CHANTRY CHEMICALS LIMITED - WHITEFIELD
Company Profile | Company Filings |
Overview
CHANTRY CHEMICALS LIMITED is a Private Limited Company from WHITEFIELD and has the status: Liquidation.
CHANTRY CHEMICALS LIMITED was incorporated 22 years ago on 31/01/2002 and has the registered number: 04364624. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHANTRY CHEMICALS LIMITED was incorporated 22 years ago on 31/01/2002 and has the registered number: 04364624. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHANTRY CHEMICALS LIMITED - WHITEFIELD
This company is listed in the following categories:
46750 - Wholesale of chemical products
46750 - Wholesale of chemical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
WHITEFIELD
GREATER MANCHESTER
M45 7TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2022 | 17/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LESLEY JONES | Mar 1969 | British | Director | 2008-10-27 | CURRENT |
MISS JESSICA TAYLOR | Apr 1987 | British | Director | 2019-03-27 | CURRENT |
MRS JESSICA LEYLAND | Secretary | 2010-11-25 UNTIL 2014-03-10 | RESIGNED | ||
MR GARY JOHN HUGHES | May 1963 | Secretary | 2008-11-11 UNTIL 2010-11-25 | RESIGNED | |
MRS LESLEY JONES | Mar 1969 | British | Secretary | 2008-10-27 UNTIL 2008-11-11 | RESIGNED |
MRS PAULINE WOOD | Nov 1936 | British | Director | 2002-02-22 UNTIL 2002-12-01 | RESIGNED |
MICHAEL JOHN WOOD | May 1934 | British | Secretary | 2002-02-22 UNTIL 2002-12-01 | RESIGNED |
MR RICHARD JOHN WALTON | Jun 1962 | British | Secretary | 2002-12-01 UNTIL 2003-08-05 | RESIGNED |
ERIKA SCOTT | Oct 1957 | Secretary | 2003-07-24 UNTIL 2008-10-28 | RESIGNED | |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Director | 2002-01-31 UNTIL 2002-02-22 | RESIGNED | ||
RAY CALLADINE | Oct 1963 | British | Director | 2003-08-01 UNTIL 2007-07-24 | RESIGNED |
MR BHAGWANT SINGH RATTAN | Jan 1956 | British | Director | 2007-05-03 UNTIL 2014-04-01 | RESIGNED |
JAGJIT SINGH SHUKLA | Jul 1938 | British | Director | 2002-04-01 UNTIL 2003-08-05 | RESIGNED |
MR RICHARD JOHN WALTON | Jun 1962 | British | Director | 2002-04-01 UNTIL 2007-08-13 | RESIGNED |
MR MELVYN MARK WHYTE | Dec 1939 | British | Director | 2007-05-03 UNTIL 2008-11-05 | RESIGNED |
MICHAEL JOHN WOOD | May 1934 | British | Director | 2002-02-22 UNTIL 2002-12-01 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2002-01-31 UNTIL 2002-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chantry Group Ltd | 2019-01-23 | Otley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
|
Fairway Sales Corporation | 2017-04-01 - 2019-01-23 | Road Town |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chantry Chemicals Limited | 2022-11-02 | 30-09-2022 | £61,927 Cash |
Chantry Chemicals Limited | 2021-05-11 | 31-03-2021 | £28,710 Cash |
Chantry Chemicals Limited | 2020-06-25 | 31-03-2020 | £29,542 Cash |
Chantry Chemicals Ltd Accounts | 2018-08-21 | 31-03-2018 | £62,581 Cash £-117,731 equity |
Chantry Chemicals Ltd Accounts | 2017-08-02 | 31-03-2017 | £38,280 Cash £-202,134 equity |
Abbreviated Company Accounts - CHANTRY CHEMICALS LIMITED | 2015-12-24 | 31-03-2015 | £67,597 Cash £-160,169 equity |
CHANTRY CHEMICALS LIMITED - Abbreviated accounts | 2014-11-21 | 31-03-2014 | £49,134 Cash |