Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHUG INDUSTRIES LIMITED
Company Information for

CHUG INDUSTRIES LIMITED

79 TIB STREET, MANCHESTER, M4 1LS,
Company Registration Number
03381505
Private Limited Company
Active

Company Overview

About Chug Industries Ltd
CHUG INDUSTRIES LIMITED was founded on 1997-06-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Chug Industries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHUG INDUSTRIES LIMITED
 
Legal Registered Office
79 TIB STREET
MANCHESTER
M4 1LS
Other companies in M4
 
Filing Information
Company Number 03381505
Company ID Number 03381505
Date formed 1997-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUG INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHUG INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
LYDIA STANWIX
Company Secretary 2005-04-01
ROBERT GEORGE HOWES
Director 1997-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN HOWE
Company Secretary 2000-05-09 2005-04-01
DAVID CHARLES OXLEY
Company Secretary 1997-06-05 2000-10-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-06-05 1997-06-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-06-05 1997-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-04-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-06-03PSC04Change of details for Mr Robert George Howes as a person with significant control on 2021-06-01
2021-04-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR LYDIA STANWIX on 2020-06-01
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR LYDIA STANWIX on 2020-06-01
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM C/O Jon Child & Co 52 Oak Street Manchester M4 5JA
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-11-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0103/06/16 FULL LIST
2016-06-06AR0103/06/16 FULL LIST
2016-01-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0103/06/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0103/06/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for Mr Robert George Howes on 2013-01-01
2013-02-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM 107 Oldham Street Manchester M4 1LW
2012-06-06AR0103/06/12 ANNUAL RETURN FULL LIST
2012-06-06CH03SECRETARY'S DETAILS CHNAGED FOR LYDIA STANWIX on 2012-06-01
2011-12-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0103/06/11 ANNUAL RETURN FULL LIST
2011-06-03CH01Director's details changed for Mr Robert George Howes on 2011-05-01
2011-06-03CH03SECRETARY'S DETAILS CHNAGED FOR LYDIA STANWIX on 2011-05-01
2010-11-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0104/06/10 ANNUAL RETURN FULL LIST
2010-01-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-08-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW
2007-08-01363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-05363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-07-05288cSECRETARY'S PARTICULARS CHANGED
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-13363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS
2005-04-14288bSECRETARY RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-22363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-22363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-14288bSECRETARY RESIGNED
2001-05-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-10-18363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 12 YORK PLACE LEEDS LS1 2DS
1999-07-04363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-02287REGISTERED OFFICE CHANGED ON 02/03/99 FROM: C/O CC YOUNG & CO 150 REGENT ST LONDON W1R 5FA
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: EQUUS MARKETING LIMITED HILTON COURT 2 NORTH HILL ROAD LEEDS WEST YORKSHIRE LS6 2EN
1998-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-01363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-06-09288aNEW DIRECTOR APPOINTED
1997-06-09288bDIRECTOR RESIGNED
1997-06-09288bSECRETARY RESIGNED
1997-06-09288aNEW SECRETARY APPOINTED
1997-06-09287REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1997-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to CHUG INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUG INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-08 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 13,782

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHUG INDUSTRIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2012-06-30 £ 1
Called Up Share Capital 2011-06-30 £ 1
Cash Bank In Hand 2012-07-01 £ 174,393
Cash Bank In Hand 2012-06-30 £ 196,754
Cash Bank In Hand 2011-06-30 £ 210,006
Current Assets 2012-07-01 £ 175,597
Current Assets 2012-06-30 £ 199,389
Current Assets 2011-06-30 £ 217,435
Debtors 2012-07-01 £ 1,204
Debtors 2012-06-30 £ 2,635
Debtors 2011-06-30 £ 7,429
Fixed Assets 2012-07-01 £ 12,840
Fixed Assets 2012-06-30 £ 13,968
Fixed Assets 2011-06-30 £ 15,117
Shareholder Funds 2012-07-01 £ 174,655
Shareholder Funds 2012-06-30 £ 210,096
Shareholder Funds 2011-06-30 £ 227,073
Tangible Fixed Assets 2012-07-01 £ 12,840
Tangible Fixed Assets 2012-06-30 £ 13,968
Tangible Fixed Assets 2011-06-30 £ 15,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHUG INDUSTRIES LIMITED registering or being granted any patents
Domain Names

CHUG INDUSTRIES LIMITED owns 1 domain names.

overseer.co.uk  

Trademarks
We have not found any records of CHUG INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUG INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as CHUG INDUSTRIES LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CHUG INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUG INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHUG INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3