Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHORTON4
Company Information for

CHORTON4

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
Company Registration Number
08659394
Private Unlimited Company
Active

Company Overview

About Chorton4
CHORTON4 was founded on 2013-08-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Chorton4 is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CHORTON4
 
Legal Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
DRAYMAN'S WAY, NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Other companies in LS1
 
Previous Names
GWECO 58528/10/2013
Filing Information
Company Number 08659394
Company ID Number 08659394
Date formed 2013-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-09-05 17:55:03
Primary Source:Companies House
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 CHORTON4

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BLUNDELL
Director 2013-09-16
JILL BLUNDELL
Director 2013-09-16
ANDREW KAY
Director 2013-09-16
MICHAEL WALKER
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES MORTON
Director 2013-09-16 2017-10-12
JOHN LAYFIELD HOLDEN
Director 2013-08-21 2013-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES BLUNDELL MOUNT ST JOHN PROPERTIES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
CHRISTOPHER JAMES BLUNDELL YCCD LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
CHRISTOPHER JAMES BLUNDELL CLEABOY FARMS COMPANY Director 2017-05-04 CURRENT 1962-11-20 Active
CHRISTOPHER JAMES BLUNDELL WELCOME TO YORKSHIRE CHARITABLE TRUST Director 2015-09-23 CURRENT 2012-11-01 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE HOSPITALITY HOLDINGS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE HOTELS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
CHRISTOPHER JAMES BLUNDELL AMPLEFORTH ABBEY TRADING LIMITED Director 2014-01-01 CURRENT 1952-11-22 Active
CHRISTOPHER JAMES BLUNDELL MOORSTONE Director 2013-11-25 CURRENT 2013-11-25 Active
CHRISTOPHER JAMES BLUNDELL LEVES7 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL BRAMBLE9 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL BENCH MANOR Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL SQUIRREL8 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE INNS LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
CHRISTOPHER JAMES BLUNDELL LIGHTSONG MEDIA GROUP LIMITED Director 2009-04-02 CURRENT 2001-03-21 Active
JILL BLUNDELL MOUNT ST JOHN PROPERTIES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
JILL BLUNDELL CLEABOY FARMS COMPANY Director 2017-06-13 CURRENT 1962-11-20 Active
JILL BLUNDELL MOORSTONE Director 2013-11-25 CURRENT 2013-11-25 Active
JILL BLUNDELL LEVES7 Director 2013-09-16 CURRENT 2013-08-21 Active
JILL BLUNDELL BRAMBLE9 Director 2013-09-16 CURRENT 2013-08-21 Active
JILL BLUNDELL BENCH MANOR Director 2013-09-16 CURRENT 2013-08-21 Active
JILL BLUNDELL SQUIRREL8 Director 2013-09-16 CURRENT 2013-08-21 Active
JILL BLUNDELL BSPS AREA 3B LIMITED Director 2011-04-06 CURRENT 2007-04-02 Active
ANDREW KAY CLEABOY FARMS COMPANY Director 2017-06-13 CURRENT 1962-11-20 Active
ANDREW KAY LEVES7 Director 2013-09-16 CURRENT 2013-08-21 Active
ANDREW KAY BRAMBLE9 Director 2013-09-16 CURRENT 2013-08-21 Active
ANDREW KAY BENCH MANOR Director 2013-09-16 CURRENT 2013-08-21 Active
ANDREW KAY SQUIRREL8 Director 2013-09-16 CURRENT 2013-08-21 Active
MICHAEL WALKER LEVES7 Director 2017-10-12 CURRENT 2013-08-21 Active
MICHAEL WALKER BRAMBLE9 Director 2017-10-12 CURRENT 2013-08-21 Active
MICHAEL WALKER BENCH MANOR Director 2017-10-12 CURRENT 2013-08-21 Active
MICHAEL WALKER SQUIRREL8 Director 2017-10-12 CURRENT 2013-08-21 Active

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
2024-01-05CESSATION OF MICHAEL WALKER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID JAMES BLUNDELL
2024-01-05CESSATION OF ANDREW KAY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05DIRECTOR APPOINTED MR ANTHONY DAVID JAMES BLUNDELL
2024-01-05CESSATION OF CHRISTOPHER JAMES BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05CESSATION OF JILL BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086593940003
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 086593940002
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 086593940001
2017-10-20AP01DIRECTOR APPOINTED MICHAEL WALKER
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WALKER
2017-10-19PSC07CESSATION OF ALAN JAMES MORTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MORTON
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-25CH01Director's details changed for Mr Alan James Morton on 2016-05-25
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2014-01-07AA01Current accounting period shortened from 31/08/14 TO 05/04/14
2013-10-28RES15CHANGE OF NAME 23/10/2013
2013-10-28CERTNMCompany name changed gweco 585\certificate issued on 28/10/13
2013-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-19AP01DIRECTOR APPOINTED MR ALAN JAMES MORTON
2013-09-19AP01DIRECTOR APPOINTED JILL BLUNDELL
2013-09-19AP01DIRECTOR APPOINTED MR ANDREW KAY
2013-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLUNDELL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2013-08-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to CHORTON4 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 CHORTON4
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHORTON4's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHORTON4 registering or being granted any patents
Domain Names
We do not have the domain name information for CHORTON4
Trademarks
We have not found any records of CHORTON4 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORTON4. 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 (64991 - Security dealing on own account) as CHORTON4 are:

Outgoings
Business Rates/Property Tax
No properties were found where CHORTON4 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 CHORTON4 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 CHORTON4 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.