Active
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES BLUNDELL |
||
JILL BLUNDELL |
||
ANDREW KAY |
||
MICHAEL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES MORTON |
Director | ||
JOHN LAYFIELD HOLDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT ST JOHN PROPERTIES LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
YCCD LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
CLEABOY FARMS COMPANY | Director | 2017-05-04 | CURRENT | 1962-11-20 | Active | |
WELCOME TO YORKSHIRE CHARITABLE TRUST | Director | 2015-09-23 | CURRENT | 2012-11-01 | Active | |
PROVENANCE HOSPITALITY HOLDINGS LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
PROVENANCE HOTELS LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
AMPLEFORTH ABBEY TRADING LIMITED | Director | 2014-01-01 | CURRENT | 1952-11-22 | Active | |
MOORSTONE | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
LEVES7 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BRAMBLE9 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BENCH MANOR | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
SQUIRREL8 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
PROVENANCE INNS LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
LIGHTSONG MEDIA GROUP LIMITED | Director | 2009-04-02 | CURRENT | 2001-03-21 | Active | |
MOUNT ST JOHN PROPERTIES LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
CLEABOY FARMS COMPANY | Director | 2017-06-13 | CURRENT | 1962-11-20 | Active | |
MOORSTONE | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
LEVES7 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BRAMBLE9 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BENCH MANOR | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
SQUIRREL8 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BSPS AREA 3B LIMITED | Director | 2011-04-06 | CURRENT | 2007-04-02 | Active | |
CLEABOY FARMS COMPANY | Director | 2017-06-13 | CURRENT | 1962-11-20 | Active | |
LEVES7 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BRAMBLE9 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
BENCH MANOR | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
SQUIRREL8 | Director | 2013-09-16 | CURRENT | 2013-08-21 | Active | |
LEVES7 | Director | 2017-10-12 | CURRENT | 2013-08-21 | Active | |
BRAMBLE9 | Director | 2017-10-12 | CURRENT | 2013-08-21 | Active | |
BENCH MANOR | Director | 2017-10-12 | CURRENT | 2013-08-21 | Active | |
SQUIRREL8 | Director | 2017-10-12 | CURRENT | 2013-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF MICHAEL WALKER AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID JAMES BLUNDELL | ||
CESSATION OF ANDREW KAY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR ANTHONY DAVID JAMES BLUNDELL | ||
CESSATION OF CHRISTOPHER JAMES BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JILL BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086593940003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086593940002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086593940001 | |
AP01 | DIRECTOR APPOINTED MICHAEL WALKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WALKER | |
PSC07 | CESSATION OF ALAN JAMES MORTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan James Morton on 2016-05-25 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/08/14 TO 05/04/14 | |
RES15 | CHANGE OF NAME 23/10/2013 | |
CERTNM | Company name changed gweco 585\certificate issued on 28/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES MORTON | |
AP01 | DIRECTOR APPOINTED JILL BLUNDELL | |
AP01 | DIRECTOR APPOINTED MR ANDREW KAY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLUNDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as CHORTON4 are:
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. |