Company Information for CHADSWORTH DECORATORS LTD
Corner House, 28 Huddersfield Road, Milnrow, LANCASHIRE, OL16 3QF,
|
Company Registration Number
08149949
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHADSWORTH DECORATORS LTD | |
Legal Registered Office | |
Corner House 28 Huddersfield Road Milnrow LANCASHIRE OL16 3QF Other companies in SK1 | |
Company Number | 08149949 | |
---|---|---|
Company ID Number | 08149949 | |
Date formed | 2012-07-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-05 12:12:31 |
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 |
---|---|---|
PHA SECRETARIAL SERVICES LTD |
||
JONATHAN SCOTT KEMP |
||
ANTONY JAMES LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHA SECRETARIAL SERVICES LTD |
Company Secretary | ||
SOPHIE MILLS-KEMP |
Director | ||
A & S SECRETARIAL SERVICES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RJ PARRY PROPERTY UK LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2015-12-09 | Active | |
STEVE LORD (FINANCIAL SOLUTIONS) LTD | Company Secretary | 2018-04-01 | CURRENT | 2018-01-25 | Active - Proposal to Strike off | |
BESPOKE REFRIGERATION AND AIR CONDITIONING LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-06-05 | Active | |
C & R TESTING LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2003-04-08 | Active | |
POWERSHIFT BLAST CLEANING LTD | Company Secretary | 2017-09-01 | CURRENT | 2017-07-31 | Active | |
WILD & WONDROUS LTD | Company Secretary | 2017-08-01 | CURRENT | 2016-09-16 | Active | |
1ST DEVELOPMENTS UK LTD | Company Secretary | 2017-04-26 | CURRENT | 2008-08-05 | Active | |
APPLEWOOD DEVELOPMENTS (LANCS) LTD | Company Secretary | 2017-03-24 | CURRENT | 2005-11-24 | Active | |
BRIAN GUMBLEY LETTING SERVICES LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
DALE PROJECTS LTD | Company Secretary | 2017-01-27 | CURRENT | 2014-04-11 | Active | |
GALLOWAY CONSTRUCTION LTD | Company Secretary | 2016-10-01 | CURRENT | 2016-08-18 | Active | |
SOLACE HAIRDRESSING LTD | Company Secretary | 2016-09-01 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
PANOPTICON SOCIAL WORK LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2016-07-07 | Dissolved 2018-01-09 | |
R AND T HARTLEY MEDICAL LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2012-05-02 | Active | |
PURE GC LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
GRUFF AND BRISTLE LIMITED | Company Secretary | 2016-04-14 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
ENTERPRISE PROJECTS LTD | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Liquidation | |
SOUNDS TRAVEL LTD | Company Secretary | 2016-04-11 | CURRENT | 2011-04-06 | Active | |
MARTAKINSELLA PHYSIO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-02-25 | Dissolved 2017-05-16 | |
FOOD SORCERY LTD | Company Secretary | 2016-04-01 | CURRENT | 2016-01-14 | Active | |
S T SITE SOLUTIONS LTD | Company Secretary | 2016-03-01 | CURRENT | 2016-02-04 | Active - Proposal to Strike off | |
NATIONAL ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2015-02-09 | Liquidation | |
ROK COURT DENTON LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2006-07-14 | Active | |
HOUSE OF BEAUTY (OLDHAM) LTD | Company Secretary | 2015-08-01 | CURRENT | 2015-06-19 | Dissolved 2017-05-09 | |
S J ELECTRICAL MANCHESTER LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-11-10 | Active | |
TEST & MAINTENANCE SERVICES LTD | Company Secretary | 2015-07-08 | CURRENT | 2006-09-08 | Active | |
BRIAN GUMBLEY ACCOUNTANCY SERVICES LTD | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
HEATHER BANK (PROCESS) LTD | Company Secretary | 2015-02-11 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
ALS SUPPORT LTD | Company Secretary | 2015-02-04 | CURRENT | 2010-01-08 | Active | |
E S ENGINEERING (MANCHESTER) LTD | Company Secretary | 2015-02-01 | CURRENT | 2014-12-08 | Active | |
AVALANCHE PROPERTIES LTD | Company Secretary | 2015-02-01 | CURRENT | 2014-09-17 | Active | |
VERTI-TECH LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2003-04-28 | Active | |
WIGHTMAN STEWART WATERJET LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2009-11-19 | Active | |
W S URSVIKEN LTD | Company Secretary | 2015-01-13 | CURRENT | 2013-05-10 | Active | |
MATT DEAN SOUND LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-07-18 | Active | |
SWIFT FABRICATIONS LTD | Company Secretary | 2014-08-01 | CURRENT | 2014-05-16 | Active | |
HOME TELEVISION LTD | Company Secretary | 2014-06-01 | CURRENT | 2000-05-12 | Active | |
ALPHA ASSOCIATES LONDON LTD | Company Secretary | 2014-06-01 | CURRENT | 2014-04-30 | Active | |
FIRST ENVIRO LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-01-26 | Active | |
BIRCH PET HOTEL LTD | Company Secretary | 2014-03-31 | CURRENT | 2005-09-02 | Active | |
HOLMES STREET M.O.T CENTRE LTD | Company Secretary | 2014-03-24 | CURRENT | 2011-01-12 | Active | |
FINANCIAL WEALTH CONSULTANCY LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
SENTINEL SOCIAL WORK LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-02-11 | Dissolved 2015-12-22 | |
MITCH - INC LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2014-01-21 | Dissolved 2016-07-05 | |
RHINO'S FITNESS LTD | Company Secretary | 2014-02-14 | CURRENT | 2013-12-11 | Active | |
EXTREME CLEANING SOLUTIONS LTD | Company Secretary | 2013-10-01 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
ISH SOCIAL LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2018-07-03 | |
CAROLINE WHITFIELD LTD | Company Secretary | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2017-10-31 | |
SOCIALUTIONS LTD | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PERRY'S BUTCHERS OF SHAW LTD | Company Secretary | 2013-06-12 | CURRENT | 2013-05-07 | Dissolved 2016-06-14 | |
CELLUTEC LIMITED | Company Secretary | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
TT CARE LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-04-11 | Dissolved 2018-05-15 | |
PMCG SOCIAL WORK LTD | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2018-05-01 | |
SALON APPLICATION LTD | Company Secretary | 2013-02-15 | CURRENT | 2011-11-03 | Dissolved 2016-02-02 | |
JOHN RANDALL LTD | Company Secretary | 2013-02-15 | CURRENT | 2009-09-07 | Dissolved 2017-10-10 | |
G2 ELECTRICAL SERVICES LTD | Company Secretary | 2013-02-15 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
CRANWELL JAMES FINANCIAL PLANNING LTD | Company Secretary | 2013-02-15 | CURRENT | 2012-02-10 | Active | |
TOTAL FIRE GROUP LTD | Company Secretary | 2013-02-15 | CURRENT | 2003-09-23 | Active | |
MAULE JONES FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1997-08-04 | Active | |
AAP ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2002-10-08 | Active | |
GOLDLINE MILNROW LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2003-02-11 | Active | |
PRO-CLEANZE LTD | Company Secretary | 2013-02-15 | CURRENT | 2011-03-16 | Active - Proposal to Strike off | |
J.S. KEMP DECORATOR LTD | Director | 2007-05-10 | CURRENT | 2007-05-10 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Antony James Leach on 2019-08-23 | |
PSC04 | Change of details for Antony James Leach as a person with significant control on 2019-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
RP04PSC01 | SECOND FILING OF PSC01 FOR ANTHONY LEACH | |
RP04PSC01 | SECOND FILING OF PSC01 FOR JONATHAN KEMP | |
ANNOTATION | Clarification | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES LEACH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT KEMP | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES LEACH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT KEMP | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2016-08-23 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2016-08-19 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JONATHAN SCOTT KEMP | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony James Leach on 2014-11-05 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony James Leach on 2014-06-25 | |
CH01 | Director's details changed for Anthony James Leach on 2014-05-07 | |
SH01 | 21/01/14 STATEMENT OF CAPITAL GBP 200 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AP04 | CORPORATE SECRETARY APPOINTED PHA SECRETARIAL SERVICES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHA SECRETARIAL SERVICES LTD | |
AR01 | 19/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE MILLS-KEMP | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES LEACH | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHA SECRETARIAL SERVICES LTD / 26/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED PHA SECRETARIAL SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1-2 ST. CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 CHADSWORTH DECORATORS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHADSWORTH DECORATORS LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |