CHADHURST HOLDINGS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Ryedale » YO17 7LP

Company number 04577700
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address THE VINES 29 MARKET PLACE, MALTON, NORTH YORKSHIRE, YO17 7LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CHADHURST HOLDINGS LIMITED are www.chadhurstholdings.co.uk, and www.chadhurst-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Chadhurst Holdings Limited is a Private Limited Company. The company registration number is 04577700. Chadhurst Holdings Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Chadhurst Holdings Limited is The Vines 29 Market Place Malton North Yorkshire Yo17 7lp. The company`s financial liabilities are £1.51k. It is £-83.53k against last year. And the total assets are £128.91k, which is £87.92k against last year. MCCLARRON, Sarah Leah is a Secretary of the company. MCCLARRON, Sarah Leah is a Director of the company. MCCLARRON, Sean Charles is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chadhurst holdings Key Finiance

LIABILITIES £1.51k
-99%
CASH n/a
TOTAL ASSETS £128.91k
+214%
All Financial Figures

Current Directors

Secretary
MCCLARRON, Sarah Leah
Appointed Date: 30 October 2002

Director
MCCLARRON, Sarah Leah
Appointed Date: 30 October 2002
55 years old

Director
MCCLARRON, Sean Charles
Appointed Date: 30 October 2002
59 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Sean Charles Mcclarron
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Leah Mcclarron
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHADHURST HOLDINGS LIMITED Events

16 May 2017
Micro company accounts made up to 31 January 2017
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 January 2016
02 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 42 more events
25 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2002
Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100
30 Oct 2002
Incorporation

CHADHURST HOLDINGS LIMITED Charges

17 December 2012
Legal mortgage
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14/18 finkle street malton t/no nyk 398631…
31 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the vines 29 market place malton north…
12 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 95 high street snainton scarborough north yorkshire…
23 June 2006
Legal mortgage
Delivered: 24 June 2006
Status: Satisfied on 14 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 81 high street snainton scarborough north…
3 July 2003
Legal mortgage
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a insurance house 96 high street…