CHR ESTATES LIMITED
WAKEFIELD UNIQUE RESTAURANTS LIMITED BRYAN'S OF HEADINGLEY LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 00281565
Status Active
Incorporation Date 13 November 1933
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Ms Janis Richardson Fletcher Obe as a director on 28 April 2017; Appointment of Mrs Helena Elizabeth Craven as a director on 7 April 2017; Total exemption small company accounts made up to 28 June 2016. The most likely internet sites of CHR ESTATES LIMITED are www.chrestates.co.uk, and www.chr-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-one years and eleven months. Chr Estates Limited is a Private Limited Company. The company registration number is 00281565. Chr Estates Limited has been working since 13 November 1933. The present status of the company is Active. The registered address of Chr Estates Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. The company`s financial liabilities are £1191.54k. It is £-41.6k against last year. The cash in hand is £49.59k. It is £12.02k against last year. And the total assets are £369.17k, which is £310.42k against last year. CRAVEN, Helena Elizabeth is a Director of the company. FLETCHER OBE, Janis Richardson is a Director of the company. SMILLIE, Neil is a Director of the company. Secretary ELLIS, Patricia Anne has been resigned. Secretary FLETCHER, Janis Richardson has been resigned. Secretary FLETCHER, Janis Richardson has been resigned. Secretary SMITH, Stuart has been resigned. Secretary PARK LANE SECRETARIES LIMITED has been resigned. Director FLETCHER, Charlotte Richardson has been resigned. Director FLETCHER, Edward Peter has been resigned. Director FLETCHER, Janis Richardson has been resigned. Director FLETCHER, Nigel has been resigned. Director FLETCHER OBE, Janis Richardson has been resigned. Director KIRKLEY, Keith has been resigned. The company operates in "Development of building projects".


chr estates Key Finiance

LIABILITIES £1191.54k
-4%
CASH £49.59k
+31%
TOTAL ASSETS £369.17k
+528%
All Financial Figures

Current Directors

Director
CRAVEN, Helena Elizabeth
Appointed Date: 07 April 2017
48 years old

Director
FLETCHER OBE, Janis Richardson
Appointed Date: 28 April 2017
71 years old

Director
SMILLIE, Neil
Appointed Date: 25 June 2013
71 years old

Resigned Directors

Secretary
ELLIS, Patricia Anne
Resigned: 28 October 2002
Appointed Date: 22 January 1996

Secretary
FLETCHER, Janis Richardson
Resigned: 06 December 2008
Appointed Date: 31 August 2006

Secretary
FLETCHER, Janis Richardson
Resigned: 22 January 1996

Secretary
SMITH, Stuart
Resigned: 22 October 2004
Appointed Date: 28 October 2002

Secretary
PARK LANE SECRETARIES LIMITED
Resigned: 31 August 2006
Appointed Date: 22 October 2004

Director
FLETCHER, Charlotte Richardson
Resigned: 06 December 2008
Appointed Date: 31 August 2006
49 years old

Director
FLETCHER, Edward Peter
Resigned: 17 May 1993
87 years old

Director
FLETCHER, Janis Richardson
Resigned: 25 June 2013
71 years old

Director
FLETCHER, Nigel
Resigned: 30 June 1997
Appointed Date: 08 April 1996
59 years old

Director
FLETCHER OBE, Janis Richardson
Resigned: 01 August 2013
Appointed Date: 27 June 2013
71 years old

Director
KIRKLEY, Keith
Resigned: 22 January 1996
89 years old

Persons With Significant Control

Chr Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHR ESTATES LIMITED Events

28 Apr 2017
Appointment of Ms Janis Richardson Fletcher Obe as a director on 28 April 2017
07 Apr 2017
Appointment of Mrs Helena Elizabeth Craven as a director on 7 April 2017
28 Mar 2017
Total exemption small company accounts made up to 28 June 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 28 June 2015
...
... and 115 more events
18 Jun 1987
Accounts made up to 31 March 1986

04 Oct 1984
Accounts made up to 31 July 1983
15 Aug 1984
Accounts made up to 31 July 1982
14 Aug 1984
Particulars of property mortgage/charge
15 May 1982
Accounts made up to 31 July 1981

CHR ESTATES LIMITED Charges

3 September 2013
Charge code 0028 1565 0009
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Aj Bell Trustees Limited as Trustee of Bryans Pension Fund Janis Richardson Fletcher as Trustee of Bryans Pension Fund
Description: 5, 7 and 9 weetwood lane, carprak at weetwood lane and 2-6…
23 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: 15 marvel rise harrogate. By way of fixed charge the…
30 November 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 15 marvell rise harrogate north yorkshire t/n nyk…
17 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 11 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property at the stables holly farm huby north yorkshire…
17 August 1995
Legal mortgage
Delivered: 22 August 1995
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 2 centurion park phase ii clifton…
8 August 1984
Legal mortgage
Delivered: 14 August 1984
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: 2, 4 and 6 st. Chads rd. Headingley, leeds, wst yorks. T/n…
8 August 1984
Legal mortgage
Delivered: 14 August 1984
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 7 and 9 weetwood lane leeds 6. and the proceeds of sale…
8 August 1984
Mortgage debenture
Delivered: 14 August 1984
Status: Satisfied on 11 September 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…
20 August 1964
Legal charge
Delivered: 4 September 1964
Status: Satisfied on 19 August 1996
Persons entitled: Provincial Building Society
Description: Land and premises at and adjoining of weetwood lane…