UKBizDB.co.uk

CHANTRY CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chantry Chemicals Limited. The company was founded 22 years ago and was given the registration number 04364624. The firm's registered office is in OTLEY. You can find them at Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHANTRY CHEMICALS LIMITED
Company Number:04364624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom, LS21 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director27 October 2008Active
Top Floor West, Wharfebank House, Wharfebank Mills, Ilkley Road, Otley, United Kingdom, LS21 3JP

Director27 March 2019Active
1b Fairfax House, Wool Gate Cottingley Business Park, Cottingley, Bingley, BD16 1PE

Secretary11 November 2008Active
5, Boars Leigh Park Fold Lane, Bosley, Macclesfield, United Kingdom, SK11 0PN

Secretary27 October 2008Active
1b Fairfax House, Wool Gate Cottingley Business Park, Cottingley, Bingley, BD16 1PE

Secretary25 November 2010Active
4 Brookfield Road, Shipley, BD18 1DP

Secretary24 July 2003Active
10 Gatemere Close, Worsley, Manchester, M28 7HY

Secretary01 December 2002Active
29 Greenhill Drive, Micklethwaite, Bingley, BD16 3HT

Secretary22 February 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary31 January 2002Active
Orchard House, 29 The Hamlet, South Normanton, Derby, DE55 2JA

Director01 August 2003Active
1b Fairfax House, Wool Gate Cottingley Business Park, Cottingley, Bingley, BD16 1PE

Director03 May 2007Active
35 Fowey Avenue, Redbridge, Ilford, IG4 5JT

Director01 April 2002Active
10 Gatemere Close, Worsley, Manchester, M28 7HY

Director01 April 2002Active
15 Dollis Avenue, London, N3 1UD

Director03 May 2007Active
29 Greenhill Drive, Micklethwaite, Bingley, BD16 3HT

Director22 February 2002Active
29 Greenhill Drive, Micklethwaite, Bingley, BD16 3HT

Director22 February 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Director31 January 2002Active

People with Significant Control

Chantry Group Ltd
Notified on:23 January 2019
Status:Active
Country of residence:United Kingdom
Address:Top Floor West, Wharfebank House, Wharfebank Mills, Otley, United Kingdom, LS21 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Fairway Sales Corporation
Notified on:01 April 2017
Status:Active
Country of residence:Virgin Islands, British
Address:J&C Building, J&C Building, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-30Accounts

Change account reference date company previous extended.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-12Address

Change registered office address company with date old address new address.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.