UKBizDB.co.uk

CHATHAM HISTORIC DOCKYARD (TRADING) LIMITED

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

This company is commonly known as Chatham Historic Dockyard (trading) Limited. The company was founded 38 years ago and was given the registration number 01983754. The firm's registered office is in CHATHAM. You can find them at The Fitted Rigging House, The Historic Dockyard, Chatham, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CHATHAM HISTORIC DOCKYARD (TRADING) LIMITED
Company Number:01983754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England, ME4 4TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Browcroft, Church Road, Rotherfield, Crowborough, England, TN6 3LA

Secretary01 April 2021Active
The Fitted Rigging House, The Historic Dockyard, Chatham, England, ME4 4TZ

Director20 July 2021Active
7 Heathfield Way, Heathfield Way, Barham, Canterbury, England, CT4 6QH

Director11 September 2020Active
61, Brookmead Way, Orpington, England, BR5 2BD

Director13 April 2012Active
Almora Littlebourne Road, Canterbury, CT3 4AF

Secretary-Active
8 Whatcote Cottages, Maidstone Road, Platt, Sevenoaks, TN15 8JP

Secretary06 June 1998Active
Old Milk Lodge, Church Road, Rotherfield, Crowborough, United Kingdom, TN6 3LA

Secretary02 December 2009Active
28 The Sovereigns, Queens Road, Maidstone, ME16 0JG

Secretary12 May 2008Active
23 Bow Road, London, E3 2AD

Secretary06 March 1993Active
Jolyon, Salthill Road, Fishbourne, Chichester, PO19 3PY

Secretary05 May 1993Active
359 Lower Woodlands Road, Gillingham, ME7 2TR

Director06 March 1993Active
Mistletoe Cottage, Grove Lane, Hunton, Great Britain, ME15 0SE

Director13 April 2012Active
The Admirals Cottage, The Historic Dockyard, Chatham, ME4 4TZ

Director07 May 1998Active
Almora Littlebourne Road, Canterbury, CT3 4AF

Director-Active
2 Rose Cottage Love Lane, Headcorn, Ashford, TN27 9HL

Director21 January 2002Active
46 Mayford Road, Chatham, ME5 8QZ

Director19 November 1997Active
46 Trevale Road, Rochester, ME1 3PA

Director25 September 2000Active
3 Cardigan Close, Rochester, ME3 8NX

Director19 November 1997Active
7, Hillyfield Close, Rochester, Great Britain, ME2 3RT

Director13 April 2012Active
73 Bow Road, London, E3 2AN

Director-Active
Candy Cottage, Lower Road, Sutton Valence, Maidstone, England, ME17 3BJ

Director23 July 2015Active
Old Graingers, Plaxtol, Sevenoaks, TN15 0PZ

Director23 May 1997Active

People with Significant Control

Chatham Historic Dockyard Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sail & Colour Loft, Church Lane, The Historic Dockyard, Chatham, England, ME4 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-06-06Address

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

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.