UKBizDB.co.uk

C.H.MAJOR & CO.LIMITED

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

This company is commonly known as C.h.major & Co.limited. The company was founded 109 years ago and was given the registration number 00138445. The firm's registered office is in NORTH YORKSHIRE. You can find them at 78 Park Avenue South, Harrogate, North Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.H.MAJOR & CO.LIMITED
Company Number:00138445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1914
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:78 Park Avenue South, Harrogate, North Yorkshire, HG2 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Park Avenue South, Harrogate, HG2 9BE

Secretary06 April 2006Active
78 Park Avenue South, Harrogate, HG2 9BE

Director24 March 2000Active
5, Rossett Holt Drive, Harrogate, England, HG2 9AG

Director-Active
53, Broadwater Dale, Letchworth Garden City, England, SG6 3HQ

Director24 March 2000Active
Whimbrel House, 2a Town Close, Holt, NR25 6JN

Secretary-Active
Whimbrel House, 2a Town Close, Holt, NR25 6JN

Director-Active

People with Significant Control

Mr Basil Stanley Major
Notified on:17 July 2016
Status:Active
Date of birth:April 1930
Nationality:British
Country of residence:England
Address:2a Town Close, Town Close, Holt, England, NR25 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Mrs Jane Marylyn Golton Major
Notified on:17 July 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:5, Rossett Holt Drive, Harrogate, England, HG2 9AG
Nature of control:
  • Significant influence or control
Miss Pamela Mary Major
Notified on:17 July 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:53, Broadwater Dale, Letchworth Garden City, England, SG6 3HQ
Nature of control:
  • Significant influence or control
Mrs Elizabeth Jane Jordison
Notified on:17 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:78 Park Avenue South, North Yorkshire, HG2 9BE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.