Company NameCommunisis Chorleys Ltd
Company StatusDissolved
Company Number00738006
CategoryPrivate Limited Company
Incorporation Date17 October 1962(61 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(50 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(56 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(58 years after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Alan Blackburn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address17 Church Lane
Mirfield
West Yorkshire
WF14 9HU
Director NameMr John Adrian Wells
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road
Leeds
LS10 1DU
Director NameGraham Forsyth Thomson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressMegan House,Franks Lane
Whixley
York
North Yorkshire
YO26 8AP
Director NameMr Ronald Hancock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 November 2002)
RoleCompany Director
Correspondence AddressSmithy Clough Lane
Ripponden
Halifax
Yorkshire
HX6 4LG
Director NameMr Peter Barton Lockwood
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address8 Fenay Bank Side
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0BN
Director NameMichael Mitchell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMoorcroft 20 Moorway
Guiseley
Leeds
West Yorkshire
LS20 8LB
Director NameAlan Ridyard
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address76 Holme Grove
Burley, Wharfedale
Ilkley
LS29 7QD
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMichael Thomas Normyle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 May 2000)
RoleSales Director
Correspondence Address30 Corbie Way
Pickering
North Yorkshire
YO18 7JS
Director NameMr Gurdev Singh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(34 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lodge Hill Walk
Leeds
LS12 5TP
Director NamePaul Stephen Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address3 Sherwood Close
Campsall
Doncaster
South Yorkshire
DN6 9RE
Director NameDenise Moran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(34 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressBeech House High Street
Billingley
Barnsley
South Yorkshire
S72 0HY
Director NameMr Richard Paul Coulson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(34 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House
103 Wheatley Road Wheatley
Halifax
West Yorkshire
HX3 5AA
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(37 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMichael Thomas Normyle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(37 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 December 2000)
RoleCompany Director
Correspondence Address30 Corbie Way
Pickering
North Yorkshire
YO18 7JS
Director NameAnthony Stephen Goddard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressBeechcroft
185 Crewe Road
Sandbach
Cheshire
CW11 4PZ
Director NameMr Martyn Ian Archer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(39 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside
22 Oaklands Avenue, Adel
Leeds
West Yorks
LS16 8NR
Director NameMr David Murray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(40 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Marys Drive
Northwich
Cheshire
CW8 2EZ
Director NameMr Stephen James Coomber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(40 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstbury Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameDarren Walker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(41 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2005)
RoleGeneral Manager
Correspondence Address2 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(47 years after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(47 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(56 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitechorleys-communitis.co.uk
Telephone0113 2255000
Telephone regionLeeds

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Waddingtons House LTD
100.00%
Ordinary
3 at £1Waddington LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 May 2000Delivered on: 12 June 2000
Satisfied on: 17 March 2004
Persons entitled: Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 150,000
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 150,000
(5 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 150,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 May 2013Appointment of Mr Jonathan Rowlatt Huber Riddle as a director (2 pages)
13 May 2013Termination of appointment of John Wells as a director (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
5 July 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr John Adrian Wells on 28 October 2009 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
23 October 2006Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (23 pages)
4 August 2006Return made up to 28/07/06; full list of members (3 pages)
13 March 2006Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
12 August 2005Return made up to 28/07/05; full list of members (3 pages)
8 August 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 August 2004Return made up to 28/07/04; full list of members (9 pages)
12 August 2004Director resigned (1 page)
2 July 2004New director appointed (3 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2003Return made up to 28/07/03; full list of members (9 pages)
12 July 2003Director resigned (1 page)
7 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 June 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
23 October 2002Auditor's resignation (2 pages)
27 August 2002Return made up to 28/07/02; full list of members (10 pages)
17 August 2002Auditor's resignation (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
11 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 January 2002New director appointed (2 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
7 September 2001Return made up to 28/07/01; full list of members (10 pages)
8 February 2001Director resigned (1 page)
5 February 2001Full group accounts made up to 1 April 2000 (15 pages)
5 February 2001Full group accounts made up to 1 April 2000 (15 pages)
16 January 2001New director appointed (2 pages)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 July 2000Company name changed waddington chorleys LTD\certificate issued on 21/07/00 (2 pages)
7 July 2000New director appointed (2 pages)
12 June 2000Particulars of mortgage/charge (9 pages)
6 June 2000Director resigned (1 page)
6 June 2000Declaration of assistance for shares acquisition (8 pages)
6 June 2000Director resigned (1 page)
13 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
26 November 1999Full group accounts made up to 3 April 1999 (15 pages)
26 November 1999Full group accounts made up to 3 April 1999 (15 pages)
23 November 1999New director appointed (2 pages)
1 October 1999Director's particulars changed (1 page)
20 September 1999Company name changed waddington chorleys pfb LTD\certificate issued on 20/09/99 (2 pages)
11 August 1999Return made up to 28/07/99; no change of members (8 pages)
15 October 1998Director resigned (1 page)
17 August 1998Return made up to 28/07/98; no change of members (8 pages)
21 July 1998Full group accounts made up to 4 April 1998 (15 pages)
21 July 1998Full group accounts made up to 4 April 1998 (15 pages)
4 December 1997Full group accounts made up to 29 March 1997 (15 pages)
26 August 1997Return made up to 28/07/97; full list of members (10 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
31 October 1996Full group accounts made up to 30 March 1996 (13 pages)
1 October 1996Company name changed chorley & pickersgill LIMITED\certificate issued on 01/10/96 (2 pages)
11 September 1996Return made up to 28/07/96; no change of members (6 pages)
19 September 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Full accounts made up to 1 April 1995 (12 pages)
14 September 1995Full accounts made up to 1 April 1995 (12 pages)
11 November 1983Accounts made up to 31 March 1983 (10 pages)
22 January 1983Accounts made up to 31 March 1982 (10 pages)
21 January 1982Accounts made up to 31 March 1981 (9 pages)