Company NameChattah Limited
DirectorsGillian Anne Watson and Stephen Watson
Company StatusActive
Company Number01126750
CategoryPrivate Limited Company
Incorporation Date6 August 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Anne Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
HG1 5PD
Director NameStephen Watson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(44 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
HG1 5PD
Director NameBetty Shirley Webb
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1993)
RoleHousewife
Correspondence Address6 Adel Park Court
Leeds
West Yorkshire
LS16 8HS
Secretary NamePeter Webb
NationalityBritish
StatusResigned
Appointed18 June 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address6 Adel Park Court
Leeds
West Yorkshire
LS16 8HS
Director NamePeter Webb (Deceased)
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(19 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 18 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Henrietta Street
Batley
West Yorkshire
WF17 5DN
Secretary NameMrs Gillian Anne Watson
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Correspondence AddressThe Bijou
17 Ripon Road
Harrogate
North Yorkshire
HG1 2JL

Contact

Telephone0113 2841231
Telephone regionLeeds

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Peter Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£340,043
Cash£19,109
Current Liabilities£1,364

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

3 August 2023Micro company accounts made up to 31 May 2023 (7 pages)
27 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 May 2022 (7 pages)
30 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 May 2021 (7 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 May 2020 (7 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 May 2019 (7 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
10 July 2018Change of details for Mrs Gillian Anne Watson as a person with significant control on 14 March 2018 (2 pages)
10 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
10 July 2018Notification of Stephen Watson as a person with significant control on 14 March 2018 (2 pages)
10 April 2018Appointment of Stephen Watson as a director on 14 March 2018 (2 pages)
9 April 2018Registered office address changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN to Queensgate House 23 North Park Road Harrogate HG1 5PD on 9 April 2018 (1 page)
18 October 2017Notification of Gillian Anne Watson as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Appointment of Mrs Gillian Anne Watson as a director on 18 October 2017 (2 pages)
18 October 2017Notification of Gillian Anne Watson as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Appointment of Mrs Gillian Anne Watson as a director on 18 October 2017 (2 pages)
18 October 2017Cessation of Peter Webb as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Peter Webb (Deceased) as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Peter Webb (Deceased) as a director on 18 October 2017 (1 page)
18 October 2017Cessation of Peter Webb as a person with significant control on 18 October 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
28 June 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
28 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 June 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
28 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2017Notification of Peter Webb as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Director's details changed for Peter Webb (Deceased) on 2 June 2017 (2 pages)
27 June 2017Notification of Peter Webb as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Director's details changed for Peter Webb on 2 June 2017 (2 pages)
27 June 2017Director's details changed for Peter Webb on 2 June 2017 (2 pages)
27 June 2017Director's details changed for Peter Webb on 2 June 2017 (2 pages)
27 June 2017Director's details changed for Peter Webb (Deceased) on 2 June 2017 (2 pages)
27 June 2017Director's details changed for Peter Webb on 2 June 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2014Termination of appointment of Gillian Anne Watson as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Gillian Anne Watson as a secretary on 13 October 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Director's details changed for Peter Webb on 7 January 2014 (2 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Director's details changed for Peter Webb on 7 January 2014 (2 pages)
24 June 2014Director's details changed for Peter Webb on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Peter Webb on 6 December 2013 (2 pages)
7 January 2014Director's details changed for Peter Webb on 6 December 2013 (2 pages)
7 January 2014Director's details changed for Peter Webb on 6 December 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Registered office address changed from 9 Breary Court Bramhope Leeds LS16 9LB on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 9 Breary Court Bramhope Leeds LS16 9LB on 23 July 2012 (1 page)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 18/06/09; no change of members (10 pages)
14 July 2009Return made up to 18/06/09; no change of members (10 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Return made up to 18/06/08; no change of members (6 pages)
17 July 2008Return made up to 18/06/08; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 18/06/05; full list of members (6 pages)
11 July 2005Return made up to 18/06/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 18/06/04; full list of members (6 pages)
8 July 2004Return made up to 18/06/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 18/06/99; full list of members (6 pages)
21 July 1999Return made up to 18/06/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 June 1996Return made up to 18/06/96; full list of members (6 pages)
30 June 1996Return made up to 18/06/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 August 1973Incorporation (12 pages)
6 August 1973Incorporation (12 pages)