Company NameChaincertain Limited
DirectorsStuart Geoffrey Large and Keith Andrew Large
Company StatusActive
Company Number02273297
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Stuart Geoffrey Large
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestend 4 Glebe Field Chase
Wetherby
West Yorkshire
LS22 6WE
Director NameKeith Andrew Large
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Angelica Close
Oakridge
Harrogate
North Yorkshire
HG3 2WD
Secretary NameMrs Janet Anne Large
StatusCurrent
Appointed17 September 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4 Towngate Business
Center Cross Green Court
Leeds
West Yorkshire
LS9 0HG
Director NameGeoffrey William Large
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address11 Woodlands Crescent
Harrogate
North Yorkshire
HG2 7BA
Secretary NameGeoffrey William Large
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address11 Woodlands Crescent
Harrogate
North Yorkshire
HG2 7BA
Secretary NameMrs Margaret Rose Large
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 September 2015)
RoleCompany Director
Correspondence Address11 Woodlands Crescent
Harrogate
North Yorkshire
HG2 7BA

Location

Registered Address8 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Keith Andrew Large
50.00%
Ordinary
500 at £1Stuart Geoffrey Large
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

31 March 1989Delivered on: 6 April 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 November 2022Registered office address changed from Unit 4 Towngate Business Center Cross Green Court Leeds West Yorkshire LS9 0HG to 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 1 November 2022 (1 page)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
26 November 2021Director's details changed for Keith Andrew Large on 26 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
5 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 July 2017Notification of Staurt Geoffrey Large as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Keith Andrew Large as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Keith Andrew Large as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Staurt Geoffrey Large as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 May 2017Satisfaction of charge 1 in full (1 page)
26 May 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
7 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 September 2015Termination of appointment of Margaret Rose Large as a secretary on 17 September 2015 (1 page)
17 September 2015Appointment of Mrs Janet Anne Large as a secretary on 17 September 2015 (2 pages)
17 September 2015Appointment of Mrs Janet Anne Large as a secretary on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Margaret Rose Large as a secretary on 17 September 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 August 2008Return made up to 28/06/08; full list of members (4 pages)
11 August 2008Return made up to 28/06/08; full list of members (4 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 July 2006Return made up to 28/06/06; full list of members (7 pages)
3 July 2006Return made up to 28/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
14 March 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
15 July 2005Return made up to 28/06/05; full list of members (8 pages)
15 July 2005Return made up to 28/06/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 November 2004Registered office changed on 24/11/04 from: unit 1, kitson road, bankfield ind est, leeds, LS10 1NT (1 page)
24 November 2004Registered office changed on 24/11/04 from: unit 1, kitson road, bankfield ind est, leeds, LS10 1NT (1 page)
18 June 2004Return made up to 28/06/04; full list of members (8 pages)
18 June 2004Return made up to 28/06/04; full list of members (8 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2003Return made up to 28/06/03; full list of members (8 pages)
8 July 2003Return made up to 28/06/03; full list of members (8 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 June 2000Return made up to 28/06/00; full list of members (7 pages)
30 June 2000Return made up to 28/06/00; full list of members (7 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 July 1999Return made up to 28/06/99; full list of members (7 pages)
23 July 1999Return made up to 28/06/99; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 July 1997Full accounts made up to 30 September 1996 (5 pages)
24 July 1997Full accounts made up to 30 September 1996 (5 pages)
17 July 1996Return made up to 28/06/96; full list of members (7 pages)
17 July 1996Return made up to 28/06/96; full list of members (7 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 August 1995Return made up to 28/06/95; full list of members (14 pages)
8 August 1995Return made up to 28/06/95; full list of members (14 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)