Company NameChatsworth Garage Doors Limited
Company StatusActive
Company Number06624519
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Jamie Baker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
Director NameMr Jason Mark Edwards
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleGarage Doors
Country of ResidenceEngland
Correspondence Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
Director NameMr Paul Nicholson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
Director NameMr Eric Blakemore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Thoresby Close
Aston
Sheffield
S26 2EJ
Director NameMr Stephen David Coles
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 04 September 2017)
RoleGarage Doors
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Kris Bryan Burton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2017)
RoleGarage Doors
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Mark Steven Goodall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2017)
RoleGarage Doors
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Darren Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressCentury Business Centre C/O Graham & Associates
Manvers Way
Rotherham
South Yorkshire
S63 5DA

Contact

Websitewww.chatsworthgaragedoors.co.uk
Email address[email protected]
Telephone01246 455656
Telephone regionChesterfield

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Eric Blakemore
66.67%
Ordinary
2 at £1Eric Blakemore
33.33%
Ordinary B

Financials

Year2014
Net Worth£12,976
Cash£28,923
Current Liabilities£41,180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Registered office address changed from Century Business Centre C/O Graham & Associates Manvers Way Rotherham South Yorkshire S63 5DA England to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 14 October 2021 (1 page)
5 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
13 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Appointment of Mr Paul Nicholson as a director on 8 October 2020 (2 pages)
10 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 31 March 2019 (1 page)
24 January 2020Termination of appointment of Darren Baker as a director on 16 January 2020 (1 page)
24 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 May 2018 (2 pages)
31 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
11 September 2018Registered office address changed from Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Century Business Centre C/O Graham & Associates Manvers Way Rotherham South Yorkshire S63 5DA on 11 September 2018 (1 page)
27 August 2018Micro company accounts made up to 30 May 2017 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
15 November 2017Termination of appointment of Mark Steven Goodall as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Darren Baker as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Mark Steven Goodall as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Kris Bryan Burton as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Darren Baker as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Kris Bryan Burton as a director on 15 November 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
4 September 2017Termination of appointment of Stephen David Coles as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Stephen David Coles as a director on 4 September 2017 (1 page)
23 August 2017Director's details changed for Mr Mark Steven Goodhall on 1 June 2017 (2 pages)
23 August 2017Director's details changed for Mr Mark Steven Goodhall on 1 June 2017 (2 pages)
17 August 2017Appointment of Mr Jason Mark Edwards as a director on 1 June 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Goodhall as a director on 1 June 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Goodhall as a director on 1 June 2017 (2 pages)
17 August 2017Appointment of Mr Jason Mark Edwards as a director on 1 June 2017 (2 pages)
12 July 2017Appointment of Mr Stephen David Coles as a director on 1 June 2017 (2 pages)
12 July 2017Appointment of Mr Stephen David Coles as a director on 1 June 2017 (2 pages)
12 July 2017Notification of Dean Jamie Baker as a person with significant control on 1 June 2017 (2 pages)
12 July 2017Notification of Dean Jamie Baker as a person with significant control on 1 June 2017 (2 pages)
12 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 July 2017Appointment of Mr Kris Bryan Burton as a director on 1 June 2017 (2 pages)
12 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 July 2017Termination of appointment of Eric Blakemore as a director on 31 May 2017 (1 page)
12 July 2017Appointment of Mr Dean Jamie Baker as a director on 1 June 2017 (2 pages)
12 July 2017Appointment of Mr Kris Bryan Burton as a director on 1 June 2017 (2 pages)
12 July 2017Termination of appointment of Eric Blakemore as a director on 31 May 2017 (1 page)
12 July 2017Appointment of Mr Dean Jamie Baker as a director on 1 June 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6
(6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(4 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 6
(3 pages)
22 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(4 pages)
22 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 6
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
17 July 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3
(3 pages)
17 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
17 July 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3
(3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Director's details changed for Mr Eric Blakemore on 19 June 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Eric Blakemore on 19 June 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 275 glossop road sheffield S10 2HB (1 page)
16 March 2009Registered office changed on 16/03/2009 from 275 glossop road sheffield S10 2HB (1 page)
2 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
2 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
19 June 2008Incorporation (16 pages)
19 June 2008Incorporation (16 pages)