Company NameEnglish Chain Direct Limited
DirectorMartin John Newsome
Company StatusActive
Company Number09069624
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin John Newsome
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Harleston Street
Sheffield
S4 7QB
Director NameMr Alan James Bailey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Manor Road
Goring
Reading
RG8 9ED
Director NameMrs Valerie Ann Olson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChain House Brighton Road
Godalming
GU7 1NS

Contact

Websiteenglish-chain.com
Telephone01483 428383
Telephone regionGuildford

Location

Registered AddressUnit 1 Harleston Street
Sheffield
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
22 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
23 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
12 August 2016Appointment of Mr Martin John Newsome as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Valerie Ann Olson as a director on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Chain House Brighton Road Godalming GU7 1NS to C/O Martin Newsome Unit 1 Harleston Street Sheffield S4 7QB on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Alan James Bailey as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Valerie Ann Olson as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Martin John Newsome as a director on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Chain House Brighton Road Godalming GU7 1NS to C/O Martin Newsome Unit 1 Harleston Street Sheffield S4 7QB on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Alan James Bailey as a director on 12 August 2016 (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Director's details changed for Mr Alan James Bailey on 1 June 2015 (2 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Director's details changed for Mr Alan James Bailey on 1 June 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
15 January 2015Accounts made up to 31 December 2014 (2 pages)
15 January 2015Accounts made up to 31 December 2014 (2 pages)
9 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
9 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)