Company NameChantdale Limited
DirectorPhilip John Collier
Company StatusActive
Company Number01504136
CategoryPrivate Limited Company
Incorporation Date26 June 1980(43 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Philip John Collier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(12 years after company formation)
Appointment Duration31 years, 9 months
RoleWaste Disposal Contractor
Country of ResidenceEngland
Correspondence AddressPortal
Forest Road
Tarporley
Cheshire
CW6 0HX
Secretary NameSheena Collier
NationalityBritish
StatusCurrent
Appointed19 August 2009(29 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressPortal
Forest Road
Tarporley
Cheshire
CW6 0HX
Secretary NameSheena Collier
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years after company formation)
Appointment Duration10 years, 4 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressPortal
Forest Road
Tarporley
Cheshire
CW6 0HX
Secretary NameAlan Gould
NationalityBritish
StatusResigned
Appointed20 November 2002(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressThe Limes Alexandra Road
Grappenhall
Warrington
WA4 2EL

Location

Registered AddressC/O Collier Disposal Group
Nash Road Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Philip John Collier
50.00%
Ordinary
1 at £1Sheena Collier
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
26 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
10 May 2018Notification of Philip John Collier as a person with significant control on 6 April 2016 (4 pages)
11 January 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(20 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(20 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(14 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(14 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
3 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(14 pages)
3 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(14 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(14 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(14 pages)
9 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
7 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
11 March 2010Registered office address changed from C/O Collier Disposal Moss Side Lane Rixton WA3 6EL on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from C/O Collier Disposal Moss Side Lane Rixton WA3 6EL on 11 March 2010 (2 pages)
2 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
2 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
29 August 2009Secretary appointed sheena collier (1 page)
29 August 2009Appointment terminated secretary alan gould (1 page)
29 August 2009Appointment terminated secretary alan gould (1 page)
29 August 2009Secretary appointed sheena collier (1 page)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 July 2008Return made up to 26/06/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2008Return made up to 26/06/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Return made up to 26/06/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2007Return made up to 26/06/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 26/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
25 July 2006Return made up to 26/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 26/06/05; full list of members (6 pages)
15 July 2005Return made up to 26/06/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
8 July 2003Return made up to 26/06/03; full list of members (6 pages)
8 July 2003Return made up to 26/06/03; full list of members (6 pages)
24 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
24 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(6 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
1 November 2000Registered office changed on 01/11/00 from: pansy cottage moss side lane rixton greater manchester WA3 6EL (1 page)
1 November 2000Registered office changed on 01/11/00 from: pansy cottage moss side lane rixton greater manchester WA3 6EL (1 page)
31 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 July 1999Return made up to 26/06/99; no change of members (4 pages)
6 July 1999Return made up to 26/06/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
10 July 1998Return made up to 26/06/98; full list of members (5 pages)
10 July 1998Return made up to 26/06/98; full list of members (5 pages)
30 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
4 March 1997Full accounts made up to 31 July 1996 (6 pages)
4 March 1997Full accounts made up to 31 July 1996 (6 pages)
16 July 1996Return made up to 26/06/96; full list of members (2 pages)
16 July 1996Return made up to 26/06/96; full list of members (2 pages)
14 February 1996Full accounts made up to 31 July 1995 (6 pages)
14 February 1996Full accounts made up to 31 July 1995 (6 pages)
20 July 1995Return made up to 26/06/95; full list of members (12 pages)
20 July 1995Return made up to 26/06/95; full list of members (12 pages)