Company NameChug Industries Limited
DirectorRobert George Howes
Company StatusActive
Company Number03381505
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert George Howes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameLydia Howes
NationalityBritish
StatusCurrent
Appointed01 April 2005(7 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameMr David Charles Oxley
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Chads Rise
Headingley
Leeds
West Yorkshire
LS6 3QE
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed09 May 2000(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Robert George Howes
100.00%
Ordinary

Financials

Year2014
Net Worth£95,683
Cash£115,960
Current Liabilities£31,138

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

8 March 2001Delivered on: 29 March 2001
Satisfied on: 24 June 2008
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 June 2020Secretary's details changed for Lydia Stanwix on 1 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 September 2018Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 7 September 2018 (1 page)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (4 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 1
(4 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 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (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 1
(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 1
(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 1
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2013Director's details changed for Mr Robert George Howes on 1 January 2013 (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for Mr Robert George Howes on 1 January 2013 (2 pages)
3 June 2013Director's details changed for Mr Robert George Howes on 1 January 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 6 November 2012 (1 page)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Secretary's details changed for Lydia Stanwix on 1 June 2012 (1 page)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Secretary's details changed for Lydia Stanwix on 1 June 2012 (1 page)
6 June 2012Secretary's details changed for Lydia Stanwix on 1 June 2012 (1 page)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 June 2011Secretary's details changed for Lydia Stanwix on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Robert George Howes on 1 May 2011 (2 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Lydia Stanwix on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Robert George Howes on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Robert George Howes on 1 May 2011 (2 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Lydia Stanwix on 1 May 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (3 pages)
8 June 2009Return made up to 04/06/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Registered office changed on 16/10/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
16 October 2007Registered office changed on 16/10/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
1 August 2007Return made up to 05/06/07; full list of members (2 pages)
1 August 2007Return made up to 05/06/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 July 2005Amended accounts made up to 30 June 2004 (5 pages)
15 July 2005Amended accounts made up to 30 June 2004 (5 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Registered office changed on 19/04/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
19 April 2005Registered office changed on 19/04/05 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
8 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
22 August 2003Return made up to 05/06/03; full list of members (6 pages)
22 August 2003Return made up to 05/06/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
24 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 June 2002Return made up to 05/06/02; full list of members (6 pages)
20 June 2002Return made up to 05/06/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
17 May 2001Full accounts made up to 30 June 2000 (11 pages)
17 May 2001Full accounts made up to 30 June 2000 (11 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 05/06/00; full list of members (6 pages)
18 October 2000Return made up to 05/06/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 12 york place leeds LS1 2DS (1 page)
15 June 2000Registered office changed on 15/06/00 from: 12 york place leeds LS1 2DS (1 page)
15 June 2000New secretary appointed (2 pages)
4 July 1999Return made up to 05/06/99; full list of members (6 pages)
4 July 1999Return made up to 05/06/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 March 1999Registered office changed on 02/03/99 from: c/o cc young & co 150 regent st london W1R 5FA (1 page)
2 March 1999Registered office changed on 02/03/99 from: c/o cc young & co 150 regent st london W1R 5FA (1 page)
28 July 1998Registered office changed on 28/07/98 from: equus marketing LIMITED hilton court 2 north hill road leeds west yorkshire LS6 2EN (1 page)
28 July 1998Registered office changed on 28/07/98 from: equus marketing LIMITED hilton court 2 north hill road leeds west yorkshire LS6 2EN (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 June 1997Registered office changed on 09/06/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)