Company NameChancelevel Limited
DirectorsDamian John Bloor and Michael Swift
Company StatusActive
Company Number03845630
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Damian John Bloor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tyldesley Distribution
Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
Director NameMr Michael Swift
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tyldesley Distribution
Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
Secretary NameMr Damien John Bloor
StatusCurrent
Appointed13 December 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressC/O Tyldesley Distribution
Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
Director NameMr Adrian John Bloor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 months after company formation)
Appointment Duration16 years, 12 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tyldesley Distribution
Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
Director NameMrs Susan Bloor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 months after company formation)
Appointment Duration16 years, 12 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tyldesley Distribution
Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
Secretary NameMrs Susan Bloor
NationalityBritish
StatusResigned
Appointed23 December 1999(3 months after company formation)
Appointment Duration16 years, 12 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tyldesley Distribution
Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitetdsltd.com
Email address[email protected]
Telephone0161 7038523
Telephone regionManchester

Location

Registered AddressC/O Tyldesley Distribution
Services Limited Mort Lane
Tyldesley
Manchester
M29 8PH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Shareholders

169 at £1Adrian John Bloor
54.69%
Ordinary A
16 at £1Collette Bloor
5.18%
Ordinary E
16 at £1Debbie Swift
5.18%
Ordinary F
16 at £1Susan Bloor
5.18%
Ordinary B
46 at £1Damien Bloor
14.89%
Ordinary C
46 at £1Michael Swift
14.89%
Ordinary D

Financials

Year2014
Net Worth£52,276
Current Liabilities£133,113

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 October 2022 (19 pages)
1 November 2022Full accounts made up to 31 October 2021 (17 pages)
6 October 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
28 October 2021Full accounts made up to 31 October 2020 (18 pages)
11 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 May 2021Cessation of Damian John Bloor as a person with significant control on 13 December 2016 (1 page)
21 May 2021Cessation of Michael Swift as a person with significant control on 13 December 2016 (1 page)
21 May 2021Notification of Chancelevel Holdings Limited as a person with significant control on 13 December 2016 (2 pages)
5 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
2 May 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Cessation of Adrian John Bloor as a person with significant control on 13 December 2016 (1 page)
14 December 2017Notification of Michael Swift as a person with significant control on 13 December 2016 (2 pages)
14 December 2017Notification of Damian John Bloor as a person with significant control on 13 December 2016 (2 pages)
14 December 2017Cessation of Susan Bloor as a person with significant control on 13 December 2016 (1 page)
14 December 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages)
2 August 2017Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
9 May 2017Appointment of Mr Damien John Bloor as a director on 13 December 2016 (2 pages)
9 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
9 May 2017Termination of appointment of Susan Bloor as a director on 13 December 2016 (1 page)
9 May 2017Appointment of Mr Michael Swift as a director on 13 December 2016 (2 pages)
9 May 2017Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page)
9 May 2017Appointment of Mr Michael Swift as a director on 13 December 2016 (2 pages)
9 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
9 May 2017Appointment of Mr Damien John Bloor as a secretary on 13 December 2016 (2 pages)
9 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
9 May 2017Termination of appointment of Susan Bloor as a director on 13 December 2016 (1 page)
9 May 2017Appointment of Mr Damien John Bloor as a secretary on 13 December 2016 (2 pages)
9 May 2017Appointment of Mr Damien John Bloor as a director on 13 December 2016 (2 pages)
9 May 2017Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page)
18 November 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 309
(6 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 309
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 September 2014Director's details changed for Adrian John Bloor on 1 October 2013 (2 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 309
(6 pages)
24 September 2014Director's details changed for Susan Bloor on 1 October 2013 (2 pages)
24 September 2014Director's details changed for Susan Bloor on 1 October 2013 (2 pages)
24 September 2014Secretary's details changed for Susan Bloor on 1 October 2013 (1 page)
24 September 2014Director's details changed for Adrian John Bloor on 1 October 2013 (2 pages)
24 September 2014Director's details changed for Susan Bloor on 1 October 2013 (2 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 309
(6 pages)
24 September 2014Secretary's details changed for Susan Bloor on 1 October 2013 (1 page)
24 September 2014Director's details changed for Adrian John Bloor on 1 October 2013 (2 pages)
24 September 2014Secretary's details changed for Susan Bloor on 1 October 2013 (1 page)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
20 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 309
(7 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 309
(7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
2 March 2010Change of share class name or designation (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
2 March 2010Change of share class name or designation (2 pages)
2 March 2010Change of share class name or designation (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
2 March 2010Change of share class name or designation (2 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 October 2009Return made up to 21/09/09; full list of members (5 pages)
2 October 2009Return made up to 21/09/09; full list of members (5 pages)
10 March 2009Return made up to 21/09/08; full list of members (4 pages)
10 March 2009Return made up to 21/09/08; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
15 November 2007Return made up to 21/09/07; full list of members (8 pages)
15 November 2007Return made up to 21/09/07; full list of members (8 pages)
16 May 2007Full accounts made up to 31 July 2006 (12 pages)
16 May 2007Full accounts made up to 31 July 2006 (12 pages)
13 October 2006Return made up to 21/09/06; full list of members (7 pages)
13 October 2006Return made up to 21/09/06; full list of members (7 pages)
13 January 2006Full accounts made up to 31 July 2005 (14 pages)
13 January 2006Full accounts made up to 31 July 2005 (14 pages)
10 October 2005Return made up to 21/09/05; full list of members (7 pages)
10 October 2005Return made up to 21/09/05; full list of members (7 pages)
15 February 2005Full accounts made up to 31 July 2004 (14 pages)
15 February 2005Full accounts made up to 31 July 2004 (14 pages)
27 September 2004Return made up to 21/09/04; full list of members (7 pages)
27 September 2004Return made up to 21/09/04; full list of members (7 pages)
3 March 2004Full accounts made up to 31 July 2003 (12 pages)
3 March 2004Full accounts made up to 31 July 2003 (12 pages)
19 November 2003Return made up to 21/09/02; full list of members (7 pages)
19 November 2003Return made up to 21/09/02; full list of members (7 pages)
15 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
15 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
12 April 2003Full accounts made up to 31 July 2002 (11 pages)
12 April 2003Full accounts made up to 31 July 2002 (11 pages)
7 January 2003£ nc 1000/1100 31/10/02 (2 pages)
7 January 2003£ nc 1000/1100 31/10/02 (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2003Ad 31/10/02--------- £ si 4@1=4 £ ic 305/309 (2 pages)
7 January 2003Ad 31/10/02--------- £ si 4@1=4 £ ic 305/309 (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2002Return made up to 21/09/01; full list of members (6 pages)
2 May 2002Return made up to 21/09/01; full list of members (6 pages)
10 April 2002Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
10 April 2002Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
21 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
21 June 2001Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
21 June 2001Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
10 May 2001Ad 20/02/01--------- £ si 304@1=304 £ ic 1/305 (2 pages)
10 May 2001Ad 20/02/01--------- £ si 304@1=304 £ ic 1/305 (2 pages)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
21 September 1999Incorporation (10 pages)
21 September 1999Incorporation (10 pages)