Company NameChandley Robinson Limited
DirectorPeter Graham Robinson
Company StatusActive
Company Number06461219
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Peter Graham Robinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Secretary NameMr Peter Graham Robinson
NationalityEnglish
StatusCurrent
Appointed31 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director NameMr Nigel John Chandley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameMrs Claire Francesca Chandley
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cherington Road
Cheadle
Cheshire
SK8 1LN

Contact

Telephone0161 4285441
Telephone regionManchester

Location

Registered Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Peter Graham Robinson
99.01%
Ordinary
1 at £1Doreen Robinson
0.99%
Ordinary A

Financials

Year2014
Net Worth£64,063
Cash£58,092
Current Liabilities£79,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 101
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 101
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 September 2015Termination of appointment of Claire Francesca Chandley as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Claire Francesca Chandley as a director on 23 September 2015 (1 page)
20 April 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 April 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 101
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 101
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 June 2013Appointment of Mrs Claire Francesca Chandley as a director (2 pages)
27 June 2013Appointment of Mrs Claire Francesca Chandley as a director (2 pages)
26 June 2013Termination of appointment of Nigel Chandley as a director (1 page)
26 June 2013Termination of appointment of Nigel Chandley as a director (1 page)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 101
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 101
(3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Director's details changed for Nigel John Chandley on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Peter Graham Robinson on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Peter Graham Robinson on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Nigel John Chandley on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 January 2009Director's change of particulars / nigel chandley / 01/03/2008 (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from 33 church road gatley cheadle cheshire SK8 4NG (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Director's change of particulars / nigel chandley / 01/03/2008 (1 page)
5 January 2009Director and secretary's change of particulars / peter robinson / 01/03/2008 (1 page)
5 January 2009Director and secretary's change of particulars / peter robinson / 01/03/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 33 church road gatley cheadle cheshire SK8 4NG (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 33 church road gatley cheadle cheshire SK8 4NG united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from 33 church road gatley cheadle cheshire SK8 4NG united kingdom (1 page)
3 October 2008Registered office changed on 03/10/2008 from 8A manaor close, cheadle hulme cheadle cheshire SK8 7DJ (1 page)
3 October 2008Registered office changed on 03/10/2008 from 8A manaor close, cheadle hulme cheadle cheshire SK8 7DJ (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
31 December 2007Incorporation (9 pages)
31 December 2007Incorporation (9 pages)