Company NameD.G.Chalk Limited
Company StatusActive
Company Number00485794
CategoryPrivate Limited Company
Incorporation Date29 August 1950(73 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Chalk
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Armitage Road
London
NW11 8QT
Director NameRuth Freed
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Shirehall Park
London
NW4 2QX
Director NameSarah Ita Rubin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakfields Road
London
Middlesex
NW11 0HY
Secretary NameDr Ben Zion Chalk
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Armitage Road
Golders Green
London
NW11 8QT
Director NameMrs Dinah Gertrude Chalk
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1994)
RoleWidow
Correspondence Address237 Bensham Road
Gateshead
Tyne And Wear
NE8 1US

Contact

Websitewww.bchalk.co.uk

Location

Registered AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

42 at £1Mrs Judith Chalk
33.33%
Ordinary
42 at £1Mrs Ruth Freed
33.33%
Ordinary
42 at £1Mrs Sarah Rubin
33.33%
Ordinary

Financials

Year2014
Net Worth£98,580
Cash£103,543
Current Liabilities£6,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

6 November 1985Delivered on: 7 November 1985
Satisfied on: 28 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No's 1-10 (inclusive), 12,13,15,19,20,23,24,25 and 26 grangewood terrace, 1,2,3,4 and 6 back grangewood terrace and 1 and 2 drift charges all at, stobswood morpeth in the county of northumberland.
Fully Satisfied
16 April 1985Delivered on: 19 April 1985
Satisfied on: 28 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No's 1,2,3,4,5,6,7,8,9,10,12,13,15,19,20,23,24,25, and 26 grangewood terrace, 1,2,3,4, and 6 back grangewood terrace and 1 and 2 drift cottages all at stobswood, morpeth, county of northumberland.
Fully Satisfied
16 April 1985Delivered on: 19 April 1985
Satisfied on: 28 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate at pelton in the county of durham.
Fully Satisfied
18 December 1974Delivered on: 24 December 1974
Satisfied on: 5 November 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands heredits & premises being:- 1-6 wood road, halewood, lancashire (together with all fixtures etc.).
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 126
(6 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 126
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 126
(6 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 126
(6 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 126
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 126
(6 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 126
(6 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 126
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2009Director's details changed for Sarah Ita Rubin on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Ruth Freed on 8 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Sarah Ita Rubin on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Judith Chalk on 8 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Sarah Ita Rubin on 8 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Ruth Freed on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Ruth Freed on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Judith Chalk on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Judith Chalk on 8 December 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
4 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 29/12/02; full list of members (8 pages)
21 January 2003Return made up to 29/12/02; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (8 pages)
4 January 2002Return made up to 29/12/01; full list of members (8 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2000Return made up to 29/12/99; full list of members (6 pages)
17 January 2000Return made up to 29/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 May 1999Ad 30/04/99--------- £ si 2@1=2 £ ic 124/126 (2 pages)
19 May 1999Ad 30/04/99--------- £ si 2@1=2 £ ic 124/126 (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 January 1999Return made up to 29/12/98; no change of members (5 pages)
18 January 1999Return made up to 29/12/98; no change of members (5 pages)
9 February 1998Return made up to 29/12/97; full list of members (6 pages)
9 February 1998Return made up to 29/12/97; full list of members (6 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Full accounts made up to 31 March 1997 (14 pages)
11 September 1997Full accounts made up to 31 March 1997 (14 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
17 September 1996Full accounts made up to 31 March 1996 (15 pages)
17 September 1996Full accounts made up to 31 March 1996 (15 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)