Company NameChartcool Limited
Company StatusDissolved
Company Number02208540
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Croft
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(3 years, 5 months after company formation)
Appointment Duration31 years, 2 months (closed 16 August 2022)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Barn Newhouse
Ireshopeburn
Co. Durham
DL13 1QA
Director NameMrs Hilary Ann Croft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Farley Hill
Matlock
Derbyshire
DE4 3LL
Secretary NameMrs Hilary Ann Croft
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Farley Hill
Matlock
Derbyshire
DE4 3LL

Location

Registered AddressThe Barn
Newhouse
Ireshopeburn
Co. Durham
DL13 1QA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale

Shareholders

2 at £1Andrew Croft
100.00%
Ordinary

Financials

Year2014
Net Worth£2,043
Cash£95
Current Liabilities£1,367

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 December 2020Micro company accounts made up to 5 April 2020 (6 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 5 April 2019 (6 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
20 February 2019Registered office address changed from 52 Ashcroft Stanhope Bishop Auckland Co. Durham DL13 2NP United Kingdom to The Barn Newhouse Ireshopeburn Co. Durham DL13 1QA on 20 February 2019 (1 page)
19 February 2019Change of details for Mr Andrew Croft as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Andrew Croft on 19 February 2019 (2 pages)
30 November 2018Unaudited abridged accounts made up to 5 April 2018 (6 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
10 August 2017Unaudited abridged accounts made up to 5 April 2017 (7 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 August 2016Director's details changed for Mr Andrew Croft on 22 July 2014 (2 pages)
12 August 2016Registered office address changed from 52 Ashcroft Stanhope Bishop Auckland Co. Durham DE13 2nd to 52 Ashcroft Stanhope Bishop Auckland Co. Durham DL13 2NP on 12 August 2016 (1 page)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 June 2012Annual return made up to 12 June 2012 (3 pages)
20 June 2012Annual return made up to 12 June 2012 (3 pages)
13 April 2012Registered office address changed from Windwhistle Farley Hill Matlock Derbyshire DE4 3LL on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Andrew Croft on 14 December 2011 (2 pages)
13 April 2012Director's details changed for Mr Andrew Croft on 14 December 2011 (2 pages)
13 April 2012Registered office address changed from Windwhistle Farley Hill Matlock Derbyshire DE4 3LL on 13 April 2012 (1 page)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 June 2011Annual return made up to 12 June 2011 (3 pages)
29 June 2011Annual return made up to 12 June 2011 (3 pages)
28 June 2011Termination of appointment of Hilary Croft as a secretary (1 page)
28 June 2011Termination of appointment of Hilary Croft as a secretary (1 page)
28 June 2011Termination of appointment of Hilary Croft as a director (1 page)
28 June 2011Termination of appointment of Hilary Croft as a director (1 page)
15 July 2010Director's details changed for Mrs Hilary Ann Croft on 12 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Andrew Croft on 12 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Andrew Croft on 12 June 2010 (2 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Hilary Ann Croft on 12 June 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
17 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from windwhistle, farley hill matlock derbyshire DE4 3LL (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Registered office changed on 22/06/2009 from windwhistle, farley hill matlock derbyshire DE4 3LL (1 page)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Location of register of members (1 page)
19 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
18 June 2008Return made up to 12/06/08; full list of members (4 pages)
18 June 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 July 2007Return made up to 12/06/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 12/06/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Return made up to 12/06/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 2 blind lane hackney matlock derbyshire DE4 2QE (1 page)
20 June 2006Registered office changed on 20/06/06 from: 2 blind lane hackney matlock derbyshire DE4 2QE (1 page)
15 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 July 2004Return made up to 12/06/04; full list of members (7 pages)
9 July 2004Return made up to 12/06/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 July 2002Return made up to 12/06/02; full list of members (7 pages)
31 July 2002Return made up to 12/06/02; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
2 February 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 July 1999Return made up to 12/06/99; full list of members (6 pages)
4 July 1999Return made up to 12/06/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 June 1998Return made up to 12/06/98; no change of members (4 pages)
11 June 1998Return made up to 12/06/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 August 1996Return made up to 12/06/96; full list of members (6 pages)
2 August 1996Return made up to 12/06/96; full list of members (6 pages)
6 December 1995Registered office changed on 06/12/95 from: glenberris darley house estate old hackney lane matlock derbyshire DE4 2QH (1 page)
6 December 1995Registered office changed on 06/12/95 from: glenberris darley house estate old hackney lane matlock derbyshire DE4 2QH (1 page)
26 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)