West Chirton Industrial Estate
North Shields
Tyne And Wear
NE29 8SF
Director Name | Mr Stephen Howden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23g Oak Road West Chirton Industrial Estate North Shields Tyne And Wear NE29 8SF |
Secretary Name | Michelle Howden |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beckford Close Wallsend Tyne & Wear NE28 9AY |
Director Name | Margaret Armstrong |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 28 St Cuthberts Way Holystone Newcastle Upon Tyne Tyne & Wear NE27 0UZ |
Director Name | Mr Terence Armstrong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 28 Saint Cuthberts Way Newcastle Upon Tyne Tyne & Wear NE27 0UZ |
Secretary Name | Mr Terence Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 28 Saint Cuthberts Way Newcastle Upon Tyne Tyne & Wear NE27 0UZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.chellesports.co.uk |
---|
Registered Address | Unit 23g Oak Road West Chirton Industrial Estate North Shields Tyne And Wear NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | Mr Stephen Howden 50.00% Ordinary |
---|---|
50 at £1 | Mrs Michelle Howden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,682 |
Cash | £47,035 |
Current Liabilities | £49,210 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
26 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
7 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
2 August 2018 | Director's details changed for Mr Stephen Howden on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Michelle Howden on 2 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Unit 23G Oak Road West Chrton Industrial Estate North Shields Tyne and Wear NE29 8SF England to Unit 23G Oak Road West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SF on 2 August 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 August 2017 | Notification of Michelle Howden as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Stephen Howden as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Michelle Howden as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Stephen Howden as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 October 2016 | Registered office address changed from 998 Shields Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4SQ to Unit 23G Oak Road West Chrton Industrial Estate North Shields Tyne and Wear NE29 8SF on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 998 Shields Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4SQ to Unit 23G Oak Road West Chrton Industrial Estate North Shields Tyne and Wear NE29 8SF on 20 October 2016 (1 page) |
23 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Stephen Howden on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Michelle Howden on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Michelle Howden on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Michelle Howden on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen Howden on 9 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Stephen Howden on 9 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 February 2009 | Return made up to 09/07/08; full list of members (4 pages) |
4 February 2009 | Return made up to 09/07/08; full list of members (4 pages) |
30 January 2009 | Return made up to 09/07/07; no change of members (7 pages) |
30 January 2009 | Return made up to 09/07/07; no change of members (7 pages) |
24 June 2008 | Appointment terminated director and secretary terence armstrong (1 page) |
24 June 2008 | Appointment terminated director and secretary terence armstrong (1 page) |
24 June 2008 | Appointment terminated director margaret armstrong (1 page) |
24 June 2008 | Secretary appointed michelle howden (2 pages) |
24 June 2008 | Appointment terminated director margaret armstrong (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 28 st cuthberts way holystone newcastle upon tyne NE27 0UZ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 28 st cuthberts way holystone newcastle upon tyne NE27 0UZ (1 page) |
24 June 2008 | Secretary appointed michelle howden (2 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 September 2007 | Return made up to 01/07/07; no change of members (6 pages) |
27 September 2007 | Return made up to 01/07/07; no change of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
9 July 2004 | Incorporation (15 pages) |
9 July 2004 | Incorporation (15 pages) |