Company NameChrome Classic Investments Limited
DirectorsPericles Ataliotis and Aidan David Sunter
Company StatusActive
Company Number08492904
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Previous NameChrome Regeneration Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Pericles Ataliotis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Aidan David Sunter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS

Location

Registered AddressUnit 28 Drum Industrial Estate
Third Avenue
Chester Le Street
Co. Durham
DH2 1AY
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

50 at £1Aidan David Sunter
50.00%
Ordinary
50 at £1Pericles Ataliotis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (0 days from now)

Charges

10 July 2020Delivered on: 13 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 6-9 front street, chester le street DH3 3BQ and registered at land registry under title number DU134788. For more details please refer to the instrument.
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 222 and 222A westgate road, newcastle upon tyne, NE4 6AP and registered at land registry under title number TY209814.
Outstanding
25 November 2019Delivered on: 26 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 6 market place, morpeth, NE61 1HG registered at the land registry under title number ND58010.
Outstanding
9 August 2019Delivered on: 21 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 100 front street chester le street.
Outstanding
7 June 2019Delivered on: 13 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: F/H land k/a land and buildings lying to the north side of sunderland road gilesgate moor durham t/no's DU192802 and DU204680.
Outstanding
29 November 2018Delivered on: 3 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 32 high row, darlington and the land forming part of russells yard, DL3 7QW and registered at land registry under title number DU28341.
Outstanding
24 October 2018Delivered on: 26 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as investor house, sunderland enterprise park, sunderland, SR5 3XB and registered at land registry under title number TY336945.
Outstanding
5 April 2018Delivered on: 5 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 5 - 8 st james street, newcastle upon tyne, NE1 4NF and registered at the land registry until title numbers TY121700 and TY122816.
Outstanding
1 April 2021Delivered on: 6 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 4 coniston court, blyth riverside business park, blyth NE24 4RP and registered at land registry under title number ND148416.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as turn park head, turn park, station road, chester le street and registered at land registry under title number DU21846. For more details please refer to the instrument.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 6 narrowgate, alnwick NE66 1JG and registered at land registry under title number ND191500. For more details please refer to the instrument.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 8-12 king street, south shields NE33 1HT and registered at land registry under title number TY3136. For more details please refer to the instrument.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as unit 28, drum industrial estate, chester le street DH2 1AY and registered at land registry under title number DU209178. For more details please refer to the instrument.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 22 bridge street, blyth NE24 2BW and registered at land registry under title number ND146953. For more details please refer to the instrument.
Outstanding
5 April 2018Delivered on: 5 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of fixed charge, all estates or interests in any freehold or leasehold property in england and wales belonging to the borrower at the date of the debenture and thereafter and all present and future heritable and leasehold property in scotland as at the date of the debenture and thereafter vested in the borrower together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all right appurtenant to or benefitting such property.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
13 July 2020Registration of charge 084929040009, created on 10 July 2020 (15 pages)
13 July 2020Registration of charge 084929040010, created on 10 July 2020 (15 pages)
13 July 2020Registration of charge 084929040013, created on 10 July 2020 (15 pages)
13 July 2020Registration of charge 084929040011, created on 10 July 2020 (16 pages)
13 July 2020Registration of charge 084929040014, created on 10 July 2020 (16 pages)
13 July 2020Registration of charge 084929040012, created on 10 July 2020 (15 pages)
12 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 February 2020Registration of charge 084929040008, created on 31 January 2020 (16 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
26 November 2019Registration of charge 084929040007, created on 25 November 2019 (16 pages)
21 August 2019Registration of charge 084929040006, created on 9 August 2019 (18 pages)
13 June 2019Registration of charge 084929040005, created on 7 June 2019 (18 pages)
3 June 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 December 2018Registration of charge 084929040004, created on 29 November 2018 (17 pages)
26 October 2018Registration of charge 084929040003, created on 24 October 2018
  • ANNOTATION Part Admin Removed Last page removed from the instrument due to being extra-statutory information
(17 pages)
4 June 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 102
(4 pages)
9 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
4 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 April 2018Registration of charge 084929040002, created on 5 April 2018 (16 pages)
5 April 2018Registration of charge 084929040001, created on 5 April 2018 (18 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 January 2018Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Unit 28 Drum Industrial Estate Third Avenue Chester Le Street Co. Durham DH2 1AY on 10 January 2018 (1 page)
3 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
12 November 2015Company name changed chrome regeneration LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
12 November 2015Company name changed chrome regeneration LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
17 April 2013Incorporation (15 pages)
17 April 2013Incorporation (15 pages)