About

Registered Number: 00377242
Date of Incorporation: 14/11/1942 (82 years and 5 months ago)
Company Status: Active
Registered Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

 

Chatsworth Dairies Ltd was registered on 14 November 1942 and has its registered office in Leeds, Yorkshire, it's status is listed as "Active". Chatsworth Dairies Ltd has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 09 July 2020
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 07 November 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 18 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2017
AA - Annual Accounts 01 September 2017
RESOLUTIONS - N/A 11 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 10 March 2017
TM02 - Termination of appointment of secretary 22 December 2016
AA - Annual Accounts 14 November 2016
CS01 - N/A 06 October 2016
AUD - Auditor's letter of resignation 06 January 2016
AUD - Auditor's letter of resignation 04 January 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 January 2012
RESOLUTIONS - N/A 01 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2011
SH19 - Statement of capital 01 July 2011
CAP-SS - N/A 01 July 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 14 November 2007
225 - Change of Accounting Reference Date 05 October 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 09 November 2005
353 - Register of members 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 08 November 2004
225 - Change of Accounting Reference Date 25 October 2004
287 - Change in situation or address of Registered Office 13 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 02 December 2002
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 07 February 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 09 November 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 04 January 1999
363a - Annual Return 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
353 - Register of members 11 April 1998
287 - Change in situation or address of Registered Office 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 23 November 1995
288 - N/A 23 November 1995
AA - Annual Accounts 18 July 1995
288 - N/A 11 May 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 06 January 1995
288 - N/A 15 July 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 11 January 1994
288 - N/A 08 February 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 22 December 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1988
RESOLUTIONS - N/A 15 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 September 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 28 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1987
288 - N/A 28 February 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
CERTNM - Change of name certificate 24 May 1985
363 - Annual Return 22 March 1985
363 - Annual Return 13 May 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 October 1989 Fully Satisfied

N/A

Deed of charge 28 September 1982 Fully Satisfied

N/A

Deed of charge 28 September 1982 Fully Satisfied

N/A

Trust deed 18 July 1973 Fully Satisfied

N/A

Trust deed 18 July 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.