About

Registered Number: 03449440
Date of Incorporation: 14/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Cliff Hill Farm, Norton, Doncaster, South Yorkshire, DN6 9DT

 

Based in Doncaster in South Yorkshire, Chris Lodge Ltd was established in 1997, it's status at Companies House is "Active". Chris Lodge Ltd has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Christopher David 14 October 1997 - 1
LODGE, Kate Elizabeth 21 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WELLFAIR, Brenda Denise 14 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 19 October 2018
PSC01 - N/A 19 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 03 October 2017
RESOLUTIONS - N/A 23 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2017
SH19 - Statement of capital 23 January 2017
CAP-SS - N/A 23 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 October 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 29 July 1999
395 - Particulars of a mortgage or charge 22 January 1999
363s - Annual Return 10 November 1998
395 - Particulars of a mortgage or charge 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
225 - Change of Accounting Reference Date 07 November 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
287 - Change in situation or address of Registered Office 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 1999 Outstanding

N/A

Debenture 06 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.