CHIRTON ENGINEERING LIMITED
Overview
| Company Name | CHIRTON ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04857227 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHIRTON ENGINEERING LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
Where is CHIRTON ENGINEERING LIMITED located?
| Registered Office Address | Warwick Mill Business Centre Warwick Bridge CA4 8RR Carlisle Cumbria England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHIRTON ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CHIRTON ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for CHIRTON ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 048572270002, created on Nov 14, 2025 | 51 pages | MR01 | ||||||||||
Confirmation statement made on Aug 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Gavin Maxwell Manson as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joshua Kevin Hoopes as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew White as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 5 pages | AA | ||||||||||
Cessation of Carr's Engineering Limited as a person with significant control on Nov 18, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Carr's Group Plc as a person with significant control on Nov 18, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on Jun 11, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Carr's Engineering Limited as a person with significant control on Jun 10, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr David Andrew White on Jun 10, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Paula Robertson on Jun 10, 2024 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Sep 02, 2023 | 5 pages | AA | ||||||||||
Appointment of Mrs Paula Robertson as a secretary on Sep 25, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Ratcliffe as a secretary on Sep 22, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 03, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Neil Austin as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew White as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 28, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Hugh Marcus Pelham as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CHIRTON ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Paula | Secretary | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | 316551210001 | |||||||
| HOOPES, Joshua Kevin | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | England | British,American | 323909600001 | |||||
| MANSON, Gavin Maxwell | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | Scotland | British | 167197560001 | |||||
| RATCLIFFE, Matthew | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | 219602490001 | |||||||
| STEWART, Paul | Secretary | 5 Beaminster Way Ouseburn Park NE3 2QU Newcastle Upon Tyne | British | 117348030001 | ||||||
| WOOD, Katie | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria England | 187220950002 | |||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| AUSTIN, Neil | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria England | England | British | 187221910001 | |||||
| DAVIES, Timothy John | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria England | United Kingdom | British | 187221480002 | |||||
| PELHAM, Hugh Marcus | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 81390950002 | |||||
| STEWART, Paul | Director | West Chirton Industrial Estate South NE29 7TY North Shields Unit 3 Tyne & Wear | England | British | 117348030001 | |||||
| STEWART, Susan | Director | 5 Beaminster Way Ouseburn Park NE3 2QU Newcastle Upon Tyne Tyne & Wear | England | British | 99750400001 | |||||
| WALKER, Michael | Director | 82 Elsdon Terrace Percy Main NE29 7AT North Shields Tyne & Wear | British | 34584390002 | ||||||
| WHITE, David Andrew | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 338351380001 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of CHIRTON ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carr's Group Plc | Nov 18, 2024 | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carr's Engineering Limited | Apr 06, 2016 | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0