CHIRTON ENGINEERING LIMITED

CHIRTON ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHIRTON ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04857227
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHIRTON ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CHIRTON ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for CHIRTON ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 048572270002, created on Nov 14, 2025

    51 pagesMR01

    Confirmation statement made on Aug 06, 2025 with updates

    5 pagesCS01

    Appointment of Mr Gavin Maxwell Manson as a director on Jul 17, 2025

    2 pagesAP01

    Appointment of Mr Joshua Kevin Hoopes as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of David Andrew White as a director on Jul 17, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2024

    5 pagesAA

    Cessation of Carr's Engineering Limited as a person with significant control on Nov 18, 2024

    1 pagesPSC07

    Notification of Carr's Group Plc as a person with significant control on Nov 18, 2024

    2 pagesPSC02

    Confirmation statement made on Aug 06, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Change of details for Carr's Engineering Limited as a person with significant control on Jun 10, 2024

    2 pagesPSC05

    Director's details changed for Mr David Andrew White on Jun 10, 2024

    2 pagesCH01

    Secretary's details changed for Mrs Paula Robertson on Jun 10, 2024

    1 pagesCH03

    Accounts for a dormant company made up to Sep 02, 2023

    5 pagesAA

    Appointment of Mrs Paula Robertson as a secretary on Sep 25, 2023

    2 pagesAP03

    Termination of appointment of Matthew Ratcliffe as a secretary on Sep 22, 2023

    1 pagesTM02

    Confirmation statement made on Aug 06, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 03, 2022

    5 pagesAA

    Termination of appointment of Neil Austin as a director on Feb 21, 2023

    1 pagesTM01

    Appointment of Mr David Andrew White as a director on Feb 21, 2023

    2 pagesAP01

    Confirmation statement made on Aug 06, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 28, 2021

    5 pagesAA

    Termination of appointment of Hugh Marcus Pelham as a director on Oct 11, 2021

    1 pagesTM01

    Who are the officers of CHIRTON ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Paula
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Secretary
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    316551210001
    HOOPES, Joshua Kevin
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    EnglandBritish,American323909600001
    MANSON, Gavin Maxwell
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    ScotlandBritish167197560001
    RATCLIFFE, Matthew
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Secretary
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    219602490001
    STEWART, Paul
    5 Beaminster Way
    Ouseburn Park
    NE3 2QU Newcastle Upon Tyne
    Secretary
    5 Beaminster Way
    Ouseburn Park
    NE3 2QU Newcastle Upon Tyne
    British117348030001
    WOOD, Katie
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    Secretary
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    187220950002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    AUSTIN, Neil
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    EnglandBritish187221910001
    DAVIES, Timothy John
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    United KingdomBritish187221480002
    PELHAM, Hugh Marcus
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    EnglandBritish81390950002
    STEWART, Paul
    West Chirton Industrial
    Estate South
    NE29 7TY North Shields
    Unit 3
    Tyne & Wear
    Director
    West Chirton Industrial
    Estate South
    NE29 7TY North Shields
    Unit 3
    Tyne & Wear
    EnglandBritish117348030001
    STEWART, Susan
    5 Beaminster Way
    Ouseburn Park
    NE3 2QU Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Beaminster Way
    Ouseburn Park
    NE3 2QU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish99750400001
    WALKER, Michael
    82 Elsdon Terrace
    Percy Main
    NE29 7AT North Shields
    Tyne & Wear
    Director
    82 Elsdon Terrace
    Percy Main
    NE29 7AT North Shields
    Tyne & Wear
    British34584390002
    WHITE, David Andrew
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish338351380001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carr's Group Plc
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Nov 18, 2024
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number00098221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carr's Engineering Limited
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Apr 06, 2016
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number426047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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