Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHR CAPITAL LIMITED
Company Information for

CHR CAPITAL LIMITED

C/O JOLLIFFECORK, 33 GEORGE STREET, WAKEFIELD, YORKSHIRE, WF1 1LX,
Company Registration Number
02863609
Private Limited Company
Active

Company Overview

About Chr Capital Ltd
CHR CAPITAL LIMITED was founded on 1993-10-19 and has its registered office in Wakefield. The organisation's status is listed as "Active". Chr Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHR CAPITAL LIMITED
 
Legal Registered Office
C/O JOLLIFFECORK
33 GEORGE STREET
WAKEFIELD
YORKSHIRE
WF1 1LX
Other companies in WF1
 
Previous Names
PRIOUS LIMITED02/05/2023
MSF MOTOR GROUP LIMITED25/02/2011
Filing Information
Company Number 02863609
Company ID Number 02863609
Date formed 1993-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHR CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHR CAPITAL LIMITED
The following companies were found which have the same name as CHR CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHR CAPITAL INC. 4920 15TH AVE Kings BROOKLYN NY 11219 Active Company formed on the 2016-05-19
CHR Capital Limited Active Company formed on the 2018-06-11

Company Officers of CHR CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL SMILLIE
Director 2004-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SMILLIE
Company Secretary 2007-12-03 2009-10-23
MSF ACCIDENT REPAIR CENTRES LIMITED
Director 2007-12-03 2009-04-29
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-11-01 2007-12-03
NEIL SMILLIE
Company Secretary 2001-02-08 2006-11-01
JANIS RICHARDSON FLETCHER
Director 1995-12-07 2006-11-01
CHRISTOPHER JACKSON
Director 2004-09-20 2006-11-01
NEIL SMILLIE
Director 1993-11-17 2004-10-13
THOMAS JAMES ALLAN MCPHAIL
Director 1993-11-17 2004-09-20
ROGER WILLIAM BARLOW
Director 2001-05-01 2002-12-06
KAY COLGRAVE
Company Secretary 2000-01-01 2001-02-08
GARY STEPHEN MANTON
Company Secretary 1995-12-07 1999-12-31
GARY STEPHEN MANTON
Director 1997-12-31 1999-12-31
NEIL SMILLIE
Company Secretary 1993-11-17 1995-12-07
TAMMY JAYNE BUTT
Company Secretary 1993-11-09 1993-11-17
ROGER GOUGH
Director 1993-11-09 1993-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-19 1993-11-09
INSTANT COMPANIES LIMITED
Nominated Director 1993-10-19 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SMILLIE CHR DEVELOPMENTS (FIVE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CHR DEVELOPMENTS (THREE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
NEIL SMILLIE RAVEN ST JOHN LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CURO LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
NEIL SMILLIE CHR RESIDENTIAL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
NEIL SMILLIE HARLOW PROPERTY MANAGEMENT LIMITED Director 2015-03-25 CURRENT 2009-09-23 Active
NEIL SMILLIE CHR DEVELOPMENTS (FOUR) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
NEIL SMILLIE BULLITT ASSOCIATES LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
NEIL SMILLIE EASTCO LIMITED Director 2013-07-12 CURRENT 2013-07-10 Active - Proposal to Strike off
NEIL SMILLIE CHR ESTATES LIMITED Director 2013-06-25 CURRENT 1933-11-13 Active
NEIL SMILLIE CHR GROUP LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
NEIL SMILLIE ROUGEMONT LIMITED Director 2010-05-27 CURRENT 2002-06-29 Active
NEIL SMILLIE MITIS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-09-30
NEIL SMILLIE B-BIO LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2015-07-09
NEIL SMILLIE BEE HEALTH LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active
NEIL SMILLIE PRIOUS TWO LIMITED Director 1995-12-07 CURRENT 1995-10-11 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS THREE LIMITED Director 1995-12-07 CURRENT 1960-12-23 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS FOUR LIMITED Director 1991-10-01 CURRENT 1990-10-01 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS ONE LIMITED Director 1991-06-27 CURRENT 1984-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-05-02Company name changed prious LIMITED\certificate issued on 02/05/23
2023-01-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-05-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-04PSC02Notification of Chr Group Limited as a person with significant control on 2019-05-01
2019-07-04PSC07CESSATION OF NEIL SMILLIE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04AP01DIRECTOR APPOINTED MS JANIS RICHARDSON FLETCHER OBE
2019-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-01-17AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-11-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 300
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-21AR0104/08/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-11AR0104/08/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0104/08/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0104/08/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0104/08/11 ANNUAL RETURN FULL LIST
2011-05-10AA01Previous accounting period shortened from 30/06/11 TO 31/12/10
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25RES15CHANGE OF NAME 22/02/2011
2011-02-25CERTNMCompany name changed msf motor group LIMITED\certificate issued on 25/02/11
2011-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28AA01Previous accounting period extended from 31/12/09 TO 30/06/10
2010-08-19AR0104/08/10 ANNUAL RETURN FULL LIST
2010-08-19CH01Director's details changed for Mr Neil Smillie on 2010-08-01
2009-11-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL SMILLIE
2009-10-14AR0104/08/09 FULL LIST
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SMILLIE / 01/07/2009
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SMILLIE / 01/07/2009
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR MSF ACCIDENT REPAIR CENTRES LIMITED
2009-03-10GAZ1FIRST GAZETTE
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-09-22363sRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-08-28363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: MONTPELLIER HOUSE 4 COLD BATH ROAD HARROGATE NORTH YORKSHIRE HG2 0NQ
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-08-09363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/05
2005-08-16363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: PO BOX 11 MEADOW ROAD LEEDS YORKSHIRE LS11 9UY
2004-12-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-10-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-03-30MISCRE SECTION 394
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-02-09288bDIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS; AMEND
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-06-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHR CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against CHR CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CHR CAPITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHR CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of CHR CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHR CAPITAL LIMITED
Trademarks
We have not found any records of CHR CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MITIS LIMITED 2013-08-08 Outstanding

We have found 1 mortgage charges which are owed to CHR CAPITAL LIMITED

Income
Government Income
We have not found government income sources for CHR CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHR CAPITAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CHR CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRIOUS LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHR CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHR CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.