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

CHALCROFT HOLDINGS LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
06138007
Private Limited Company
Liquidation

Company Overview

About Chalcroft Holdings Ltd
CHALCROFT HOLDINGS LIMITED was founded on 2007-03-05 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Chalcroft Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHALCROFT HOLDINGS LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in PE30
 
Filing Information
Company Number 06138007
Company ID Number 06138007
Date formed 2007-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
Last Datalog update: 2022-04-07 17:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALCROFT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE 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.

Company Officers of CHALCROFT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-03-05
STEPHEN ASHLEY ENGLAND
Director 2007-05-11
DAVID ANDREW GOODA
Director 2013-04-01
TODD CLINTON HALLAM
Director 2015-01-26
PAUL MORLEY
Director 2007-05-11
DAVID REEVE
Director 2007-05-11
MARK ANDREW REEVE
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRYAN ELSEY
Director 2007-05-11 2016-03-10
SCOTT WILSON
Director 2007-05-11 2012-04-12
FRANCIS JAMES CROSSLEY
Director 2007-05-11 2010-12-31
DAVID REEVE
Company Secretary 2007-03-05 2010-02-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-03-05 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAL APPOINTMENTS LIMITED MARTIN SHELLEY DRIVE & TOW LIMITED Nominated Secretary 2007-05-18 CURRENT 2007-05-18 Active
SECRETARIAL APPOINTMENTS LIMITED CANFORD DESIGN LIMITED Nominated Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2014-11-25
SECRETARIAL APPOINTMENTS LIMITED ROMAN WAY MANAGEMENT CO (2006) LIMITED Nominated Secretary 2006-09-14 CURRENT 2006-09-14 Active
SECRETARIAL APPOINTMENTS LIMITED R.S.J. INTERNATIONAL FREIGHT SERVICES LIMITED Nominated Secretary 2005-06-28 CURRENT 2005-06-28 Active
SECRETARIAL APPOINTMENTS LIMITED HENDERSON RADIO FREQUENCY DESIGNS LIMITED Nominated Secretary 2005-04-04 CURRENT 2005-04-04 Dissolved 2014-06-17
SECRETARIAL APPOINTMENTS LIMITED THE FINANCE FUNCTION LIMITED Nominated Secretary 2001-09-04 CURRENT 2001-09-04 Active
SECRETARIAL APPOINTMENTS LIMITED NEWBUILD HOMES LIMITED Nominated Secretary 1998-05-26 CURRENT 1998-05-26 Active
STEPHEN ASHLEY ENGLAND CHALCROFT PROPERTY DEVELOPMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Liquidation
STEPHEN ASHLEY ENGLAND CHALCROFT SPECIAL PROJECTS LIMITED Director 2010-03-16 CURRENT 1998-12-30 Liquidation
STEPHEN ASHLEY ENGLAND CHALCROFT CONSTRUCTION LIMITED Director 2007-05-11 CURRENT 1997-08-15 Liquidation
STEPHEN ASHLEY ENGLAND CHALCROFT LIMITED Director 2000-06-29 CURRENT 1979-07-09 Liquidation
PAUL MORLEY CHALCROFT PROPERTY DEVELOPMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Liquidation
PAUL MORLEY CHALCROFT SPECIAL PROJECTS LIMITED Director 2010-03-16 CURRENT 1998-12-30 Liquidation
PAUL MORLEY CHALCROFT CONSTRUCTION LIMITED Director 2007-05-11 CURRENT 1997-08-15 Liquidation
PAUL MORLEY CHALCROFT LIMITED Director 2002-11-19 CURRENT 1979-07-09 Liquidation
DAVID REEVE CHALCROFT PROPERTY DEVELOPMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Liquidation
DAVID REEVE BUSINESS THOUGHT LIMITED Director 2008-04-03 CURRENT 2008-03-25 Active - Proposal to Strike off
DAVID REEVE CHALCROFT CONSTRUCTION LIMITED Director 2003-09-01 CURRENT 1997-08-15 Liquidation
DAVID REEVE CHALCROFT SPECIAL PROJECTS LIMITED Director 2003-09-01 CURRENT 1998-12-30 Liquidation
DAVID REEVE CHALCROFT LIMITED Director 2002-09-17 CURRENT 1979-07-09 Liquidation
MARK ANDREW REEVE CHALCROFT CONSTRUCTION LIMITED Director 2007-05-11 CURRENT 1997-08-15 Liquidation
MARK ANDREW REEVE CHALCROFT SPECIAL PROJECTS LIMITED Director 2007-05-11 CURRENT 1998-12-30 Liquidation
MARK ANDREW REEVE CHALCROFT LIMITED Director 2000-06-29 CURRENT 1979-07-09 Liquidation

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
2023-05-23Voluntary liquidation Statement of receipts and payments to 2023-04-22
2022-05-03Voluntary liquidation Statement of receipts and payments to 2022-04-22
2022-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-22
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Townshend House Crown Road Norwich NR1 3DT
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-22
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-22
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR England
2019-05-11LIQ02Voluntary liquidation Statement of affairs
2019-05-11600Appointment of a voluntary liquidator
2019-05-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-23
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GOODA
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHLEY ENGLAND
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM Chalcroft Holdings Limited Hamlin Way King's Lynn Norfolk PE30 4NG
2016-04-20AD03Registers moved to registered inspection location of Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG
2016-04-20AD02Register inspection address changed from 51 Colegate Norwich Norfolk NR3 1DD to Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN ELSEY
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-04AD03Registers moved to registered inspection location of 51 Colegate Norwich Norfolk NR3 1DD
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MR TODD CLINTON HALLAM
2014-10-17RES01ADOPT ARTICLES 17/10/14
2014-09-10AUDAUDITOR'S RESIGNATION
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-04-08AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR DAVID ANDREW GOODA
2013-12-23AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 11 GOODWOOD ROAD KEYTEC 7 BUISINESS PARK PERSHORE WORCESTERSHIRE WR10 2JL
2013-03-12AR0105/03/13 FULL LIST
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON
2012-04-30AR0105/03/12 FULL LIST
2012-04-11AD02SAIL ADDRESS CREATED
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-07AR0105/03/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CROSSLEY
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0105/03/10 FULL LIST
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL APPOINTMENTS LIMITED / 04/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW REEVE / 04/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REEVE / 04/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN ELSEY / 04/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES CROSSLEY / 04/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN ELSEY / 11/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES CROSSLEY / 11/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY ENGLAND / 11/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW REEVE / 11/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORLEY / 11/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILSON / 11/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REEVE / 11/02/2010
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID REEVE
2010-01-28AUDAUDITOR'S RESIGNATION
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-24363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-27363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-06-20SASHARES AGREEMENT OTC
2007-06-2088(2)RAD 11/05/07--------- £ SI 999@1=999 £ IC 1/1000
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to CHALCROFT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-04-30
Appointmen2019-04-30
Fines / Sanctions
No fines or sanctions have been issued against CHALCROFT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-02-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2009-04-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-05-19 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CHALCROFT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALCROFT HOLDINGS LIMITED
Trademarks
We have not found any records of CHALCROFT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALCROFT HOLDINGS 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 (64203 - Activities of construction holding companies) as CHALCROFT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHALCROFT HOLDINGS 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 TypeResolution
Defending partyCHALCROFT HOLDINGS LIMITEDEvent Date2019-04-30
 
Initiating party Event TypeAppointmen
Defending partyCHALCROFT HOLDINGS LIMITEDEvent Date2019-04-30
Name of Company: CHALCROFT HOLDINGS LIMITED Company Number: 06138007 Nature of Business: Activities of construction holding companies Registered office: 2 Campbells Business Park, Campbells Meadow, Ki…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALCROFT HOLDINGS 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 CHALCROFT HOLDINGS 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.