Background WavePink WaveYellow Wave

CHR ESTATES LIMITED (00281565)

CHR ESTATES LIMITED (00281565) is an active UK company. incorporated on 13 November 1933. with registered office in Wakefield. The company operates in the Construction sector, engaged in development of building projects. CHR ESTATES LIMITED has been registered for 92 years. Current directors include CRAVEN, Helena Elizabeth, FLETCHER OBE, Janis Richardson, SMILLIE, Neil.

Company Number
00281565
Status
active
Type
ltd
Incorporated
13 November 1933
Age
92 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAVEN, Helena Elizabeth, FLETCHER OBE, Janis Richardson, SMILLIE, Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHR ESTATES LIMITED

CHR ESTATES LIMITED is an active company incorporated on 13 November 1933 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in development of building projects. CHR ESTATES LIMITED was registered 92 years ago.(SIC: 41100)

Status

active

Active since 92 years ago

Company No

00281565

LTD Company

Age

92 Years

Incorporated 13 November 1933

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

UNIQUE RESTAURANTS LIMITED
From: 28 November 2003To: 10 September 2013
BRYAN'S OF HEADINGLEY LIMITED
From: 21 June 1990To: 28 November 2003
BRYAN'S MODERN FISHERIES LIMITED
From: 13 November 1933To: 21 June 1990
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA
From: 13 November 1933To: 10 July 2013
Timeline

19 key events • 1933 - 2024

Funding Officers Ownership
Company Founded
Nov 33
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 17
Loan Cleared
Mar 19
Loan Cleared
Oct 22
Loan Secured
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CRAVEN, Helena Elizabeth

Active
WakefieldWF1 1LX
Born October 1976
Director
Appointed 07 Apr 2017

FLETCHER OBE, Janis Richardson

Active
WakefieldWF1 1LX
Born May 1954
Director
Appointed 28 Apr 2017

SMILLIE, Neil

Active
George Street, WakefieldWF1 1LX
Born September 1954
Director
Appointed 25 Jun 2013

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Secretary
Appointed 22 Jan 1996
Resigned 28 Oct 2002

FLETCHER, Janis Richardson

Resigned
Cragg Hall, HubyLS17 0HG
Secretary
Appointed 31 Aug 2006
Resigned 06 Dec 2008

FLETCHER, Janis Richardson

Resigned
Meadow Bank Farm Daleside Park, HarrogateHG3 2PX
Secretary
Appointed N/A
Resigned 22 Jan 1996

SMITH, Stuart

Resigned
Collonoch, HuntleyAB54 8HL
Secretary
Appointed 28 Oct 2002
Resigned 22 Oct 2004

PARK LANE SECRETARIES LIMITED

Resigned
33 George Street, WakefieldWF1 1LX
Corporate secretary
Appointed 22 Oct 2004
Resigned 31 Aug 2006

FLETCHER, Charlotte Richardson

Resigned
Cragg Hall, HubyLS17 0HG
Born October 1975
Director
Appointed 31 Aug 2006
Resigned 06 Dec 2008

FLETCHER, Edward Peter

Resigned
Meadow Bank Farm Daleside Park, HarrogateHG3 2PX
Born November 1937
Director
Appointed N/A
Resigned 17 May 1993

FLETCHER, Janis Richardson

Resigned
George Street, WakefieldWF1 1LX
Born May 1954
Director
Appointed N/A
Resigned 25 Jun 2013

FLETCHER, Nigel

Resigned
1 Osprey Close, WetherbyLS22 5LZ
Born July 1966
Director
Appointed 08 Apr 1996
Resigned 30 Jun 1997

FLETCHER OBE, Janis Richardson

Resigned
George Street, WakefieldWF1 1LX
Born May 1954
Director
Appointed 27 Jun 2013
Resigned 01 Aug 2013

KIRKLEY, Keith

Resigned
10 Holly Park, LeedsLS17 0BT
Born August 1936
Director
Appointed N/A
Resigned 22 Jan 1996

Persons with significant control

1

Wakefield, United KingdomWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Statement Of Companys Objects
6 December 2021
CC04CC04
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Statement Of Companys Objects
16 May 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Account Reference Date Company Previous Extended
28 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2002
AAAnnual Accounts
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
403aParticulars of Charge Subject to s859A
Memorandum Articles
20 June 1996
MEM/ARTSMEM/ARTS
Legacy
29 May 1996
288288
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
29 February 1996
287Change of Registered Office
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
11 December 1995
155(6)a155(6)a
Legacy
11 December 1995
155(6)a155(6)a
Legacy
22 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
11 May 1994
363aAnnual Return
Legacy
8 May 1994
225(1)225(1)
Legacy
21 June 1993
288288
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
1 November 1992
363aAnnual Return
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Legacy
30 May 1991
225(1)225(1)
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Certificate Change Of Name Company
20 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 March 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
5 October 1987
363363
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 October 1984
AAAnnual Accounts
Accounts With Made Up Date
15 August 1984
AAAnnual Accounts
Legacy
14 August 1984
47b47b
Accounts With Made Up Date
15 May 1982
AAAnnual Accounts
Incorporation Company
13 November 1933
NEWINCIncorporation