Background WavePink WaveYellow Wave

CHATSWORTH HOLDINGS LIMITED (01713396)

CHATSWORTH HOLDINGS LIMITED (01713396) is an active UK company. incorporated on 8 April 1983. with registered office in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHATSWORTH HOLDINGS LIMITED has been registered for 42 years. Current directors include BOWMAN, Harry, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
01713396
Status
active
Type
ltd
Incorporated
8 April 1983
Age
42 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWMAN, Harry, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH HOLDINGS LIMITED

CHATSWORTH HOLDINGS LIMITED is an active company incorporated on 8 April 1983 with the registered office located in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHATSWORTH HOLDINGS LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01713396

LTD Company

Age

42 Years

Incorporated 8 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CANDLEGLEN LIMITED
From: 8 April 1983To: 19 August 1983
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Mar 15
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 24
Director Left
May 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOWMAN, Harry

Active
The Estate Office, BakewellDE45 1PJ
Born January 1980
Director
Appointed 31 May 2024

FLEMING, Kathryn Elizabeth

Active
The Estate Office, BakewellDE45 1PJ
Born April 1971
Director
Appointed 22 Aug 2025

VICKERS, Stephen George

Active
The Estate Office, BakewellDE45 1PJ
Born February 1973
Director
Appointed 30 Jan 2019

HILL, Robert Stephen

Resigned
Dunsa House, BakewellDE45 1PH
Secretary
Appointed 01 Jul 1995
Resigned 31 May 2008

ISHERWOOD, Michael Slater

Resigned
Dean Cottage, BuxtonSK17 8SZ
Secretary
Appointed N/A
Resigned 30 Jun 1995

LAVERY, Andrew Charles

Resigned
The Estate Office, BakewellDE45 1PJ
Secretary
Appointed 20 Sept 2018
Resigned 22 Aug 2025

TERRY, Mark

Resigned
Biddulph Road, CongletonCW12 3LG
Secretary
Appointed 31 May 2008
Resigned 30 Jun 2015

CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire

Resigned
Chatsworth, BakewellDE45 1PP
Born January 1920
Director
Appointed N/A
Resigned 03 May 2004

CAVENDISH, Peregrine Andrew Morny, Duke

Resigned
Chatsworth, BakewellDE45 1PP
Born April 1944
Director
Appointed 20 Dec 1991
Resigned 30 Jan 2019

CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo

Resigned
1 The Old Vicarage, BakewellDE45 1PH
Born March 1920
Director
Appointed N/A
Resigned 24 Sept 2014

CAVENDISH DUCHESS OF DEVONSHIRE, Amanda Carmen

Resigned
Chatsworth, BakewellDE45 1PP
Born April 1944
Director
Appointed N/A
Resigned 30 Jan 2019

LAVERY, Andrew Charles

Resigned
The Estate Office, BakewellDE45 1PJ
Born April 1964
Director
Appointed 30 Jan 2019
Resigned 22 Aug 2025

PENROSE, Derrick Roch

Resigned
Park House, BakewellDE45 1SR
Born June 1929
Director
Appointed N/A
Resigned 30 Jun 1994

WARDLE, Roger Bullin

Resigned
Bridgefoot Barn, BakewellDE45 1RL
Born March 1946
Director
Appointed 01 Jul 1994
Resigned 28 Apr 2006

WOOD, Nicholas John Wedgwood

Resigned
Calton Lees House, MatlockDE4 2NX
Born November 1961
Director
Appointed 28 Apr 2006
Resigned 31 May 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Heather Jane Hancock

Active
The Estate Office, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018

Mr John David Sebastian Booth

Active
The Estate Office, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018

Mr Peter Anthony Bostock

Ceased
The Estate Office, BakewellDE45 1PJ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 16 May 2018

Mr Clive Pieter De Ruig

Active
The Estate Office, BakewellDE45 1PJ
Born September 1970

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
7 February 1996
225(1)225(1)
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
31 October 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Resolution
21 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Small Group
26 October 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Accounts With Accounts Type Small Group
2 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small Group
15 July 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87