Background WavePink WaveYellow Wave

CHATSWORTH NORTHERN LIMITED (04042602)

CHATSWORTH NORTHERN LIMITED (04042602) is an active UK company. incorporated on 28 July 2000. with registered office in Northallerton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CHATSWORTH NORTHERN LIMITED has been registered for 25 years. Current directors include CROW, George Thomas, CROW, Greta Florence, CROW, Tyrone William and 1 others.

Company Number
04042602
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
T/A Chatsworth Windows, Northallerton, DL7 8UE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CROW, George Thomas, CROW, Greta Florence, CROW, Tyrone William, HAYTON, Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH NORTHERN LIMITED

CHATSWORTH NORTHERN LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Northallerton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CHATSWORTH NORTHERN LIMITED was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

04042602

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

T/A Chatsworth Windows Yafforth Road Northallerton, DL7 8UE,

Previous Addresses

Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom
From: 7 October 2024To: 14 October 2024
24 Finkle Street Thirsk YO7 1DA England
From: 22 June 2022To: 7 October 2024
Langton House 124 Acomb Road York North Yorkshire YO24 4EY
From: 28 July 2000To: 22 June 2022
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Mar 10
Loan Secured
Jun 14
Owner Exit
Jan 24
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Director Left
Sept 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CROW, George Thomas

Active
Yafforth Road, NorthallertonDL7 8UE
Born July 1953
Director
Appointed 26 Sept 2024

CROW, Greta Florence

Active
Yafforth Road, NorthallertonDL7 8UE
Born January 1961
Director
Appointed 26 Sept 2024

CROW, Tyrone William

Active
Yafforth Road, NorthallertonDL7 8UE
Born September 1986
Director
Appointed 26 Sept 2024

HAYTON, Paul

Active
South Farm Court, ThirskYO7 4RY
Born August 1970
Director
Appointed 28 Jul 2000

SCOTT, Stuart Anthony

Resigned
Eden House, ThirskYO7 2PR
Secretary
Appointed 28 Jul 2000
Resigned 30 Sept 2025

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 28 Jul 2000

COSTICK, David Ian

Resigned
Topcliff Road, ThirskYO7 1RL
Born December 1970
Director
Appointed 28 Jul 2000
Resigned 26 Sept 2024

SCOTT, Stuart Anthony

Resigned
Eden House, ThirskYO7 2PR
Born February 1970
Director
Appointed 28 Jul 2000
Resigned 30 Sept 2025

SMITH, Jamie Daniel Timothy

Resigned
The Dairy Quorndon, ThirskYO7 2NT
Born March 1973
Director
Appointed 28 Jul 2000
Resigned 26 Sept 2024

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 28 Jul 2000
Resigned 28 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
66 Church Street, HartlepoolTS24 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Finkle Street, ThirskYO7 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2024
Ceased 26 Sept 2024

Mr Stuart Anthony Scott

Ceased
Finkle Street, ThirskYO7 1DA
Born February 1970

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 21 Jan 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Legacy
30 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
287Change of Registered Office
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
287Change of Registered Office
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation