Background WavePink WaveYellow Wave

CHATSWORTH GARAGE DOORS LIMITED (06624519)

CHATSWORTH GARAGE DOORS LIMITED (06624519) is an active UK company. incorporated on 19 June 2008. with registered office in Rotherham. The company operates in the Construction sector, engaged in other building completion and finishing. CHATSWORTH GARAGE DOORS LIMITED has been registered for 17 years. Current directors include BAKER, Dean Jamie, EDWARDS, Jason Mark, NICHOLSON, Paul.

Company Number
06624519
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
26 Barnsley Road, Rotherham, S63 6QB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BAKER, Dean Jamie, EDWARDS, Jason Mark, NICHOLSON, Paul
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH GARAGE DOORS LIMITED

CHATSWORTH GARAGE DOORS LIMITED is an active company incorporated on 19 June 2008 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CHATSWORTH GARAGE DOORS LIMITED was registered 17 years ago.(SIC: 43390)

Status

active

Active since 17 years ago

Company No

06624519

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

26 Barnsley Road Wath-Upon-Dearne Rotherham, S63 6QB,

Previous Addresses

Century Business Centre C/O Graham & Associates Manvers Way Rotherham South Yorkshire S63 5DA England
From: 11 September 2018To: 14 October 2021
Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 19 June 2008To: 11 September 2018
Timeline

16 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jul 11
Funding Round
Jul 14
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 20
Director Joined
Oct 20
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAKER, Dean Jamie

Active
Barnsley Road, RotherhamS63 6QB
Born May 1970
Director
Appointed 01 Jun 2017

EDWARDS, Jason Mark

Active
Barnsley Road, RotherhamS63 6QB
Born October 1971
Director
Appointed 01 Jun 2017

NICHOLSON, Paul

Active
Barnsley Road, RotherhamS63 6QB
Born June 1985
Director
Appointed 08 Oct 2020

BAKER, Darren

Resigned
C/O Graham & Associates, RotherhamS63 5DA
Born March 1965
Director
Appointed 15 Nov 2017
Resigned 16 Jan 2020

BLAKEMORE, Eric

Resigned
Thoresby Close, AstonS26 2EJ
Born April 1952
Director
Appointed 19 Jun 2008
Resigned 31 May 2017

BURTON, Kris Bryan

Resigned
Acorn Business Park, SheffieldS8 0TB
Born September 1984
Director
Appointed 01 Jun 2017
Resigned 15 Nov 2017

COLES, Stephen David

Resigned
Acorn Business Park, SheffieldS8 0TB
Born June 1970
Director
Appointed 01 Jun 2017
Resigned 04 Sept 2017

GOODALL, Mark Steven

Resigned
Acorn Business Park, SheffieldS8 0TB
Born December 1973
Director
Appointed 01 Jun 2017
Resigned 15 Nov 2017

Persons with significant control

1

Mr Dean Jamie Baker

Active
Barnsley Road, RotherhamS63 6QB
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
17 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Legacy
2 November 2008
225Change of Accounting Reference Date
Incorporation Company
19 June 2008
NEWINCIncorporation