Background WavePink WaveYellow Wave

CHARTFORD ARTHINGTON LIMITED (07079061)

CHARTFORD ARTHINGTON LIMITED (07079061) is an active UK company. incorporated on 17 November 2009. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. CHARTFORD ARTHINGTON LIMITED has been registered for 16 years. Current directors include DAWSON, John Charles, FULLER, Matthew, PULLAN, Alistair Mark and 2 others.

Company Number
07079061
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
C7 Josephs Well, Leeds, LS3 1AB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DAWSON, John Charles, FULLER, Matthew, PULLAN, Alistair Mark, STRACHAN, Bruce Scott, THOMPSON, Christopher
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTFORD ARTHINGTON LIMITED

CHARTFORD ARTHINGTON LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. CHARTFORD ARTHINGTON LIMITED was registered 16 years ago.(SIC: 41202, 68100)

Status

active

Active since 16 years ago

Company No

07079061

LTD Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C7 Josephs Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

Manor Works Beeston Leeds West Yorkshire LS11 8QT
From: 17 November 2009To: 30 July 2018
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Sept 18
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DAWSON, John Charles

Active
Josephs Well, LeedsLS3 1AB
Secretary
Appointed 17 Nov 2009

DAWSON, John Charles

Active
Josephs Well, LeedsLS3 1AB
Born August 1965
Director
Appointed 21 Jan 2010

FULLER, Matthew

Active
Josephs Well, LeedsLS3 1AB
Born November 1966
Director
Appointed 21 Jan 2010

PULLAN, Alistair Mark

Active
Josephs Well, LeedsLS3 1AB
Born April 1959
Director
Appointed 17 Nov 2009

STRACHAN, Bruce Scott

Active
Josephs Well, LeedsLS3 1AB
Born April 1963
Director
Appointed 21 Jan 2010

THOMPSON, Christopher

Active
91 Kirkstall Road, LeedsLS3 1HS
Born December 1960
Director
Appointed 29 Sept 2017

STUBBS, Norman Alan

Resigned
Works, West YorkshireLS11 8QT
Born September 1942
Director
Appointed 21 Jan 2010
Resigned 29 Sept 2017

Persons with significant control

1

Sunnyview Gardens, LeedsLS11 8QT

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

47

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Auditors Resignation Company
16 December 2024
AUDAUD
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Legacy
13 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2009
NEWINCIncorporation