Background WavePink WaveYellow Wave

STREETS (CHORLEY) LIMITED (07735452)

STREETS (CHORLEY) LIMITED (07735452) is an active UK company. incorporated on 10 August 2011. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS (CHORLEY) LIMITED has been registered for 14 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, GODSMARK, Michael Thomas and 7 others.

Company Number
07735452
Status
active
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, GODSMARK, Michael Thomas, HALSTEAD, Benjamin, JONES, Daniel Thomas, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, RUMENS, Samuel Mark, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS (CHORLEY) LIMITED

STREETS (CHORLEY) LIMITED is an active company incorporated on 10 August 2011 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS (CHORLEY) LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07735452

LTD Company

Age

14 Years

Incorporated 10 August 2011

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 7 April 2025 (1 year 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MAK (NORTHWEST) LTD
From: 10 August 2011To: 20 October 2025
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Unit 20B, Yarrow Business Centre Yarrow Road Chorley PR6 0LP England
From: 8 June 2018To: 20 October 2025
18 Woodville Road Chorley Lancashire PR7 1JA
From: 10 August 2011To: 8 June 2018
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
New Owner
Aug 22
Owner Exit
Aug 25
Share Issue
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 10 Oct 2025

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 10 Oct 2025

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 10 Oct 2025

GODSMARK, Michael Thomas

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1984
Director
Appointed 10 Aug 2011

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 10 Oct 2025

JONES, Daniel Thomas

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1993
Director
Appointed 10 Oct 2025

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 10 Oct 2025

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 10 Oct 2025

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 10 Oct 2025

RUMENS, Samuel Mark

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1996
Director
Appointed 10 Oct 2025

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 10 Oct 2025

Persons with significant control

4

3 Active
1 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Oct 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Significant influence or control
Notified 10 Oct 2025

Mrs Kerry Godsmark

Ceased
Yarrow Road, ChorleyPR6 0LP
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 26 Aug 2025

Mr Michael Thomas Godsmark

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Resolution
22 October 2025
RESOLUTIONSResolutions
Resolution
21 October 2025
RESOLUTIONSResolutions
Memorandum Articles
21 October 2025
MAMA
Capital Name Of Class Of Shares
21 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 October 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Resolution
9 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
23 April 2025
MAMA
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Incorporation Company
10 August 2011
NEWINCIncorporation