Background WavePink WaveYellow Wave

CHR GROUP LIMITED (08576522)

CHR GROUP LIMITED (08576522) is an active UK company. incorporated on 19 June 2013. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHR GROUP LIMITED has been registered for 12 years. Current directors include FLETCHER OBE, Janis Richardson, SMILLIE, Neil.

Company Number
08576522
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLETCHER OBE, Janis Richardson, SMILLIE, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHR GROUP LIMITED

CHR GROUP LIMITED is an active company incorporated on 19 June 2013 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHR GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08576522

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

CHR INVESTMENTS LIMITED
From: 8 July 2013To: 20 November 2017
NS RESTAURANTS LIMITED
From: 19 June 2013To: 8 July 2013
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

C/O Jolliffe Cork Llp 33 George Street Wakefield WF1 1LX United Kingdom
From: 19 June 2013To: 11 November 2013
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jun 19
Director Joined
Jul 19
Funding Round
Sept 22
New Owner
Sept 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FLETCHER OBE, Janis Richardson

Active
WakefieldWF1 1LX
Born May 1954
Director
Appointed 01 May 2019

SMILLIE, Neil

Active
33 George Street, WakefieldWF1 1LX
Born September 1954
Director
Appointed 19 Jun 2013

Persons with significant control

2

Ms Janis Richardson Fletcher Obe

Active
George Street, WakefieldWF1 1LX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2022

Mr Neil Smillie

Active
WakefieldWF1 1LX
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Resolution
12 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Resolution
20 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
19 June 2013
NEWINCIncorporation