Background WavePink WaveYellow Wave

CHARTFORD WHITE ROSE LIMITED (08764335)

CHARTFORD WHITE ROSE LIMITED (08764335) is an active UK company. incorporated on 6 November 2013. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. CHARTFORD WHITE ROSE LIMITED has been registered for 12 years. Current directors include CLARK, John Maurice, THOMPSON, Christopher.

Company Number
08764335
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, John Maurice, THOMPSON, Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTFORD WHITE ROSE LIMITED

CHARTFORD WHITE ROSE LIMITED is an active company incorporated on 6 November 2013 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. CHARTFORD WHITE ROSE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08764335

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

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

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Loan Secured
May 14
Loan Secured
Dec 14
Loan Secured
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Secured
Dec 16
Director Left
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
May 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARK, John Maurice

Active
91 Kirkstall Road, LeedsLS3 1HS
Born February 1967
Director
Appointed 11 Nov 2025

THOMPSON, Christopher

Active
91 Kirkstall Road, LeedsLS3 1HS
Born November 1960
Director
Appointed 12 Feb 2018

EVANS, Stephen Geoffrey

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Secretary
Appointed 01 Mar 2016
Resigned 25 May 2018

CLARK, Neil Matthew

Resigned
Grove Road, IlkleyLS29 9PF
Born November 1968
Director
Appointed 06 Nov 2013
Resigned 28 May 2025

HAMMOND, Dominic Andrew Robert

Resigned
5 St Bride Street, LondonEC4A 4AS
Born July 1983
Director
Appointed 06 Nov 2013
Resigned 11 Nov 2015

HOUSTON, Ian David

Resigned
5 St Bride Street, LondonEC4A 4AS
Born July 1979
Director
Appointed 06 Nov 2013
Resigned 12 Jan 2017

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed 06 Nov 2013
Resigned 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2013
NEWINCIncorporation