AQUILA CHELMSFORD LIMITED

Register to unlock more data on OkredoRegister

AQUILA CHELMSFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165286

Incorporation date

21/02/2001

Size

Dormant

Contacts

Registered address

Registered address

6a High Street, Chelmsford CM1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-07-30
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon15/09/2025
Notification of Aquila House Holding Ltd as a person with significant control on 2024-10-18
dot icon15/09/2025
Cessation of Aquila House Property Limited as a person with significant control on 2024-10-18
dot icon31/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon18/09/2024
Satisfaction of charge 041652860013 in full
dot icon10/05/2024
Satisfaction of charge 041652860012 in full
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-07-30
dot icon06/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon26/01/2023
Termination of appointment of Anne Shirley Chambers as a secretary on 2023-01-26
dot icon16/12/2022
Accounts for a dormant company made up to 2022-07-30
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-07-30
dot icon06/05/2021
Accounts for a small company made up to 2020-07-30
dot icon09/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon22/09/2020
Termination of appointment of Daniel Freedman as a director on 2020-09-21
dot icon22/04/2020
Accounts for a small company made up to 2019-07-30
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon11/02/2020
Change of details for Aquila House Property Limited as a person with significant control on 2019-06-29
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a director on 2019-10-08
dot icon29/06/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 6a High Street Chelmsford CM1 1BE on 2019-06-29
dot icon03/05/2019
Accounts for a small company made up to 2018-07-30
dot icon09/04/2019
Appointment of Mr Dominic Chambers as a director on 2019-04-09
dot icon26/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon12/03/2019
Director's details changed for Mr Daniel Freedman on 2019-02-21
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon23/11/2017
Memorandum and Articles of Association
dot icon23/11/2017
Resolutions
dot icon31/10/2017
Registration of charge 041652860013, created on 2017-10-20
dot icon26/10/2017
Satisfaction of charge 9 in full
dot icon26/10/2017
Satisfaction of charge 10 in full
dot icon26/10/2017
Satisfaction of charge 11 in full
dot icon26/10/2017
Registration of charge 041652860012, created on 2017-10-20
dot icon05/05/2017
Accounts for a small company made up to 2016-07-30
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon11/05/2016
Appointment of Mr Daniel Freedman as a director on 2016-05-11
dot icon31/03/2016
Accounts for a small company made up to 2015-07-30
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon21/10/2014
Accounts for a small company made up to 2014-07-30
dot icon14/04/2014
Accounts for a small company made up to 2013-07-30
dot icon18/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-07-30
dot icon19/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-30
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon11/08/2011
Resolutions
dot icon20/07/2011
Accounts for a small company made up to 2010-07-30
dot icon18/04/2011
Previous accounting period shortened from 2010-07-31 to 2010-07-30
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Paul Gary Hirst on 2010-02-01
dot icon25/02/2010
Director's details changed for Anthony David Chambers on 2010-02-01
dot icon25/02/2010
Secretary's details changed for Anne Shirley Chambers on 2010-02-01
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/07/2009
Auditor's resignation
dot icon29/04/2009
Accounts for a small company made up to 2008-07-31
dot icon11/03/2009
Return made up to 21/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / paul hirst / 01/07/2008
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / paul hirst / 01/10/2007
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Accounts for a small company made up to 2006-07-31
dot icon28/03/2007
Return made up to 21/02/07; full list of members
dot icon21/03/2007
Director resigned
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: 15 midholm wembley middlesex HA9 9LJ
dot icon04/04/2006
New director appointed
dot icon01/03/2006
Return made up to 21/02/06; full list of members
dot icon01/03/2006
Location of register of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: 15 foxglove street london W12 0QD
dot icon01/07/2005
Director's particulars changed
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon05/05/2005
New director appointed
dot icon25/02/2005
Return made up to 21/02/05; full list of members
dot icon26/01/2005
Director resigned
dot icon05/01/2005
Particulars of mortgage/charge
dot icon06/09/2004
Director resigned
dot icon16/07/2004
Certificate of change of name
dot icon06/04/2004
Return made up to 21/02/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-07-31
dot icon18/02/2004
Certificate of change of name
dot icon13/02/2004
Registered office changed on 13/02/04 from: 2 warners mill silks way braintree essex CM7 3GB
dot icon13/08/2003
New director appointed
dot icon02/04/2003
Return made up to 21/02/03; full list of members
dot icon20/03/2003
Accounts for a small company made up to 2002-07-31
dot icon06/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon04/04/2002
Return made up to 21/02/02; full list of members
dot icon11/02/2002
Registered office changed on 11/02/02 from: 35 old queen street london SW1H 9JD
dot icon20/11/2001
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Particulars of mortgage/charge
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
Ad 21/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon22/05/2001
Certificate of change of name
dot icon21/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Anthony David
Director
21/05/2001 - Present
58
Freedman, Daniel
Director
11/05/2016 - 21/09/2020
31
Chambers, Dominic
Director
09/04/2019 - Present
32
C H REGISTRARS LIMITED
Corporate Secretary
21/02/2001 - 21/05/2001
160
Wright, Martin James
Director
21/02/2001 - 21/05/2001
110

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUILA CHELMSFORD LIMITED

AQUILA CHELMSFORD LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at 6a High Street, Chelmsford CM1 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUILA CHELMSFORD LIMITED?

toggle

AQUILA CHELMSFORD LIMITED is currently Active. It was registered on 21/02/2001 .

Where is AQUILA CHELMSFORD LIMITED located?

toggle

AQUILA CHELMSFORD LIMITED is registered at 6a High Street, Chelmsford CM1 1BE.

What does AQUILA CHELMSFORD LIMITED do?

toggle

AQUILA CHELMSFORD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUILA CHELMSFORD LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-07-30.