BARLEY CHALU LIMITED

Register to unlock more data on OkredoRegister

BARLEY CHALU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00923921

Incorporation date

29/11/1967

Size

Full

Contacts

Registered address

Registered address

Ayton Road, Wymondham, Norfolk NR18 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1967)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon28/01/2025
Registration of charge 009239210012, created on 2025-01-27
dot icon05/11/2024
Registration of charge 009239210011, created on 2024-10-29
dot icon04/11/2024
Registration of charge 009239210010, created on 2024-10-30
dot icon01/11/2024
Satisfaction of charge 4 in full
dot icon01/11/2024
Satisfaction of charge 009239210006 in full
dot icon30/10/2024
Appointment of Miss Yasmin Cheshem-Panam as a director on 2024-10-24
dot icon30/10/2024
Registration of charge 009239210009, created on 2024-10-29
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Satisfaction of charge 009239210007 in full
dot icon10/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Memorandum and Articles of Association
dot icon08/09/2021
Resolutions
dot icon08/09/2021
Statement of company's objects
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Richard Terence Chalu as a secretary on 2020-06-30
dot icon01/07/2020
Termination of appointment of Richard Terence Chalu as a director on 2020-06-30
dot icon01/07/2020
Appointment of Susan Cheshem-Panam as a director on 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon11/03/2020
Termination of appointment of Elizabeth Helen Chalu as a director on 2020-03-10
dot icon11/03/2020
Termination of appointment of Douglas John Carman as a director on 2020-03-10
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon31/03/2017
Satisfaction of charge 009239210008 in full
dot icon24/03/2017
Registration of charge 009239210008, created on 2017-03-09
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon06/10/2015
Registration of charge 009239210007, created on 2015-10-02
dot icon30/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon04/12/2014
Registration of charge 009239210006, created on 2014-12-03
dot icon26/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Richard Terence Chalu as a secretary
dot icon20/03/2014
Termination of appointment of Elizabeth Chalu as a secretary
dot icon03/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/06/2011
Secretary's details changed for Mrs Elizabeth Helen Chalu on 2011-06-08
dot icon08/06/2011
Director's details changed for Mr Douglas John Carman on 2011-06-08
dot icon08/06/2011
Director's details changed for Mr John Leslie Robert Chalu on 2011-06-08
dot icon08/06/2011
Director's details changed for Mohammed Cheshem-Panam on 2011-06-08
dot icon08/06/2011
Director's details changed for Elizabeth Helen Chalu on 2011-06-08
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/06/2010
Director's details changed for Richard Terence Chalu on 2009-12-18
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 28/05/09; full list of members
dot icon04/06/2009
Director's change of particulars / john chalu / 23/02/2009
dot icon01/04/2009
Return made up to 28/05/08; full list of members
dot icon02/12/2008
Amended full accounts made up to 2007-12-31
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Location of register of members
dot icon19/06/2008
Location of debenture register
dot icon18/06/2008
Director's change of particulars / john chalu / 01/01/2008
dot icon12/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/06/2007
Return made up to 28/05/07; full list of members
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of assistance for shares acquisition
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Resolutions
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Declaration of assistance for shares acquisition
dot icon12/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon05/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon31/05/2006
Return made up to 28/05/06; full list of members
dot icon07/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/06/2005
Return made up to 28/05/05; full list of members
dot icon08/06/2005
Director resigned
dot icon11/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon25/06/2004
Return made up to 28/05/04; full list of members
dot icon25/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/06/2003
Return made up to 28/05/03; full list of members
dot icon03/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/06/2002
Return made up to 28/05/02; full list of members
dot icon17/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/08/2001
Certificate of change of name
dot icon26/06/2001
Return made up to 28/05/01; full list of members
dot icon18/04/2001
Director resigned
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 28/05/00; full list of members
dot icon01/12/1999
Secretary's particulars changed
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Director resigned
dot icon07/06/1999
Return made up to 28/05/99; full list of members
dot icon15/12/1998
Director's particulars changed
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon30/05/1998
Return made up to 28/05/98; full list of members
dot icon10/02/1998
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Return made up to 28/05/97; no change of members
dot icon24/06/1997
Secretary resigned
dot icon09/06/1997
New secretary appointed
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 28/05/96; full list of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
Return made up to 28/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 28/05/94; no change of members
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 28/05/93; full list of members
dot icon09/06/1992
Return made up to 28/05/92; full list of members
dot icon10/04/1992
Full accounts made up to 1991-12-31
dot icon18/06/1991
Return made up to 28/05/91; no change of members
dot icon23/05/1991
Accounts for a small company made up to 1990-12-31
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 28/05/90; full list of members
dot icon26/05/1989
Return made up to 21/04/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon29/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon28/04/1988
Return made up to 18/04/88; no change of members
dot icon14/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1988
New director appointed
dot icon11/06/1987
Annual return made up to 23/04/87
dot icon06/04/1987
Full accounts made up to 1986-12-31
dot icon10/07/1986
Return made up to 07/05/86; full list of members
dot icon09/05/1986
Full accounts made up to 1985-12-31
dot icon29/11/1967
Incorporation
dot icon29/11/1967
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

66
2021
change arrow icon0 % *

* during past year

Cash in Bank

£134,445.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
1.89M
-
0.00
134.45K
-
2021
66
1.89M
-
0.00
134.45K
-

Employees

2021

Employees

66 Ascended- *

Net Assets(GBP)

1.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheshem-Panam, Mohammed
Director
08/05/2007 - Present
8
Chalu, John Leslie Robert
Director
08/05/2007 - Present
11
Cheshem-Panam, Susan
Director
30/06/2020 - Present
2
Cheshem-Panam, Yasmin
Director
24/10/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BARLEY CHALU LIMITED

BARLEY CHALU LIMITED is an(a) Active company incorporated on 29/11/1967 with the registered office located at Ayton Road, Wymondham, Norfolk NR18 0QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEY CHALU LIMITED?

toggle

BARLEY CHALU LIMITED is currently Active. It was registered on 29/11/1967 .

Where is BARLEY CHALU LIMITED located?

toggle

BARLEY CHALU LIMITED is registered at Ayton Road, Wymondham, Norfolk NR18 0QH.

What does BARLEY CHALU LIMITED do?

toggle

BARLEY CHALU LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does BARLEY CHALU LIMITED have?

toggle

BARLEY CHALU LIMITED had 66 employees in 2021.

What is the latest filing for BARLEY CHALU LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.