CHABLIS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHABLIS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987711

Incorporation date

08/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Welton Old Road Welton Old Road, Welton, Brough HU15 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon19/01/2024
Secretary's details changed for Jane Helen Daly on 2024-01-18
dot icon18/01/2024
Director's details changed for Jane Helen Daly on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Francis Daly on 2024-01-18
dot icon18/01/2024
Change of details for Mr Francis Daly as a person with significant control on 2024-01-18
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon08/11/2022
Registered office address changed from Hill Top House Kemp Road Swanland East Yorkshire HU14 3LZ to 10 Welton Old Road Welton Old Road Welton Brough HU15 1NT on 2022-11-08
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon19/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon22/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon04/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Termination of appointment of James Martin Murray as a director on 2014-06-01
dot icon19/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon24/01/2010
Director's details changed for Jane Helen Daly on 2010-01-24
dot icon24/01/2010
Director's details changed for Francis Daly on 2010-01-24
dot icon24/01/2010
Director's details changed for James Martin Murray on 2010-01-24
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/12/2008
Return made up to 08/11/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/01/2008
Return made up to 08/11/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/04/2007
New director appointed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/12/2006
Return made up to 08/11/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/12/2005
Return made up to 08/11/05; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: princes house wright street hull HU2 8HX
dot icon26/01/2005
Return made up to 08/11/04; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon02/07/2004
Total exemption small company accounts made up to 2003-02-28
dot icon20/11/2003
Return made up to 08/11/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon12/02/2003
Total exemption small company accounts made up to 2001-02-28
dot icon14/11/2002
Return made up to 08/11/02; full list of members
dot icon27/11/2001
Return made up to 08/11/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-02-29
dot icon08/11/2000
Return made up to 08/11/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-02-28
dot icon02/12/1999
Return made up to 08/11/99; full list of members
dot icon24/11/1998
Return made up to 08/11/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-02-28
dot icon19/11/1997
Return made up to 08/11/97; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-02-28
dot icon06/11/1996
Return made up to 08/11/96; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1996-02-29
dot icon14/11/1995
Return made up to 08/11/95; full list of members
dot icon25/04/1995
Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1995
Accounting reference date notified as 28/02
dot icon25/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1995
Director resigned;new director appointed
dot icon03/04/1995
Registered office changed on 03/04/95 from: 788-790 finchley road london NW11 7UR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.86K
-
0.00
44.22K
-
2022
3
6.51K
-
0.00
6.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francis Daly
Director
28/03/1995 - Present
9
Daly, Jane Helen
Director
28/03/1995 - Present
3
Daly, Jane Helen
Secretary
28/03/1995 - Present
-
Murray, James Martin
Director
26/03/2007 - 01/06/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHABLIS ASSOCIATES LIMITED

CHABLIS ASSOCIATES LIMITED is an(a) Active company incorporated on 08/11/1994 with the registered office located at 10 Welton Old Road Welton Old Road, Welton, Brough HU15 1NT. There are currently 3 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 CHABLIS ASSOCIATES LIMITED?

toggle

CHABLIS ASSOCIATES LIMITED is currently Active. It was registered on 08/11/1994 .

Where is CHABLIS ASSOCIATES LIMITED located?

toggle

CHABLIS ASSOCIATES LIMITED is registered at 10 Welton Old Road Welton Old Road, Welton, Brough HU15 1NT.

What does CHABLIS ASSOCIATES LIMITED do?

toggle

CHABLIS ASSOCIATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHABLIS ASSOCIATES LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-23 with no updates.