CHADHA ORIENTAL FOODS LIMITED

Register to unlock more data on OkredoRegister

CHADHA ORIENTAL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01476152

Incorporation date

30/01/1980

Size

Dormant

Contacts

Registered address

Registered address

Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1980)
dot icon11/02/2026
Termination of appointment of Faizal Fulat as a director on 2026-01-01
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of Kerry-Ann Nicola Lincoln as a secretary on 2025-01-01
dot icon07/01/2025
Appointment of Himanshu Gandhi as a secretary on 2025-01-01
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Appointment of Mrs Kerry-Ann Nicola Lincoln as a secretary on 2022-01-17
dot icon14/01/2022
Termination of appointment of Khine Oo as a secretary on 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Termination of appointment of Michael Keith Anthony Ranglin as a director on 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon01/08/2018
Termination of appointment of Adam Jon Reader as a director on 2018-07-30
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Satisfaction of charge 14 in full
dot icon04/04/2018
Satisfaction of charge 014761520015 in full
dot icon04/04/2018
Satisfaction of charge 13 in full
dot icon16/03/2018
Appointment of Mrs Andrea Denise Lewis-Coy as a director on 2018-02-19
dot icon08/03/2018
Termination of appointment of Ryan Anthony Mack as a director on 2018-02-19
dot icon28/12/2017
Termination of appointment of Andrew Peter Coult as a director on 2017-11-28
dot icon30/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Registration of charge 014761520017, created on 2017-08-02
dot icon03/08/2017
Registration of charge 014761520016, created on 2017-08-02
dot icon26/07/2017
Director's details changed for Mr Ryan Anthony Mack on 2017-07-20
dot icon26/07/2017
Director's details changed for Mr Michael Keith Anthony Ranglin on 2017-07-20
dot icon21/07/2017
Termination of appointment of Alan Bede Polding as a director on 2017-07-10
dot icon21/02/2017
Appointment of Mr Brian Anthony Mitchell as a director on 2017-02-20
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon18/10/2016
Appointment of Mr Khine Oo as a secretary on 2016-10-18
dot icon12/10/2016
Termination of appointment of Alan Renwick Martin as a secretary on 2016-09-30
dot icon17/08/2016
Termination of appointment of Gregory Benaud Solomon as a director on 2016-03-31
dot icon17/08/2016
Termination of appointment of Sarath L Lankage as a director on 2016-06-21
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Termination of appointment of Raymond Hinde as a director on 2015-02-27
dot icon07/01/2015
Termination of appointment of Jerome Sebastian Miles as a director on 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon01/10/2014
Statement by Directors
dot icon01/10/2014
Statement of capital on 2014-10-01
dot icon01/10/2014
Solvency Statement dated 30/09/14
dot icon01/10/2014
Resolutions
dot icon29/07/2014
Appointment of Mr Adam Jon Reader as a director on 2014-07-22
dot icon29/07/2014
Appointment of Mr Andrew Peter Coult as a director on 2014-07-22
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon12/04/2014
Registration of charge 014761520015
dot icon23/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/11/2013
Termination of appointment of John Brennan as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon10/10/2012
Appointment of Alan Bede Polding as a director
dot icon16/08/2012
Termination of appointment of Erwin Burton as a director
dot icon23/07/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Termination of appointment of Ryan Mack as a director
dot icon29/02/2012
Appointment of Mr Ryan Anthony Mack as a director
dot icon29/02/2012
Appointment of Mr Ryan Anthony Mack as a director
dot icon12/01/2012
Termination of appointment of Kamal Katoch as a director
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon16/11/2011
Registered office address changed from Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England on 2011-11-16
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon13/11/2009
Director's details changed for Gregory Benaud Solomon on 2009-11-12
dot icon12/11/2009
Director's details changed for Sarath L Lankage on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Kamal Chand Katoch on 2009-11-12
dot icon12/11/2009
Director's details changed for Raymond Hinde on 2009-11-12
dot icon12/11/2009
Director's details changed for Jerome Sebastian Miles on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Michael Keith Anthony Ranglin on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Mr Alan Renwick Martin on 2009-11-12
dot icon12/11/2009
Director's details changed for John Edward Brennan on 2009-11-12
dot icon12/11/2009
Director's details changed for Erwin Mclee Burton on 2009-11-12
dot icon12/11/2009
Director's details changed for Faizal Fulat on 2009-11-12
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 14
dot icon10/02/2009
Director's change of particulars / michael ranglin / 10/02/2009
dot icon10/02/2009
Director's change of particulars / kamal katoch / 10/02/2009
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Appointment terminated director douglas orane
dot icon04/03/2008
Director appointed mr michael keith anthony ranglin
dot icon03/03/2008
Registered office changed on 03/03/2008 from w t house bessemer road welwyn garden city hertfordshire AL7 1HT
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 08/11/07; full list of members
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon23/03/2007
New director appointed
dot icon19/03/2007
Miscellaneous
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Return made up to 08/11/06; full list of members
dot icon16/08/2006
Declaration of assistance for shares acquisition
dot icon16/08/2006
Resolutions
dot icon01/08/2006
Particulars of mortgage/charge
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Particulars of mortgage/charge
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 08/11/04; full list of members
dot icon01/12/2003
Return made up to 08/11/03; full list of members
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Return made up to 08/11/02; full list of members; amend
dot icon19/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon29/11/2002
Return made up to 08/11/02; full list of members
dot icon18/04/2002
Auditor's resignation
dot icon14/02/2002
Declaration of assistance for shares acquisition
dot icon05/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon22/11/2001
Return made up to 08/11/01; full list of members
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 2 apex point travellers lane welham green hertfordshire AL9 7HE
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon22/11/2000
Return made up to 08/11/00; full list of members
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon12/05/2000
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 08/11/99; full list of members
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon13/11/1998
Return made up to 08/11/98; no change of members
dot icon10/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon09/12/1997
Return made up to 08/11/97; full list of members
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon23/05/1997
Certificate of change of name
dot icon18/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Secretary resigned;director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Registered office changed on 10/04/97 from: acre house 11-15 william road london NW1 3ER
dot icon10/04/1997
Auditor's resignation
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon10/12/1996
Return made up to 08/11/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon29/11/1995
Return made up to 08/11/95; full list of members
dot icon29/11/1995
Return made up to 08/11/94; full list of members
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Registered office changed on 16/11/94 from: walmar house 288 regent street london W1R 6AA
dot icon20/12/1993
Return made up to 08/11/93; full list of members
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon19/03/1992
Particulars of mortgage/charge
dot icon27/02/1992
Director's particulars changed
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon04/06/1991
Return made up to 07/11/90; no change of members
dot icon21/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon24/08/1990
Accounts for a medium company made up to 1989-03-31
dot icon24/08/1990
Return made up to 08/11/89; full list of members
dot icon08/05/1989
Accounts for a medium company made up to 1988-03-31
dot icon07/03/1989
Return made up to 28/12/88; full list of members
dot icon27/05/1988
Accounts for a small company made up to 1987-03-31
dot icon27/05/1988
Return made up to 28/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Particulars of mortgage/charge
dot icon01/12/1986
Particulars of mortgage/charge
dot icon01/12/1986
Full accounts made up to 1986-03-31
dot icon01/12/1986
Return made up to 21/08/86; full list of members
dot icon16/10/1986
Particulars of mortgage/charge
dot icon17/09/1986
Declaration of satisfaction of mortgage/charge
dot icon30/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polding, Alan Bede
Director
08/10/2012 - 10/07/2017
3
Brennan, John Edward
Director
03/04/1997 - 31/10/2013
6
Boyd, Stephen Alexander
Director
05/11/2002 - 28/02/2007
49
Coult, Andrew Peter
Director
22/07/2014 - 28/11/2017
4
Sharpe, Clive Richard
Director
05/11/2002 - 28/02/2007
35

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+
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 CHADHA ORIENTAL FOODS LIMITED

CHADHA ORIENTAL FOODS LIMITED is an(a) Active company incorporated on 30/01/1980 with the registered office located at Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HW. 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 CHADHA ORIENTAL FOODS LIMITED?

toggle

CHADHA ORIENTAL FOODS LIMITED is currently Active. It was registered on 30/01/1980 .

Where is CHADHA ORIENTAL FOODS LIMITED located?

toggle

CHADHA ORIENTAL FOODS LIMITED is registered at Grace House, Bessemer Road, Welwyn Garden City, Hertfordshire AL7 1HW.

What does CHADHA ORIENTAL FOODS LIMITED do?

toggle

CHADHA ORIENTAL FOODS LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for CHADHA ORIENTAL FOODS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Faizal Fulat as a director on 2026-01-01.