CHAFFORD GORGES LIMITED

Register to unlock more data on OkredoRegister

CHAFFORD GORGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189256

Incorporation date

26/07/2004

Size

Small

Contacts

Registered address

Registered address

Abbotts Hall Farm, Great Wigborough, Colchester, Essex CO5 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon16/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of Susan Nicola Boswell as a director on 2024-08-22
dot icon20/06/2024
Director's details changed for Mrs Susan Nicola Howe on 2024-01-29
dot icon30/03/2024
Amended accounts for a small company made up to 2022-12-31
dot icon12/02/2024
Termination of appointment of Andrew James Impey as a director on 2024-02-05
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Termination of appointment of Andrew James Davidson as a director on 2023-02-02
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon05/12/2022
Appointment of Dr Andrew James Impey as a director on 2022-07-12
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Appointment of Mrs Samantha Christine Quill as a director on 2022-07-12
dot icon18/07/2022
Appointment of Mr Jeremy Robin Dagley as a director on 2022-07-12
dot icon18/07/2022
Appointment of Mr Richard Michael Yates as a director on 2022-07-12
dot icon18/07/2022
Appointment of Mrs Susan Nicola Howe as a director on 2022-07-12
dot icon18/07/2022
Appointment of Mr Andrew James Davidson as a director on 2022-07-12
dot icon12/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/03/2022
Termination of appointment of Fiona Judith Hearn as a secretary on 2022-03-30
dot icon27/09/2021
Termination of appointment of Lisa Kathryn Smart as a director on 2021-09-01
dot icon27/09/2021
Termination of appointment of Eliot Lyne as a director on 2021-09-01
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon13/11/2020
Termination of appointment of Geoffrey Mark Duffield as a director on 2020-10-01
dot icon02/09/2020
Appointment of Mrs Fiona Judith Hearn as a secretary on 2020-09-01
dot icon02/09/2020
Termination of appointment of Rebecca Anne Malthouse as a secretary on 2020-08-31
dot icon20/08/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon18/02/2020
Appointment of Mr Geoffrey Mark Duffield as a director on 2019-11-12
dot icon09/10/2019
Appointment of Mr Eliot Lyne as a director on 2019-09-10
dot icon09/10/2019
Termination of appointment of Andrew James Impey as a director on 2019-09-10
dot icon09/10/2019
Termination of appointment of Keeley Ann Hazelhurst as a director on 2019-09-10
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon22/07/2019
Termination of appointment of Gordon William Evans as a director on 2019-03-14
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/06/2017
Accounts for a small company made up to 2016-12-31
dot icon04/04/2017
Termination of appointment of Jonathan Tahir as a director on 2016-11-17
dot icon05/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon12/07/2016
Appointment of Mrs Keeley Ann Hazelhurst as a director on 2016-06-07
dot icon12/07/2016
Termination of appointment of John Morley Hall as a director on 2016-03-09
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Resolutions
dot icon14/03/2016
Memorandum and Articles of Association
dot icon11/02/2016
Appointment of Dr Andrew James Impey as a director on 2015-11-11
dot icon04/08/2015
Annual return made up to 2015-07-26 no member list
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Appointment of Mr Philip John Cunningham as a director on 2015-04-28
dot icon11/05/2015
Termination of appointment of Robert John Hills as a director on 2015-04-28
dot icon27/02/2015
Termination of appointment of Roger Wybrow as a director on 2014-11-13
dot icon30/07/2014
Annual return made up to 2014-07-26 no member list
dot icon30/07/2014
Termination of appointment of Frederick William Boot as a director on 2014-04-17
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Director's details changed for Mr Gordon William Evans on 2014-02-01
dot icon05/09/2013
Annual return made up to 2013-07-26 no member list
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Secretary's details changed for Mrs Rebecca Ann Malthouse on 2012-09-26
dot icon29/10/2012
Appointment of Mrs Rebecca Ann Malthouse as a secretary
dot icon29/10/2012
Termination of appointment of Debbie Todd as a secretary
dot icon12/09/2012
Annual return made up to 2012-07-26 no member list
dot icon12/09/2012
Director's details changed for Roger Wybrow on 2012-07-24
dot icon12/09/2012
Director's details changed for Mr John Morley Hall on 2012-07-26
dot icon12/09/2012
Director's details changed for Lisa Smart on 2012-07-26
dot icon12/09/2012
Director's details changed for Robert John Hills on 2012-07-26
dot icon12/09/2012
Director's details changed for Frederick William Boot on 2012-07-26
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Mr Jonathan Tahir as a director
dot icon11/11/2011
Appointment of Mrs Debbie Todd as a secretary
dot icon07/09/2011
Appointment of Mr Gordon William Evans as a director
dot icon07/09/2011
Termination of appointment of Phil Mellor as a secretary
dot icon11/08/2011
Annual return made up to 2011-07-26 no member list
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Appointment of Mr Phil Mellor as a secretary
dot icon21/02/2011
Termination of appointment of Lynne Meacock as a secretary
dot icon09/02/2011
Termination of appointment of George Mouser as a director
dot icon28/09/2010
Annual return made up to 2010-07-26 no member list
dot icon28/09/2010
Appointment of Mr George Henry William Mouser as a director
dot icon27/09/2010
Director's details changed for Frederick William Boot on 2010-07-26
dot icon27/09/2010
Director's details changed for Roger Wybrow on 2010-07-26
dot icon27/09/2010
Director's details changed for Lisa Smart on 2010-07-26
dot icon15/07/2010
Termination of appointment of Raymond Tabor as a director
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon17/09/2009
Annual return made up to 26/07/09
dot icon01/06/2009
Director appointed roger wybrow
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Annual return made up to 26/07/08
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon10/08/2007
Annual return made up to 26/07/07
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon11/08/2006
Annual return made up to 26/07/06
dot icon01/06/2006
New director appointed
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Resolutions
dot icon01/08/2005
Annual return made up to 26/07/05
dot icon25/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon09/03/2005
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Secretary resigned
dot icon26/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Andrew James
Director
11/07/2022 - 01/02/2023
6
Dagley, Jeremy Robin
Director
12/07/2022 - Present
2
Impey, Andrew James, Dr
Director
12/07/2022 - 05/02/2024
3
Yates, Richard Michael
Director
12/07/2022 - Present
7
Cunningham, Philip John
Director
28/04/2015 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CHAFFORD GORGES LIMITED

CHAFFORD GORGES LIMITED is an(a) Active company incorporated on 26/07/2004 with the registered office located at Abbotts Hall Farm, Great Wigborough, Colchester, Essex CO5 7RZ. There are currently 4 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 CHAFFORD GORGES LIMITED?

toggle

CHAFFORD GORGES LIMITED is currently Active. It was registered on 26/07/2004 .

Where is CHAFFORD GORGES LIMITED located?

toggle

CHAFFORD GORGES LIMITED is registered at Abbotts Hall Farm, Great Wigborough, Colchester, Essex CO5 7RZ.

What does CHAFFORD GORGES LIMITED do?

toggle

CHAFFORD GORGES LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for CHAFFORD GORGES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-09 with no updates.