CHALMERS & GRAY LIMITED

Register to unlock more data on OkredoRegister

CHALMERS & GRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01698318

Incorporation date

10/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 138, Newport Street, Vauxhall, London SE11 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1983)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Director's details changed for Mr Stuart Paul Marshall on 2014-01-10
dot icon05/09/2014
Secretary's details changed for Mr Stuart Paul Marshall on 2014-01-10
dot icon03/07/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/07/2010
Director's details changed for Paschal Tiervan on 2010-04-28
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2009
Compulsory strike-off action has been discontinued
dot icon02/01/2009
Return made up to 28/04/08; full list of members
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon14/03/2008
Total exemption small company accounts made up to 2006-03-31
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Return made up to 28/04/07; no change of members
dot icon13/09/2006
Total exemption full accounts made up to 2005-08-04
dot icon13/09/2006
Accounting reference date shortened from 04/08/06 to 31/03/06
dot icon24/08/2006
Return made up to 28/04/06; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD
dot icon17/11/2005
Secretary resigned;director resigned
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Registered office changed on 11/10/05 from: unit 138 newport street vauxhall london SE11 6AQ
dot icon18/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Registered office changed on 15/08/05 from: summit house 170 finchley road london NW3 6BP
dot icon10/08/2005
New secretary appointed
dot icon03/06/2005
Total exemption small company accounts made up to 2004-08-04
dot icon31/05/2005
Return made up to 28/04/05; full list of members
dot icon20/05/2004
Return made up to 28/04/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-08-04
dot icon23/05/2003
Return made up to 28/04/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-08-04
dot icon31/07/2002
Total exemption small company accounts made up to 2001-08-04
dot icon15/05/2002
Return made up to 28/04/02; full list of members
dot icon21/08/2001
Secretary's particulars changed;director's particulars changed
dot icon21/08/2001
Total exemption small company accounts made up to 2000-08-04
dot icon07/06/2001
Delivery ext'd 3 mth 04/08/00
dot icon21/05/2001
Return made up to 28/04/01; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-08-04
dot icon10/05/2000
Return made up to 28/04/00; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-08-04
dot icon20/05/1999
Return made up to 28/04/99; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1997-08-04
dot icon21/05/1998
Return made up to 28/04/98; no change of members
dot icon10/06/1997
Return made up to 28/04/97; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-08-04
dot icon01/06/1996
Return made up to 28/04/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-08-04
dot icon15/05/1995
Return made up to 28/04/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-08-04
dot icon20/05/1994
Return made up to 28/04/94; full list of members
dot icon09/05/1994
Accounts for a small company made up to 1993-08-04
dot icon28/05/1993
Accounts for a small company made up to 1992-08-04
dot icon25/05/1993
Return made up to 28/04/93; no change of members
dot icon06/05/1992
Return made up to 28/04/92; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-08-04
dot icon08/10/1991
Return made up to 28/04/91; full list of members
dot icon25/10/1990
Accounts for a small company made up to 1989-08-04
dot icon25/10/1990
Return made up to 28/06/90; full list of members
dot icon21/06/1989
Accounts for a small company made up to 1988-08-04
dot icon21/06/1989
Return made up to 28/04/89; full list of members
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon22/03/1989
Accounts for a small company made up to 1987-08-04
dot icon22/03/1989
Return made up to 12/07/88; full list of members
dot icon23/01/1988
Accounts for a small company made up to 1986-08-04
dot icon23/01/1988
Accounts for a small company made up to 1985-08-04
dot icon18/11/1987
New director appointed
dot icon29/10/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Return made up to 22/09/87; full list of members
dot icon14/10/1987
Return made up to 10/12/86; full list of members
dot icon07/08/1987
Director's particulars changed
dot icon28/07/1987
Registered office changed on 28/07/87 from: 10 needham road london W11 2RP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Accounting reference date shortened from 31/03 to 04/08
dot icon17/07/1986
Full accounts made up to 1984-08-04
dot icon23/06/1986
Return made up to 25/07/85; full list of members
dot icon23/06/1986
Return made up to 25/07/84; full list of members
dot icon23/03/1983
Memorandum and Articles of Association
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
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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)
2021
0
14.15K
-
0.00
-
-
2022
0
14.15K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Stuart Paul
Director
21/07/2005 - Present
11
Tiernan, Paschal James
Secretary
01/08/2005 - Present
2
Marshall, Stuart Paul
Secretary
21/07/2005 - Present
1
Tiernan, Paschal James
Director
22/07/2005 - Present
7

Persons with Significant Control

2
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 CHALMERS & GRAY LIMITED

CHALMERS & GRAY LIMITED is an(a) Active company incorporated on 10/02/1983 with the registered office located at Unit 138, Newport Street, Vauxhall, London SE11 6AQ. 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 CHALMERS & GRAY LIMITED?

toggle

CHALMERS & GRAY LIMITED is currently Active. It was registered on 10/02/1983 .

Where is CHALMERS & GRAY LIMITED located?

toggle

CHALMERS & GRAY LIMITED is registered at Unit 138, Newport Street, Vauxhall, London SE11 6AQ.

What does CHALMERS & GRAY LIMITED do?

toggle

CHALMERS & GRAY LIMITED operates in the Retail sale of fish crustaceans and molluscs in specialised stores (47.23 - SIC 2007) sector.

What is the latest filing for CHALMERS & GRAY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.