CHASELLA LIMITED

Register to unlock more data on OkredoRegister

CHASELLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01424247

Incorporation date

31/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

12 Brewery Lane, Billingborough, Sleaford NG34 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon21/10/2025
Micro company accounts made up to 2025-06-30
dot icon21/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon11/09/2024
Micro company accounts made up to 2024-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon09/02/2024
Director's details changed for Mr Michael Coaton on 2024-02-08
dot icon05/01/2024
Micro company accounts made up to 2023-06-30
dot icon28/02/2023
Micro company accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-06-30
dot icon27/04/2021
Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to 12 Brewery Lane Billingborough Sleaford NG34 0LN on 2021-04-27
dot icon22/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon22/03/2021
Change of details for Mr Michael Coaton as a person with significant control on 2020-12-01
dot icon21/07/2020
Micro company accounts made up to 2020-06-30
dot icon24/02/2020
Change of details for Mr Michael Coaton as a person with significant control on 2020-02-12
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon11/02/2020
Director's details changed for Mr Michael Coaton on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Michael Coaton on 2020-02-11
dot icon17/01/2020
Micro company accounts made up to 2019-06-30
dot icon20/05/2019
Registered office address changed from 97 Grimsby Road Cleethorpes DN35 7DD England to Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on 2019-05-20
dot icon23/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/02/2018
Registered office address changed from The Dovecote 23 Cooks Lane Great Coates Grimsby DN37 9NW England to 97 Grimsby Road Cleethorpes DN35 7DD on 2018-02-12
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/02/2018
Registered office address changed from Temple Chambers 4 Abbey Road Grimsby N E Lincolnshire DN32 0HF to The Dovecote 23 Cooks Lane Great Coates Grimsby DN37 9NW on 2018-02-09
dot icon12/10/2017
Termination of appointment of Jean Cheesewright as a secretary on 2017-10-11
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon13/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Michael Coaton on 2012-02-08
dot icon25/01/2012
Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB on 2012-01-25
dot icon15/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2009
Return made up to 08/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/03/2008
Return made up to 08/02/08; full list of members
dot icon14/03/2008
Secretary's change of particulars / jean cheesewright / 08/02/2008
dot icon08/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/02/2007
Return made up to 08/02/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2006
Return made up to 08/02/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/02/2005
Return made up to 08/02/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2004
Return made up to 08/02/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/03/2003
Return made up to 08/02/03; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/02/2002
Return made up to 08/02/02; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon20/03/2001
Return made up to 08/02/01; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/03/2000
Return made up to 08/02/00; full list of members
dot icon09/03/1999
Return made up to 08/02/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-06-30
dot icon27/04/1998
Accounts for a small company made up to 1997-06-30
dot icon09/02/1998
Return made up to 08/02/98; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon19/02/1997
Return made up to 08/02/97; no change of members
dot icon21/02/1996
Return made up to 08/02/96; full list of members
dot icon06/12/1995
Accounts for a small company made up to 1995-06-30
dot icon18/04/1995
Accounts for a small company made up to 1994-06-30
dot icon02/03/1995
Return made up to 22/02/95; no change of members
dot icon02/03/1994
Return made up to 22/02/94; full list of members
dot icon14/12/1993
Accounts for a small company made up to 1993-06-30
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Return made up to 10/03/93; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-06-30
dot icon07/04/1992
Accounts for a small company made up to 1991-06-30
dot icon31/03/1992
Return made up to 21/03/92; no change of members
dot icon09/07/1991
Particulars of mortgage/charge
dot icon18/04/1991
Return made up to 21/03/91; no change of members
dot icon18/04/1991
Accounts for a small company made up to 1990-06-30
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon28/03/1990
Return made up to 21/03/90; full list of members
dot icon28/03/1990
Accounts for a small company made up to 1989-06-30
dot icon05/10/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Accounts for a small company made up to 1988-06-30
dot icon07/03/1989
Return made up to 27/01/89; full list of members
dot icon03/03/1988
Full accounts made up to 1987-06-30
dot icon03/03/1988
Return made up to 19/02/88; full list of members
dot icon30/03/1987
Full accounts made up to 1986-06-30
dot icon30/03/1987
Return made up to 27/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Full accounts made up to 1985-06-30
dot icon01/05/1986
Return made up to 21/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.94K
-
0.00
-
-
2022
1
72.82K
-
0.00
-
-
2023
1
36.33K
-
0.00
-
-
2023
1
36.33K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

36.33K £Descended-50.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheesewright, Jean
Secretary
12/08/1993 - 11/10/2017
-

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 CHASELLA LIMITED

CHASELLA LIMITED is an(a) Active company incorporated on 31/05/1979 with the registered office located at 12 Brewery Lane, Billingborough, Sleaford NG34 0LN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASELLA LIMITED?

toggle

CHASELLA LIMITED is currently Active. It was registered on 31/05/1979 .

Where is CHASELLA LIMITED located?

toggle

CHASELLA LIMITED is registered at 12 Brewery Lane, Billingborough, Sleaford NG34 0LN.

What does CHASELLA LIMITED do?

toggle

CHASELLA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHASELLA LIMITED have?

toggle

CHASELLA LIMITED had 1 employees in 2023.

What is the latest filing for CHASELLA LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-08 with updates.