CHAUCER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHAUCER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01383686

Incorporation date

11/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beodric House, 5 Boldero Road, Bury St Edmunds, Suffolk IP32 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1978)
dot icon09/04/2026
Appointment of Mr Robert David Edward Hudson-Hill as a director on 2026-04-09
dot icon02/04/2026
Termination of appointment of Steven John Baker as a director on 2026-04-02
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon16/03/2020
Current accounting period shortened from 2020-08-31 to 2020-06-30
dot icon16/03/2020
Termination of appointment of Clive John Laurent Barrett as a director on 2020-02-05
dot icon16/03/2020
Appointment of Mr Lee John Baker as a director on 2020-02-05
dot icon16/03/2020
Appointment of Mr Jonathan Marc Baker as a director on 2020-02-05
dot icon16/03/2020
Appointment of Mr Steven John Baker as a director on 2020-02-05
dot icon16/03/2020
Registered office address changed from Beodric House Boldero Road Bury St. Edmunds Suffolk IP32 7BS England to Beodric House 5 Boldero Road Bury St Edmunds Suffolk IP32 7BS on 2020-03-16
dot icon13/03/2020
Notification of S.R.S. Aromatics Limited as a person with significant control on 2020-02-05
dot icon13/03/2020
Cessation of Clive John Laurent Barrett as a person with significant control on 2020-02-05
dot icon13/03/2020
Registered office address changed from Leycourt Farm, Eltisley Road, Gt.Gransden, Cambs Eltisley Road Great Gransden Sandy Cambs SG19 3AS England to Beodric House Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 2020-03-13
dot icon05/02/2020
Satisfaction of charge 2 in full
dot icon25/01/2020
Satisfaction of charge 1 in full
dot icon23/01/2020
Registered office address changed from Leycourt Farm, Eltisley Road Great Gransden Sandy Beds SG19 3AS to Leycourt Farm, Eltisley Road, Gt.Gransden, Cambs Eltisley Road Great Gransden Sandy Cambs SG19 3AS on 2020-01-23
dot icon31/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon11/07/2017
Notification of Clive John Laurent Barrett as a person with significant control on 2016-04-06
dot icon15/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon08/07/2015
Register inspection address has been changed from Unit 2 & 3 Shannon Court Sandy Beds SG191AG England to Leycourt Farm Eltisley Road Great Gransden Sandy Bedfordshire SG19 3AS
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/08/2011
Director's details changed for Clive John Laurent Barrett on 2011-07-26
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/04/2010
Register inspection address has been changed from Unit 3 Manor Farm Lower Caldecote Biggleswade Bedfordshire SG189BB England
dot icon25/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon18/11/2009
Register inspection address has been changed
dot icon30/06/2009
Return made up to 28/06/09; no change of members
dot icon09/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 28/06/08; full list of members
dot icon11/09/2008
Director's change of particulars / clive barrett / 30/06/2007
dot icon03/09/2008
Location of register of members
dot icon07/07/2008
Appointment terminated director and secretary jennifer barrett
dot icon30/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/06/2007
Return made up to 28/06/07; full list of members
dot icon29/06/2007
Location of debenture register
dot icon29/06/2007
Location of register of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: leycourt farm etisley road great gransden bedfordshire SG19 3AS
dot icon29/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon18/07/2006
Return made up to 28/06/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/02/2006
Return made up to 28/06/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/04/2005
Return made up to 28/06/04; full list of members
dot icon29/03/2005
Registered office changed on 29/03/05 from: unit 2 huntingdon street st neots huntingdon cambs PE19 1BH
dot icon25/02/2005
Certificate of change of name
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/09/2003
Total exemption full accounts made up to 2002-08-31
dot icon16/06/2003
Return made up to 28/06/03; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/08/2001
Declaration of mortgage charge released/ceased
dot icon08/08/2001
Return made up to 28/06/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-08-31
dot icon14/11/2000
Particulars of mortgage/charge
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon19/08/1999
Return made up to 28/06/99; no change of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon31/07/1998
Accounts for a small company made up to 1997-08-31
dot icon14/07/1998
Return made up to 28/06/98; full list of members
dot icon16/12/1997
Return made up to 28/06/97; no change of members
dot icon04/07/1997
Accounts for a small company made up to 1996-08-31
dot icon11/07/1996
Return made up to 28/06/96; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon08/08/1995
Return made up to 28/06/95; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 28/06/94; no change of members
dot icon03/07/1994
Accounts for a small company made up to 1993-08-31
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon24/06/1993
Return made up to 28/06/93; full list of members
dot icon01/07/1992
Return made up to 28/06/92; no change of members
dot icon29/05/1992
Accounts for a small company made up to 1991-08-31
dot icon16/09/1991
Return made up to 28/06/91; no change of members
dot icon05/03/1991
Accounts for a small company made up to 1990-08-31
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon17/07/1990
Accounts for a small company made up to 1989-08-31
dot icon17/07/1990
Return made up to 28/06/90; full list of members
dot icon30/03/1990
Return made up to 31/12/89; full list of members
dot icon22/12/1988
Return made up to 07/11/88; full list of members
dot icon22/12/1988
Accounts for a small company made up to 1988-08-31
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon18/03/1988
Full accounts made up to 1987-08-31
dot icon09/11/1987
Particulars of mortgage/charge
dot icon04/08/1987
Return made up to 31/12/86; full list of members
dot icon16/07/1987
Full accounts made up to 1986-08-31
dot icon13/10/1986
Accounts for a small company made up to 1985-08-31
dot icon11/08/1978
Miscellaneous
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
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
169.78K
-
0.00
91.24K
-
2022
3
190.63K
-
0.00
71.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Steven John
Director
05/02/2020 - 02/04/2026
3
Baker, Jonathan Marc
Director
05/02/2020 - Present
4
Baker, Lee John
Director
05/02/2020 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAUCER SOLUTIONS LIMITED

CHAUCER SOLUTIONS LIMITED is an(a) Active company incorporated on 11/08/1978 with the registered office located at Beodric House, 5 Boldero Road, Bury St Edmunds, Suffolk IP32 7BS. There are currently 2 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 CHAUCER SOLUTIONS LIMITED?

toggle

CHAUCER SOLUTIONS LIMITED is currently Active. It was registered on 11/08/1978 .

Where is CHAUCER SOLUTIONS LIMITED located?

toggle

CHAUCER SOLUTIONS LIMITED is registered at Beodric House, 5 Boldero Road, Bury St Edmunds, Suffolk IP32 7BS.

What does CHAUCER SOLUTIONS LIMITED do?

toggle

CHAUCER SOLUTIONS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for CHAUCER SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Robert David Edward Hudson-Hill as a director on 2026-04-09.