CHEF LEASING LIMITED

Register to unlock more data on OkredoRegister

CHEF LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161550

Incorporation date

23/06/2004

Size

Full

Contacts

Registered address

Registered address

Nisbets Limited, Fourth Way, Bristol BS11 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon20/10/2025
Change of details for Bunzl Uk Holdings Limited as a person with significant control on 2024-05-23
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon09/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Termination of appointment of Robin John Anthony White as a director on 2024-08-14
dot icon03/07/2024
Confirmation statement made on 2024-05-23 with updates
dot icon31/05/2024
Appointment of Ms Laura Michelle Brinkworth-Bell as a secretary on 2024-05-23
dot icon31/05/2024
Termination of appointment of Seng Boon Chan as a secretary on 2024-05-23
dot icon31/05/2024
Notification of Bunzl Uk Holdings Limited as a person with significant control on 2024-05-23
dot icon31/05/2024
Cessation of Key West (Holdings) Limited as a person with significant control on 2024-05-23
dot icon13/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon04/12/2023
Cessation of Nisbets Limited as a person with significant control on 2023-08-31
dot icon04/12/2023
Notification of Key West (Holdings) Limited as a person with significant control on 2023-08-31
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Registered office address changed from , Nisbets Plc, Fourth Way Avonmouth, Bristol, Avon, BS11 8TB to Nisbets Limited Fourth Way Bristol BS11 8TB on 2023-07-07
dot icon07/07/2023
Change of details for Nisbets Plc as a person with significant control on 2023-07-06
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon22/12/2021
Termination of appointment of Andrew Nisbet as a director on 2021-12-13
dot icon22/12/2021
Termination of appointment of Richard James Cromwell as a director on 2021-12-13
dot icon22/12/2021
Appointment of Mr Robin John Anthony White as a director on 2021-12-13
dot icon22/12/2021
Appointment of Mr Andrew Stuart Walsham as a director on 2021-12-13
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/05/2020
Termination of appointment of Klaus Peter Göldenbot as a director on 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/04/2018
Termination of appointment of Timothy James Carr as a director on 2018-04-27
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Appointment of Mr Klaus Peter Göldenbot as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Paul Mc Mahon as a director on 2017-08-31
dot icon10/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/11/2016
Termination of appointment of Timothy James Carr as a secretary on 2016-11-24
dot icon24/11/2016
Appointment of Mr Seng Boon Chan as a secretary on 2016-11-24
dot icon19/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon22/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Appointment of Mr Timothy James Carr as a secretary on 2015-03-02
dot icon12/03/2015
Appointment of Mr Timothy James Carr as a director on 2015-03-02
dot icon12/03/2015
Termination of appointment of Jamie Pritchard as a director on 2015-03-02
dot icon12/03/2015
Termination of appointment of Jamie Pritchard as a secretary on 2015-03-02
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon16/01/2014
Appointment of Richard James Cromwell as a director
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Previous accounting period extended from 2012-12-21 to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon26/11/2012
Certificate of change of name
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-21
dot icon21/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-21
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-21
dot icon18/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon18/05/2010
Director's details changed for Jamie Pritchard on 2009-10-01
dot icon18/05/2010
Director's details changed for Mr Andrew Nisbet on 2009-10-01
dot icon18/05/2010
Director's details changed for Paul Mc Mahon on 2009-10-01
dot icon18/05/2010
Secretary's details changed for Jamie Pritchard on 2009-10-01
dot icon30/07/2009
Accounts for a dormant company made up to 2008-12-21
dot icon26/05/2009
Return made up to 28/04/09; full list of members
dot icon13/05/2008
Return made up to 28/04/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-12-21
dot icon07/12/2007
Accounts for a dormant company made up to 2006-12-21
dot icon30/04/2007
Return made up to 28/04/07; full list of members
dot icon27/06/2006
Return made up to 23/06/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-12-21
dot icon21/11/2005
Accounting reference date extended from 30/06/05 to 21/12/05
dot icon05/07/2005
Return made up to 23/06/05; full list of members
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Secretary resigned
dot icon11/02/2005
Registered office changed on 11/02/05 from:\one radcliff street, bristol, BS99 7JZ
dot icon05/10/2004
Memorandum and Articles of Association
dot icon07/09/2004
Certificate of change of name
dot icon23/06/2004
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
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLT DIRECTORS LIMITED
Corporate Director
22/06/2004 - 29/11/2004
109
TLT SECRETARIES LIMITED
Corporate Secretary
22/06/2004 - 29/11/2004
154
Carr, Timothy James
Secretary
01/03/2015 - 23/11/2016
-
Carr, Timothy James
Director
01/03/2015 - 26/04/2018
32
Pritchard, Jamie
Director
29/11/2004 - 01/03/2015
7

Persons with Significant Control

5
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 CHEF LEASING LIMITED

CHEF LEASING LIMITED is an(a) Active company incorporated on 23/06/2004 with the registered office located at Nisbets Limited, Fourth Way, Bristol BS11 8TB. 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 CHEF LEASING LIMITED?

toggle

CHEF LEASING LIMITED is currently Active. It was registered on 23/06/2004 .

Where is CHEF LEASING LIMITED located?

toggle

CHEF LEASING LIMITED is registered at Nisbets Limited, Fourth Way, Bristol BS11 8TB.

What does CHEF LEASING LIMITED do?

toggle

CHEF LEASING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CHEF LEASING LIMITED?

toggle

The latest filing was on 20/10/2025: Change of details for Bunzl Uk Holdings Limited as a person with significant control on 2024-05-23.