CHEF'S MATE GB LIMITED

Register to unlock more data on OkredoRegister

CHEF'S MATE GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05380738

Incorporation date

02/03/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2025-12-06
dot icon01/12/2025
Registered office address changed from 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-06
dot icon26/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2023
Registered office address changed from Unit 15 Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-12-15
dot icon13/12/2023
Statement of affairs
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Appointment of a voluntary liquidator
dot icon20/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon10/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon18/07/2022
Appointment of Mr Darren James Lewis as a director on 2022-06-30
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/02/2021
Director's details changed for Mr Christopher James Courtenay Lewis on 2021-02-05
dot icon05/02/2021
Change of details for Mr Christopher James Courtenay Lewis as a person with significant control on 2021-02-05
dot icon20/01/2021
Termination of appointment of John Nigel Vokes as a director on 2020-08-14
dot icon20/01/2021
Termination of appointment of Gary Neil Webb as a director on 2020-08-14
dot icon28/04/2020
Termination of appointment of Gary Simon Lockyer as a director on 2020-04-28
dot icon23/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/06/2018
Appointment of Mr John Nigel Vokes as a director on 2018-06-01
dot icon19/06/2018
Termination of appointment of Kenneth James Knowland as a director on 2018-06-01
dot icon18/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon04/04/2017
Statement of capital following an allotment of shares on 2016-09-27
dot icon04/04/2017
Appointment of Mr Gary Neil Webb as a director on 2016-09-27
dot icon04/04/2017
Appointment of Mr Gary Simon Lockyer as a director on 2016-09-27
dot icon04/04/2017
Appointment of Mr Kenneth James Knowland as a director on 2016-09-27
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Statement of company's objects
dot icon27/10/2016
Resolutions
dot icon05/07/2016
Registration of charge 053807380001, created on 2016-07-04
dot icon16/05/2016
Termination of appointment of Claire Stephanie Bath as a secretary on 2016-05-16
dot icon19/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon19/04/2016
Registered office address changed from 11 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ England to Unit 15 Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD on 2016-04-19
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Registered office address changed from Units 5-10 Airfield Way Christchurch Dorset BH23 3PE to 11 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ on 2015-11-13
dot icon16/09/2015
Termination of appointment of Darren Lewis as a director on 2015-07-31
dot icon16/09/2015
Termination of appointment of Allan Martin Preston as a director on 2015-07-31
dot icon27/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon13/02/2015
Appointment of Mrs Claire Stephanie Bath as a secretary on 2015-02-13
dot icon13/02/2015
Termination of appointment of Mark Parris as a secretary on 2015-02-13
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Director's details changed for Mr Darren Lewis on 2014-01-01
dot icon19/09/2014
Director's details changed for Mr Christopher James Courtenay Lewis on 2014-08-01
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Christopher James Courtenay Lewis on 2013-10-01
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Appointment of Mr Darren Lewis as a director
dot icon25/10/2012
Termination of appointment of Graham Rabjohns as a director
dot icon25/10/2012
Director's details changed for Mr Christopher James Courtenay Lewis on 2012-10-25
dot icon16/08/2012
Appointment of Mr Mark Parris as a secretary
dot icon16/08/2012
Termination of appointment of Candace Lewis as a secretary
dot icon16/08/2012
Registered office address changed from 33 Apple Grove Christchurch Dorset BH23 2HG on 2012-08-16
dot icon01/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon01/05/2012
Director's details changed for Allan Martin Preston on 2010-08-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon18/05/2010
Director's details changed for Graham Rabjohns on 2010-03-02
dot icon18/05/2010
Director's details changed for Allan Martin Preston on 2010-03-02
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 02/03/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 02/03/08; full list of members
dot icon22/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 02/03/07; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 02/03/06; full list of members
dot icon05/04/2005
Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/2005
Secretary resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon02/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

21
2022
change arrow icon+3.59 % *

* during past year

Cash in Bank

£37,376.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
44.01K
-
0.00
36.08K
-
2022
21
49.03K
-
0.00
37.38K
-
2022
21
49.03K
-
0.00
37.38K
-

Employees

2022

Employees

21 Descended-13 % *

Net Assets(GBP)

49.03K £Ascended11.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.38K £Ascended3.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
02/03/2005 - 02/03/2005
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/03/2005 - 02/03/2005
38039
Mr Christopher James Courtenay Lewis
Director
02/03/2005 - Present
6
Lewis, Darren James
Director
30/06/2022 - Present
8
Vokes, John Nigel
Director
01/06/2018 - 14/08/2020
3

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CHEF'S MATE GB LIMITED

CHEF'S MATE GB LIMITED is an(a) Liquidation company incorporated on 02/03/2005 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEF'S MATE GB LIMITED?

toggle

CHEF'S MATE GB LIMITED is currently Liquidation. It was registered on 02/03/2005 .

Where is CHEF'S MATE GB LIMITED located?

toggle

CHEF'S MATE GB LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CHEF'S MATE GB LIMITED do?

toggle

CHEF'S MATE GB LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does CHEF'S MATE GB LIMITED have?

toggle

CHEF'S MATE GB LIMITED had 21 employees in 2022.

What is the latest filing for CHEF'S MATE GB LIMITED?

toggle

The latest filing was on 11/02/2026: Liquidators' statement of receipts and payments to 2025-12-06.