CHEF SET LTD

Register to unlock more data on OkredoRegister

CHEF SET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561944

Incorporation date

23/11/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

87 Brookvale Road, Witton, Birmingham B6 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon27/03/2026
Cessation of Chaman Lal Korotane as a person with significant control on 2026-01-26
dot icon06/03/2026
Termination of appointment of Chaman Lal Korotane as a director on 2026-01-26
dot icon04/03/2026
Change of details for Mr Vijay Kumar Korotane as a person with significant control on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Vijay Kumar Korotane on 2026-03-04
dot icon05/02/2026
Appointment of Mrs Seema Mistry Korotane as a director on 2026-01-26
dot icon28/01/2026
Appointment of Mrs Marina Korotane as a director on 2026-01-26
dot icon04/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/07/2025
Satisfaction of charge 025619440013 in full
dot icon14/07/2025
Satisfaction of charge 025619440011 in full
dot icon14/07/2025
Satisfaction of charge 025619440012 in full
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon22/02/2024
Director's details changed for Mr Vijay Kumar Korotane on 2024-02-22
dot icon22/02/2024
Change of details for Mr Vijay Kumar Korotane as a person with significant control on 2024-02-22
dot icon20/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon18/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/07/2022
Director's details changed for Mohan Lal Korotane on 2022-06-28
dot icon14/07/2022
Director's details changed for Mohan Lal Korotane on 2022-06-28
dot icon14/07/2022
Director's details changed for Mr Madan Lall Korotane on 2022-07-05
dot icon14/07/2022
Change of details for Mr Madan Lall Korotane as a person with significant control on 2022-07-05
dot icon13/07/2022
Change of details for Mr Madan Lall Korotane as a person with significant control on 2022-07-06
dot icon13/07/2022
Appointment of Mr Vinod Korotane as a director on 2022-06-28
dot icon13/07/2022
Director's details changed for Mr Madan Lall Korotane on 2022-07-06
dot icon13/07/2022
Director's details changed for Mr Vijay Korotane on 2022-06-28
dot icon05/07/2022
Director's details changed for Mohan Lal Korotane on 2022-06-28
dot icon04/07/2022
Secretary's details changed for Mohan Lal Korotane on 2022-06-28
dot icon04/07/2022
Director's details changed for Mr Chaman Lal Korotane on 2022-06-28
dot icon04/07/2022
Change of details for Mr Chaman Lal Korotane as a person with significant control on 2022-06-28
dot icon04/07/2022
Change of details for Mr Vijay Kumar Korotane as a person with significant control on 2022-06-28
dot icon04/07/2022
Director's details changed for Mr Madan Lal Korotane on 2022-06-28
dot icon04/07/2022
Change of details for Mr Madan Lal Korotane as a person with significant control on 2022-06-28
dot icon04/07/2022
Change of details for Mr Mohan Lal Korotane as a person with significant control on 2022-06-28
dot icon04/07/2022
Director's details changed for Mr Vijay Korotane on 2022-06-28
dot icon09/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon17/02/2022
Registration of charge 025619440013, created on 2022-02-17
dot icon04/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-04-24 with updates
dot icon01/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon07/02/2019
Registration of charge 025619440011, created on 2019-02-07
dot icon07/02/2019
Registration of charge 025619440012, created on 2019-02-04
dot icon21/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon18/10/2017
Satisfaction of charge 6 in full
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon11/05/2016
Registration of charge 025619440010, created on 2016-05-10
dot icon21/04/2016
Part of the property or undertaking has been released from charge 025619440009
dot icon23/03/2016
Part of the property or undertaking has been released from charge 6
dot icon09/03/2016
Satisfaction of charge 7 in full
dot icon09/03/2016
Satisfaction of charge 025619440008 in full
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Registration of charge 025619440009, created on 2015-07-28
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon07/01/2015
Registration of charge 025619440008, created on 2014-12-26
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Vijay Korotane on 2010-04-01
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Full accounts made up to 2008-03-31
dot icon19/06/2009
Return made up to 24/04/09; full list of members
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/04/2009
Application for reregistration from PLC to private
dot icon08/04/2009
Resolutions
dot icon08/04/2009
Re-registration of Memorandum and Articles
dot icon08/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/12/2008
Return made up to 24/04/08; full list of members
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2007
Full accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 24/04/07; full list of members
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 24/04/06; full list of members
dot icon12/07/2006
Particulars of mortgage/charge
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon23/09/2005
Return made up to 24/04/05; full list of members
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 24/04/04; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 24/04/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon30/07/2002
Return made up to 26/06/02; full list of members
dot icon15/11/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 26/06/01; full list of members
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Return made up to 26/06/00; full list of members
dot icon23/06/2000
Director resigned
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon23/09/1999
New secretary appointed
dot icon22/09/1999
Secretary resigned
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Secretary resigned
dot icon22/07/1999
New director appointed
dot icon24/06/1999
Return made up to 26/06/99; full list of members
dot icon24/06/1999
Full accounts made up to 1999-03-31
dot icon29/07/1998
Return made up to 26/06/98; no change of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon20/07/1997
Return made up to 26/06/97; no change of members
dot icon19/12/1996
Secretary resigned;director resigned
dot icon12/12/1996
New secretary appointed
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
Return made up to 26/06/96; full list of members
dot icon31/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon29/12/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon17/10/1995
Director's particulars changed
dot icon26/09/1995
New director appointed
dot icon19/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Return made up to 26/06/95; no change of members
dot icon06/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 26/06/94; no change of members
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon20/07/1993
Director's particulars changed
dot icon20/07/1993
Return made up to 26/06/93; full list of members
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon28/10/1992
Declaration on reregistration from private to PLC
dot icon28/10/1992
Application for reregistration from private to PLC
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Balance Sheet
dot icon28/10/1992
Certificate of re-registration from Private to Public Limited Company
dot icon28/10/1992
Auditor's report
dot icon28/10/1992
Auditor's statement
dot icon28/10/1992
Re-registration of Memorandum and Articles
dot icon29/09/1992
Ad 08/09/92--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon13/07/1992
Return made up to 26/06/92; change of members
dot icon30/06/1992
Full accounts made up to 1992-03-31
dot icon03/01/1992
Ad 20/12/91--------- £ si 29998@1=29998 £ ic 2/30000
dot icon17/12/1991
Return made up to 23/11/91; full list of members
dot icon28/08/1991
Accounting reference date notified as 31/03
dot icon11/04/1991
Particulars of mortgage/charge
dot icon04/03/1991
Memorandum and Articles of Association
dot icon03/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/03/1991
Director resigned;new director appointed
dot icon03/03/1991
Director resigned;new director appointed
dot icon25/02/1991
Registered office changed on 25/02/91 from: 2 baches street london N1 6UB
dot icon21/02/1991
Certificate of change of name
dot icon21/02/1991
Nc inc already adjusted 04/02/91
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon23/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£329,589.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
16
305.95K
-
0.00
329.59K
-
2022
16
305.95K
-
0.00
329.59K
-

Employees

2022

Employees

16 Ascended- *

Net Assets(GBP)

305.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korotane, Vinod
Director
28/06/2022 - Present
3
Korotane, Chaman Lal
Director
15/05/1999 - 26/01/2026
2
Korotane, Vijay Kumar
Director
15/05/1999 - Present
4
Korotane, Marina
Director
26/01/2026 - Present
1
Korotane, Seema Mistry
Director
26/01/2026 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHEF SET LTD

CHEF SET LTD is an(a) Active company incorporated on 23/11/1990 with the registered office located at 87 Brookvale Road, Witton, Birmingham B6 7AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEF SET LTD?

toggle

CHEF SET LTD is currently Active. It was registered on 23/11/1990 .

Where is CHEF SET LTD located?

toggle

CHEF SET LTD is registered at 87 Brookvale Road, Witton, Birmingham B6 7AR.

What does CHEF SET LTD do?

toggle

CHEF SET LTD operates in the Manufacture of cutlery (25.71 - SIC 2007) sector.

How many employees does CHEF SET LTD have?

toggle

CHEF SET LTD had 16 employees in 2022.

What is the latest filing for CHEF SET LTD?

toggle

The latest filing was on 27/03/2026: Cessation of Chaman Lal Korotane as a person with significant control on 2026-01-26.