CHEFS CATERING SUPPLIES LTD

Register to unlock more data on OkredoRegister

CHEFS CATERING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433086

Incorporation date

22/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 15 The Sterling Complex, Farthing Road, Ipswich, Suffolk IP1 5APCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon04/03/2026
Micro company accounts made up to 2025-05-31
dot icon25/06/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon03/03/2025
Certificate of change of name
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/12/2023
Registered office address changed from Unit 15 the Sterling Ccomplex Farthing Road Ipswich IP1 5AP England to Unit 15 the Sterling Ccomplex Farthing Road Ipswich Suffolk IP1 5AP on 2023-12-18
dot icon18/12/2023
Registered office address changed from Unit 15 the Sterling Ccomplex Farthing Road Ipswich Suffolk IP1 5AP England to Unit 15 the Sterling Complex Farthing Road Ipswich Suffolk IP1 5AP on 2023-12-18
dot icon18/12/2023
Director's details changed for Ian Christopher Sharpe on 2023-12-18
dot icon14/12/2023
Registered office address changed from Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ United Kingdom to Unit 15 the Sterling Centre Farthing Road Ipswich Suffolk IP1 5AP on 2023-12-14
dot icon14/12/2023
Registered office address changed from Unit 15 the Sterling Centre Farthing Road Ipswich Suffolk IP1 5AP England to Unit 15 the Sterling Ccomplex Farthing Road Ipswich IP1 5AP on 2023-12-14
dot icon30/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/01/2023
Purchase of own shares.
dot icon06/01/2023
Cancellation of shares. Statement of capital on 2022-11-09
dot icon22/11/2022
Termination of appointment of Ian Grayston as a director on 2022-11-09
dot icon22/11/2022
Termination of appointment of Diane Lilian Grayston as a secretary on 2022-11-09
dot icon22/11/2022
Cessation of Ian Grayston as a person with significant control on 2022-11-09
dot icon22/11/2022
Change of details for Ian Christopher Sharpe as a person with significant control on 2022-11-09
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/08/2021
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-03
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon08/03/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/11/2018
Change of details for Mr Ian Grayston as a person with significant control on 2018-10-31
dot icon09/11/2018
Director's details changed for Mr Ian Grayston on 2018-10-31
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon06/03/2018
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon10/06/2014
Director's details changed for Ian Christopher Sharpe on 2013-07-23
dot icon10/06/2014
Director's details changed for Mr Ian Grayston on 2013-07-23
dot icon10/06/2014
Secretary's details changed for Diane Lilian Grayston on 2013-07-25
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon20/05/2011
Director's details changed for Ian Grayston on 2011-04-22
dot icon20/05/2011
Director's details changed for Ian Christopher Sharpe on 2011-04-22
dot icon20/05/2011
Secretary's details changed for Diane Lilian Grayston on 2011-04-22
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon24/05/2010
Director's details changed for Ian Grayston on 2010-04-22
dot icon24/05/2010
Director's details changed for Ian Christopher Sharpe on 2010-04-22
dot icon25/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 22/04/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/08/2008
Return made up to 22/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Director resigned
dot icon21/05/2007
Return made up to 22/04/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon10/05/2006
Return made up to 22/04/06; full list of members
dot icon10/05/2006
New secretary appointed
dot icon06/03/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon28/09/2005
Ad 22/04/05--------- £ si 100@1=100 £ ic 1/101
dot icon28/09/2005
New director appointed
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New secretary appointed
dot icon22/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
141.02K
-
0.00
-
-
2022
8
166.59K
-
0.00
-
-
2023
8
6.78K
-
0.00
-
-
2023
8
6.78K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

6.78K £Descended-95.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
21/04/2005 - 21/04/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/04/2005 - 21/04/2005
68517
Ian Christopher Sharpe
Director
27/06/2005 - Present
-
Grayston, Diane Lilian
Secretary
26/04/2006 - 08/11/2022
-
Grayston, Wyvil Keith William
Director
21/04/2005 - 23/05/2007
1

Persons with Significant Control

2
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 CHEFS CATERING SUPPLIES LTD

CHEFS CATERING SUPPLIES LTD is an(a) Active company incorporated on 22/04/2005 with the registered office located at Unit 15 The Sterling Complex, Farthing Road, Ipswich, Suffolk IP1 5AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEFS CATERING SUPPLIES LTD?

toggle

CHEFS CATERING SUPPLIES LTD is currently Active. It was registered on 22/04/2005 .

Where is CHEFS CATERING SUPPLIES LTD located?

toggle

CHEFS CATERING SUPPLIES LTD is registered at Unit 15 The Sterling Complex, Farthing Road, Ipswich, Suffolk IP1 5AP.

What does CHEFS CATERING SUPPLIES LTD do?

toggle

CHEFS CATERING SUPPLIES LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does CHEFS CATERING SUPPLIES LTD have?

toggle

CHEFS CATERING SUPPLIES LTD had 8 employees in 2023.

What is the latest filing for CHEFS CATERING SUPPLIES LTD?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-05-31.