CHEFSUPREME LIMITED

Register to unlock more data on OkredoRegister

CHEFSUPREME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556579

Incorporation date

01/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR A GRIGG, 2 St Thomas Way, Bishopdown Farm, Salisbury, Wiltshire SP1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon24/02/2026
Micro company accounts made up to 2025-06-30
dot icon14/11/2024
Micro company accounts made up to 2024-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-06-30
dot icon06/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon26/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon13/02/2022
Micro company accounts made up to 2021-06-30
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-06-30
dot icon23/07/2020
Satisfaction of charge 2 in full
dot icon23/07/2020
Satisfaction of charge 3 in full
dot icon23/07/2020
Satisfaction of charge 4 in full
dot icon10/03/2020
Registration of charge 035565790005, created on 2020-03-09
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-06-30
dot icon01/06/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-06-30
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon08/03/2017
Micro company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/05/2012
Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr Andrew John Grigg on 2012-05-15
dot icon15/05/2012
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Andrew John Grigg on 2009-10-01
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2007
Return made up to 19/04/07; full list of members
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2006
Return made up to 19/04/06; full list of members
dot icon20/05/2005
Return made up to 19/04/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/05/2004
Return made up to 01/05/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/06/2003
Ad 10/06/03-10/06/03 £ si 99@1=99 £ ic 100/199
dot icon04/06/2003
Return made up to 01/05/03; full list of members
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Registered office changed on 09/05/03 from: 69 new street salisbury wiltshire SP1 2PH
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 01/05/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 01/05/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: 69 new street salisbury wiltshire SP1 2PH
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 01/05/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-06-30
dot icon13/05/1999
Return made up to 01/05/99; full list of members
dot icon01/03/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon27/08/1998
Registered office changed on 27/08/98 from: 1 howard road westbury park bristol BS6 7US
dot icon24/07/1998
Resolutions
dot icon22/07/1998
Particulars of mortgage/charge
dot icon10/05/1998
Secretary resigned
dot icon01/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.91K
-
0.00
-
-
2022
1
137.49K
-
0.00
-
-
2022
1
137.49K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

137.49K £Ascended1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wike, Robert Justinian Raffles
Secretary
30/04/1998 - 28/04/2003
1
Mr Andrew John Grigg
Director
01/05/1998 - Present
3
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Corporate Secretary
28/04/2003 - 27/03/2012
332
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1998 - 30/04/1998
99600

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

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 CHEFSUPREME LIMITED

CHEFSUPREME LIMITED is an(a) Active company incorporated on 01/05/1998 with the registered office located at C/O MR A GRIGG, 2 St Thomas Way, Bishopdown Farm, Salisbury, Wiltshire SP1 3FG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEFSUPREME LIMITED?

toggle

CHEFSUPREME LIMITED is currently Active. It was registered on 01/05/1998 .

Where is CHEFSUPREME LIMITED located?

toggle

CHEFSUPREME LIMITED is registered at C/O MR A GRIGG, 2 St Thomas Way, Bishopdown Farm, Salisbury, Wiltshire SP1 3FG.

What does CHEFSUPREME LIMITED do?

toggle

CHEFSUPREME LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CHEFSUPREME LIMITED have?

toggle

CHEFSUPREME LIMITED had 1 employees in 2022.

What is the latest filing for CHEFSUPREME LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-26 with no updates.