CHELCOL LIMITED

Register to unlock more data on OkredoRegister

CHELCOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10692949

Incorporation date

27/03/2017

Size

Small

Contacts

Registered address

Registered address

First Floor, Kefco House Rochford Business Park, Cherry Orchard Way, Rochford, Essex SS4 1GPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2017)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/04/2026
Director's details changed for Mr Philip Thomas Johnston on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Andrew John Russell Hitch on 2026-04-01
dot icon23/09/2025
Accounts for a small company made up to 2024-12-29
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/08/2024
Accounts for a small company made up to 2023-12-24
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon30/08/2023
Accounts for a small company made up to 2022-12-25
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon16/03/2023
Registration of charge 106929490008, created on 2023-03-14
dot icon22/02/2023
Cessation of Claire Josephine Owen as a person with significant control on 2023-02-01
dot icon20/02/2023
Cessation of Philip Thomas Johnston as a person with significant control on 2023-02-01
dot icon22/12/2022
Accounts for a small company made up to 2021-12-26
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/12/2021
Registration of charge 106929490007, created on 2021-12-10
dot icon20/09/2021
Registration of charge 106929490006, created on 2021-09-14
dot icon17/09/2021
Registration of charge 106929490004, created on 2021-09-14
dot icon17/09/2021
Registration of charge 106929490005, created on 2021-09-14
dot icon22/08/2021
Resolutions
dot icon22/08/2021
Resolutions
dot icon02/08/2021
Accounts for a small company made up to 2020-12-27
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon02/03/2021
Termination of appointment of William Huw James as a director on 2021-02-26
dot icon21/12/2020
Accounts for a small company made up to 2019-12-29
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon10/02/2020
Registration of charge 106929490003, created on 2020-02-06
dot icon10/02/2020
Registration of charge 106929490002, created on 2020-02-06
dot icon13/08/2019
Accounts for a small company made up to 2018-12-23
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2017-12-24
dot icon26/07/2018
Current accounting period shortened from 2018-12-31 to 2018-12-27
dot icon05/04/2018
Change of details for Mr Philip Thomas Johnston as a person with significant control on 2017-10-02
dot icon05/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon05/04/2018
Notification of Claire Josephine Owen as a person with significant control on 2017-10-02
dot icon05/04/2018
Notification of Philip Thomas Johnston as a person with significant control on 2017-10-02
dot icon11/10/2017
Memorandum and Articles of Association
dot icon11/10/2017
Resolutions
dot icon06/10/2017
Registration of charge 106929490001, created on 2017-10-02
dot icon05/10/2017
Appointment of Mr William Huw James as a director on 2017-10-02
dot icon04/10/2017
Registered office address changed from Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom to First Floor, Kefco House Rochford Business Park Cherry Orchard Way Rochford Essex SS4 1GP on 2017-10-04
dot icon04/10/2017
Notification of J & J Restaurants Limited as a person with significant control on 2017-10-02
dot icon04/10/2017
Appointment of Mrs Claire Josephine Owen as a director on 2017-10-02
dot icon04/10/2017
Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 2017-10-02
dot icon04/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon04/10/2017
Termination of appointment of Christopher Alexander Drew as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Christopher Robert Holmes as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Sarah Nelson-Smith as a director on 2017-10-02
dot icon04/10/2017
Appointment of Mr Philip Thomas Johnston as a director on 2017-10-02
dot icon04/10/2017
Appointment of Mr Andrew John Russell Hitch as a director on 2017-10-02
dot icon27/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.86M
-
0.00
-
-
2022
3
5.82M
-
0.00
-
-
2022
3
5.82M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.82M £Descended-0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitch, Andrew John Russell
Director
02/10/2017 - Present
3
Johnston, Philip Thomas
Director
02/10/2017 - Present
4
Owen, Claire Josephine
Director
02/10/2017 - Present
9

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

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 CHELCOL LIMITED

CHELCOL LIMITED is an(a) Active company incorporated on 27/03/2017 with the registered office located at First Floor, Kefco House Rochford Business Park, Cherry Orchard Way, Rochford, Essex SS4 1GP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELCOL LIMITED?

toggle

CHELCOL LIMITED is currently Active. It was registered on 27/03/2017 .

Where is CHELCOL LIMITED located?

toggle

CHELCOL LIMITED is registered at First Floor, Kefco House Rochford Business Park, Cherry Orchard Way, Rochford, Essex SS4 1GP.

What does CHELCOL LIMITED do?

toggle

CHELCOL LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CHELCOL LIMITED have?

toggle

CHELCOL LIMITED had 3 employees in 2022.

What is the latest filing for CHELCOL LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.