CHELDON ESTABLISHED LTD

Register to unlock more data on OkredoRegister

CHELDON ESTABLISHED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09606513

Incorporation date

23/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2015)
dot icon14/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon14/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon13/03/2026
Termination of appointment of Stefan Vana as a director on 2026-02-17
dot icon13/03/2026
Cessation of Stefan Vana as a person with significant control on 2026-02-17
dot icon13/03/2026
Registered office address changed from 6 Tennyson Avenue Armthorpe Doncaster DN3 3BT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-13
dot icon13/11/2025
Micro company accounts made up to 2025-05-31
dot icon29/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon13/02/2024
Appointment of Mr Stefan Vana as a director on 2024-02-01
dot icon13/02/2024
Termination of appointment of Mohammed Ayyaz as a director on 2024-02-01
dot icon13/02/2024
Cessation of Mohammed Ayyaz as a person with significant control on 2024-02-01
dot icon13/02/2024
Notification of Stefan Vana as a person with significant control on 2024-02-01
dot icon13/02/2024
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 6 Tennyson Avenue Armthorpe Doncaster DN3 3BT on 2024-02-13
dot icon16/01/2024
Micro company accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-05-31
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon22/03/2022
Registered office address changed from 3 Stoneyhurst Avenue Liverpool L10 2JS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-22
dot icon22/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-22
dot icon22/03/2022
Cessation of William Flanagan as a person with significant control on 2022-03-22
dot icon22/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of William Flanagan as a director on 2022-03-22
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon29/03/2021
Registered office address changed from 10 Grosvenor Crescent Louth LN11 0BD United Kingdom to 3 Stoneyhurst Avenue Liverpool L10 2JS on 2021-03-29
dot icon29/03/2021
Notification of William Flanagan as a person with significant control on 2021-02-26
dot icon29/03/2021
Cessation of Andrew Saxby as a person with significant control on 2021-02-26
dot icon29/03/2021
Appointment of Mr William Flanagan as a director on 2021-02-26
dot icon29/03/2021
Termination of appointment of Andrew Saxby as a director on 2021-02-26
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/10/2018
Appointment of Mr Andrew Saxby as a director on 2018-09-25
dot icon03/10/2018
Notification of Andrew Saxby as a person with significant control on 2018-09-25
dot icon03/10/2018
Registered office address changed from 6 Wesley Court Grimsby DN32 7EX England to 10 Grosvenor Crescent Louth LN11 0BD on 2018-10-03
dot icon03/10/2018
Cessation of Michal Lipinski as a person with significant control on 2018-09-25
dot icon03/10/2018
Termination of appointment of Michal Lipinski as a director on 2018-09-25
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/02/2018
Notification of Michal Lipinski as a person with significant control on 2018-01-18
dot icon14/02/2018
Cessation of Michael Paul Simeon as a person with significant control on 2018-01-18
dot icon14/02/2018
Termination of appointment of Michael Paul Simeon as a director on 2018-01-18
dot icon14/02/2018
Appointment of Mr Michal Lipinski as a director on 2018-01-18
dot icon14/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Wesley Court Grimsby DN32 7EX on 2018-02-14
dot icon03/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-05
dot icon03/11/2017
Appointment of Mr Michael Paul Simeon as a director on 2017-09-05
dot icon03/11/2017
Notification of Michael Paul Simeon as a person with significant control on 2017-09-05
dot icon03/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-11-03
dot icon03/11/2017
Cessation of Andrzej Galant as a person with significant control on 2017-09-05
dot icon22/06/2017
Termination of appointment of Andrzej Galant as a director on 2017-04-05
dot icon22/06/2017
Registered office address changed from 45 Westminster Way Banbury OX16 4FW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-22
dot icon22/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon14/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-05-31
dot icon21/09/2016
Termination of appointment of Ryan Hendry as a director on 2016-09-14
dot icon21/09/2016
Registered office address changed from 9 Lanfranc Gardens Bolbeck Park Milton Keynes MK15 8PA United Kingdom to 45 Westminster Way Banbury OX16 4FW on 2016-09-21
dot icon21/09/2016
Appointment of Andrzej Galant as a director on 2016-09-14
dot icon21/07/2016
Registered office address changed from 102 Church End Harlow CM19 5PH United Kingdom to 9 Lanfranc Gardens Bolbeck Park Milton Keynes MK15 8PA on 2016-07-21
dot icon21/07/2016
Appointment of Ryan Hendry as a director on 2016-07-14
dot icon21/07/2016
Termination of appointment of Rhys Powell as a director on 2016-07-14
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 37 Banstead Street East Leeds LS8 5PZ United Kingdom to 102 Church End Harlow CM19 5PH on 2015-10-26
dot icon26/10/2015
Termination of appointment of Tomas Taborsky as a director on 2015-10-12
dot icon26/10/2015
Appointment of Rhys Powell as a director on 2015-10-12
dot icon03/08/2015
Termination of appointment of Terence Dunne as a director on 2015-07-23
dot icon03/08/2015
Appointment of Mr Tomas Taborsky as a director on 2015-07-23
dot icon03/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 37 Banstead Street East Leeds LS8 5PZ on 2015-08-03
dot icon23/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
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
23/05/2026
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
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Flanagan
Director
26/02/2021 - 22/03/2022
2
Vana, Stefan
Director
01/02/2024 - 17/02/2026
2
Ayyaz, Mohammed
Director
22/03/2022 - Present
5437
Ayyaz, Mohammed
Director
17/02/2026 - Present
5437
Dunne, Terence
Director
05/04/2017 - 05/09/2017
9215

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHELDON ESTABLISHED LTD

CHELDON ESTABLISHED LTD is an(a) Active company incorporated on 23/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELDON ESTABLISHED LTD?

toggle

CHELDON ESTABLISHED LTD is currently Active. It was registered on 23/05/2015 .

Where is CHELDON ESTABLISHED LTD located?

toggle

CHELDON ESTABLISHED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHELDON ESTABLISHED LTD do?

toggle

CHELDON ESTABLISHED LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CHELDON ESTABLISHED LTD?

toggle

The latest filing was on 14/03/2026: Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17.