CHELFORD FABRICS LIMITED

Register to unlock more data on OkredoRegister

CHELFORD FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855818

Incorporation date

08/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/05/2019
Secretary's details changed for Mark Henry Robert Bashford on 2019-05-25
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Director's details changed for Mr Stuart Matthew Edward Bashford on 2017-05-25
dot icon13/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Robert Ernest Jack Bashford as a director on 2015-08-07
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Robert Ernest Jack Bashford on 2015-05-25
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Appointment of Mr Stuart Matthew Edward Bashford as a director on 2015-01-26
dot icon28/01/2015
Appointment of Mr Mark Henry Robert Bashford as a director on 2015-01-26
dot icon16/01/2015
Registration of charge 038558180001, created on 2015-01-14
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-10-08 with full list of shareholders
dot icon02/12/2013
Registered office address changed from New Olives High Street Uckfield East Sussex TN22 1QE United Kingdom on 2013-12-02
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon25/10/2011
Registered office address changed from Swindells & Gentry New Olives, High Street Uckfield East Sussex TN22 1QE on 2011-10-25
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Robert Ernest Jack Bashford on 2009-10-07
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 08/10/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 08/10/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/11/2006
Return made up to 08/10/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-06-30
dot icon28/10/2005
Return made up to 08/10/05; full list of members
dot icon28/04/2005
Accounts for a small company made up to 2004-06-30
dot icon05/11/2004
Return made up to 08/10/04; full list of members
dot icon12/05/2004
Accounts for a small company made up to 2003-06-30
dot icon03/11/2003
Return made up to 08/10/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon24/10/2002
Return made up to 08/10/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon01/11/2001
Return made up to 08/10/01; full list of members
dot icon29/05/2001
Secretary's particulars changed
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon07/11/2000
Return made up to 08/10/00; full list of members
dot icon19/06/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon13/03/2000
Certificate of change of name
dot icon04/11/1999
Registered office changed on 04/11/99 from: 120 east road london N1 6AA
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon08/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
30/06/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
327.72K
-
0.00
177.07K
-
2022
8
1.93M
-
0.00
389.95K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
08/10/1999 - 13/10/1999
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/10/1999 - 13/10/1999
9278
Bashford, Mark Henry Robert
Director
26/01/2015 - Present
3
Bashford, Mark Henry Robert
Secretary
13/10/1999 - Present
-
Bashford, Stuart Matthew Edward
Director
26/01/2015 - Present
3

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

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 CHELFORD FABRICS LIMITED

CHELFORD FABRICS LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QL. There are currently 3 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 CHELFORD FABRICS LIMITED?

toggle

CHELFORD FABRICS LIMITED is currently Active. It was registered on 08/10/1999 .

Where is CHELFORD FABRICS LIMITED located?

toggle

CHELFORD FABRICS LIMITED is registered at Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QL.

What does CHELFORD FABRICS LIMITED do?

toggle

CHELFORD FABRICS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for CHELFORD FABRICS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.