CHELFORD LIMITED

Register to unlock more data on OkredoRegister

CHELFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03125172

Incorporation date

13/11/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1995)
dot icon11/11/2025
Final Gazette dissolved following liquidation
dot icon11/08/2025
Notice of move from Administration to Dissolution
dot icon11/08/2025
Administrator's progress report
dot icon05/09/2024
Administrator's progress report
dot icon07/08/2024
Notice of extension of period of Administration
dot icon03/03/2024
Administrator's progress report
dot icon10/11/2023
Notice of deemed approval of proposals
dot icon05/09/2023
Statement of administrator's proposal
dot icon19/08/2023
Appointment of an administrator
dot icon19/08/2023
Registered office address changed from 7a Park House Bridge Estate Langley Road Salford M6 6JQ England to Riverside House Irwell Street Manchester M3 5EN on 2023-08-19
dot icon16/06/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon25/05/2022
Termination of appointment of Shoshana Raizel Cope as a director on 2022-05-25
dot icon25/05/2022
Termination of appointment of Shoshana Raizel Cope as a secretary on 2022-05-25
dot icon25/05/2022
Cessation of Shoshana Raizel Cope as a person with significant control on 2022-05-25
dot icon26/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-30
dot icon21/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon18/03/2021
Notification of Shoshana Raizel Cope as a person with significant control on 2021-03-18
dot icon05/01/2021
Change of details for Mr Joel Mordechai Cope as a person with significant control on 2021-01-05
dot icon21/12/2020
Micro company accounts made up to 2019-12-30
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon30/10/2020
Registered office address changed from Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ to 7a Park House Bridge Estate Langley Road Salford M6 6JQ on 2020-10-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon08/12/2018
Satisfaction of charge 031251720005 in full
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/08/2018
Registration of charge 031251720007, created on 2018-08-13
dot icon17/07/2018
Satisfaction of charge 031251720006 in full
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon30/11/2017
Registration of charge 031251720006, created on 2017-11-30
dot icon29/11/2017
Satisfaction of charge 4 in full
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Registered office address changed from Epoc House Unit 7, Agecroft Trading Estate Langley Road Salford Lancashire M6 6JD to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 2015-04-24
dot icon26/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/10/2014
Registered office address changed from Epoc House Unit 7, Agecroft Trading Estate Langley Road Salford Lancashire M6 6JQ United Kingdom to Epoc House Unit 7, Agecroft Trading Estate Langley Road Salford Lancashire M6 6JD on 2014-10-22
dot icon22/10/2014
Registered office address changed from Epoc House Units 5-6 Agecroft Trading Estate Langley Road Salford Lancashire M6 6JQ to Epoc House Unit 7, Agecroft Trading Estate Langley Road Salford Lancashire M6 6JD on 2014-10-22
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Registration of charge 031251720005
dot icon25/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Jonathan Shneck as a director
dot icon31/10/2012
Termination of appointment of Philip Landes as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2011
Appointment of Mr Jonathan Shneck as a director
dot icon28/03/2011
Appointment of Mr Philip Landes as a director
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Statement of capital following an allotment of shares on 2008-12-15
dot icon19/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon18/11/2009
Director's details changed for Shoshana Raizel Cope on 2009-11-18
dot icon18/11/2009
Director's details changed for Joel Mordechai Cope on 2009-11-18
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 13/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 13/11/07; no change of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Return made up to 13/11/06; full list of members
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 13/11/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Registered office changed on 22/11/04 from: grasmere house 93 albert avenue prestwich manchester M25 0LU
dot icon22/11/2004
Return made up to 13/11/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/12/2003
Return made up to 13/11/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-12-31
dot icon29/11/2002
Return made up to 13/11/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 13/11/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 13/11/00; full list of members
dot icon29/12/2000
Particulars of mortgage/charge
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 13/11/99; full list of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1999
New director appointed
dot icon02/12/1998
Return made up to 13/11/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/12/1997
Return made up to 13/11/97; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1996-12-31
dot icon02/12/1996
Return made up to 13/11/96; full list of members
dot icon22/11/1996
Registered office changed on 22/11/96 from: 717 bolton road pendlebury swinton manchester M27 8FL
dot icon20/02/1996
Accounting reference date notified as 31/12
dot icon28/11/1995
Ad 14/11/95--------- £ si 30250@1=30250 £ ic 2/30252
dot icon28/11/1995
Nc inc already adjusted 14/11/95
dot icon28/11/1995
Resolutions
dot icon20/11/1995
Secretary resigned
dot icon20/11/1995
New secretary appointed
dot icon20/11/1995
Director resigned
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Registered office changed on 20/11/95 from: c/o B. olsberg & co. 35 whitworth street west manchester lancashire M1 5NG
dot icon13/11/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£61,149.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconNext confirmation date
10/04/2024
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
513.40K
-
0.00
61.15K
-
2021
4
513.40K
-
0.00
61.15K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

513.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.15K £Ascended- *

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
Olsberg, Rachel Hannah
Nominee Director
13/11/1995 - 14/11/1995
358
Landes, Philip Martin
Director
10/03/2011 - 29/10/2012
5
Cope, Shoshana Raizel
Director
08/02/1999 - 25/05/2022
4
Cope, Joel Mordechai
Director
14/11/1995 - Present
51
Olsberg, Bernard
Nominee Secretary
13/11/1995 - 14/11/1995
229

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHELFORD LIMITED

CHELFORD LIMITED is an(a) Dissolved company incorporated on 13/11/1995 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELFORD LIMITED?

toggle

CHELFORD LIMITED is currently Dissolved. It was registered on 13/11/1995 and dissolved on 11/11/2025.

Where is CHELFORD LIMITED located?

toggle

CHELFORD LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does CHELFORD LIMITED do?

toggle

CHELFORD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHELFORD LIMITED have?

toggle

CHELFORD LIMITED had 4 employees in 2021.

What is the latest filing for CHELFORD LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved following liquidation.