CHELGATE LIMITED

Register to unlock more data on OkredoRegister

CHELGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262305

Incorporation date

26/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Bermondsey Exchange, 179-181 Bermondsey Street, London SE1 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon19/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/03/2026
Replacement Filing for the appointment of Mr Christopher Brian John Morris as a director
dot icon23/01/2026
Director's details changed for Mr Terence Christopher Fane-Saunders on 2026-01-23
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/02/2024
Director's details changed for Mr Mathew Simon Lane on 2024-02-18
dot icon18/02/2024
Director's details changed for Mr Michael Edward Hardware on 2024-02-18
dot icon18/02/2024
Director's details changed for Mr Christopher Morris on 2024-02-18
dot icon18/02/2024
Director's details changed for Mr Terence Christopher Fane-Saunders on 2024-02-18
dot icon18/02/2024
Director's details changed for Mr Mathew Simon Lane on 2024-02-18
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/11/2023
Appointment of Mr Michael Edward Hardware as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Christopher Morris as a director on 2023-11-01
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Registered office address changed from Number One Tanner Street London SE1 3LE to 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW on 2023-06-26
dot icon28/03/2023
Director's details changed for Mr Terence Christopher Fane-Saunders on 2023-03-28
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/11/2022
Termination of appointment of Liam Herbert as a director on 2022-11-09
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Director's details changed for Mr Mathew Simon Lane on 2022-06-24
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Director's details changed for Mr Liam Herbert on 2021-06-14
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/07/2017
Director's details changed for Mr Mathew Simon Lane on 2017-07-15
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Director's details changed for Mr Terence Christopher Fane-Saunders on 2016-03-11
dot icon04/04/2016
Appointment of Mr Liam Herbert as a director on 2016-04-01
dot icon09/02/2016
Termination of appointment of Nicholas James Shore Wood Dow as a director on 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Appointment of Mr Mathew Simon Lane as a secretary
dot icon23/03/2010
Appointment of Mr Mathew Simon Lane as a director
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Nicholas James Shore Wood Dow on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Terence Christopher Fane-Saunders on 2009-12-31
dot icon29/12/2009
Termination of appointment of Nicholas Wood Dow as a secretary
dot icon24/09/2009
Appointment terminated director kilmeny denny
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Director's change of particulars / kilmeny fane-saunders / 12/03/2009
dot icon06/02/2009
Director and secretary appointed nicholas james shore wood dow
dot icon06/02/2009
Appointment terminated director and secretary mathew lane
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Director's change of particulars / terence fane-saunders / 20/05/2008
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Particulars of mortgage/charge
dot icon15/02/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Registered office changed on 01/09/00 from: 15 hays mews london W1X 7RR
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon23/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon01/09/1998
New secretary appointed
dot icon01/09/1998
Secretary resigned
dot icon18/02/1998
Return made up to 31/12/97; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1996-12-31
dot icon29/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Resolutions
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
Return made up to 31/12/96; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1995-12-31
dot icon16/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon03/05/1996
Accounts for a small company made up to 1994-12-31
dot icon02/04/1996
Return made up to 31/12/95; no change of members
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New secretary appointed
dot icon29/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon05/04/1995
Return made up to 31/12/94; full list of members
dot icon20/02/1995
Registered office changed on 20/02/95 from: number one margaret street london W1N 7LG
dot icon13/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Certificate of change of name
dot icon09/11/1994
Director resigned
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Delivery ext'd 3 mth 31/12/93
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon22/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon26/03/1993
Accounts for a small company made up to 1992-06-30
dot icon08/03/1993
Return made up to 31/12/92; no change of members
dot icon30/09/1992
Registered office changed on 30/09/92 from: number one magaret street london W1N 7LE
dot icon29/09/1992
Registered office changed on 29/09/92 from: pemberton house, 4/6, east harding street, london. EC4A 3HY
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon26/05/1992
Full accounts made up to 1991-06-30
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon26/11/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
Full accounts made up to 1990-06-30
dot icon26/04/1991
Director resigned
dot icon09/01/1991
Memorandum and Articles of Association
dot icon07/01/1991
Return made up to 07/11/90; full list of members
dot icon19/10/1990
Full accounts made up to 1989-06-30
dot icon11/05/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
Director's particulars changed
dot icon04/04/1990
New director appointed
dot icon26/07/1989
New director appointed
dot icon06/07/1989
Wd 04/07/89 ad 14/06/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon06/04/1989
Accounting reference date extended from 31/03 to 30/06
dot icon28/11/1988
New director appointed
dot icon09/08/1988
Nc inc already adjusted
dot icon09/08/1988
Resolutions
dot icon19/07/1988
Certificate of change of name
dot icon14/07/1988
Resolutions
dot icon12/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1988
Registered office changed on 12/07/88 from: 124/128 city road london EC1V 2NJ
dot icon16/06/1988
Certificate of change of name
dot icon26/05/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,130.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
31.13K
-
2021
8
-
-
0.00
31.13K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.13K £Ascended- *

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
Herbert, Liam
Director
01/04/2016 - 09/11/2022
5
Lane, Mathew Simon
Director
01/12/2009 - Present
2
Lane, Mathew Simon
Director
30/04/2000 - 26/01/2009
2
Darley, Norman James
Director
12/01/1996 - 30/04/2000
-
Wood Dow, Nick James Shore
Director
26/01/2009 - 31/01/2016
1

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 CHELGATE LIMITED

CHELGATE LIMITED is an(a) Active company incorporated on 26/05/1988 with the registered office located at 5 Bermondsey Exchange, 179-181 Bermondsey Street, London SE1 3UW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELGATE LIMITED?

toggle

CHELGATE LIMITED is currently Active. It was registered on 26/05/1988 .

Where is CHELGATE LIMITED located?

toggle

CHELGATE LIMITED is registered at 5 Bermondsey Exchange, 179-181 Bermondsey Street, London SE1 3UW.

What does CHELGATE LIMITED do?

toggle

CHELGATE LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does CHELGATE LIMITED have?

toggle

CHELGATE LIMITED had 8 employees in 2021.

What is the latest filing for CHELGATE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-12-31 with no updates.