CHELMER FOODS LIMITED

Register to unlock more data on OkredoRegister

CHELMER FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704138

Incorporation date

06/04/1992

Size

Full

Contacts

Registered address

Registered address

220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1992)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon09/07/2024
Registered office address changed from , 220 Avenue West, the Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex, CM77 7AA, England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr James Martyn Turtle on 2024-07-04
dot icon09/07/2024
Change of details for Chelmer Uk Holdings Limited as a person with significant control on 2024-07-04
dot icon03/07/2024
Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 2024-07-03
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon31/05/2024
Registered office address changed from , Juniper House Warley Hill Business Park, the Drive, Brentwood, Essex, CM13 3BE, England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr James Martyn Turtle on 2024-05-31
dot icon31/05/2024
Change of details for Chelmer Uk Holdings Limited as a person with significant control on 2024-05-31
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon22/11/2022
Appointment of Mr James Martyn Turtle as a director on 2022-09-05
dot icon09/08/2022
Registered office address changed from , 1st Floor Upminster Library 26 Corbets Tey Road, Upminster, RM14 2BB, England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 2022-08-09
dot icon08/08/2022
Change of details for Chelmer Uk Holdings Limited as a person with significant control on 2022-07-27
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon09/12/2021
Registered office address changed from , Coopers House 65a Wingletye Lane, Hornchurch, RM11 3AT, England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 2021-12-09
dot icon08/12/2021
Registered office address changed from , 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 2021-12-08
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon15/06/2021
Notification of Chelmer Uk Holdings Limited as a person with significant control on 2021-06-02
dot icon15/06/2021
Cessation of Roger Arthur Weaire as a person with significant control on 2021-06-02
dot icon14/04/2021
Registration of charge 027041380003, created on 2021-04-01
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/11/2020
Full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon03/10/2019
Full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Mr Christopher Edward Wilding as a director on 2018-11-01
dot icon02/11/2018
Appointment of Mr Simon John Heather as a director on 2018-11-01
dot icon12/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon30/10/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Registered office address changed from , Excel House, 1 Hornminster Glen, Hornchurch, Essex, RM11 3XL to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 2017-09-12
dot icon30/06/2017
Termination of appointment of Hugh Walter as a director on 2017-05-24
dot icon31/05/2017
Appointment of Mr Paul William Pleasant as a director on 2017-05-24
dot icon19/05/2017
Appointment of Mr Paul William Pleasant as a secretary on 2017-05-11
dot icon19/05/2017
Termination of appointment of Roger Arthur Weaire as a secretary on 2017-05-11
dot icon18/05/2017
Appointment of Mr Roger Arthur Weaire as a secretary on 2017-05-11
dot icon11/05/2017
Termination of appointment of Marcus Philip Welch as a director on 2017-05-11
dot icon11/05/2017
Termination of appointment of Marcus Philip Welch as a secretary on 2017-05-11
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon14/02/2017
Director's details changed for Marcus Philip Welch on 2017-02-09
dot icon14/02/2017
Secretary's details changed for Marcus Philip Welch on 2017-02-09
dot icon12/12/2016
Amended full accounts made up to 2016-03-31
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon08/07/2013
Appointment of Mr Hugh Walter as a director
dot icon15/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/04/2012
Director's details changed for James Weaire on 2012-03-20
dot icon20/04/2012
Director's details changed for James Weaire on 2012-03-20
dot icon23/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon23/06/2011
Termination of appointment of John Mccutcheon as a director
dot icon05/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon30/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon28/05/2010
Appointment of Mr John Mccutcheon as a director
dot icon28/05/2010
Appointment of Mr Anthony Julian Smith as a director
dot icon28/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon28/05/2010
Director's details changed for Marcus Philip Welch on 2010-04-06
dot icon30/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon28/05/2009
Return made up to 06/04/09; full list of members
dot icon21/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon08/04/2008
Return made up to 06/04/08; full list of members
dot icon18/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon05/03/2007
Accounts for a medium company made up to 2006-03-31
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon11/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon06/05/2005
Return made up to 06/04/05; full list of members
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 06/04/04; full list of members
dot icon14/08/2003
Secretary's particulars changed
dot icon20/07/2003
Full accounts made up to 2003-03-31
dot icon19/05/2003
Secretary's particulars changed
dot icon29/04/2003
Return made up to 06/04/03; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-03-31
dot icon05/05/2002
Return made up to 06/04/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2001-03-31
dot icon25/05/2001
Return made up to 06/04/01; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-03-31
dot icon22/04/2000
Return made up to 06/04/00; full list of members
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
Return made up to 06/04/99; full list of members
dot icon04/12/1998
Particulars of mortgage/charge
dot icon15/06/1998
Accounts for a small company made up to 1998-03-31
dot icon16/04/1998
Return made up to 06/04/98; no change of members
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Registered office changed on 03/06/97 from:\cumberland house, 24-28 baxter avenue, southend on sea, essex SS2 6HZ
dot icon14/04/1997
Return made up to 06/04/97; no change of members
dot icon29/05/1996
Accounts for a small company made up to 1996-03-31
dot icon26/03/1996
Return made up to 06/04/96; full list of members
dot icon15/06/1995
Accounts for a small company made up to 1995-03-31
dot icon05/04/1995
Return made up to 06/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
Return made up to 06/04/94; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1993-03-31
dot icon13/04/1993
Return made up to 06/04/93; full list of members
dot icon05/01/1993
Director resigned
dot icon19/08/1992
New director appointed
dot icon05/05/1992
Ad 06/04/92--------- £ si 998@1=998 £ ic 2/1000
dot icon05/05/1992
Accounting reference date notified as 31/03
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon06/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

44
2023
change arrow icon+237.55 % *

* during past year

Cash in Bank

£4,537,820.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
23.95M
-
0.00
4.12M
-
2022
40
25.32M
-
0.00
1.34M
-
2023
44
26.63M
-
83.45M
4.54M
-
2023
44
26.63M
-
83.45M
4.54M
-

Employees

2023

Employees

44 Ascended10 % *

Net Assets(GBP)

26.63M £Ascended5.16 % *

Total Assets(GBP)

-

Turnover(GBP)

83.45M £Ascended- *

Cash in Bank(GBP)

4.54M £Ascended237.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaire, James Edward
Director
01/09/2004 - Present
6
Smith, Anthony Julian
Director
07/04/2010 - Present
6
Pleasant, Paul William
Director
24/05/2017 - Present
1
Heather, Simon John
Director
01/11/2018 - Present
1
Wilding, Christopher Edward
Director
01/11/2018 - Present
2

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

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-
RADNOR HILLS MINERAL WATER COMPANY LTDHeartsease, Knighton, Powys LD7 1LU
Active

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

03258542

Reg. date:

03/10/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMER FOODS LIMITED

CHELMER FOODS LIMITED is an(a) Active company incorporated on 06/04/1992 with the registered office located at 220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMER FOODS LIMITED?

toggle

CHELMER FOODS LIMITED is currently Active. It was registered on 06/04/1992 .

Where is CHELMER FOODS LIMITED located?

toggle

CHELMER FOODS LIMITED is registered at 220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA.

What does CHELMER FOODS LIMITED do?

toggle

CHELMER FOODS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

How many employees does CHELMER FOODS LIMITED have?

toggle

CHELMER FOODS LIMITED had 44 employees in 2023.

What is the latest filing for CHELMER FOODS LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.