CHELMER HOLDINGS LTD.

Register to unlock more data on OkredoRegister

CHELMER HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05690216

Incorporation date

27/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Dickens House, Guithavon Street, Witham, Essex CM8 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon06/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon18/12/2024
Cessation of Alex Thompson as a person with significant control on 2024-05-14
dot icon18/12/2024
Cessation of Brent Peter Witherspoon as a person with significant control on 2024-05-14
dot icon18/12/2024
Notification of Chelmer Group Limited as a person with significant control on 2024-05-14
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/05/2024
Appointment of Mr Alex Thompson as a director on 2024-05-14
dot icon02/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon04/12/2018
Notification of Alex Thompson as a person with significant control on 2018-08-01
dot icon04/12/2018
Change of details for Mr Brent Peter Witherspoon as a person with significant control on 2018-08-01
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon29/01/2018
Change of details for Mr Brent Peter Witherspoon as a person with significant control on 2017-12-22
dot icon29/01/2018
Director's details changed for Brent Peter Witherspoon on 2017-12-22
dot icon22/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/12/2016
Director's details changed for Brent Peter Witherspoon on 2016-12-14
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/06/2015
Micro company accounts made up to 2014-09-30
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon13/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-09-30
dot icon21/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Cheverhall Secretaries Ltd as a secretary
dot icon07/04/2011
Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 2011-04-07
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/02/2010
Registered office address changed from C/O Cheverhall Limited Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 2010-02-16
dot icon15/02/2010
Director's details changed for Brent Peter Witherspoon on 2010-01-27
dot icon15/02/2010
Secretary's details changed for Cheverhall Secretaries Ltd on 2010-01-27
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/02/2009
Return made up to 27/01/09; full list of members
dot icon03/09/2008
Return made up to 27/01/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from unit 12A baddow park west hanningfield road chelmsford essex CM2 7SY
dot icon14/09/2007
Return made up to 27/01/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/07/2007
First Gazette notice for compulsory strike-off
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
Registered office changed on 15/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP
dot icon31/05/2006
Certificate of change of name
dot icon28/04/2006
New director appointed
dot icon31/03/2006
Registered office changed on 31/03/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
Registered office changed on 06/02/06 from: 39A leicester road salford manchester M7 4AS
dot icon27/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Thompson, Alex
Director
14/05/2024 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/01/2006 - 06/02/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/01/2006 - 06/02/2006
41295
Witherspoon, Brent Peter
Director
06/02/2006 - Present
5
CARLTON BAKER CLARKE SECRETARIES LTD
Corporate Secretary
06/02/2006 - 01/08/2006
28

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMER HOLDINGS LTD.

CHELMER HOLDINGS LTD. is an(a) Active company incorporated on 27/01/2006 with the registered office located at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMER HOLDINGS LTD.?

toggle

CHELMER HOLDINGS LTD. is currently Active. It was registered on 27/01/2006 .

Where is CHELMER HOLDINGS LTD. located?

toggle

CHELMER HOLDINGS LTD. is registered at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ.

What does CHELMER HOLDINGS LTD. do?

toggle

CHELMER HOLDINGS LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHELMER HOLDINGS LTD.?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with updates.