CHELMSFORD ADMINISTRATION LTD

Register to unlock more data on OkredoRegister

CHELMSFORD ADMINISTRATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063820

Incorporation date

02/06/1995

Size

Full

Contacts

Registered address

Registered address

C/O Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol BS8 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1995)
dot icon30/10/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Gaynor Ann Newman as a director on 2025-08-22
dot icon31/07/2025
Termination of appointment of Christian John Burgess as a director on 2025-07-31
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon26/03/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon27/02/2025
Termination of appointment of Steven Paul Lloyd as a director on 2025-02-12
dot icon19/12/2024
Director's details changed for Mr Steven Paul Lloyd on 2024-06-03
dot icon19/12/2024
Director's details changed for Miss Amanda Jane Tovey on 2024-10-01
dot icon22/11/2024
Full accounts made up to 2024-02-29
dot icon04/11/2024
Appointment of Mr Francis Joseph Jackson as a director on 2024-09-16
dot icon08/07/2024
Appointment of Mr Christian John Burgess as a director on 2024-04-30
dot icon14/06/2024
Appointment of Mr Steven Paul Lloyd as a director on 2024-06-03
dot icon29/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon13/05/2024
Notification of a person with significant control statement
dot icon10/05/2024
Termination of appointment of Robert Edward James Dyte as a secretary on 2024-04-30
dot icon10/05/2024
Cessation of Independent Investment Analysis Limited as a person with significant control on 2024-04-30
dot icon10/05/2024
Termination of appointment of Kean Michael Seager as a director on 2024-04-30
dot icon14/11/2023
Full accounts made up to 2023-02-28
dot icon07/09/2023
Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-07
dot icon19/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon23/11/2022
Full accounts made up to 2022-02-28
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon29/11/2021
Full accounts made up to 2021-02-28
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon02/12/2020
Full accounts made up to 2020-02-29
dot icon16/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon02/06/2020
Termination of appointment of Mark Robert Stone as a director on 2020-05-18
dot icon06/01/2020
Appointment of Miss Amanda Jane Tovey as a director on 2019-08-01
dot icon06/01/2020
Termination of appointment of Simon Snook as a director on 2019-12-19
dot icon25/11/2019
Full accounts made up to 2019-02-28
dot icon07/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon10/04/2019
Termination of appointment of Gavin James Haynes as a director on 2019-03-13
dot icon27/09/2018
Full accounts made up to 2018-02-28
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon21/05/2018
Register(s) moved to registered inspection location The Old Chapel 14 Fairview Drive Bristol BS6 6PH
dot icon21/05/2018
Register inspection address has been changed to The Old Chapel 14 Fairview Drive Bristol BS6 6PH
dot icon23/03/2018
Registered office address changed from C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 2018-03-23
dot icon07/03/2018
Registered office address changed from The Old Chapel Fairview Drive Redland Bristol BS6 6PH to C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ on 2018-03-07
dot icon24/10/2017
Full accounts made up to 2017-02-28
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon04/10/2016
Full accounts made up to 2016-02-29
dot icon21/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon22/10/2015
Full accounts made up to 2015-02-28
dot icon16/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-02-28
dot icon16/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon10/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/03/2013
Appointment of Ms Gaynor Ann Newman as a director
dot icon04/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Current accounting period extended from 2013-12-31 to 2014-02-28
dot icon11/01/2013
Appointment of Mr Daniel Matthew Gregory as a director
dot icon11/01/2013
Appointment of Mr Simon Snook as a director
dot icon11/01/2013
Appointment of Mr Gavin James Haynes as a director
dot icon11/01/2013
Appointment of Mr Mark Stone as a director
dot icon11/01/2013
Appointment of Mr Robert Edward James Dyte as a director
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2012
Certificate of change of name
dot icon29/10/2012
Change of name notice
dot icon14/08/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Registered office address changed from Arclight House 3 Unity Street Bristol BS1 5HH on 2011-12-07
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon04/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/06/2009
Return made up to 02/06/09; full list of members
dot icon08/05/2009
Appointment terminated secretary manmohan singh
dot icon08/05/2009
Secretary appointed robert edward james dyte
dot icon08/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Appointment terminated secretary manmohan singh
dot icon09/12/2008
Secretary appointed manmohan singh
dot icon03/06/2008
Return made up to 02/06/08; full list of members
dot icon29/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/07/2007
Return made up to 02/06/07; full list of members
dot icon05/07/2006
Return made up to 02/06/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/02/2006
Registered office changed on 08/02/06 from: c/o rogers paulley LIMITED weir house 93 whitby road bristol BS4 4AR
dot icon13/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/06/2005
Return made up to 02/06/05; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/07/2004
Return made up to 02/06/04; full list of members
dot icon22/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/07/2003
Return made up to 02/06/03; full list of members
dot icon30/05/2003
Registered office changed on 30/05/03 from: 3-8 redcliffe parade west bristol avon BS1 6SP
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/06/2002
Return made up to 02/06/02; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/07/2001
Return made up to 02/06/01; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: 1 filton avenue horfield bristol avon BS7 0AQ
dot icon26/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/06/2000
Return made up to 02/06/00; full list of members
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
New secretary appointed
dot icon18/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/07/1999
Return made up to 02/06/99; full list of members
dot icon11/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/06/1998
Return made up to 02/06/98; no change of members
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
Secretary resigned
dot icon06/07/1997
Return made up to 02/06/97; no change of members
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon19/09/1996
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon06/06/1996
Return made up to 02/06/96; full list of members
dot icon06/06/1996
New secretary appointed
dot icon22/06/1995
Director resigned;new director appointed
dot icon22/06/1995
Registered office changed on 22/06/95 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX
dot icon22/06/1995
Secretary resigned;new secretary appointed
dot icon02/06/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
0
1.00
-
0.00
18.65K
-
2022
0
1.00
-
0.00
18.51K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
01/06/1995 - 01/06/1995
1569
Seager, Kean Michael
Director
02/06/1995 - 30/04/2024
15
Haynes, Gavin James
Director
31/10/2012 - 12/03/2019
9
Burgess, Christian John
Director
30/04/2024 - 31/07/2025
58
Snook, Simon James
Director
31/10/2012 - 18/12/2019
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMSFORD ADMINISTRATION LTD

CHELMSFORD ADMINISTRATION LTD is an(a) Active company incorporated on 02/06/1995 with the registered office located at C/O Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol BS8 1BQ. There are currently 4 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 CHELMSFORD ADMINISTRATION LTD?

toggle

CHELMSFORD ADMINISTRATION LTD is currently Active. It was registered on 02/06/1995 .

Where is CHELMSFORD ADMINISTRATION LTD located?

toggle

CHELMSFORD ADMINISTRATION LTD is registered at C/O Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol BS8 1BQ.

What does CHELMSFORD ADMINISTRATION LTD do?

toggle

CHELMSFORD ADMINISTRATION LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CHELMSFORD ADMINISTRATION LTD?

toggle

The latest filing was on 30/10/2025: Full accounts made up to 2024-12-31.