CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD

Register to unlock more data on OkredoRegister

CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11279004

Incorporation date

27/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 27 Duke Street, Chelmsford CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2018)
dot icon31/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon04/02/2026
Appointment of Mr Luis Filipe Correia Silva as a director on 2026-01-13
dot icon03/02/2026
Appointment of Mr Nikko Amnon Giovanni Singer as a director on 2026-01-13
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Appointment of Dr Katherine Elisabeth Deverell as a director on 2025-07-15
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/02/2025
Termination of appointment of Tracey Ann Odell as a director on 2024-12-10
dot icon03/02/2025
Appointment of Mr James Russell Callaghan as a director on 2025-01-25
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Graham Whyatt as a director on 2023-12-12
dot icon02/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Termination of appointment of James Stewart Gardner as a director on 2023-08-18
dot icon05/07/2023
Resolutions
dot icon05/07/2023
Memorandum and Articles of Association
dot icon20/04/2023
Appointment of Mr Ryan Rezazadeh as a director on 2022-09-13
dot icon20/04/2023
Appointment of Mr Andrew Marc Bresgall as a director on 2022-09-13
dot icon20/04/2023
Appointment of Mr Cllr Anthony Mcquiggan as a director on 2022-09-13
dot icon03/04/2023
Registered office address changed from First Floor, County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon22/12/2022
Appointment of Miss Tracey Ann Odell as a director on 2022-01-12
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of James John Edward Sharp as a director on 2022-07-12
dot icon01/09/2022
Termination of appointment of Russell Ridley as a director on 2022-07-12
dot icon01/09/2022
Termination of appointment of John Andrew Spence as a director on 2022-08-05
dot icon24/05/2022
Confirmation statement made on 2022-03-26 with updates
dot icon17/05/2022
Appointment of Cllr John Andrew Spence as a director on 2021-06-24
dot icon12/05/2022
Appointment of Mr James Stewart Gardner as a director on 2022-02-09
dot icon11/03/2022
Director's details changed for Mrs Perminder Kaur Birk on 2021-06-26
dot icon24/02/2022
Termination of appointment of Nicholas Stuart Halle as a director on 2021-11-01
dot icon24/02/2022
Termination of appointment of Rebecca Anne Hughes as a director on 2022-02-08
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Appointment of Mr Benjamin Geoffrey Backhouse as a director on 2021-09-29
dot icon25/10/2021
Appointment of Mr Russell Ridley as a director on 2021-09-29
dot icon11/10/2021
Director's details changed for Mrs Rebecca Anne Hughes on 2021-09-29
dot icon11/10/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to First Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-10-11
dot icon30/06/2021
Termination of appointment of Dick Alfred Madden as a director on 2021-04-29
dot icon30/06/2021
Termination of appointment of Neil Francis Ridley as a director on 2021-05-27
dot icon01/06/2021
Appointment of Mrs Rebecca Anne Hughes as a director on 2021-04-29
dot icon20/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon09/10/2020
Termination of appointment of Gary Ridgeon as a director on 2020-10-01
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Appointment of Mr Simon Marc Goldman as a director on 2020-08-07
dot icon14/08/2020
Termination of appointment of Carley Louise Beck as a director on 2020-08-12
dot icon14/08/2020
Termination of appointment of Martin Bracken as a director on 2020-08-07
dot icon01/07/2020
Appointment of Mr Nicholas Stuart Halle as a director on 2020-06-18
dot icon03/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon18/03/2020
Appointment of James John Edward Sharp as a director on 2020-03-10
dot icon19/02/2020
Termination of appointment of Nicholas Stuart Halle as a director on 2020-02-08
dot icon28/01/2020
Termination of appointment of Jonathan Frederick Betteridge as a director on 2020-01-22
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Appointment of Martin Bracken as a director on 2019-08-07
dot icon24/07/2019
Director's details changed for Sean Patrick Manley on 2019-07-24
dot icon19/07/2019
Termination of appointment of Philip Robert Andrew Wilson as a director on 2019-06-27
dot icon01/07/2019
Appointment of Mrs Perminder Kaur Birk as a director on 2019-06-27
dot icon07/06/2019
Termination of appointment of Emma Louise Odell as a director on 2019-05-21
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/09/2018
Resolutions
dot icon17/07/2018
Appointment of Mr Philip Robert Andrew Wilson as a director on 2018-06-07
dot icon17/07/2018
Appointment of Graham Whyatt as a director on 2018-06-07
dot icon17/07/2018
Appointment of Carley Louise Beck as a director on 2018-06-07
dot icon17/07/2018
Appointment of Mrs Emma Louise Odell as a director on 2018-07-02
dot icon03/05/2018
Registered office address changed from C/O Aquila Townfield House 27-29 Townfield Street Chelmsford CM1 1QL to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2018-05-03
dot icon02/05/2018
Appointment of Mr Dick Alfred Madden as a director on 2018-04-18
dot icon01/05/2018
Appointment of Mr Jonathan Frederick Betteridge as a director on 2018-04-18
dot icon01/05/2018
Appointment of Mr Sue Anne Patel as a director on 2018-04-18
dot icon01/05/2018
Appointment of Mr Nicholas Stuart Halle as a director on 2018-04-18
dot icon27/03/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
2
119.07K
-
0.00
164.70K
-
2022
3
127.84K
-
0.00
167.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridley, Russell
Director
29/09/2021 - 12/07/2022
3
Mrs Perminder Kaur Gray
Director
27/06/2019 - Present
12
Goldman, Simon Marc
Director
07/08/2020 - Present
10
Mr Andrew Marc Bresgall
Director
13/09/2022 - Present
7
Backhouse, Benjamin Geoffrey
Director
29/09/2021 - Present
5

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

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 BUSINESS IMPROVEMENT DISTRICT LTD

CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD is an(a) Active company incorporated on 27/03/2018 with the registered office located at Saxon House, 27 Duke Street, Chelmsford CM1 1HT. There are currently 12 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 BUSINESS IMPROVEMENT DISTRICT LTD?

toggle

CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD is currently Active. It was registered on 27/03/2018 .

Where is CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD located?

toggle

CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD is registered at Saxon House, 27 Duke Street, Chelmsford CM1 1HT.

What does CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD do?

toggle

CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHELMSFORD BUSINESS IMPROVEMENT DISTRICT LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-21 with no updates.