CHELMSFORD CLUB LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00020100

Incorporation date

29/07/1884

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 New London Road, Chelmsford CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1884)
dot icon09/02/2026
Termination of appointment of Douglas John Carroll as a director on 2026-02-02
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon08/08/2025
Director's details changed for Mr Paul John King on 2025-08-08
dot icon01/08/2025
Termination of appointment of Richard John Adams as a director on 2025-07-22
dot icon01/08/2025
Appointment of John Mckinnon Carswell as a director on 2025-07-22
dot icon01/08/2025
Director's details changed for Mr Paul John King on 2025-07-22
dot icon27/06/2025
Director's details changed for Mr James Austin Caviel on 2025-06-27
dot icon04/05/2025
Appointment of Mr James Austin Caviel as a director on 2024-11-21
dot icon28/04/2025
Termination of appointment of Geoffrey Albert Leonard Adams as a director on 2025-03-25
dot icon10/12/2024
Director's details changed for Mr Paul John King on 2024-12-06
dot icon09/12/2024
Director's details changed for Mr Paul John King on 2024-12-06
dot icon22/11/2024
Appointment of Mr Clive Robert Purdy as a director on 2024-11-21
dot icon21/11/2024
Appointment of Mr Paul John King as a director on 2024-11-21
dot icon21/11/2024
Appointment of Mr Douglas John Carroll as a director on 2024-11-21
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon28/08/2024
Termination of appointment of John Martin Richard Alty as a director on 2024-08-22
dot icon28/08/2024
Termination of appointment of Janet Elizabeth Hargreaves as a director on 2024-08-22
dot icon05/06/2024
Termination of appointment of Hilary Anne Adler as a director on 2024-06-05
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/01/2024
Termination of appointment of James Stewart Gardner as a director on 2024-01-18
dot icon07/01/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/06/2023
Appointment of Mrs Hilary Anne Adler as a director on 2023-06-01
dot icon02/04/2023
Termination of appointment of Peter George Henry Byatt as a director on 2023-03-30
dot icon22/03/2023
Appointment of Mr John Martin Richard Alty as a director on 2023-03-22
dot icon20/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon07/06/2022
Termination of appointment of John Constable as a director on 2022-05-31
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/02/2022
Appointment of Mr James Stewart Gardner as a director on 2022-02-16
dot icon19/10/2021
Termination of appointment of John Martin Richard Alty as a director on 2021-10-06
dot icon28/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon31/07/2020
Appointment of Mr John Constable as a director on 2020-07-31
dot icon31/07/2020
Appointment of Mr Richard John Adams as a director on 2020-07-31
dot icon07/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2020
Appointment of Miss Janet Elizabeth Hargreaves as a director on 2020-04-06
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Amended total exemption small company accounts made up to 2014-10-31
dot icon30/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/06/2015
Termination of appointment of Frederick Antony Bosworth as a director on 2015-06-10
dot icon23/06/2015
Registration of charge 000201000004, created on 2015-06-04
dot icon22/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/09/2014
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to 108 New London Rd Chelmsford Essex CM2 0RG
dot icon22/09/2014
Register(s) moved to registered office address 108 New London Road Chelmsford CM2 0RG
dot icon31/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon13/09/2013
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
dot icon13/09/2013
Director's details changed for Frederick Antony Bosworth on 2013-07-10
dot icon13/09/2013
Director's details changed for Geoffrey Albert Leonard Adams on 2013-07-10
dot icon02/09/2013
Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2013
Registered office address changed from , Onslow House 62, Broomfield Road, Chelmsford, CM1 1SW, England on 2013-07-30
dot icon30/07/2013
Director's details changed for Mr Peter George Henry Byatt on 2012-10-31
dot icon30/07/2013
Registered office address changed from , Staplegrove 108 New London Road, Chelmsford, CM2 0RG, England on 2013-07-30
dot icon30/07/2013
Registered office address changed from , Staplegrove, 108 New London Road, Chelmsford, Essex Cm2 Org on 2013-07-30
dot icon03/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Termination of appointment of Graeme Provan as a director
dot icon26/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon20/09/2011
Register(s) moved to registered inspection location
dot icon20/09/2011
Register inspection address has been changed
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon17/09/2010
Appointment of Mr Peter George Henry Byatt as a director
dot icon17/09/2010
Appointment of Mr Graeme David Provan as a director
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/04/2010
Termination of appointment of Ronald Brosnan as a director
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/08/2009
Return made up to 16/08/09; full list of members
dot icon18/08/2009
Appointment terminated secretary james balch
dot icon11/12/2008
Return made up to 16/08/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2007
Return made up to 16/08/07; no change of members
dot icon18/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/09/2006
Return made up to 16/08/06; no change of members
dot icon31/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/09/2005
Return made up to 16/08/05; full list of members
dot icon12/08/2005
Full accounts made up to 2004-10-31
dot icon02/09/2004
New director appointed
dot icon02/09/2004
Return made up to 16/08/04; no change of members
dot icon02/09/2004
Director resigned
dot icon09/08/2004
Full accounts made up to 2003-10-31
dot icon26/09/2003
Return made up to 16/08/03; no change of members
dot icon18/07/2003
Full accounts made up to 2002-10-31
dot icon16/09/2002
Return made up to 16/08/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-10-31
dot icon24/09/2001
Return made up to 16/08/01; full list of members
dot icon17/08/2001
Accounts for a small company made up to 2000-10-31
dot icon18/09/2000
Return made up to 16/08/00; no change of members
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon07/08/2000
Accounts for a small company made up to 1999-10-31
dot icon04/10/1999
Return made up to 16/08/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-10-31
dot icon16/09/1998
Return made up to 16/08/98; no change of members
dot icon11/06/1998
Full accounts made up to 1997-10-31
dot icon16/09/1997
Return made up to 16/08/97; change of members
dot icon25/05/1997
Full accounts made up to 1996-10-31
dot icon23/09/1996
Return made up to 16/08/96; full list of members
dot icon22/08/1996
Full accounts made up to 1995-10-31
dot icon14/09/1995
Return made up to 16/08/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-10-31
dot icon27/09/1994
Return made up to 16/08/94; no change of members
dot icon25/04/1994
Full accounts made up to 1993-10-31
dot icon17/09/1993
Return made up to 16/08/93; full list of members
dot icon13/05/1993
Full accounts made up to 1992-10-31
dot icon21/09/1992
Return made up to 16/08/92; change of members
dot icon09/06/1992
Full accounts made up to 1991-10-31
dot icon10/10/1991
Return made up to 16/08/91; change of members
dot icon03/09/1991
Full accounts made up to 1990-10-31
dot icon01/10/1990
Full accounts made up to 1989-10-31
dot icon01/10/1990
Return made up to 16/08/90; full list of members
dot icon14/02/1990
Return made up to 07/06/89; full list of members
dot icon14/02/1990
New secretary appointed
dot icon08/02/1990
Full accounts made up to 1988-10-31
dot icon19/01/1989
Full accounts made up to 1987-10-31
dot icon19/01/1989
Return made up to 09/01/89; full list of members
dot icon08/08/1988
Registered office changed on 08/08/88 from: national westminster house, 6 high st, chelmsford, essex
dot icon14/07/1987
Full accounts made up to 1986-10-31
dot icon14/07/1987
Return made up to 02/06/87; full list of members
dot icon16/07/1986
Full accounts made up to 1985-10-31
dot icon16/07/1986
Return made up to 03/06/86; full list of members
dot icon10/05/1973
Memorandum and Articles of Association
dot icon29/07/1884
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+1,087.64 % *

* during past year

Cash in Bank

£12,399.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
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)
2022
5
100.66K
-
0.00
1.04K
-
2023
5
149.68K
-
0.00
12.40K
-
2023
5
149.68K
-
0.00
12.40K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

149.68K £Ascended48.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.40K £Ascended1.09K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Geoffrey Albert Leonard
Director
05/06/2000 - 25/03/2025
2
Purdy, Clive Robert
Director
21/11/2024 - Present
8
Carroll, Douglas John
Director
21/11/2024 - 02/02/2026
33
Caviel, James Austin
Director
21/11/2024 - Present
10
Adams, Richard John
Director
31/07/2020 - 22/07/2025
5

Persons with Significant Control

0

No PSC data available.

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 CLUB LIMITED

CHELMSFORD CLUB LIMITED is an(a) Active company incorporated on 29/07/1884 with the registered office located at 108 New London Road, Chelmsford CM2 0RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMSFORD CLUB LIMITED?

toggle

CHELMSFORD CLUB LIMITED is currently Active. It was registered on 29/07/1884 .

Where is CHELMSFORD CLUB LIMITED located?

toggle

CHELMSFORD CLUB LIMITED is registered at 108 New London Road, Chelmsford CM2 0RG.

What does CHELMSFORD CLUB LIMITED do?

toggle

CHELMSFORD CLUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CHELMSFORD CLUB LIMITED have?

toggle

CHELMSFORD CLUB LIMITED had 5 employees in 2023.

What is the latest filing for CHELMSFORD CLUB LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Douglas John Carroll as a director on 2026-02-02.