CHELTENHAM BUSINESS FORMS LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM BUSINESS FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005932

Incorporation date

02/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Alvin Street, Gloucester GL1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1986)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon15/03/2024
Change of details for Mr Lawson Scott Willett as a person with significant control on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Lawson Scott Willett on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Lawson Scott Willett on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Lawson Scott Willett on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Lawson Scott Willett on 2024-03-15
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon19/07/2017
Secretary's details changed for Mr Lawson Scott Willett on 2017-07-10
dot icon19/07/2017
Appointment of Mr David Edward Reeves-James as a secretary on 2017-07-10
dot icon19/07/2017
Registered office address changed from 67 Hatherley Road Cheltenham GL51 6EG to 1 Alvin Street Gloucester GL1 3EJ on 2017-07-19
dot icon19/07/2017
Termination of appointment of Lawson Scott Willett as a secretary on 2017-07-10
dot icon06/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Termination of appointment of Roger Ernest Willett as a director on 2016-03-31
dot icon23/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon21/09/2011
Director's details changed for Mr Lawson Scott Willett on 2011-09-21
dot icon21/09/2011
Director's details changed for Roger Ernest Willett on 2011-09-21
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Lawson Willett on 2009-09-23
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2009
Return made up to 19/09/09; full list of members
dot icon23/09/2009
Director's change of particulars / lawson willett / 01/10/2008
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 19/09/08; full list of members
dot icon13/05/2008
Director appointed lawson scott willett
dot icon22/09/2007
Return made up to 19/09/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Ad 01/05/07--------- £ si [email protected]=100 £ ic 300/400
dot icon30/07/2007
Ad 01/05/07--------- £ si [email protected]=150 £ ic 150/300
dot icon30/07/2007
Ad 01/05/07--------- £ si [email protected]=50 £ ic 100/150
dot icon18/07/2007
Nc inc already adjusted 01/05/07
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Nc inc already adjusted 01/05/07
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Nc inc already adjusted 01/05/07
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon29/09/2006
Return made up to 19/09/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2005
Return made up to 19/09/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 19/09/04; full list of members
dot icon30/09/2003
Return made up to 19/09/03; full list of members
dot icon31/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 19/09/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/09/2001
Return made up to 19/09/01; full list of members
dot icon29/11/2000
Return made up to 19/09/00; full list of members
dot icon29/11/2000
Secretary resigned
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon30/05/2000
New secretary appointed
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
Return made up to 19/09/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon13/11/1998
Return made up to 19/09/98; no change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/11/1997
Return made up to 19/09/97; no change of members
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon13/10/1996
Return made up to 19/09/96; full list of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon20/11/1995
Return made up to 19/09/95; no change of members
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 19/09/94; no change of members
dot icon15/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/10/1993
Return made up to 19/09/93; full list of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon25/09/1992
Return made up to 19/09/92; no change of members
dot icon04/11/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Return made up to 19/09/91; full list of members
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon19/09/1990
Return made up to 19/09/90; full list of members
dot icon17/11/1989
Return made up to 30/10/89; full list of members
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon08/12/1988
Return made up to 06/12/88; full list of members
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 14/12/87; full list of members
dot icon20/10/1987
New director appointed
dot icon05/09/1987
Registered office changed on 05/09/87 from: 16 imperial square cheltanham glos
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1987
Certificate of change of name
dot icon13/05/1987
Registered office changed on 13/05/87 from: 80/82 grays inn road london WC1X 8NH
dot icon02/04/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-89.13 % *

* during past year

Cash in Bank

£3,021.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
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
1
92.91K
-
0.00
27.79K
-
2022
2
106.61K
-
0.00
3.02K
-
2022
2
106.61K
-
0.00
3.02K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

106.61K £Ascended14.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.02K £Descended-89.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willett, Lawson Scott
Director
28/04/2008 - Present
11

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 CHELTENHAM BUSINESS FORMS LIMITED

CHELTENHAM BUSINESS FORMS LIMITED is an(a) Active company incorporated on 02/04/1986 with the registered office located at 1 Alvin Street, Gloucester GL1 3EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM BUSINESS FORMS LIMITED?

toggle

CHELTENHAM BUSINESS FORMS LIMITED is currently Active. It was registered on 02/04/1986 .

Where is CHELTENHAM BUSINESS FORMS LIMITED located?

toggle

CHELTENHAM BUSINESS FORMS LIMITED is registered at 1 Alvin Street, Gloucester GL1 3EJ.

What does CHELTENHAM BUSINESS FORMS LIMITED do?

toggle

CHELTENHAM BUSINESS FORMS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CHELTENHAM BUSINESS FORMS LIMITED have?

toggle

CHELTENHAM BUSINESS FORMS LIMITED had 2 employees in 2022.

What is the latest filing for CHELTENHAM BUSINESS FORMS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.