CHELTON LIMITED

Register to unlock more data on OkredoRegister

CHELTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00896823

Incorporation date

27/01/1967

Size

Full

Contacts

Registered address

Registered address

The Chelton Centre, Fourth Avenue, Marlow SL7 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1967)
dot icon30/09/2025
-
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon07/11/2024
Termination of appointment of Nicholas Garner as a director on 2024-11-01
dot icon26/09/2024
Full accounts made up to 2023-09-30
dot icon12/07/2024
Director's details changed for Ms Sarah Louise Wynne on 2024-07-12
dot icon03/07/2024
Termination of appointment of Jason Mark Abbott as a director on 2024-06-20
dot icon03/07/2024
Appointment of Mr James Burke as a director on 2024-06-20
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/09/2023
Termination of appointment of Declan John Waters as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Nicholas Garner as a director on 2023-09-04
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon16/06/2023
Full accounts made up to 2022-09-30
dot icon01/11/2022
Full accounts made up to 2021-09-30
dot icon27/07/2022
Termination of appointment of Tracy Maria Jones as a director on 2022-07-27
dot icon27/07/2022
Appointment of Mr Declan John Waters as a director on 2022-07-27
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/04/2022
Full accounts made up to 2020-12-31
dot icon08/12/2021
Appointment of Miss Hannah Louise Bridgeman as a secretary on 2021-12-08
dot icon08/12/2021
Termination of appointment of Phillip Andrew Joseph Dyer as a secretary on 2021-12-08
dot icon06/07/2021
Appointment of Tracy Maria Jones as a director on 2021-06-29
dot icon28/06/2021
Full accounts made up to 2019-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon27/04/2021
Secretary's details changed for Mr Phillip Andrew Joseph Dyer on 2021-04-27
dot icon27/04/2021
Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ to The Chelton Centre Fourth Avenue Marlow SL7 1TF on 2021-04-27
dot icon07/04/2021
Termination of appointment of Matthew Edward Bealey as a director on 2021-03-23
dot icon17/03/2021
Appointment of Mr Jason Mark Abbott as a director on 2021-03-11
dot icon17/03/2021
Termination of appointment of David Robert Bulley as a director on 2021-03-11
dot icon21/01/2021
Cessation of Lockman Electronic Holdings Limited as a person with significant control on 2021-01-04
dot icon18/01/2021
Secretary's details changed for Mr Phillip Andrew Joseph Dyer on 2021-01-15
dot icon18/01/2021
Director's details changed for Mr David Robert Bulley on 2021-01-15
dot icon18/01/2021
Director's details changed for Mr Matthew Edward Bealey on 2021-01-15
dot icon18/01/2021
Notification of Transdigm European Holdings Limited as a person with significant control on 2021-01-05
dot icon18/01/2021
Appointment of Ms Sarah Louise Wynne as a director on 2021-01-15
dot icon18/01/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon05/01/2021
Satisfaction of charge 008968230004 in full
dot icon05/01/2021
Satisfaction of charge 008968230005 in full
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon10/06/2020
Memorandum and Articles of Association
dot icon10/06/2020
Resolutions
dot icon02/06/2020
Registration of charge 008968230005, created on 2020-05-29
dot icon01/06/2020
Registration of charge 008968230004, created on 2020-05-29
dot icon06/04/2020
Secretary's details changed for Phillip Dyer on 2020-04-06
dot icon06/04/2020
Termination of appointment of Paul Emmanuel Kahn as a director on 2020-04-06
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon06/09/2018
Appointment of Matthew Edward Bealey as a director on 2018-09-06
dot icon30/07/2018
Termination of appointment of Sally Fiona Brooks as a director on 2018-07-20
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Mr Paul Emmanuel Kahn as a director on 2018-05-08
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon11/01/2017
Appointment of Mr David Robert Bulley as a director on 2016-12-23
dot icon11/01/2017
Termination of appointment of Frederick John Cahill as a director on 2016-12-23
dot icon11/01/2017
Termination of appointment of Thomas Brendan Garvey as a director on 2016-11-30
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mrs Sally Brooks on 2014-08-15
dot icon10/09/2014
Appointment of Mr Thomas Brendan Garvey as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Simon David Pickin as a director on 2014-09-01
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Frederick John Cahill on 2014-06-20
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon10/06/2013
Appointment of Mrs Sally Brooks as a director
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Statement of company's objects
dot icon27/09/2012
Appointment of Phillip Dyer as a secretary
dot icon27/09/2012
Termination of appointment of Alan Josey as a secretary
dot icon27/09/2012
Termination of appointment of Alan Josey as a director
dot icon27/09/2012
Termination of appointment of Timothy Amps as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Thomas Burwood as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Simon David Pickin as a director
dot icon26/04/2011
Termination of appointment of Christopher Shaw as a director
dot icon03/02/2011
Appointment of Mr Alan Josey as a director
dot icon02/02/2011
Termination of appointment of Stephen Skinner as a director
dot icon03/12/2010
Termination of appointment of Michael Brierley as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Director's details changed for Christopher John Shaw on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Stephen John Skinner on 2010-01-01
dot icon29/06/2010
Director's details changed for Thomas Hugh Burwood on 2010-01-01
dot icon29/06/2010
Director's details changed for Timothy Paul Amps on 2010-01-01
dot icon29/06/2010
Director's details changed for Michael Peter Brierley on 2010-01-01
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 20/06/09; full list of members
dot icon26/02/2009
Appointment terminated director paul long
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Director appointed mr stephen john skinner
dot icon15/07/2008
Return made up to 20/06/08; full list of members
dot icon05/03/2008
Appointment terminated secretary john pope
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
Return made up to 20/06/07; change of members
dot icon20/07/2007
Director's particulars changed
dot icon20/07/2007
Director's particulars changed
dot icon03/07/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon10/01/2007
Certificate of change of name
dot icon20/12/2006
Secretary resigned
dot icon07/12/2006
New secretary appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 20/06/06; full list of members
dot icon31/07/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon23/05/2006
Director's particulars changed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon24/07/2005
Return made up to 20/06/05; full list of members
dot icon06/07/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 20/06/04; full list of members
dot icon21/06/2004
Secretary's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon11/09/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon18/07/2003
Return made up to 20/06/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 20/06/02; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 20/06/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Return made up to 20/06/00; full list of members
dot icon13/06/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 20/06/99; full list of members
dot icon11/11/1998
Auditor's resignation
dot icon17/09/1998
Auditor's resignation
dot icon06/08/1998
Memorandum and Articles of Association
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
£ nc 100/14391699 03/07/98
dot icon22/07/1998
Return made up to 20/06/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon31/01/1998
New director appointed
dot icon16/10/1997
Director resigned
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 20/06/97; full list of members
dot icon03/09/1996
Secretary's particulars changed
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 20/06/96; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Return made up to 20/06/95; full list of members
dot icon22/05/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon01/07/1994
Return made up to 20/06/94; full list of members
dot icon02/12/1993
Director resigned;new director appointed
dot icon08/11/1993
Director's particulars changed
dot icon23/08/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Director's particulars changed
dot icon15/07/1993
Director's particulars changed
dot icon06/07/1993
Secretary's particulars changed
dot icon05/07/1993
Return made up to 20/06/93; full list of members
dot icon29/06/1993
Director's particulars changed
dot icon16/03/1993
Director resigned
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 20/06/92; full list of members
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon02/12/1991
Director's particulars changed
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon23/09/1991
Memorandum and Articles of Association
dot icon02/07/1991
Resolutions
dot icon01/07/1991
Return made up to 20/06/91; full list of members
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon19/04/1991
Director resigned
dot icon08/04/1991
Return made up to 14/03/91; full list of members
dot icon11/02/1991
Director's particulars changed
dot icon18/01/1991
Director's particulars changed
dot icon12/11/1990
New director appointed
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon31/10/1990
Secretary's particulars changed
dot icon12/10/1990
Secretary's particulars changed
dot icon21/03/1990
Return made up to 14/03/90; full list of members
dot icon02/03/1990
Full accounts made up to 1989-04-30
dot icon18/01/1990
Return made up to 22/12/89; full list of members
dot icon31/08/1989
Registered office changed on 31/08/89 from: fieldhouse lane marlow on thames bucks SL7 1LR
dot icon20/07/1989
Auditor's resignation
dot icon20/07/1989
New secretary appointed
dot icon20/07/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon05/01/1989
Full accounts made up to 1988-04-30
dot icon05/01/1989
Return made up to 24/11/88; full list of members
dot icon07/12/1988
Particulars of mortgage/charge
dot icon12/07/1988
New director appointed
dot icon11/02/1988
Full accounts made up to 1987-04-30
dot icon11/02/1988
Return made up to 09/12/87; full list of members
dot icon02/03/1987
Return made up to 13/11/86; full list of members
dot icon20/01/1987
Full accounts made up to 1986-04-30
dot icon16/12/1986
Particulars of mortgage/charge
dot icon18/09/1986
Director resigned;new director appointed
dot icon31/05/1986
Full accounts made up to 1985-04-30
dot icon31/05/1986
Return made up to 06/05/86; full list of members
dot icon05/12/1975
Accounts made up to 1974-04-30
dot icon12/09/1974
Accounts made up to 2073-04-30
dot icon21/03/1967
Certificate of change of name
dot icon27/01/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Nicholas
Director
04/09/2023 - 01/11/2024
17
Abbott, Jason Mark
Director
11/03/2021 - 20/06/2024
7
Burke, James
Director
20/06/2024 - Present
4
Waters, Declan John
Director
27/07/2022 - 04/09/2023
2
Jones, Tracy Maria
Director
29/06/2021 - 27/07/2022
6

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 CHELTON LIMITED

CHELTON LIMITED is an(a) Active company incorporated on 27/01/1967 with the registered office located at The Chelton Centre, Fourth Avenue, Marlow SL7 1TF. There are currently 3 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 CHELTON LIMITED?

toggle

CHELTON LIMITED is currently Active. It was registered on 27/01/1967 .

Where is CHELTON LIMITED located?

toggle

CHELTON LIMITED is registered at The Chelton Centre, Fourth Avenue, Marlow SL7 1TF.

What does CHELTON LIMITED do?

toggle

CHELTON LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for CHELTON LIMITED?

toggle

The latest filing was on 30/09/2025: undefined.