CHELVERTON DEELEY FREED LIMITED

Register to unlock more data on OkredoRegister

CHELVERTON DEELEY FREED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04759935

Incorporation date

12/05/2003

Size

Small

Contacts

Registered address

Registered address

7 Whiteladies Road, Clifton, Bristol BS8 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon04/12/2024
Accounts for a small company made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon01/05/2024
Termination of appointment of Andrew Dexter Maltby as a director on 2024-04-30
dot icon17/01/2024
Accounts for a small company made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon20/05/2021
Notification of Tiga Investments (Henleaze) Limited as a person with significant control on 2020-12-22
dot icon20/05/2021
Cessation of Chelverton Developments Limited as a person with significant control on 2020-12-22
dot icon14/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon30/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon29/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon02/05/2017
Termination of appointment of Peter Anthony William Deeley as a director on 2017-04-28
dot icon31/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon16/12/2015
Group of companies' accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Iain Michael Neary as a director on 2014-09-30
dot icon11/09/2014
Accounts for a small company made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr Peter Anthony William Deeley on 2014-02-28
dot icon09/05/2014
Satisfaction of charge 2 in full
dot icon29/04/2014
Accounts for a small company made up to 2013-04-30
dot icon19/04/2014
Satisfaction of charge 1 in full
dot icon19/04/2014
Satisfaction of charge 5 in full
dot icon19/04/2014
Satisfaction of charge 4 in full
dot icon19/04/2014
Satisfaction of charge 3 in full
dot icon19/04/2014
Satisfaction of charge 6 in full
dot icon15/07/2013
Accounts for a small company made up to 2012-04-30
dot icon26/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon18/04/2013
Previous accounting period shortened from 2012-04-28 to 2012-04-27
dot icon23/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/05/2012
Memorandum and Articles of Association
dot icon18/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Resolutions
dot icon30/04/2012
Accounts for a small company made up to 2011-04-30
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/01/2010
Accounts for a small company made up to 2009-04-30
dot icon18/05/2009
Resolutions
dot icon14/05/2009
Return made up to 12/05/09; full list of members
dot icon14/05/2009
Director's change of particulars / david freed / 14/05/2008
dot icon10/12/2008
Accounts for a small company made up to 2008-04-30
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon12/05/2008
Location of register of members
dot icon29/02/2008
Secretary's change of particulars / philip briggs / 22/02/2008
dot icon21/01/2008
Registered office changed on 21/01/08 from: 40 whiteladies road clifton bristol BS8 2LG
dot icon05/10/2007
Accounts for a small company made up to 2007-04-30
dot icon15/05/2007
Return made up to 12/05/07; full list of members
dot icon22/09/2006
Accounts for a small company made up to 2006-04-30
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon20/04/2006
Auditor's resignation
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon16/12/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon12/05/2005
Return made up to 12/05/05; full list of members
dot icon18/02/2005
Full accounts made up to 2004-04-30
dot icon03/06/2004
Return made up to 12/05/04; full list of members
dot icon15/04/2004
Registered office changed on 15/04/04 from: 100 fetter lane london EC4A 1BN
dot icon15/04/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon01/10/2003
Certificate of change of name
dot icon12/05/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/05/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
37.71K
-
0.00
29.39K
-
2022
5
9.25K
-
0.00
7.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freed, David Maxwell
Director
02/10/2003 - Present
102
Maltby, Andrew Dexter
Director
02/10/2003 - 30/04/2024
37
Fox, Patrick Michael
Director
02/10/2003 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELVERTON DEELEY FREED LIMITED

CHELVERTON DEELEY FREED LIMITED is an(a) Dissolved company incorporated on 12/05/2003 with the registered office located at 7 Whiteladies Road, Clifton, Bristol BS8 1NN. There are currently 2 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 CHELVERTON DEELEY FREED LIMITED?

toggle

CHELVERTON DEELEY FREED LIMITED is currently Dissolved. It was registered on 12/05/2003 and dissolved on 17/06/2025.

Where is CHELVERTON DEELEY FREED LIMITED located?

toggle

CHELVERTON DEELEY FREED LIMITED is registered at 7 Whiteladies Road, Clifton, Bristol BS8 1NN.

What does CHELVERTON DEELEY FREED LIMITED do?

toggle

CHELVERTON DEELEY FREED LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHELVERTON DEELEY FREED LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.