CHILFORD HUNDRED LIMITED

Register to unlock more data on OkredoRegister

CHILFORD HUNDRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC008936

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Lake House, Market Hill, Royston, Hertfordshire SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon05/03/2026
Full accounts made up to 2025-05-31
dot icon03/03/2026
Details changed for an overseas company - Chilford Hall Balsham Road, Linton, Cambridgeshire, CB21 4LE, United Kingdom
dot icon27/02/2026
Director's details changed for Glen Valentine Mejias on 2026-02-16
dot icon12/11/2025
Director's details changed for Mrs Fiona Alper on 2025-11-05
dot icon12/11/2025
Details changed for a UK establishment - BR015752 Address Change Chilford hall balsham road, linton, cambridgeshire, CB21 4LE,2025-11-05
dot icon15/04/2025
Termination of appointment of Nicola Chamberlain as secretary on 2025-03-14
dot icon27/03/2025
Appointment of Glen Valentine Mejias as a director on 2025-03-14
dot icon27/03/2025
Details changed for an overseas company - Glen Mejias, Chilford Hall, Balsham Road Linton, Cambridgeshire, CB1 6LE, Gibraltar
dot icon29/01/2024
Full accounts made up to 2023-05-31
dot icon19/06/2023
Termination of appointment of Andrew James Vince as a director on 2023-05-22
dot icon26/01/2022
Full accounts made up to 2021-05-31
dot icon01/02/2021
Full accounts made up to 2020-05-31
dot icon12/11/2019
Full accounts made up to 2019-05-31
dot icon12/11/2019
Full accounts made up to 2018-05-31
dot icon08/03/2019
Change of accounts compliance uk establishment BR015752
dot icon19/07/2018
Termination of appointment of Glen Valentine Mejias as a director on 2018-04-26
dot icon23/02/2018
Full accounts made up to 2017-05-31
dot icon25/11/2016
Full accounts made up to 2016-05-31
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon13/03/2015
Full accounts made up to 2014-05-31
dot icon24/02/2015
Appointment of Mrs Fiona Alper as a director on 2014-11-26
dot icon13/03/2014
Full accounts made up to 2013-05-31
dot icon06/03/2013
Full accounts made up to 2012-05-31
dot icon13/06/2012
Appointment of a director
dot icon14/03/2012
Details changed for a UK establishment - BR015752 Address Change Chilford hall, linton, cambs, CB1 6LE,2011-02-01
dot icon14/03/2012
Details changed for a UK establishment - BR015752 Business Change Null,2011-02-01
dot icon15/11/2011
Full accounts made up to 2011-05-31
dot icon01/02/2011
Full accounts made up to 2010-05-31
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon23/03/2009
Full accounts made up to 2008-05-31
dot icon13/03/2009
Appointment terminated director and secretary fiona alper
dot icon13/03/2009
Secretary appointed nicola chamberlain
dot icon13/03/2009
Oversea company change of directors or secretary or of their particulars.
dot icon21/11/2007
Full accounts made up to 2007-05-31
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Full accounts made up to 2006-05-31
dot icon31/07/2006
Director resigned
dot icon19/05/2006
First pa details changed simon alper red cottage back road linton cambridge CB1 6LF
dot icon19/05/2006
Pa:res/app
dot icon19/05/2006
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/2006
Full accounts made up to 2005-05-31
dot icon22/02/2005
Full accounts made up to 2004-05-31
dot icon29/09/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Full accounts made up to 2003-05-31
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned;director resigned
dot icon11/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon06/02/2004
First pa details changed rebecca alper-carter 12 rock road cambridge cambridgeshire CB1 7UF
dot icon06/02/2004
Pa:res/app
dot icon06/02/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon14/01/2004
First pa details changed simon alper red cottage back road linton cambridge cambs CB1 6LE
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Pa:res/app
dot icon14/01/2004
Secretary resigned;director resigned
dot icon05/01/2004
New director appointed
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Director's particulars changed
dot icon26/03/2003
Full accounts made up to 2002-05-31
dot icon20/12/2002
Full accounts made up to 2001-05-31
dot icon31/10/2002
Rereg as place of business
dot icon31/10/2002
Business address chilford hall balsham road linton cambridge CB1 6LE
dot icon20/12/2000
Full accounts made up to 2000-05-31
dot icon18/07/2000
Dir appointed 01/06/00 glen valentine mejias 28 speedwell close cambridge CB1 9YZ
dot icon04/07/2000
Full accounts made up to 1999-05-31
dot icon10/08/1998
Full accounts made up to 1998-05-31
dot icon17/10/1997
Particulars of mortgage/charge
dot icon03/09/1997
Full accounts made up to 1997-05-31
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon25/09/1996
Dir appointed 01/06/96 miss rebecca alper 2 cheddars lane cambridge cambs CB5 8LD
dot icon08/02/1996
BR000313 name change 01/09/94 chilford hundred wine company li mited
dot icon06/12/1995
Full accounts made up to 1995-05-31
dot icon28/11/1995
Change of name 01/09/94 chilford
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full accounts made up to 1994-05-31
dot icon03/08/1993
Full accounts made up to 1993-05-31
dot icon22/03/1993
BR000313 par appointed mr samuel alper chilford hall linton cambs CB1 6LE
dot icon22/03/1993
BR000313 registered
dot icon22/03/1993
Initial branch registration
dot icon06/10/1992
Particulars of mortgage/charge
dot icon19/08/1992
Full accounts made up to 1992-05-31
dot icon24/02/1992
Full accounts made up to 1990-05-31
dot icon24/02/1992
Full accounts made up to 1991-05-31
dot icon06/11/1990
Full accounts made up to 1989-05-31
dot icon16/02/1989
Particulars of mortgage/charge
dot icon21/01/1989
Full accounts made up to 1988-05-31
dot icon03/10/1988
Full accounts made up to 1987-05-31
dot icon26/03/1987
Full accounts made up to 1985-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Andrew James
Director
01/05/2012 - 22/05/2023
7
Chamberlain, Nicola
Secretary
01/03/2009 - 14/03/2025
-
Mejias, Glen Valentine
Director
14/03/2025 - Present
1
Alper, Fiona
Director
26/11/2014 - Present
10
Alper, Fiona
Director
22/01/2004 - 28/02/2009
10

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 CHILFORD HUNDRED LIMITED

CHILFORD HUNDRED LIMITED is an(a) Active company incorporated on 01/01/1993 with the registered office located at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN. 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 CHILFORD HUNDRED LIMITED?

toggle

CHILFORD HUNDRED LIMITED is currently Active. It was registered on 01/01/1993 .

Where is CHILFORD HUNDRED LIMITED located?

toggle

CHILFORD HUNDRED LIMITED is registered at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN.

What is the latest filing for CHILFORD HUNDRED LIMITED?

toggle

The latest filing was on 05/03/2026: Full accounts made up to 2025-05-31.