CHIMFLUE LIMITED

Register to unlock more data on OkredoRegister

CHIMFLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271512

Incorporation date

27/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire SP10 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1988)
dot icon05/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/05/2024
Satisfaction of charge 022715120006 in full
dot icon19/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/03/2022
Director's details changed for Susan Olive Ford on 2022-03-29
dot icon29/03/2022
Director's details changed for Christopher Ford on 2022-03-29
dot icon29/03/2022
Director's details changed for Samuel James Ford on 2022-03-29
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon23/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/09/2019
Appointment of Mr Trevor John Ringwood as a director on 2019-09-01
dot icon18/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/05/2017
Termination of appointment of Paul Edward Smith Kennedy as a director on 2017-04-14
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/02/2016
Registration of charge 022715120006, created on 2016-02-05
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/09/2014
Satisfaction of charge 3 in full
dot icon19/02/2014
Registration of charge 022715120005
dot icon19/02/2014
Registration of charge 022715120004
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Director's details changed for Susan Olive Ford on 2012-01-01
dot icon05/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Appointment of Lucja Anna Brown as a director
dot icon25/04/2012
Change of share class name or designation
dot icon25/04/2012
Sub-division of shares on 2012-03-15
dot icon25/04/2012
Statement of company's objects
dot icon25/04/2012
Resolutions
dot icon20/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Director's details changed for Paul Edward Smith Kennedy on 2011-01-27
dot icon10/01/2012
Director's details changed for Samuel James Ford on 2011-01-27
dot icon10/01/2012
Director's details changed for Christopher Ford on 2011-01-27
dot icon14/03/2011
Appointment of Paul Edward Smith Kennedy as a director
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Samuel James Ford on 2009-10-02
dot icon14/01/2010
Director's details changed for Christopher Ford on 2009-10-02
dot icon14/01/2010
Director's details changed for Brian Eric Elliott on 2009-10-02
dot icon14/01/2010
Director's details changed for Susan Olive Ford on 2009-10-02
dot icon14/01/2010
Secretary's details changed for Lucja Anna Brown on 2009-10-02
dot icon07/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Secretary appointed lucja anna brown
dot icon16/12/2008
Appointment terminated secretary susan ford
dot icon11/04/2008
Ad 03/03/08\gbp si 5@1=5\gbp ic 105/110\
dot icon07/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/06/2007
Ad 22/04/07--------- £ si 5@1=5 £ ic 100/105
dot icon05/06/2007
New director appointed
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon28/11/2006
Particulars of mortgage/charge
dot icon07/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-07-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon29/01/2003
Accounts for a small company made up to 2002-07-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon15/02/2002
Accounts for a small company made up to 2001-07-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-07-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-07-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Accounts for a small company made up to 1997-07-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-07-31
dot icon21/02/1996
Return made up to 31/12/95; full list of members
dot icon19/02/1996
Accounts for a small company made up to 1995-07-31
dot icon21/03/1995
Registered office changed on 21/03/95 from: 8 newbury street andover hampshire SP10 1DN
dot icon01/02/1995
Accounts for a small company made up to 1994-07-31
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 31/12/93; no change of members
dot icon25/01/1994
Accounts for a small company made up to 1993-07-31
dot icon19/01/1993
Accounts for a small company made up to 1992-07-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1991-07-31
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1990-07-31
dot icon26/02/1990
Ad 09/12/89--------- £ si 98@1
dot icon06/02/1990
Accounting reference date shortened from 31/03 to 01/08
dot icon29/01/1990
Accounts for a small company made up to 1989-07-31
dot icon24/01/1990
Return made up to 25/12/89; full list of members
dot icon04/11/1988
Particulars of mortgage/charge
dot icon12/09/1988
Memorandum and Articles of Association
dot icon31/08/1988
Certificate of change of name
dot icon25/08/1988
Resolutions
dot icon22/08/1988
Director resigned;new director appointed
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon22/08/1988
Registered office changed on 22/08/88 from: 2 baches street london N1 6UB
dot icon16/08/1988
Resolutions
dot icon27/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
01/08/2026
dot iconNext due on
01/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
280.54K
-
0.00
290.50K
-
2022
20
307.49K
-
0.00
139.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ford, Samuel James
Director
22/04/2007 - Present
-
Ringwood, Trevor John
Director
01/09/2019 - Present
-
Brown, Lucja Anna
Director
01/05/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHIMFLUE LIMITED

CHIMFLUE LIMITED is an(a) Active company incorporated on 27/06/1988 with the registered office located at Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire SP10 5NW. 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 CHIMFLUE LIMITED?

toggle

CHIMFLUE LIMITED is currently Active. It was registered on 27/06/1988 .

Where is CHIMFLUE LIMITED located?

toggle

CHIMFLUE LIMITED is registered at Unit 5 Viscount Court, South Way, Walworth Industrial Estate, Andover Hampshire SP10 5NW.

What does CHIMFLUE LIMITED do?

toggle

CHIMFLUE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHIMFLUE LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-07-31.