CONTINENTAL CHEF SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL CHEF SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392672

Incorporation date

26/06/1997

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/05/2023
Appointment of Mr Ian Bryan Burrows as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Andrew James Ball as a director on 2023-04-30
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a director on 2020-10-01
dot icon08/10/2020
Termination of appointment of Paul Nicholas Hussey as a secretary on 2020-10-01
dot icon08/10/2020
Termination of appointment of Paul Nicholas Hussey as a director on 2020-10-01
dot icon08/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon24/06/2020
Change of details for Lockhart Catering Equipment Limited as a person with significant control on 2019-11-01
dot icon01/05/2020
Appointment of Richard David Howes as a director on 2020-05-01
dot icon18/12/2019
Termination of appointment of Brian Michael May as a director on 2019-12-18
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon13/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/12/2015
Satisfaction of charge 4 in full
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Resolutions
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon10/06/2014
Auditor's resignation
dot icon28/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Paul Nicholas Hussey as a director
dot icon10/04/2012
Appointment of Mr Brian Michael May as a director
dot icon05/04/2012
Appointment of Mr Andrew James Ball as a director
dot icon05/04/2012
Termination of appointment of Matthew Johnson as a director
dot icon05/04/2012
Termination of appointment of George Tarratt as a director
dot icon05/04/2012
Termination of appointment of Andrew Mooney as a director
dot icon17/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Valda Goodfellow as a director
dot icon13/05/2011
Termination of appointment of Paul Goodfellow as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon14/12/2009
Director's details changed for Valda Goodfellow on 2009-12-14
dot icon14/12/2009
Director's details changed for Paul Goodfellow on 2009-12-14
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon18/10/2009
Director's details changed for Matthew Ronald Johnson on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Andrew John Mooney on 2009-10-01
dot icon08/10/2009
Director's details changed for George David Nicholas Tarratt on 2009-10-01
dot icon07/10/2009
Director's details changed for Paul Goodfellow on 2009-10-01
dot icon07/10/2009
Director's details changed for Valda Goodfellow on 2009-10-01
dot icon17/07/2009
Appointment terminated director james cunningham
dot icon07/07/2009
Return made up to 26/06/09; full list of members
dot icon22/12/2008
Director's change of particulars / paul goodfellow / 20/10/2008
dot icon22/12/2008
Director's change of particulars / valda goodfellow / 20/10/2008
dot icon07/10/2008
Resolutions
dot icon25/07/2008
Return made up to 26/06/08; full list of members
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2008
Director's change of particulars / george tarratt / 29/03/2008
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2008
Secretary's change of particulars / paul hussey / 16/03/2008
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon25/02/2008
Director appointed matthew ronald johnson
dot icon19/02/2008
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon14/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
Registered office changed on 07/02/08 from: 7-8 burdon drive north west in. Estate perterlee co durham SR8 2JH
dot icon21/01/2008
Memorandum and Articles of Association
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Ad 26/06/98--------- £ si 1@1
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Accounts for a small company made up to 2007-07-31
dot icon29/06/2007
Return made up to 26/06/07; full list of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: unit 4C south hetton industrial estate, south hetton county durham DH6 2UZ
dot icon22/05/2007
Accounts for a small company made up to 2006-07-31
dot icon02/08/2006
Return made up to 26/06/06; full list of members
dot icon10/07/2006
£ ic 110000/10000 30/06/06 £ sr 100000@1=100000
dot icon22/02/2006
Auditor's resignation
dot icon02/12/2005
Full accounts made up to 2005-07-31
dot icon31/08/2005
Return made up to 26/06/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon30/06/2004
Return made up to 26/06/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-07-31
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon19/09/2003
Accounts for a small company made up to 2002-07-31
dot icon11/07/2003
Return made up to 26/06/03; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2001-07-31
dot icon02/08/2002
Statement of affairs
dot icon02/08/2002
Ad 28/06/02--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon30/07/2002
Return made up to 26/06/02; full list of members
dot icon08/07/2002
Nc inc already adjusted 27/06/02
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon28/03/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon11/10/2001
New director appointed
dot icon25/09/2001
Return made up to 26/06/01; full list of members
dot icon20/09/2000
Ad 31/08/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/09/2000
Nc inc already adjusted 31/08/00
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Resolutions
dot icon05/09/2000
Accounts for a small company made up to 2000-01-31
dot icon05/09/2000
Accounting reference date extended from 31/01/01 to 31/07/01
dot icon24/08/2000
Return made up to 26/06/00; full list of members
dot icon17/08/2000
Particulars of mortgage/charge
dot icon22/07/1999
Return made up to 26/06/99; no change of members
dot icon03/03/1999
New secretary appointed
dot icon02/03/1999
Accounts for a small company made up to 1999-01-31
dot icon02/03/1999
Accounts for a small company made up to 1998-01-31
dot icon26/07/1998
Return made up to 26/06/98; full list of members
dot icon11/01/1998
Accounting reference date shortened from 30/06/98 to 31/01/98
dot icon09/07/1997
New secretary appointed
dot icon03/07/1997
New secretary appointed
dot icon03/07/1997
New director appointed
dot icon01/07/1997
Registered office changed on 01/07/97 from: the company shop 82 whitchurch road cardiff CF4 3LX
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Resolutions
dot icon30/06/1997
£ nc 1000/100000 26/06/97
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Howes, Richard David
Director
01/05/2020 - Present
109
Cunningham, James Alan
Director
10/01/2008 - 30/06/2009
100
Ball, Andrew James
Director
02/04/2012 - 30/04/2023
100
Jefferies, Suzanne Isabel
Director
01/10/2020 - Present
26
Burrows, Ian Bryan
Director
30/04/2023 - Present
28

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 CONTINENTAL CHEF SUPPLIES LIMITED

CONTINENTAL CHEF SUPPLIES LIMITED is an(a) Active company incorporated on 26/06/1997 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 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 CONTINENTAL CHEF SUPPLIES LIMITED?

toggle

CONTINENTAL CHEF SUPPLIES LIMITED is currently Active. It was registered on 26/06/1997 .

Where is CONTINENTAL CHEF SUPPLIES LIMITED located?

toggle

CONTINENTAL CHEF SUPPLIES LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does CONTINENTAL CHEF SUPPLIES LIMITED do?

toggle

CONTINENTAL CHEF SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL CHEF SUPPLIES LIMITED?

toggle

The latest filing was on 11/09/2025: Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01.