DAVID T. CHELLEW LIMITED

Register to unlock more data on OkredoRegister

DAVID T. CHELLEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00797561

Incorporation date

23/03/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 The Green, Stotfold, Hitchin SG5 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1964)
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Notification of Janice Chellew as a person with significant control on 2018-07-10
dot icon01/09/2021
Change of details for Mr David Steven Chellew as a person with significant control on 2018-07-10
dot icon01/09/2021
Appointment of Mrs Janice Chellew as a director on 2020-11-05
dot icon04/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/08/2017
Notification of David Steven Chellew as a person with significant control on 2017-06-21
dot icon07/08/2017
Director's details changed for David Steven Chellew on 2017-06-21
dot icon07/08/2017
Termination of appointment of David Thomas Chellew as a director on 2017-06-21
dot icon07/08/2017
Cessation of David Thomas Chellew as a person with significant control on 2017-06-21
dot icon30/06/2017
Registered office address changed from 92 Church Road Stotfold Hitchin Hertfordshire SG5 4NG to 49 the Green Stotfold Hitchin SG5 4AN on 2017-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Elizabeth Lucy Chellew as a director on 2014-07-12
dot icon30/10/2014
Termination of appointment of Elizabeth Lucy Chellew as a secretary on 2014-07-12
dot icon16/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/10/2009
Director's details changed for David Steven Chellew on 2009-10-13
dot icon15/10/2009
Director's details changed for Mrs Elizabeth Lucy Chellew on 2009-10-13
dot icon15/10/2009
Director's details changed for David Thomas Chellew on 2009-10-13
dot icon01/10/2009
Director appointed david steven chellew
dot icon23/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/10/2008
Return made up to 13/10/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/11/2007
Return made up to 13/10/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2006
Return made up to 13/10/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/10/2005
Return made up to 13/10/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/10/2004
Return made up to 13/10/04; full list of members
dot icon21/11/2003
Return made up to 13/10/03; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/10/2002
Return made up to 13/10/02; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2002-04-30
dot icon29/10/2001
Accounts for a small company made up to 2001-04-30
dot icon29/10/2001
Return made up to 13/10/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-04-30
dot icon03/11/2000
Return made up to 13/10/00; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon08/12/1999
Accounts for a small company made up to 1999-04-30
dot icon09/11/1999
Return made up to 13/10/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-04-30
dot icon16/10/1998
Return made up to 13/10/98; full list of members
dot icon23/10/1997
Return made up to 13/10/97; no change of members
dot icon22/10/1997
Director's particulars changed
dot icon22/10/1997
Secretary's particulars changed;director's particulars changed
dot icon21/10/1997
Accounts for a small company made up to 1997-04-30
dot icon10/02/1997
Accounts for a small company made up to 1996-04-30
dot icon26/10/1996
Return made up to 13/10/96; no change of members
dot icon09/07/1996
Registered office changed on 09/07/96 from: milo 1 the crofts stotfold hitchin hertfordshire SG5 4ND
dot icon17/10/1995
Return made up to 13/10/95; full list of members
dot icon11/09/1995
Accounts for a small company made up to 1995-04-30
dot icon25/10/1994
Accounts for a small company made up to 1994-04-30
dot icon12/10/1994
Return made up to 13/10/94; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-04-30
dot icon12/10/1993
Return made up to 13/10/93; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1992-04-30
dot icon13/10/1992
Return made up to 13/10/92; full list of members
dot icon18/11/1991
Return made up to 13/10/91; full list of members
dot icon13/11/1991
Accounts for a small company made up to 1991-04-30
dot icon19/10/1990
Return made up to 13/10/90; no change of members
dot icon17/10/1990
Accounts for a small company made up to 1990-04-30
dot icon17/10/1989
Full accounts made up to 1989-04-30
dot icon16/10/1989
Return made up to 04/10/89; no change of members
dot icon01/11/1988
Full accounts made up to 1988-04-30
dot icon01/11/1988
Return made up to 21/10/88; full list of members
dot icon14/10/1987
Return made up to 30/09/87; full list of members
dot icon14/10/1987
Full accounts made up to 1987-04-30
dot icon12/08/1986
Full accounts made up to 1986-04-30
dot icon12/08/1986
Return made up to 07/08/86; full list of members
dot icon23/03/1964
Miscellaneous
dot icon23/03/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2,254.38 % *

* during past year

Cash in Bank

£18,270.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
551.29K
-
0.00
646.00
-
2022
2
471.74K
-
0.00
776.00
-
2023
2
393.88K
-
0.00
18.27K
-
2023
2
393.88K
-
0.00
18.27K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

393.88K £Descended-16.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.27K £Ascended2.25K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chellew, Janice
Director
05/11/2020 - Present
-
Chellew, David Steven
Director
01/05/2009 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID T. CHELLEW LIMITED

DAVID T. CHELLEW LIMITED is an(a) Active company incorporated on 23/03/1964 with the registered office located at 49 The Green, Stotfold, Hitchin SG5 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID T. CHELLEW LIMITED?

toggle

DAVID T. CHELLEW LIMITED is currently Active. It was registered on 23/03/1964 .

Where is DAVID T. CHELLEW LIMITED located?

toggle

DAVID T. CHELLEW LIMITED is registered at 49 The Green, Stotfold, Hitchin SG5 4AN.

What does DAVID T. CHELLEW LIMITED do?

toggle

DAVID T. CHELLEW LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DAVID T. CHELLEW LIMITED have?

toggle

DAVID T. CHELLEW LIMITED had 2 employees in 2023.

What is the latest filing for DAVID T. CHELLEW LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-01 with no updates.