THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED

Register to unlock more data on OkredoRegister

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04084209

Incorporation date

05/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a - 4b White House Road, Alpha Business Park, Ipswich, Suffolk IP1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2000)
dot icon13/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/10/2024
Change of details for Mr Tatul Mkhitaryan as a person with significant control on 2024-10-01
dot icon17/10/2024
Director's details changed for Mr Tatul Mkhitaryan on 2024-10-01
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon28/08/2023
Termination of appointment of Philippa Mary Louise Graham as a secretary on 2023-08-11
dot icon03/07/2023
Termination of appointment of Ruzanna Arzumanyan as a director on 2023-06-29
dot icon30/06/2023
Director's details changed for Mr Tatul Mkhitaryan on 2023-06-30
dot icon30/06/2023
Change of details for Mr Tatul Mkhitaryan as a person with significant control on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Tatul Mkhitaryan on 2023-06-30
dot icon23/06/2023
Appointment of Mrs Philippa Mary Louise Graham as a secretary on 2023-01-16
dot icon19/06/2023
Director's details changed for Mr Tatul Mkhitaryan on 2023-06-01
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/03/2022
Change of details for Mr Tatul Mkhitaryan as a person with significant control on 2022-03-02
dot icon22/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon02/06/2021
Termination of appointment of Alexandra Parker as a secretary on 2021-06-01
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/04/2021
Appointment of Alexandra Parker as a secretary on 2021-04-21
dot icon08/03/2021
Termination of appointment of Cheryl Chapman as a secretary on 2021-03-08
dot icon11/01/2021
Secretary's details changed for Miss Cheryl Kean on 2020-10-03
dot icon26/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/11/2019
Registered office address changed from 4a - 4B White House Road Alpha Business Park Ipswich Suffolk IP1 5LT England to 4a - 4B White House Road Alpha Business Park Ipswich Suffolk IP1 5LT on 2019-11-20
dot icon20/11/2019
Registered office address changed from 1B Alpha Business Park Whitehouse Road Ipswich IP1 5LT to 4a - 4B White House Road Alpha Business Park Ipswich Suffolk IP1 5LT on 2019-11-20
dot icon22/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon02/08/2019
Termination of appointment of Maxwell Stephen Irving as a director on 2019-08-02
dot icon29/03/2019
Appointment of Mr Maxwell Stephen Irving as a director on 2019-03-18
dot icon18/01/2019
Appointment of Miss Cheryl Kean as a secretary on 2019-01-17
dot icon18/01/2019
Termination of appointment of Philippa Mary Louise Graham as a secretary on 2019-01-16
dot icon06/11/2018
Satisfaction of charge 1 in full
dot icon31/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/10/2018
Appointment of Miss Ruzanna Arzumanyan as a director on 2018-10-19
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon27/09/2018
Appointment of Mrs Philippa Mary Louise Graham as a secretary on 2018-09-26
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon21/09/2017
Previous accounting period extended from 2017-01-31 to 2017-07-31
dot icon17/11/2016
Second filing of Confirmation Statement dated 05/10/2016
dot icon03/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/07/2016
Termination of appointment of Armen Mkhitaryan as a director on 2016-07-14
dot icon09/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Tatul Mkhitaryan on 2015-10-05
dot icon09/11/2015
Director's details changed for Mr Armen Mkhitaryan on 2015-10-05
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/05/2015
Termination of appointment of Michael John Day as a director on 2015-05-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Michael John Day as a director
dot icon29/04/2014
Termination of appointment of Anthony Mulcrone as a director
dot icon26/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/10/2011
Director's details changed for Mr Anthony Mulcorne on 2011-10-12
dot icon14/10/2011
Appointment of Mr Anthony Mulcorne as a director
dot icon24/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/11/2010
Termination of appointment of Helen Turvey as a secretary
dot icon10/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2010
Appointment of Miss Helen Maria Turvey as a secretary
dot icon19/03/2010
Termination of appointment of Helen Turvey as a secretary
dot icon17/03/2010
Termination of appointment of David Tarrant as a director
dot icon08/02/2010
Appointment of Mr David James Tarrant as a director
dot icon08/02/2010
Termination of appointment of Shaun Dixon as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon15/10/2009
Ad 29/01/09\gbp si 218000@1=218000\gbp ic 622100/840100\
dot icon15/10/2009
Director's details changed for Armen Mkhitaryan on 2009-10-05
dot icon15/10/2009
Director's details changed for Tatul Mkhitaryan on 2009-10-05
dot icon15/10/2009
Appointment of Mrs Helen Maria Turvey as a secretary
dot icon15/10/2009
Director's details changed for Mr Shaun Martin Fraser Dixon on 2009-10-05
dot icon15/10/2009
Director's details changed for Tatul Mkhitaryan on 2009-01-29
dot icon15/10/2009
Director's details changed for Armen Mkhitaryan on 2009-01-29
dot icon15/10/2009
Director's details changed for Mr Shaun Martin Fraser Dixon on 2009-01-29
dot icon24/09/2009
Appointment terminated secretary fiona rapley
dot icon12/06/2009
Director's change of particulars / tatul mkhitaryan / 01/06/2009
dot icon11/06/2009
Director's change of particulars / armen mkhitaryan / 01/06/2009
dot icon19/03/2009
Appointment terminated director john heywood
dot icon06/02/2009
Director appointed mr shaun martin fraser dixon
dot icon11/11/2008
Return made up to 05/10/08; full list of members
dot icon11/11/2008
Location of register of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from 1B alpha business park whitehouse road ipswich suffolk IP1 5LT
dot icon11/11/2008
Location of debenture register
dot icon25/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon22/07/2008
Secretary appointed fiona margaret rapley
dot icon22/07/2008
Appointment terminated secretary tatul mkhitaryan
dot icon22/07/2008
Registered office changed on 22/07/2008 from telling house, primrose avenue wolverhampton west midlands WV10 8AW
dot icon25/04/2008
Director appointed mr john herbert heywood
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon30/10/2007
Return made up to 05/10/07; full list of members
dot icon17/05/2007
Director resigned
dot icon08/02/2007
Total exemption full accounts made up to 2006-01-31
dot icon06/10/2006
Return made up to 05/10/06; full list of members
dot icon25/04/2006
Ad 19/12/05--------- £ si 622000@1=622000 £ ic 1000/623000
dot icon25/04/2006
£ nc 1000/623000 19/12/05
dot icon24/04/2006
Ad 19/12/05--------- £ si 900@1=900 £ ic 100/1000
dot icon08/11/2005
Return made up to 05/10/05; full list of members
dot icon08/11/2005
Location of debenture register
dot icon08/11/2005
Location of register of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: telling house primrose avenue wolverhampton west midlands WV10 8AW
dot icon25/10/2005
Registered office changed on 25/10/05 from: 19 seymour place marble arch london W1H 2BG
dot icon03/10/2005
Ad 19/09/05--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/2005
Registered office changed on 03/10/05 from: 50 west street farnham surrey GU9 7DX
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New secretary appointed;new director appointed
dot icon03/10/2005
New director appointed
dot icon08/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/09/2005
Total exemption small company accounts made up to 2004-01-31
dot icon13/10/2004
Return made up to 05/10/04; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon14/10/2003
Return made up to 05/10/03; full list of members
dot icon14/10/2003
New secretary appointed
dot icon06/08/2003
Secretary resigned;director resigned
dot icon14/10/2002
Return made up to 05/10/02; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon21/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon27/02/2001
Accounting reference date shortened from 31/10/01 to 31/01/01
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned;director resigned
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Registered office changed on 23/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon05/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-86.07 % *

* during past year

Cash in Bank

£2,070.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
688.60K
-
0.00
14.86K
-
2022
5
445.96K
-
0.00
2.07K
-
2022
5
445.96K
-
0.00
2.07K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

445.96K £Descended-35.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.07K £Descended-86.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mkhitaryan, Tatul
Director
27/05/2005 - Present
7
Arzumanyan, Ruzanna
Director
19/10/2018 - 29/06/2023
1
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
04/10/2000 - 04/10/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/10/2000 - 04/10/2000
16826
Taylor, Clive Lane
Director
04/10/2000 - 29/06/2003
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED is an(a) Active company incorporated on 05/10/2000 with the registered office located at 4a - 4b White House Road, Alpha Business Park, Ipswich, Suffolk IP1 5LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED?

toggle

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED is currently Active. It was registered on 05/10/2000 .

Where is THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED located?

toggle

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED is registered at 4a - 4b White House Road, Alpha Business Park, Ipswich, Suffolk IP1 5LT.

What does THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED do?

toggle

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED operates in the Manufacture of tobacco products (12.00 - SIC 2007) sector.

How many employees does THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED have?

toggle

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED had 5 employees in 2022.

What is the latest filing for THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-05 with updates.