Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED
Company Information for

CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED

5 SPUR ROAD,, LINTON, CAMBRIDGESHIRE, CB21 4BA,
Company Registration Number
00897047
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chelmsford Society Of Model Engineers Ltd
CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED was founded on 1967-01-31 and has its registered office in Linton. The organisation's status is listed as "Active". Chelmsford Society Of Model Engineers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED
 
Legal Registered Office
5 SPUR ROAD,
LINTON
CAMBRIDGESHIRE
CB21 4BA
Other companies in CM15
 
Filing Information
Company Number 00897047
Company ID Number 00897047
Date formed 1967-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:04:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DE MOUILPIED FREMONT
Company Secretary 2017-01-05
JOHN PAUL DALTON
Director 2014-09-17
ANDREW DE MOUILPIED FREMONT
Director 2017-01-03
JAMES BRUCE HENLEY
Director 2017-01-11
BRYAN BRADY KIRBY
Director 2017-01-11
JOHN MICHAEL SMITH
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PERCIVAL OLDING
Company Secretary 2004-03-03 2017-01-03
DEREK ANTHONY BLAKE
Director 1991-02-24 2017-01-03
MICHAEL CHARLES FENN
Director 2004-03-03 2014-09-17
BRIAN MEAD
Company Secretary 1998-02-17 2004-03-03
BRIAN MEAD
Director 1998-02-17 2004-03-03
JOHN FREDERICK WATKINS
Company Secretary 1993-02-23 1998-02-24
JOHN FREDERICK WATKINS
Director 1993-02-23 1998-02-24
PETER ALBERT YATES
Company Secretary 1991-02-24 1993-02-23
PETER ALBERT YATES
Director 1991-02-24 1993-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-01DIRECTOR APPOINTED MR DAVID STEPHEN POLLARD
2023-04-01Register inspection address changed from Black Mill Wheelers Lane Pilgrims Hatch Brentwood Essex CM14 5RN England to 5 Spur Road Linton Cambridge CB21 4BA
2023-04-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 5 Spur Road 5 Spur Road, Linton Cambridgeshire CB21 4BA United Kingdom
2023-03-31Director's details changed for Mr Michael John Lancashire on 2023-03-21
2023-03-31SECRETARY'S DETAILS CHNAGED FOR PROFESSOR RICHARD FOLKSON on 2023-03-21
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL SMITH
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Black Mill Wheelers Lane Pilgrims Hatch Brentwood Essex CM14 5RN England
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Black Mill Wheelers Lane Pilgrims Hatch Brentwood Essex CM14 5RN England
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL SMITH
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-22AP01DIRECTOR APPOINTED MR DEREK HENRY WHEDDON
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE HENLEY
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-21AD03Registers moved to registered inspection location of Black Mill Wheelers Lane Pilgrims Hatch Brentwood Essex CM14 5RN
2019-05-21AD02Register inspection address changed to Black Mill Wheelers Lane Pilgrims Hatch Brentwood Essex CM14 5RN
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 72 Rothmans Avenue Chelmsford CM2 9UF England
2019-05-21AP03Appointment of Professor Richard Folkson as company secretary on 2019-05-21
2019-05-21TM02Termination of appointment of Andrew De Mouilpied Fremont on 2019-05-21
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM ODDY
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DALTON
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES01ALTER ARTICLES 10/05/2017
2017-07-04RES13DELETE MEM 27/06/2017
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES01ALTER ARTICLES 10/05/2017
2017-07-04RES13DELETE MEM 27/06/2017
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR JOHN MICHAEL SMITH
2017-01-11AP01DIRECTOR APPOINTED MR JAMES BRUCE HENLEY
2017-01-11AP01DIRECTOR APPOINTED MR BRYAN BRADY KIRBY
2017-01-05TM02Termination of appointment of Roger Percival Olding on 2017-01-03
2017-01-05AP03Appointment of Mr Andrew De Mouilpied Fremont as company secretary on 2017-01-05
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 38 st Kildas Road Brentwood Essex CM15 9EX
2017-01-05CH01Director's details changed for Mr Andrew De Mouilied Fremont on 2017-01-03
2017-01-05AP01DIRECTOR APPOINTED MR ANDREW DE MOUILIED FREMONT
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLAKE
2016-03-15AR0111/03/16 NO MEMBER LIST
2016-02-28AA31/12/15 TOTAL EXEMPTION SMALL
2015-03-11AR0111/03/15 NO MEMBER LIST
2015-03-01AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-18AP01DIRECTOR APPOINTED MR JOHN PAUL DALTON
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENN
2014-03-22AR0111/03/14 NO MEMBER LIST
2014-02-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-03-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AR0111/03/13 NO MEMBER LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FENN / 11/03/2013
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY BLAKE / 11/03/2013
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER PERCIVAL OLDING / 11/03/2013
2012-03-21AR0111/03/12
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AR0111/03/11
2010-03-17AR0111/03/10
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-03-19363aANNUAL RETURN MADE UP TO 11/03/09
2009-03-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-23363sANNUAL RETURN MADE UP TO 11/03/08
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-03-26363sANNUAL RETURN MADE UP TO 11/03/07
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363sANNUAL RETURN MADE UP TO 11/03/06
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sANNUAL RETURN MADE UP TO 11/03/05
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sANNUAL RETURN MADE UP TO 11/03/04
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 17 CRESSAGES CLOSE BANNISTER GREEN FELSTED DUNMOW ESSEX CM6 3NW
2004-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-11288aNEW DIRECTOR APPOINTED
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sANNUAL RETURN MADE UP TO 11/03/03
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 13 PLOVERS MEAD WYATTS GREEN BRENTWOOD ESSEX CM15 0PR
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-12363sANNUAL RETURN MADE UP TO 11/03/02
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363sANNUAL RETURN MADE UP TO 11/03/01
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30363sANNUAL RETURN MADE UP TO 11/03/00
1999-03-17363sANNUAL RETURN MADE UP TO 11/03/99
1999-03-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-24363sANNUAL RETURN MADE UP TO 11/03/98
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-09363sANNUAL RETURN MADE UP TO 11/03/97
1997-04-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-28287REGISTERED OFFICE CHANGED ON 28/08/96 FROM: A M SEWELL & CO 13 PLOVERS MEAD WYATTS GREEN BRENTWOOD ESSEX CM15 0PR
1996-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-14363sANNUAL RETURN MADE UP TO 11/03/96
1995-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-21363sANNUAL RETURN MADE UP TO 11/03/95
1995-05-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-05287REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 151 ALEXANDRA ROAD SOUTHEND-ON-SEA ESSEX SS1 1HE
1994-07-08AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-06363xANNUAL RETURN MADE UP TO 11/03/94
1993-08-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-11363sANNUAL RETURN MADE UP TO 11/03/93
1993-05-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 15,977
Cash Bank In Hand 2012-01-01 £ 14,293
Current Assets 2013-01-01 £ 16,428
Current Assets 2012-01-01 £ 14,735
Debtors 2013-01-01 £ 451
Debtors 2012-01-01 £ 442
Fixed Assets 2013-01-01 £ 9,176
Fixed Assets 2012-01-01 £ 9,039
Shareholder Funds 2013-01-01 £ 25,604
Shareholder Funds 2012-01-01 £ 23,774
Tangible Fixed Assets 2013-01-01 £ 9,176
Tangible Fixed Assets 2012-01-01 £ 9,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED
Trademarks
We have not found any records of CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4