Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELMER FABRICATION LIMITED
Company Information for

CHELMER FABRICATION LIMITED

BRUCE ALLEN ACCOUNTANCY SERVICES LTD GROUND FLOOR SUITE, CROWN HOUSE, 40 NORTH STREET, HORNCHURCH, ESSEX, RM11 1EW,
Company Registration Number
02531846
Private Limited Company
Active

Company Overview

About Chelmer Fabrication Ltd
CHELMER FABRICATION LIMITED was founded on 1990-08-16 and has its registered office in Hornchurch. The organisation's status is listed as "Active". Chelmer Fabrication Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELMER FABRICATION LIMITED
 
Legal Registered Office
BRUCE ALLEN ACCOUNTANCY SERVICES LTD GROUND FLOOR SUITE, CROWN HOUSE
40 NORTH STREET
HORNCHURCH
ESSEX
RM11 1EW
Other companies in RM11
 
Filing Information
Company Number 02531846
Company ID Number 02531846
Date formed 1990-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELMER FABRICATION LIMITED
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 CHELMER FABRICATION LIMITED

Current Directors
Officer Role Date Appointed
JANE BULLIMORE
Company Secretary 2012-07-31
ANTHONY BULLIMORE
Director 2012-06-22
JANE BULLIMORE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BLACKBORO
Company Secretary 1999-03-05 2012-07-31
PHILIP BLACKBORO
Director 1999-03-05 2012-07-31
JANET BLACKBORO
Director 2006-04-07 2012-06-22
PAUL STEWART BLACKBORO
Director 2006-04-07 2009-01-23
KEITH BLACKBORO
Director 1999-03-05 2006-01-16
CHARLES ROBERT STOKES
Director 1999-03-05 2004-03-31
DAPHNE MAUREEN PEACHEY
Company Secretary 1996-01-31 1999-03-05
VICTOR MERVYN PEACHEY
Director 1991-05-31 1999-03-05
VICTOR MERVYN PEACHEY
Company Secretary 1991-05-31 1996-01-31
DAVID WILLIAM MUCKLEY
Director 1991-05-31 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BULLIMORE A.B. TOOLS LIMITED Director 1991-09-19 CURRENT 1986-04-30 Dissolved 2018-08-01
JANE BULLIMORE A.B. TOOLS LIMITED Director 2014-10-01 CURRENT 1986-04-30 Dissolved 2018-08-01

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
2024-05-01CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Bruce Allen Llp Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW United Kingdom
2023-04-20CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-10CH03SECRETARY'S DETAILS CHNAGED FOR JANE BULLIMORE on 2018-04-10
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0131/05/16 FULL LIST
2016-06-27AR0131/05/16 FULL LIST
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
2014-10-28AP01DIRECTOR APPOINTED JANE BULLIMORE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-24AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-08-02AP03Appointment of Jane Bullimore as company secretary
2012-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BLACKBORO
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLACKBORO
2012-06-28AP01DIRECTOR APPOINTED MR ANTHONY BULLIMORE
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET BLACKBORO
2012-06-12AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION FULL
2010-06-08AR0131/05/10 FULL LIST
2010-03-19AA31/12/09 TOTAL EXEMPTION FULL
2009-06-03363aRETURN MADE UP TO 31/05/09; CHANGE OF MEMBERS
2009-03-09AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL BLACKBORO
2008-06-17363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-04-07AA31/12/07 TOTAL EXEMPTION FULL
2007-06-14363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-20363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-17288bDIRECTOR RESIGNED
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-17363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-02363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-10363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-13288bDIRECTOR RESIGNED
1999-03-13288aNEW DIRECTOR APPOINTED
1999-03-13288aNEW DIRECTOR APPOINTED
1999-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-13287REGISTERED OFFICE CHANGED ON 13/03/99 FROM: UNIT 1 SPRINGFIELD TRADING ESTATE CUTON LANE CHELMSFORD, ESSEX CM2 6PB
1999-03-13288bSECRETARY RESIGNED
1999-01-08CERTNMCOMPANY NAME CHANGED CHELMER MARKETING COMPANY LIMITE D CERTIFICATE ISSUED ON 11/01/99
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-17225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-06-17363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-03-09(W)ELRESS366A DISP HOLDING AGM 21/01/98
1998-03-09(W)ELRESS80A AUTH TO ALLOT SEC 21/01/98
1998-03-09(W)ELRESS252 DISP LAYING ACC 21/01/98
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-08-26363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-04-24363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to CHELMER FABRICATION 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 CHELMER FABRICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHELMER FABRICATION LIMITED

Intangible Assets
Patents
We have not found any records of CHELMER FABRICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMER FABRICATION LIMITED
Trademarks
We have not found any records of CHELMER FABRICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELMER FABRICATION 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as CHELMER FABRICATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELMER FABRICATION 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 CHELMER FABRICATION 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 CHELMER FABRICATION 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.