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

CHELSBURY LIMITED

NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AP,
Company Registration Number
04233122
Private Limited Company
Active

Company Overview

About Chelsbury Ltd
CHELSBURY LIMITED was founded on 2001-06-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Chelsbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHELSBURY LIMITED
 
Legal Registered Office
NEWSTEAD HOUSE
PELHAM ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1AP
Other companies in NG5
 
Filing Information
Company Number 04233122
Company ID Number 04233122
Date formed 2001-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSBURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES HAWTHORN LIMITED   ROGERS SPENCER LIMITED   JAT PHYSIOTHERAPY 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.
Companies with same name CHELSBURY LIMITED
The following companies were found which have the same name as CHELSBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELSBURY (INTERNATIONAL) LIMITED NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP Dissolved Company formed on the 2012-10-25
CHELSBURY PROPERTY LIMITED NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP Active Company formed on the 2015-01-23

Company Officers of CHELSBURY LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN RANN
Company Secretary 2001-06-14
ANDREW ROGER RANN
Director 2001-06-14
ROGER JOHN RANN
Director 2001-06-12
ANOUSKA MARIE SENDERVENT
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-06-12 2001-06-14
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2001-06-12 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN RANN JAMES HAWTHORN LIMITED Director 1998-04-20 CURRENT 1998-04-17 Active
ROGER JOHN RANN JOHN RANN LIMITED Director 1991-07-10 CURRENT 1982-09-30 Dissolved 2013-12-24
ANOUSKA MARIE SENDERVENT CHELSBURY PROPERTY LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-28PSC04Change of details for Mrs Anouska Marie Sendervent as a person with significant control on 2020-01-01
2020-01-28CH01Director's details changed for Mrs Anouska Marie Sendervent on 2020-01-01
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN RANN
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROGER RANN
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANOUSKA MARIE SENDERVENT
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0112/06/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED ANOUSKA MARIE SENDERVENT
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-27DISS40Compulsory strike-off action has been discontinued
2012-10-26AR0112/06/12 ANNUAL RETURN FULL LIST
2012-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0112/06/11 ANNUAL RETURN FULL LIST
2010-12-10MG01Particulars of a mortgage or charge / charge no: 3
2010-11-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-08AR0112/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN RANN / 01/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN RANN / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER RANN / 01/06/2010
2009-09-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-1988(2)RAD 06/06/01--------- £ SI 99@1=99 £ IC 1/100
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 6 ARNOT HILL ROAD ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 6LJ
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-17CERTNMCOMPANY NAME CHANGED JOHN RANN LIMITED CERTIFICATE ISSUED ON 17/07/01
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bSECRETARY RESIGNED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW SECRETARY APPOINTED
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2001-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHELSBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-09
Fines / Sanctions
No fines or sanctions have been issued against CHELSBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHELSBURY LIMITED

Intangible Assets
Patents
We have not found any records of CHELSBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSBURY LIMITED
Trademarks
We have not found any records of CHELSBURY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LEETEX (NOTTINGHAM) LIMITED 2012-08-24 Outstanding

We have found 1 mortgage charges which are owed to CHELSBURY LIMITED

Income
Government Income
We have not found government income sources for CHELSBURY 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 (68209 - Other letting and operating of own or leased real estate) as CHELSBURY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHELSBURY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHELSBURY LIMITEDEvent Date2012-10-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSBURY 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 CHELSBURY 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.