UKBizDB.co.uk

CHELDON ESTABLISHED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheldon Established Ltd. The company was founded 9 years ago and was given the registration number 09606513. The firm's registered office is in LOUTH. You can find them at 10 Grosvenor Crescent, , Louth, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CHELDON ESTABLISHED LTD
Company Number:09606513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:10 Grosvenor Crescent, Louth, United Kingdom, LN11 0BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director22 March 2022Active
6 Tennyson Avenue, Armthorpe, Doncaster, United Kingdom, DN3 3BT

Director01 February 2024Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
3 Stoneyhurst Avenue, Liverpool, United Kingdom, L10 2JS

Director26 February 2021Active
45, Westminster Way, Banbury, United Kingdom, OX16 4FW

Director14 September 2016Active
9, Lanfranc Gardens, Bolbeck Park, Milton Keynes, United Kingdom, MK15 8PA

Director14 July 2016Active
6 Wesley Court, Grimsby, England, DN32 7EX

Director18 January 2018Active
102, Church End, Harlow, United Kingdom, CM19 5PH

Director12 October 2015Active
10 Grosvenor Crescent, Louth, United Kingdom, LN11 0BD

Director25 September 2018Active
Flat 5, 8 Williamson Avenue, Dumbarton, United Kingdom, G82 2AE

Director05 September 2017Active
37, Banstead Street East, Leeds, United Kingdom, LS8 5PZ

Director23 July 2015Active

People with Significant Control

Mr Stefan Vana
Notified on:01 February 2024
Status:Active
Date of birth:September 2003
Nationality:Romanian
Country of residence:United Kingdom
Address:6 Tennyson Avenue, Armthorpe, Doncaster, United Kingdom, DN3 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Ayyaz
Notified on:22 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Flanagan
Notified on:26 February 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:3 Stoneyhurst Avenue, Liverpool, United Kingdom, L10 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Saxby
Notified on:25 September 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:10 Grosvenor Crescent, Louth, United Kingdom, LN11 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michal Lipinski
Notified on:18 January 2018
Status:Active
Date of birth:October 1977
Nationality:Polish
Country of residence:England
Address:6 Wesley Court, Grimsby, England, DN32 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Paul Simeon
Notified on:05 September 2017
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 8 Williamson Avenue, Dumbarton, United Kingdom, G82 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrzej Galant
Notified on:14 September 2016
Status:Active
Date of birth:August 1985
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

Change registered office address company with date old address new address.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.