UKBizDB.co.uk

CHELMSFORD CLUB LIMITED

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

This company is commonly known as Chelmsford Club Limited. The company was founded 139 years ago and was given the registration number 00020100. The firm's registered office is in CHELMSFORD. You can find them at 108 New London Road, , Chelmsford, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CHELMSFORD CLUB LIMITED
Company Number:00020100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1884
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:108 New London Road, Chelmsford, CM2 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alton House 116 Mildmay Road, Chelmsford, CM2 0EB

Director05 June 2000Active
13 Langdale Gardens, Langdale Gardens, Chelmsford, England, CM2 9QH

Director31 July 2020Active
108, New London Road, Chelmsford, CM2 0RG

Director01 June 2023Active
108, New London Road, Chelmsford, CM2 0RG

Director22 March 2023Active
108, New London Road, Chelmsford, CM2 0RG

Director06 April 2020Active
4 Pepper Court, Great Chesterford, Saffron Walden, CB10 1NZ

Secretary-Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Director02 June 2004Active
4 Pepper Court, Great Chesterford, Saffron Walden, CB10 1NZ

Director-Active
Spains Hall, Willingale, Ongar, CM5 0GE

Director-Active
6 The Pines, Hatfield Peverel, Chelmsford, CM3 2DB

Director05 June 2000Active
Onslow House, 62, Broomfield Road, Chelmsford, England, CM1 1SW

Director15 March 2010Active
Elm Tree Cootage, Mashbury Road, Great Waltham, Chelmsford, England, CM3 1EL

Director31 July 2020Active
Pond House, Little Waltham, Chelmsford, CM3 3LJ

Director-Active
108, New London Road, Chelmsford, CM2 0RG

Director16 February 2022Active
3 The Granaries, Station Road, Maldon, CM9 4LQ

Director-Active
Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN

Director01 September 2010Active
Little Orchards Main Road, Broomfield, Chelmsford, CM1 5EG

Director-Active
Little Heaven, The Old Brewery Bridge Street, Coggeshall, CO6 1NP

Director-Active

People with Significant Control

The Chelmsford Club ( Assocated)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:108, New Llondon Rd, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Officers

Termination director company with name termination date.

Download
2024-01-07Accounts

Change account reference date company previous extended.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-03Officers

Appoint person director company with name date.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-08-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.