UKBizDB.co.uk

ELISABETH THE CHEF LIMITED

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

This company is commonly known as Elisabeth The Chef Limited. The company was founded 43 years ago and was given the registration number 01561100. The firm's registered office is in LEEDS. You can find them at 50 Pontefract Lane, , Leeds, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ELISABETH THE CHEF LIMITED
Company Number:01561100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:50 Pontefract Lane, Leeds, England, LS9 8HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Pontefract Lane, Leeds, England, LS9 8HY

Director01 November 2017Active
6 The Hamlet, Leek Wootton, Warwick, CV35 7QW

Secretary-Active
1 Glebeland Close, Thrussington, Leicester, LE7 4TT

Secretary08 March 1999Active
Senoble Uk, 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, United Kingdom, CV31 1NB

Director11 April 2016Active
8 Charnwood Way, Lillington, Leamington Spa, CV32 7BU

Director-Active
Senso, 30 Rue Des Jacquins, Jouy, France, 89100

Director11 April 2016Active
C/O Senoble Holding 30, Rue Des Jacquins, C/O Senoble Holding, 30 Rue Des Jacquins, Jouy, France, 89150

Director08 March 2013Active
410 Quinton Road West, Quinton, Birmingham, B32 1QG

Director04 November 1996Active
6 The Hamlet, Leek Wootton, Warwick, CV35 7QW

Director-Active
Ashley Farm, Staunton-On-Arrow, Leominster, HR6 9LN

Director-Active
Senoble Uk, 4 Berrington Road, Syndenham Industrial Estate, Leamington Spa, United Kingdom, CV31 1NB

Director12 April 2016Active
9 Pitters Piece, Long Crendon, Aylesbury, HP18 9PP

Director22 June 2004Active
Orchard Farmhouse Cowfold Lane, Rotherwick, Hook, RG27 9BP

Director08 March 1999Active
1 Norland Road, Clifton, Bristol, BS8 3LP

Director05 October 1992Active
4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB

Director27 October 2008Active
5, Place Du Champ De Mars, Brussels 1050, Belgium,

Director08 March 2013Active
The Old Rectory, 15 High Street, Morcott, LE15 9DN

Director16 February 2004Active
Field House 3 Dovecote Drive, Welton, Lincoln, LN2 3UA

Director22 December 1998Active
1 Glebeland Close, Thrussington, Leicester, LE7 4TT

Director22 December 1998Active
The Old Rectory, Birdingbury, Rugby, CV23 8EW

Director-Active
Harrow Lodge, West Avenue Stoke Park, Coventry,

Director-Active
The Old Rectory, Birdingbury, Rugby, CV23 8EW

Director-Active
The Old Mill, Tredington, Shipston On Stour, CV36 4NJ

Director04 November 1996Active
4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB

Director16 January 2014Active
4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB

Director07 March 2011Active
Upway, Highmoor Cross, Henley On Thames, RG9 5DT

Director24 January 1995Active
30, Rue Des Jacquins, Jouy, France, 89150

Director10 February 2009Active
30, Rue Des Jacquins, Jouy, France, 89150

Director17 July 2008Active
30, Rue Des Jacquins, Jouy, France, 89150

Director10 February 2009Active
4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB

Director04 March 2010Active
50, Pontefract Lane, Leeds, England, LS9 8HY

Director01 November 2017Active

People with Significant Control

Elisabeth The Chef Holdings Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:4, Berrington Road, Leamington Spa, England, CV31 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marc Claude Andre Senoble
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:French
Country of residence:Belgium
Address:31/37, Rue Du Pepin, Brussels, Belgium,
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 (6 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
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type full.

Download
2019-08-12Address

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

Download
2019-08-12Accounts

Change account reference date company previous extended.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-01-31Resolution

Resolution.

Download
2017-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.