Background WavePink WaveYellow Wave

CHADHA ORIENTAL FOODS LIMITED (01476152)

CHADHA ORIENTAL FOODS LIMITED (01476152) is an active UK company. incorporated on 30 January 1980. with registered office in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CHADHA ORIENTAL FOODS LIMITED has been registered for 46 years. Current directors include LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony.

Company Number
01476152
Status
active
Type
ltd
Incorporated
30 January 1980
Age
46 years
Address
Grace House, Welwyn Garden City, AL7 1HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADHA ORIENTAL FOODS LIMITED

CHADHA ORIENTAL FOODS LIMITED is an active company incorporated on 30 January 1980 with the registered office located in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CHADHA ORIENTAL FOODS LIMITED was registered 46 years ago.(SIC: 46390)

Status

active

Active since 46 years ago

Company No

01476152

LTD Company

Age

46 Years

Incorporated 30 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CHADHA INTERNATIONAL FOODS LIMITED
From: 30 January 1980To: 27 May 1997
Contact
Address

Grace House Bessemer Road Welwyn Garden City, AL7 1HW,

Previous Addresses

Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England
From: 30 January 1980To: 16 November 2011
Timeline

29 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Nov 13
Loan Secured
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Capital Update
Sept 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Feb 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GANDHI, Himanshu

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 01 Jan 2025

LEWIS-COY, Andrea Denise

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 19 Feb 2018

MITCHELL, Brian Anthony

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born September 1983
Director
Appointed 20 Feb 2017

CHADHA, Ajit Singh

Resigned
37 Astons Road, NorthwoodHA6 2LB
Secretary
Appointed N/A
Resigned 03 Apr 1997

LINCOLN, Kerry-Ann Nicola

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 17 Jan 2022
Resigned 01 Jan 2025

MARTIN, Alan Renwick

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 03 Apr 1997
Resigned 30 Sept 2016

OO, Khine

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 18 Oct 2016
Resigned 31 Dec 2021

BOYD, Stephen Alexander

Resigned
Church Lane, Edith WestonLE15 8EY
Born March 1962
Director
Appointed 05 Nov 2002
Resigned 28 Feb 2007

BRENNAN, John Edward

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born June 1944
Director
Appointed 03 Apr 1997
Resigned 31 Oct 2013

BURTON, Erwin Mclee

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1948
Director
Appointed 28 Feb 2007
Resigned 14 May 2012

CHADHA, Ajit Singh

Resigned
37 Astons Road, NorthwoodHA6 2LB
Born December 1943
Director
Appointed N/A
Resigned 03 Apr 1997

CHADHA, Harpreet Singh

Resigned
90 Wolsey Road, NorthwoodHA6 2EH
Born April 1969
Director
Appointed 27 Mar 1992
Resigned 30 Nov 2000

CHADHA, Manmohan Singh

Resigned
90 Wolsey Road, NorthwoodHA6 2EA
Born November 1939
Director
Appointed N/A
Resigned 03 Apr 1997

CHADHA, Ravneet Singh

Resigned
37 Astons Road, NorthwoodHA6 2LB
Born June 1970
Director
Appointed 27 Mar 1992
Resigned 30 Nov 2000

COULT, Andrew Peter

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born October 1969
Director
Appointed 22 Jul 2014
Resigned 28 Nov 2017

FULAT, Faizal

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born September 1956
Director
Appointed 01 Dec 2000
Resigned 01 Jan 2026

GARLAND, Roderick John

Resigned
Huntleigh Hadham Cross, Much HadhamSG10 6AL
Born December 1952
Director
Appointed 03 Apr 1997
Resigned 03 Dec 2002

HINDE, Raymond

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1950
Director
Appointed 01 Dec 2000
Resigned 27 Feb 2015

KATOCH, Kamal Chand

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born July 1946
Director
Appointed 01 Jul 1992
Resigned 06 Jan 2012

LANKAGE, Sarath L

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1955
Director
Appointed 28 Feb 2007
Resigned 21 Jun 2016

MACK, Ryan Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 24 Feb 2012
Resigned 19 Feb 2018

MACK, Ryan Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 24 Feb 2012
Resigned 24 Feb 2012

MILES, Jerome Sebastian

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born May 1958
Director
Appointed 28 Feb 2007
Resigned 31 Dec 2014

ORANE, Douglas Roy

Resigned
2e Acadia Drive, Kingston
Born December 1947
Director
Appointed 28 Feb 2007
Resigned 07 Mar 2008

POLDING, Alan Bede

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 08 Oct 2012
Resigned 10 Jul 2017

RANGLIN, Michael Keith Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1957
Director
Appointed 01 Mar 2008
Resigned 31 Dec 2018

READER, Adam Jon

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 22 Jul 2014
Resigned 30 Jul 2018

SHARPE, Clive Richard

Resigned
Knighton Rise, LeicesterLE2 2RE
Born January 1957
Director
Appointed 05 Nov 2002
Resigned 28 Feb 2007

SOLOMON, Gregory Benaud

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1955
Director
Appointed 28 Feb 2007
Resigned 31 Mar 2016

STOTT, Keith John

Resigned
Whitecroft Church Lane, Abington PigottsSG8 0SE
Born April 1959
Director
Appointed 03 Apr 1997
Resigned 03 Dec 2002

Persons with significant control

1

Bessemer Road, Welwyn Garden CityAL7 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Legacy
1 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2014
SH19Statement of Capital
Legacy
1 October 2014
CAP-SSCAP-SS
Resolution
1 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
5 September 2007
155(6)a155(6)a
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
23 March 2007
288aAppointment of Director or Secretary
Miscellaneous
19 March 2007
MISCMISC
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
22 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 November 2006
363aAnnual Return
Legacy
16 August 2006
155(6)a155(6)a
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2002
AUDAUD
Legacy
14 February 2002
155(6)a155(6)a
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
23 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
287Change of Registered Office
Auditors Resignation Company
10 April 1997
AUDAUD
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
10 December 1996
363aAnnual Return
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
29 November 1995
363aAnnual Return
Legacy
29 November 1995
363aAnnual Return
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
287Change of Registered Office
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Medium
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Medium
8 May 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Small
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
1 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Legacy
17 September 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
30 January 1980
NEWINCIncorporation