Background WavePink WaveYellow Wave

CHELMER FOODS LIMITED (02704138)

CHELMER FOODS LIMITED (02704138) is an active UK company. incorporated on 6 April 1992. with registered office in Braintree. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). CHELMER FOODS LIMITED has been registered for 33 years. Current directors include HEATHER, Simon John, PLEASANT, Paul William, SMITH, Anthony Julian and 4 others.

Company Number
02704138
Status
active
Type
ltd
Incorporated
6 April 1992
Age
33 years
Address
220 Avenue West, The Courtyard Skyline 120 Business Park, Braintree, CM77 7AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
HEATHER, Simon John, PLEASANT, Paul William, SMITH, Anthony Julian, TURTLE, James Martyn, WEAIRE, James Edward, WEAIRE, Roger Arthur, WILDING, Christopher Edward
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMER FOODS LIMITED

CHELMER FOODS LIMITED is an active company incorporated on 6 April 1992 with the registered office located in Braintree. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). CHELMER FOODS LIMITED was registered 33 years ago.(SIC: 10390)

Status

active

Active since 33 years ago

Company No

02704138

LTD Company

Age

33 Years

Incorporated 6 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

220 Avenue West, The Courtyard Skyline 120 Business Park Great Notley Braintree, CM77 7AA,

Previous Addresses

, 220 Avenue West, the Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex, CM77 7AA, England
From: 3 July 2024To: 9 July 2024
, New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England
From: 31 May 2024To: 3 July 2024
, Juniper House Warley Hill Business Park, the Drive, Brentwood, Essex, CM13 3BE, England
From: 9 August 2022To: 31 May 2024
, 1st Floor Upminster Library 26 Corbets Tey Road, Upminster, RM14 2BB, England
From: 9 December 2021To: 9 August 2022
, Coopers House 65a Wingletye Lane, Hornchurch, RM11 3AT, England
From: 8 December 2021To: 9 December 2021
, 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England
From: 12 September 2017To: 8 December 2021
, Excel House, 1 Hornminster Glen, Hornchurch, Essex, RM11 3XL
From: 6 April 1992To: 12 September 2017
Timeline

13 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jul 13
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Apr 21
Owner Exit
Jun 21
Director Joined
Nov 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

PLEASANT, Paul William

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Secretary
Appointed 11 May 2017

HEATHER, Simon John

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born August 1986
Director
Appointed 01 Nov 2018

PLEASANT, Paul William

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born June 1979
Director
Appointed 24 May 2017

SMITH, Anthony Julian

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born March 1965
Director
Appointed 07 Apr 2010

TURTLE, James Martyn

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born May 1971
Director
Appointed 05 Sept 2022

WEAIRE, James Edward

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born April 1978
Director
Appointed 01 Sept 2004

WEAIRE, Roger Arthur

Active
Redfants Cottage, BraintreeCM7 5HT
Born March 1945
Director
Appointed N/A

WILDING, Christopher Edward

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born February 1986
Director
Appointed 01 Nov 2018

DAVEY, Cherrill Avis

Resigned
2 Blackwater Way, BraintreeCM7 9BU
Secretary
Appointed 06 Apr 1992
Resigned 31 Jan 2007

WEAIRE, Roger Arthur

Resigned
Excel House, HornchurchRM11 3XL
Secretary
Appointed 11 May 2017
Resigned 11 May 2017

WELCH, Marcus Philip

Resigned
Excel House, HornchurchRM11 3XL
Secretary
Appointed 31 Jan 2007
Resigned 11 May 2017

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 06 Apr 1992
Resigned 06 Apr 1992

MCCUTCHEON, John

Resigned
Excel House, HornchurchRM11 3XL
Born August 1947
Director
Appointed 07 Apr 2010
Resigned 06 Apr 2011

WALTER, Hugh

Resigned
Excel House, HornchurchRM11 3XL
Born August 1963
Director
Appointed 03 Jun 2013
Resigned 24 May 2017

WELCH, Marcus Philip

Resigned
Excel House, HornchurchRM11 3XL
Born January 1968
Director
Appointed 01 Sept 2004
Resigned 11 May 2017

WHITE, Dennis Alan

Resigned
Gimslea, HullondzeSS5 6MB
Born October 1944
Director
Appointed 01 Jul 1992
Resigned 20 Nov 1992

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 06 Apr 1992
Resigned 06 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
Skyline 120 Business Park, BraintreeCM77 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mr Roger Arthur Weaire

Ceased
Upminster Library, UpminsterRM14 2BB
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Accounts Amended With Accounts Type Full
12 December 2016
AAMDAAMD
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Medium
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 March 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288cChange of Particulars
Accounts With Accounts Type Medium
11 July 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288cChange of Particulars
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
287Change of Registered Office
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
13 April 1993
363b363b
Legacy
5 January 1993
288288
Legacy
19 August 1992
288288
Legacy
5 May 1992
88(2)R88(2)R
Legacy
5 May 1992
224224
Legacy
22 April 1992
288288
Incorporation Company
6 April 1992
NEWINCIncorporation