Background WavePink WaveYellow Wave

ELISABETH THE CHEF HOLDINGS LIMITED (03726718)

ELISABETH THE CHEF HOLDINGS LIMITED (03726718) is an active UK company. incorporated on 2 March 1999. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ELISABETH THE CHEF HOLDINGS LIMITED has been registered for 27 years. Current directors include WOOD, Charles Joseph.

Company Number
03726718
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
50 Pontefract Lane, Leeds, LS9 8HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
WOOD, Charles Joseph
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELISABETH THE CHEF HOLDINGS LIMITED

ELISABETH THE CHEF HOLDINGS LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ELISABETH THE CHEF HOLDINGS LIMITED was registered 27 years ago.(SIC: 10890)

Status

active

Active since 27 years ago

Company No

03726718

LTD Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

SENOBLE UK HOLDINGS LIMITED
From: 1 July 2011To: 31 January 2018
ELISABETH THE CHEF (HOLDINGS) LIMITED
From: 4 March 1999To: 1 July 2011
HAMSARD 2035 LIMITED
From: 2 March 1999To: 4 March 1999
Contact
Address

50 Pontefract Lane Leeds, LS9 8HY,

Previous Addresses

4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB
From: 2 March 1999To: 12 August 2019
Timeline

30 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Dec 22
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

WOOD, Charles Joseph

Active
Pontefract Lane, LeedsLS9 8HY
Born April 1979
Director
Appointed 01 Nov 2017

MOORHOUSE, Robert Thomas

Resigned
1 Glebeland Close, LeicesterLE7 4TT
Secretary
Appointed 08 Mar 1999
Resigned 05 Feb 2010

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 08 Mar 1999

AVRAIN, Guillaume Jean Joel Daniel

Resigned
4 Berrington Road, Leamington SpaCV31 1NB
Born January 1978
Director
Appointed 11 Apr 2016
Resigned 06 Jun 2017

BALMER, Stephen David

Resigned
202 Valley Road, Leamington SpaCV32 7SY
Born November 1954
Director
Appointed 08 Mar 1999
Resigned 21 May 2004

BECARD, Arnaud, Mister

Resigned
30 Rue Des Jacquins, Jouy89150
Born June 1971
Director
Appointed 11 Apr 2016
Resigned 01 Nov 2017

BESSET, Olivier

Resigned
Rue Des Jacquins, Jouy89150
Born August 1959
Director
Appointed 18 Sept 2007
Resigned 27 Jul 2015

DAVE, Lewis, Mister

Resigned
4 Berrington Road, Leamington SpaCV31 1NB
Born April 1978
Director
Appointed 12 Apr 2016
Resigned 01 Nov 2017

DEBORDES, Jean Hugues

Resigned
Rue Des Jacquins, Jouy89150
Born July 1955
Director
Appointed 18 Sept 2007
Resigned 08 Mar 2013

EASTHAM, Stephen Ralph

Resigned
9 Pitters Piece, AylesburyHP18 9PP
Born December 1951
Director
Appointed 22 Jun 2004
Resigned 31 Mar 2007

FALCONNIER, Patrick

Resigned
Rue Des Jacquins, Jouy89150
Born August 1963
Director
Appointed 18 Sept 2007
Resigned 03 Dec 2012

GIBSON, John Frederick

Resigned
Orchard Farmhouse Cowfold Lane, HookRG27 9BP
Born September 1951
Director
Appointed 04 Mar 1999
Resigned 25 May 2001

HARRIS, Anthony Beauchamp

Resigned
1 Norland Road, BristolBS8 3LP
Born October 1945
Director
Appointed 08 Mar 1999
Resigned 29 Feb 2004

HAYWOOD, William Sothern

Resigned
4 Berrington Road, Leamington SpaCV31 1NB
Born March 1953
Director
Appointed 27 Oct 2008
Resigned 03 Mar 2010

INTERNATIONAL, Senoble

Resigned
Place Du Champ De Mars, Brussels 1050
Born March 1996
Director
Appointed 08 Mar 2013
Resigned 01 Nov 2017

JOHNSON, Andrew Bainbridge

Resigned
The Old Rectory, MorcottLE15 9DN
Born April 1956
Director
Appointed 16 Feb 2004
Resigned 16 Feb 2009

MARSHALL, Christopher Miller

Resigned
Field House 3 Dovecote Drive, LincolnLN2 3UA
Born January 1955
Director
Appointed 08 Mar 1999
Resigned 31 Jan 2009

MCKAY, Merrick

Resigned
54 Erpingham Road, LondonSW15 1BG
Born September 1967
Director
Appointed 08 Mar 1999
Resigned 18 Sept 2007

MOORHOUSE, Robert Thomas

Resigned
1 Glebeland Close, LeicesterLE7 4TT
Born July 1960
Director
Appointed 08 Mar 1999
Resigned 05 Feb 2010

OWEN, Julian Christopher

Resigned
The Old Mill, Shipston On StourCV36 4NJ
Born March 1969
Director
Appointed 08 Mar 1999
Resigned 31 Mar 2000

PEARSON, Ron

Resigned
Grange Farm, Barton SeagraveNN15 5JL
Born November 1963
Director
Appointed 18 May 2001
Resigned 18 Sept 2007

PECK, Andy

Resigned
4 Berrington Road, Leamington SpaCV31 1NB
Born April 1959
Director
Appointed 16 Jan 2014
Resigned 12 Apr 2016

PIERRARD, Jean-Christophe

Resigned
4 Berrington Road, Leamington SpaCV31 1NB
Born March 1971
Director
Appointed 07 Mar 2011
Resigned 16 Jan 2014

SALAMON, Francois

Resigned
Rue Des Jacquins, Jouy89150
Born July 1953
Director
Appointed 10 Feb 2009
Resigned 01 Feb 2012

SENOBLE, Marc

Resigned
Rue Des Jacquins, Jouy89150
Born August 1959
Director
Appointed 18 Sept 2007
Resigned 08 Mar 2013

TISSEAU, Pascal Louis Alphonse Joseph

Resigned
Rue Des Jacquins, Jouy89150
Born January 1958
Director
Appointed 10 Feb 2009
Resigned 23 Jun 2014

VALDHER, Eric

Resigned
4 Berrington Road, Leamington SpaCV31 1NB
Born March 1981
Director
Appointed 04 Mar 2010
Resigned 03 Dec 2012

WOOD, Joseph Anthony

Resigned
Pontefract Lane, LeedsLS9 8HY
Born May 1939
Director
Appointed 01 Nov 2017
Resigned 28 Nov 2022

WOODHEAD, Ian

Resigned
Manor House, GrimsbyDN37 0RH
Born March 1951
Director
Appointed 22 Jun 2001
Resigned 18 Sept 2007

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 02 Mar 1999
Resigned 04 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Pontefract Lane, LeedsLS9 8HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2017

Mr Marc Claude Andre Senoble

Ceased
Rue Du Pepin, Brussels
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 April 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Resolution
31 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
30 October 2015
RP04RP04
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Resolution
11 October 2013
RESOLUTIONSResolutions
Move Registers To Sail Company
24 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
24 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
3 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
3 April 2013
CC04CC04
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 July 2011
RP04RP04
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Memorandum Articles
11 January 2011
MEM/ARTSMEM/ARTS
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
10 December 2010
MG02MG02
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
26 August 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
363aAnnual Return
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
123Notice of Increase in Nominal Capital
Legacy
22 September 2007
88(2)R88(2)R
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
169169
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
15 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Legacy
25 May 2005
169169
Legacy
9 May 2005
122122
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
169169
Legacy
10 March 2004
287Change of Registered Office
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 January 2004
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
122122
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
9 July 2002
288cChange of Particulars
Auditors Resignation Company
23 May 2002
AUDAUD
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
88(2)R88(2)R
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2001
MEM/ARTSMEM/ARTS
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
23 August 2000
88(2)R88(2)R
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
169169
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
287Change of Registered Office
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
88(2)R88(2)R
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Memorandum Articles
24 March 1999
MEM/ARTSMEM/ARTS
Legacy
24 March 1999
122122
Legacy
24 March 1999
123Notice of Increase in Nominal Capital
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
88(2)R88(2)R
Legacy
24 March 1999
123Notice of Increase in Nominal Capital
Legacy
24 March 1999
122122
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
225Change of Accounting Reference Date
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1999
NEWINCIncorporation