Background WavePink WaveYellow Wave

CHEFS BRIGADE LIMITED (03800899)

CHEFS BRIGADE LIMITED (03800899) is an active UK company. incorporated on 5 July 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHEFS BRIGADE LIMITED has been registered for 26 years. Current directors include FAULKNER, Terence Henry, LEATHAM, Mark, LEATHAM, Oliver Nigel and 1 others.

Company Number
03800899
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
Unit 10-12 The Circle, Queen Elizabeth Street,, London, SE1 2JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FAULKNER, Terence Henry, LEATHAM, Mark, LEATHAM, Oliver Nigel, WATERS, Christopher Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEFS BRIGADE LIMITED

CHEFS BRIGADE LIMITED is an active company incorporated on 5 July 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHEFS BRIGADE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03800899

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

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

Unit 10-12 The Circle, Queen Elizabeth Street, London, SE1 2JE,

Previous Addresses

The Circle Unit 10-12 Queen Elizabeth Street London SE1 2JE England
From: 31 March 2022To: 31 May 2022
1-7 Beaufort Road Chelmsford CM2 6ZJ England
From: 2 November 2021To: 31 March 2022
C/O Leathams Plc 227-255 Ilderton Road Bermondsey London SE15 1NS
From: 5 July 1999To: 2 November 2021
Timeline

2 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Owner Exit
Feb 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FAULKNER, Terence Henry

Active
The Old Rectory, IsfieldTN22 5XR
Secretary
Appointed 05 Jul 1999

FAULKNER, Terence Henry

Active
The Old Rectory, IsfieldTN22 5XR
Born February 1958
Director
Appointed 05 Jul 1999

LEATHAM, Mark

Active
Lyons Hill Farm Cottage, DorchesterDT2 7BD
Born September 1955
Director
Appointed 05 Jul 1999

LEATHAM, Oliver Nigel

Active
Leyburn Hall, LeyburnDL8 5BP
Born July 1957
Director
Appointed 05 Jul 1999

WATERS, Christopher Edward

Active
3 Artemis Court, LondonE14 3UH
Born December 1963
Director
Appointed 01 Sept 2009

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 05 Jul 1999
Resigned 05 Jul 1999

CORPORATE LEGAL LIMITED

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 05 Jul 1999
Resigned 05 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Terence Henry Faulkner

Ceased
Beaufort Road, ChelmsfordCM2 6ZJ
Born February 2016

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Beaufort Road, ChelmsfordCM2 6ZJ

Nature of Control

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

Filing History

69

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
190190
Legacy
10 August 2005
353353
Legacy
10 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Incorporation Company
5 July 1999
NEWINCIncorporation