Background WavePink WaveYellow Wave

CHICHESTER FOOD CO LTD (11495812)

CHICHESTER FOOD CO LTD (11495812) is an active UK company. incorporated on 1 August 2018. with registered office in Havant. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHICHESTER FOOD CO LTD has been registered for 7 years. Current directors include BEACHAM, Callie Louise.

Company Number
11495812
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Unit 60 Basepoint Harts Farm Way, Havant, PO9 1HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BEACHAM, Callie Louise
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER FOOD CO LTD

CHICHESTER FOOD CO LTD is an active company incorporated on 1 August 2018 with the registered office located in Havant. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHICHESTER FOOD CO LTD was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11495812

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 September 2023 - 31 July 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 60 Basepoint Harts Farm Way Havant, PO9 1HS,

Previous Addresses

19 High Street Petersfield GU32 3JT England
From: 20 February 2024To: 29 October 2025
16 Meadow Way Verwood BH31 6EP England
From: 7 October 2020To: 20 February 2024
Lone Pine Bickley Park Road Bromley BR1 2BE England
From: 18 February 2019To: 7 October 2020
Office 255-Mailbox 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN United Kingdom
From: 1 August 2018To: 18 February 2019
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Loan Secured
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Funding Round
Nov 20
Loan Cleared
Aug 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEACHAM, Callie Louise

Active
Harts Farm Way, HavantPO9 1HS
Born February 1982
Director
Appointed 04 Aug 2020

BURCH, Richard John

Resigned
Bickley Park Road, BromleyBR1 2BE
Born February 1964
Director
Appointed 20 Nov 2018
Resigned 13 Aug 2020

ELSOM, Daniel

Resigned
Lord Montgomery Way, PortsmouthPO1 2SN
Born August 1962
Director
Appointed 01 Aug 2018
Resigned 20 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Callie Louise Beacham

Active
Harts Farm Way, HavantPO9 1HS
Born February 1982

Nature of Control

Significant influence or control
Notified 14 Aug 2020

Mr Richard John Burch

Ceased
Bickley Park Road, BromleyBR1 2BE
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 14 Aug 2020

Mr Daniel Elsom

Ceased
Lord Montgomery Way, PortsmouthPO1 2SN
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
16 October 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 June 2020
AAMDAAMD
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Incorporation Company
1 August 2018
NEWINCIncorporation