About

Registered Number: 00626933
Date of Incorporation: 29/04/1959 (65 years and 1 month ago)
Company Status: Active
Registered Address: Heritage House, Clifton Road, Blackpool, FY4 4QA

 

Chelsom Ltd was founded on 29 April 1959 and has its registered office in Blackpool, it's status is listed as "Active". The business is VAT Registered. The companies directors are listed as Chelsom, William, Hadley, John, Macaulay, Philip, Thompson, Gillian Susan, Heywood, Sylvia, Ayling, Michael John, Chelsom, Jacqueline Anne, Irwin, Robert David, Ledger, Michael, Mcloughlin, John Edward, Neville, Robert Keith, Smith, Anthony Cunningham, Soley Peters, Vanessa, White, Kathryn Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHELSOM, William 12 August 2010 - 1
HADLEY, John 01 June 2017 - 1
MACAULAY, Philip 22 April 2013 - 1
THOMPSON, Gillian Susan 01 February 2001 - 1
AYLING, Michael John N/A 31 May 2001 1
CHELSOM, Jacqueline Anne N/A 22 August 1996 1
IRWIN, Robert David 01 February 2001 18 March 2005 1
LEDGER, Michael 01 February 2001 30 April 2015 1
MCLOUGHLIN, John Edward 31 October 2016 18 January 2017 1
NEVILLE, Robert Keith 01 February 2001 02 July 2017 1
SMITH, Anthony Cunningham N/A 31 August 2007 1
SOLEY PETERS, Vanessa 01 February 2001 21 April 2011 1
WHITE, Kathryn Jayne 03 September 2007 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HEYWOOD, Sylvia N/A 17 October 2001 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 18 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 24 April 2017
CH03 - Change of particulars for secretary 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AP01 - Appointment of director 30 April 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 May 2013
CH03 - Change of particulars for secretary 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
RESOLUTIONS - N/A 22 June 2012
SH08 - Notice of name or other designation of class of shares 22 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 24 August 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 03 August 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 26 May 1998
395 - Particulars of a mortgage or charge 17 September 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 02 October 1996
288 - N/A 08 September 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 02 November 1992
395 - Particulars of a mortgage or charge 30 July 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 31 October 1991
395 - Particulars of a mortgage or charge 26 October 1991
363a - Annual Return 12 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
288 - N/A 18 December 1990
363a - Annual Return 26 October 1990
AA - Annual Accounts 07 September 1990
288 - N/A 19 June 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 08 November 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 14 June 1988
MEM/ARTS - N/A 19 January 1988
CERTNM - Change of name certificate 08 December 1987
287 - Change in situation or address of Registered Office 07 December 1987
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
288 - N/A 19 September 1987
RESOLUTIONS - N/A 21 August 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
CERTNM - Change of name certificate 09 April 1968
MISC - Miscellaneous document 29 April 1959

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 2004 Fully Satisfied

N/A

Legal mortgage 15 September 1997 Outstanding

N/A

A credit agreement 20 July 1992 Fully Satisfied

N/A

Fixed and floating charge 21 October 1991 Outstanding

N/A

A credit agreement 21 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.