About

Registered Number: 00896823
Date of Incorporation: 27/01/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: Brook Road, Wimborne, Dorset, BH21 2BJ

 

Chelton Ltd was registered on 27 January 1967. There are 13 directors listed as Dyer, Phillip Andrew Joseph, Bulley, David Robert, Josey, Alan, Bojarzin, Thorsten, Browning, Guy Richard, Burwood, Thomas Hugh, Esplin-jones, Christopher John, Griffiths, David Alun, Hogan, Paul Anthony, Ireson, David Brian, Josey, Alan, Meredith, David Arnold, Walton, Anthony Joseph for this business. There are currently 21-50 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEY, David Robert 23 December 2016 - 1
BOJARZIN, Thorsten 01 September 2003 04 November 2005 1
BROWNING, Guy Richard 01 April 2000 18 June 2007 1
BURWOOD, Thomas Hugh 16 May 2006 30 December 2011 1
ESPLIN-JONES, Christopher John 14 February 1995 01 September 2003 1
GRIFFITHS, David Alun 01 January 1995 01 April 2000 1
HOGAN, Paul Anthony 01 December 1997 17 May 2006 1
IRESON, David Brian N/A 19 September 1997 1
JOSEY, Alan 01 February 2011 24 September 2012 1
MEREDITH, David Arnold N/A 31 October 1993 1
WALTON, Anthony Joseph 16 May 2006 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
DYER, Phillip Andrew Joseph 24 September 2012 - 1
JOSEY, Alan 01 November 2006 24 September 2012 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
RESOLUTIONS - N/A 10 June 2020
MA - Memorandum and Articles 10 June 2020
MR01 - N/A 02 June 2020
MR01 - N/A 01 June 2020
CH03 - Change of particulars for secretary 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 04 June 2019
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 11 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 20 January 2015
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 10 June 2013
RESOLUTIONS - N/A 12 December 2012
CC04 - Statement of companies objects 12 December 2012
AP03 - Appointment of secretary 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
CERTNM - Change of name certificate 10 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 24 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363a - Annual Return 18 July 2003
AUD - Auditor's letter of resignation 06 March 2003
AA - Annual Accounts 22 October 2002
363a - Annual Return 22 July 2002
AA - Annual Accounts 24 July 2001
363a - Annual Return 24 July 2001
AA - Annual Accounts 30 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
363a - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 22 September 1999
363a - Annual Return 21 July 1999
AUD - Auditor's letter of resignation 11 November 1998
AUD - Auditor's letter of resignation 17 September 1998
MEM/ARTS - N/A 06 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
123 - Notice of increase in nominal capital 03 August 1998
363a - Annual Return 22 July 1998
AA - Annual Accounts 08 June 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
AA - Annual Accounts 25 July 1997
363a - Annual Return 22 July 1997
288 - N/A 03 September 1996
AA - Annual Accounts 22 July 1996
363a - Annual Return 09 July 1996
AA - Annual Accounts 14 September 1995
363x - Annual Return 13 July 1995
288 - N/A 22 May 1995
288 - N/A 20 January 1995
AA - Annual Accounts 15 August 1994
363x - Annual Return 01 July 1994
288 - N/A 02 December 1993
288 - N/A 08 November 1993
AA - Annual Accounts 23 August 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 06 July 1993
363x - Annual Return 05 July 1993
288 - N/A 29 June 1993
288 - N/A 16 March 1993
AA - Annual Accounts 28 October 1992
363x - Annual Return 22 July 1992
288 - N/A 25 March 1992
288 - N/A 02 December 1991
AA - Annual Accounts 24 October 1991
MEM/ARTS - N/A 23 September 1991
RESOLUTIONS - N/A 02 July 1991
363x - Annual Return 01 July 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
288 - N/A 19 April 1991
363x - Annual Return 08 April 1991
288 - N/A 11 February 1991
288 - N/A 18 January 1991
288 - N/A 12 November 1990
AA - Annual Accounts 31 October 1990
288 - N/A 31 October 1990
288 - N/A 12 October 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 18 January 1990
287 - Change in situation or address of Registered Office 31 August 1989
AUD - Auditor's letter of resignation 20 July 1989
288 - N/A 20 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
395 - Particulars of a mortgage or charge 07 December 1988
288 - N/A 12 July 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
363 - Annual Return 02 March 1987
AA - Annual Accounts 20 January 1987
395 - Particulars of a mortgage or charge 16 December 1986
288 - N/A 18 September 1986
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
AA - Annual Accounts 05 December 1975
AA - Annual Accounts 12 September 1974
CERTNM - Change of name certificate 21 March 1967
MISC - Miscellaneous document 27 January 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 29 May 2020 Outstanding

N/A

Legal charge 22 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1986 Fully Satisfied

N/A

Debenture 21 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.