Company NameChelmer Enterprises Limited
DirectorsRoger Warman and Julie Higdon
Company StatusActive
Company Number01764107
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Warman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleExporter
Country of ResidenceWales
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Director NameMiss Julie Higdon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(11 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Secretary NameMiss Julie Higdon
NationalityBritish
StatusCurrent
Appointed01 July 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Director NamePeter Robert Lancaster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 June 2000)
RoleExporter
Correspondence AddressThe Old School House
Norton Heath
Ingatestone
Essex
CM4 0LH
Secretary NameRoger Warman
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address7a Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Director NameGillian Bonnett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address3 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PU

Contact

Telephone01245 475978
Telephone regionChelmsford

Location

Registered Address23 Robjohns Road
Chelmsford
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Mr Roger Warman
37.50%
Ordinary
10k at £1Christine Sandra Lancaster
25.00%
Ordinary
10k at £1Otunba Olumuyiwa Adefolarin Koya
25.00%
Ordinary
5k at £1Jubril Martins-kuye
12.50%
Ordinary

Financials

Year2014
Net Worth£201,073
Cash£63,404
Current Liabilities£21,029

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

23 January 1995Delivered on: 27 January 1995
Satisfied on: 9 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 high street brentwood essex and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 October 1987Delivered on: 4 November 1987
Satisfied on: 25 May 1994
Persons entitled: Bank of Credit and Commerce International Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1, 219 moulsham street, chelmsford, essex and franchise contract dated 16 september 1987 see form 395 and continuation sheets relevant to this charge.
Fully Satisfied
14 October 1994Delivered on: 27 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-281/283 high road loughton essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 September 1994Delivered on: 27 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
25 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 December 2017Satisfaction of charge 3 in full (1 page)
1 December 2017Satisfaction of charge 2 in full (2 pages)
1 December 2017Satisfaction of charge 3 in full (1 page)
1 December 2017Satisfaction of charge 2 in full (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 40,000
(4 pages)
8 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 40,000
(4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
(4 pages)
15 September 2013Total exemption small company accounts made up to 30 June 2013 (12 pages)
15 September 2013Total exemption small company accounts made up to 30 June 2013 (12 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 August 2012Secretary's details changed for Miss Julie Maureen Higdon on 11 July 2012 (1 page)
19 August 2012Secretary's details changed for Miss Julie Maureen Higdon on 11 July 2012 (1 page)
19 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 August 2012Director's details changed for Miss Julie Maureen Higdon on 11 July 2012 (2 pages)
19 August 2012Director's details changed for Roger Warman on 11 July 2012 (2 pages)
19 August 2012Director's details changed for Roger Warman on 11 July 2012 (2 pages)
19 August 2012Director's details changed for Miss Julie Maureen Higdon on 11 July 2012 (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
16 June 2011Amended accounts made up to 30 June 2010 (4 pages)
16 June 2011Amended accounts made up to 30 June 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 March 2010Registered office address changed from 146 New London Road Chelmsford, Essex, CM2 0AW on 20 March 2010 (1 page)
20 March 2010Registered office address changed from 146 New London Road Chelmsford, Essex, CM2 0AW on 20 March 2010 (1 page)
13 July 2009Return made up to 11/07/09; full list of members (5 pages)
13 July 2009Return made up to 11/07/09; full list of members (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 11/07/07; full list of members (3 pages)
16 July 2007Return made up to 11/07/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
20 July 2006Return made up to 11/07/06; full list of members (5 pages)
20 July 2006Return made up to 11/07/06; full list of members (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 July 2005Return made up to 11/07/05; no change of members (4 pages)
27 July 2005Return made up to 11/07/05; no change of members (4 pages)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 11/07/04; no change of members (4 pages)
15 July 2004Return made up to 11/07/04; no change of members (4 pages)
21 July 2003Return made up to 11/07/03; full list of members (5 pages)
21 July 2003Return made up to 11/07/03; full list of members (5 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Company name changed bitufa wholesale LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed bitufa wholesale LIMITED\certificate issued on 07/01/03 (2 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 July 2002Return made up to 11/07/02; full list of members (5 pages)
21 July 2002Return made up to 11/07/02; full list of members (5 pages)
28 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 July 2001Return made up to 11/07/01; no change of members (5 pages)
24 July 2001Return made up to 11/07/01; no change of members (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 September 2000Return made up to 11/07/00; full list of members (7 pages)
6 September 2000Return made up to 11/07/00; full list of members (7 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 July 1999Return made up to 11/07/99; no change of members (6 pages)
19 July 1999Return made up to 11/07/99; no change of members (6 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 July 1998Return made up to 11/07/98; full list of members (6 pages)
21 July 1998Return made up to 11/07/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 July 1997Return made up to 11/07/97; change of members (7 pages)
17 July 1997Return made up to 11/07/97; change of members (7 pages)
18 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
18 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
10 April 1997Ad 26/02/97--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
10 April 1997Ad 26/02/97--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997£ nc 30000/40000 17/02/97 (2 pages)
1 April 1997£ nc 30000/40000 17/02/97 (2 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1996Company name changed luxury hotels & restaurants limi ted\certificate issued on 24/12/96 (2 pages)
23 December 1996Company name changed luxury hotels & restaurants limi ted\certificate issued on 24/12/96 (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 11/07/96; full list of members (8 pages)
11 July 1996Return made up to 11/07/96; full list of members (8 pages)
9 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Return made up to 11/07/95; full list of members (14 pages)
18 July 1995Return made up to 11/07/95; full list of members (14 pages)