Company NameChimera Agencies Limited
DirectorAthol Graham Stephenson
Company StatusActive
Company Number02463600
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAthol Graham Stephenson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director (Shipping & F
Country of ResidenceEngland
Correspondence Address5 Benton Close
Cressing
Essex
CM77 8HE
Director NameMr Dennis Patrick Joseph Obrien
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1992)
RoleAccounts Representative
Correspondence Address35 Belmont Close
Barming
Maidstone
Kent
ME16 9DY
Secretary NameAthol Graham Stephenson
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1992)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address5 Benton Close
Cressing
Essex
CM77 8HE
Secretary NameGretel Erica Scheckter
NationalitySouth African
StatusResigned
Appointed01 January 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1997)
RoleSecretary
Correspondence Address25 St Annes Road
Framingham Earl
Norwich
NR14 7TH
Secretary NameMaxine Sheila Mercer
NationalityBritish
StatusResigned
Appointed14 August 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address5 Church View Avenue
Shillington
Hitchin
Hertfordshire
SG5 3NL
Secretary NameAthol Graham Stephenson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2003)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address5 Benton Close
Cressing
Essex
CM77 8HE
Director NameDennis Patrick Joseph Obrien
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2003)
RoleTransport Agent
Correspondence Address49 Temple Street
Sidmouth
Devon
EX10 9BA
Secretary NameJoanne Susan Quintana
NationalityBritish
StatusResigned
Appointed17 February 2003(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address5 Benton Close
Cressing
Essex
CM77 8HE
Secretary NameMaxine Sheila Mercer
NationalityBritish
StatusResigned
Appointed19 June 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2011)
RoleCompany Director
Correspondence Address5 Churchview Avenue
Shillington
Bedfordshire
SG5 3NL

Contact

Websitechimera-agencies.ltd.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address18 Oak Park Industrial Estate
Dunmow
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

2 at £1A.g. Stephenson
100.00%
Ordinary

Financials

Year2014
Turnover£8,003,879
Net Worth£4,005,848
Cash£5,007,332
Current Liabilities£1,524,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

17 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 April 2020Accounts for a small company made up to 30 June 2019 (7 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (7 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 June 2016Register(s) moved to registered inspection location Enterprise House Bassingbourn Road London Stansted Airport Stansted Essex CM24 1QW (1 page)
3 June 2016Register(s) moved to registered inspection location Enterprise House Bassingbourn Road London Stansted Airport Stansted Essex CM24 1QW (1 page)
26 February 2016Accounts for a medium company made up to 30 June 2015 (14 pages)
26 February 2016Accounts for a medium company made up to 30 June 2015 (14 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
7 April 2015Accounts for a medium company made up to 30 June 2014 (14 pages)
7 April 2015Accounts for a medium company made up to 30 June 2014 (14 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
22 April 2014Auditor's resignation (1 page)
22 April 2014Auditor's resignation (1 page)
28 March 2014Accounts for a medium company made up to 30 June 2013 (14 pages)
28 March 2014Accounts for a medium company made up to 30 June 2013 (14 pages)
3 March 2014Auditor's resignation (1 page)
3 March 2014Auditor's resignation (1 page)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
5 April 2013Accounts for a medium company made up to 30 June 2012 (16 pages)
5 April 2013Accounts for a medium company made up to 30 June 2012 (16 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Register(s) moved to registered office address (1 page)
23 January 2013Register(s) moved to registered office address (1 page)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts for a small company made up to 30 June 2010 (5 pages)
17 August 2011Accounts for a small company made up to 30 June 2010 (5 pages)
3 April 2011Termination of appointment of Maxine Mercer as a secretary (1 page)
3 April 2011Termination of appointment of Maxine Mercer as a secretary (1 page)
17 January 2011Director's details changed for Athol Graham Stephenson on 16 January 2011 (2 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Athol Graham Stephenson on 16 January 2011 (2 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
13 January 2011Auditor's resignation (1 page)
13 January 2011Auditor's resignation (1 page)
23 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
15 July 2008Secretary appointed maxine sheila mercer (2 pages)
15 July 2008Secretary appointed maxine sheila mercer (2 pages)
15 July 2008Appointment terminated secretary joanne quintana (1 page)
15 July 2008Appointment terminated secretary joanne quintana (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 April 2008Auditor's resignation (1 page)
15 April 2008Auditor's resignation (1 page)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 16/01/07; full list of members (2 pages)
19 January 2007Return made up to 16/01/07; full list of members (2 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
8 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 March 2004Return made up to 16/01/04; full list of members (6 pages)
1 March 2004Return made up to 16/01/04; full list of members (6 pages)
7 January 2004Accounts for a small company made up to 30 June 2002 (6 pages)
7 January 2004Accounts for a small company made up to 30 June 2002 (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2001 (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2001 (6 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
22 January 2003Return made up to 16/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 16/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
9 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Return made up to 16/01/00; full list of members (6 pages)
28 January 2000Return made up to 16/01/00; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1999Return made up to 16/01/99; no change of members (4 pages)
11 March 1999Return made up to 16/01/99; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 January 1997Return made up to 16/01/97; full list of members (6 pages)
22 January 1997Return made up to 16/01/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 September 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1994 (6 pages)
4 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1990Company name changed\certificate issued on 19/03/90 (2 pages)
19 March 1990Company name changed\certificate issued on 19/03/90 (2 pages)
26 January 1990Incorporation (16 pages)
26 January 1990Incorporation (16 pages)