Company NameChelmer Fabrication Limited
DirectorsAnthony Bullimore and Jane Bullimore
Company StatusActive
Company Number02531846
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Previous NamesWalton Yugo Centre Limited and Chelmer Marketing Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Anthony Bullimore
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(21 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Barnstaple Road
Harold Hill
Romford
Essex
RM3 7TH
Secretary NameJane Bullimore
NationalityBritish
StatusCurrent
Appointed31 July 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address124 Barnstaple Road
Harold Hill
Romford
Essex
RM3 7TH
Director NameJane Bullimore
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address124 Barnstaple Road
Harold Hill
Romford
Essex
RM3 7TH
Director NameDavid William Muckley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address36 Haven Road
Canvey Island
Essex
SS8 0NG
Director NameMr Victor Mervyn Peachey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering Perry Lane
Langham
Colchester
Essex
CO4 5PH
Secretary NameMr Victor Mervyn Peachey
NationalityEnglish
StatusResigned
Appointed31 May 1991(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering Perry Lane
Langham
Colchester
Essex
CO4 5PH
Secretary NameDaphne Maureen Peachey
NationalityBritish
StatusResigned
Appointed31 January 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClavering Perry Lane
Langham
Colchester
Essex
CO4 5PH
Director NameKeith Blackboro
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 2006)
RoleElectrician
Correspondence Address6 Maycroft Gardens
Grays
Essex
RM17 6BH
Director NameMr Philip Blackboro
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(8 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2012)
RoleFinancial Consultant
Correspondence Address26 Saint Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Director NameMr Charles Robert Stokes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 March 2004)
RoleEngineer
Correspondence Address36 Edmund Road
Rainham
Essex
RM13 8LX
Secretary NameMr Philip Blackboro
NationalityBritish
StatusResigned
Appointed05 March 1999(8 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2012)
RoleFinancial Consultant
Correspondence Address26 Saint Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Director NameJanet Blackboro
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2012)
RoleSecretary
Correspondence Address26 St Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Director NamePaul Stewart Blackboro
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2009)
RoleAccounts Supervisor
Correspondence Address26 St Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW

Contact

Websitewww.chelmer-fabrication.co.uk

Location

Registered AddressBruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House
40 North Street
Hornchurch
Essex
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Anthony Edward Bullimore
80.00%
Ordinary
20 at £1Ab Tools LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£29,565
Cash£12,240
Current Liabilities£36,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 days from now)

Charges

19 December 1997Delivered on: 23 December 1997
Satisfied on: 1 June 2012
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 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.
Fully Satisfied

Filing History

24 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
10 April 2018Secretary's details changed for Jane Bullimore on 10 April 2018 (1 page)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Registered office address changed from Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 23 June 2015 (1 page)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
28 October 2014Appointment of Jane Bullimore as a director on 1 October 2014 (3 pages)
28 October 2014Appointment of Jane Bullimore as a director on 1 October 2014 (3 pages)
28 October 2014Appointment of Jane Bullimore as a director on 1 October 2014 (3 pages)
2 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(14 pages)
2 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(14 pages)
28 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
24 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
24 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
2 August 2012Appointment of Jane Bullimore as a secretary (3 pages)
2 August 2012Termination of appointment of Philip Blackboro as a secretary (2 pages)
2 August 2012Termination of appointment of Philip Blackboro as a director (2 pages)
2 August 2012Termination of appointment of Philip Blackboro as a director (2 pages)
2 August 2012Appointment of Jane Bullimore as a secretary (3 pages)
2 August 2012Termination of appointment of Philip Blackboro as a secretary (2 pages)
28 June 2012Termination of appointment of Janet Blackboro as a director (2 pages)
28 June 2012Appointment of Mr Anthony Bullimore as a director (3 pages)
28 June 2012Termination of appointment of Janet Blackboro as a director (2 pages)
28 June 2012Appointment of Mr Anthony Bullimore as a director (3 pages)
12 June 2012Annual return made up to 31 May 2012 (14 pages)
12 June 2012Annual return made up to 31 May 2012 (14 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 June 2011Annual return made up to 31 May 2011 (14 pages)
7 June 2011Annual return made up to 31 May 2011 (14 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 June 2009Return made up to 31/05/09; change of members (8 pages)
3 June 2009Return made up to 31/05/09; change of members (8 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 February 2009Appointment terminated director paul blackboro (1 page)
18 February 2009Appointment terminated director paul blackboro (1 page)
17 June 2008Return made up to 31/05/08; no change of members (7 pages)
17 June 2008Return made up to 31/05/08; no change of members (7 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 June 2007Return made up to 31/05/07; full list of members (7 pages)
14 June 2007Return made up to 31/05/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 April 2004Director resigned (2 pages)
17 April 2004Director resigned (2 pages)
16 June 2003Return made up to 31/05/03; full list of members (8 pages)
16 June 2003Return made up to 31/05/03; full list of members (8 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2001Full accounts made up to 31 December 2000 (8 pages)
14 April 2001Full accounts made up to 31 December 2000 (8 pages)
2 June 2000Return made up to 31/05/00; full list of members (8 pages)
2 June 2000Return made up to 31/05/00; full list of members (8 pages)
4 May 2000Full accounts made up to 31 December 1999 (8 pages)
4 May 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 1999Return made up to 31/05/99; full list of members (7 pages)
10 December 1999Return made up to 31/05/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
13 March 1999Director resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: unit 1 springfield trading estate cuton lane chelmsford, essex CM2 6PB (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: unit 1 springfield trading estate cuton lane chelmsford, essex CM2 6PB (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Company name changed chelmer marketing company limite d\certificate issued on 11/01/99 (2 pages)
8 January 1999Company name changed chelmer marketing company limite d\certificate issued on 11/01/99 (2 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/01/98
(1 page)
9 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/01/98
(1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 31/05/97; full list of members (6 pages)
26 August 1997Return made up to 31/05/97; full list of members (6 pages)
24 April 1997Return made up to 31/05/96; no change of members (4 pages)
24 April 1997Return made up to 31/05/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (2 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)