Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELGATE LIMITED
Company Information for

CHELGATE LIMITED

5 BERMONDSEY EXCHANGE, 179-181 BERMONDSEY STREET, LONDON, SE1 3UW,
Company Registration Number
02262305
Private Limited Company
Active

Company Overview

About Chelgate Ltd
CHELGATE LIMITED was founded on 1988-05-26 and has its registered office in London. The organisation's status is listed as "Active". Chelgate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELGATE LIMITED
 
Legal Registered Office
5 BERMONDSEY EXCHANGE
179-181 BERMONDSEY STREET
LONDON
SE1 3UW
Other companies in SE1
 
Filing Information
Company Number 02262305
Company ID Number 02262305
Date formed 1988-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503288560  
Last Datalog update: 2024-04-06 19:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHELGATE LIMITED
The following companies were found which have the same name as CHELGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELGATE (HOLDINGS) LIMITED 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 3UW Active Company formed on the 2006-06-07
CHELGATE ASIA LTD COLLYER QUAY Singapore 049317 Dissolved Company formed on the 2008-09-11
CHELGATE CONSULTING LIMITED 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 3UW Active Company formed on the 2018-03-29
CHELGATE INTERNATIONAL LTD. Unknown
CHELGATE PUBLIC AFFAIRS LIMITED UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND Active Company formed on the 2016-07-04
CHELGATE SYSTEMS LIMITED 117a Eastbourne Road Willingdon Eastbourne BN20 9NE Active - Proposal to Strike off Company formed on the 1991-01-23

Company Officers of CHELGATE LIMITED

Current Directors
Officer Role Date Appointed
MATHEW SIMON LANE
Company Secretary 2009-12-01
TERENCE CHRISTOPHER FANE-SAUNDERS
Director 1988-05-31
LIAM HERBERT
Director 2016-04-01
MATHEW SIMON LANE
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICK JAMES SHORE WOOD DOW
Director 2009-01-26 2016-01-31
NICK JAMES SHORE WOOD DOW
Company Secretary 2009-01-26 2009-12-01
KILMENY JANE DENNY
Director 1988-05-31 2009-09-09
MATHEW SIMON LANE
Company Secretary 1998-08-14 2009-01-26
MATHEW SIMON LANE
Director 2000-04-30 2009-01-26
ANTHONY GEOFFREY BROWN
Director 1996-01-12 2000-04-30
NORMAN JAMES DARLEY
Director 1996-01-12 2000-04-30
NICHOLAS JAMES SHORE WOOD-DOW
Director 1989-10-02 2000-04-30
IAN KENNETH RUNNICLES
Company Secretary 1994-07-07 1998-08-14
NORMAN JAMES DARLEY
Company Secretary 1996-01-12 1996-01-12
KUMARAJ CHITTRANJAN NADARAJAH
Director 1991-12-31 1994-09-30
RICHARD JAMES MILNER
Company Secretary 1991-12-31 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE CHRISTOPHER FANE-SAUNDERS CHELGATE CONSULTING LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
TERENCE CHRISTOPHER FANE-SAUNDERS CHELGATE (HOLDINGS) LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
MATHEW SIMON LANE CHELGATE CONSULTING LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
MATHEW SIMON LANE CHELGATE (HOLDINGS) LIMITED Director 2009-12-01 CURRENT 2006-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Number One Tanner Street London SE1 3LE
2023-03-28Director's details changed for Mr Terence Christopher Fane-Saunders on 2023-03-28
2023-03-28Director's details changed for Mr Terence Christopher Fane-Saunders on 2023-03-28
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-18APPOINTMENT TERMINATED, DIRECTOR LIAM HERBERT
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LIAM HERBERT
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CH01Director's details changed for Mr Mathew Simon Lane on 2022-06-24
2022-01-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CH01Director's details changed for Mr Liam Herbert on 2021-06-14
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-18CH01Director's details changed for Mr Mathew Simon Lane on 2017-07-15
2017-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04CH01Director's details changed for Mr Terence Christopher Fane-Saunders on 2016-03-11
2016-04-04AP01DIRECTOR APPOINTED MR LIAM HERBERT
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SHORE WOOD DOW
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AP03Appointment of Mr Mathew Simon Lane as company secretary
2010-03-23AP01DIRECTOR APPOINTED MR MATHEW SIMON LANE
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SHORE WOOD DOW / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHRISTOPHER FANE-SAUNDERS / 31/12/2009
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOOD DOW
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR KILMENY DENNY
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / KILMENY FANE-SAUNDERS / 12/03/2009
2009-02-06288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS JAMES SHORE WOOD DOW
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATHEW LANE
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE FANE-SAUNDERS / 20/05/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 15 HAYS MEWS LONDON W1X 7RR
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288bDIRECTOR RESIGNED
2000-05-17288bDIRECTOR RESIGNED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-23244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-01288aNEW SECRETARY APPOINTED
1998-09-01288bSECRETARY RESIGNED
1998-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-29244DELIVERY EXT'D 3 MTH 31/12/96
1997-09-15ORES13SHARE OPTION SCHEME 28/08/97
1997-09-15SRES01ALTER MEM AND ARTS 28/08/97
1997-03-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-19288bSECRETARY RESIGNED
1997-03-19288aNEW DIRECTOR APPOINTED
1997-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1988-05-26New incorporation
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to CHELGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 1994-12-15 Outstanding ROPEMAKER PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELGATE LIMITED

Intangible Assets
Patents
We have not found any records of CHELGATE LIMITED registering or being granted any patents
Domain Names

CHELGATE LIMITED owns 6 domain names.

go2vietnam.co.uk   chelgate.co.uk   chelgatepr.co.uk   investvietnam.co.uk   secondhomemalaysia.co.uk   secondhomeproperties.co.uk  

Trademarks
We have not found any records of CHELGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as CHELGATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.