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

CHELSEA GARDENER LIMITED(THE)

THE ESTATE OFFICE PALMERS FARM, DOBBIES LANE, MARKS TEY, COLCHESTER, ESSEX, CO6 1EP,
Company Registration Number
01943299
Private Limited Company
Active

Company Overview

About Chelsea Gardener Limited(the)
CHELSEA GARDENER LIMITED(THE) was founded on 1985-08-30 and has its registered office in Marks Tey, Colchester. The organisation's status is listed as "Active". Chelsea Gardener Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHELSEA GARDENER LIMITED(THE)
 
Legal Registered Office
THE ESTATE OFFICE PALMERS FARM
DOBBIES LANE
MARKS TEY, COLCHESTER
ESSEX
CO6 1EP
Other companies in CO6
 
Filing Information
Company Number 01943299
Company ID Number 01943299
Date formed 1985-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 09:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA GARDENER LIMITED(THE)
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.

Company Officers of CHELSEA GARDENER LIMITED(THE)

Current Directors
Officer Role Date Appointed
CHARLES XTOPHER SEBASTIAN FENWICK
Director 1991-09-14
JUSTIN FRANCIS QUINTUS FENWICK
Director 1991-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELIZABETH WRIGHT
Company Secretary 2015-09-16 2016-05-24
CHARLES XTOPHER SEBASTIAN FENWICK
Company Secretary 1991-09-14 2015-09-16
DAPHNE MARGARET DORMER
Director 1995-10-25 2015-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES XTOPHER SEBASTIAN FENWICK MASTER GARDENER LIMITED(THE) Director 1991-09-14 CURRENT 1985-08-13 Active
JUSTIN FRANCIS QUINTUS FENWICK THE PALACE GARDENER LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JUSTIN FRANCIS QUINTUS FENWICK BY-PASS NURSERIES LIMITED Director 1992-04-21 CURRENT 1939-01-06 Active
JUSTIN FRANCIS QUINTUS FENWICK MASTER GARDENER LIMITED(THE) Director 1991-09-14 CURRENT 1985-08-13 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
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-10-18Change of details for Mr Justin Francis Quintus Fenwick as a person with significant control on 2023-10-18
2023-10-16CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-12Compulsory strike-off action has been discontinued
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-08DISS40Compulsory strike-off action has been discontinued
2021-12-07CH01Director's details changed for Mr Justin Francis Quintus Fenwick on 2021-12-07
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03TM02Termination of appointment of Joanne Elizabeth Wright on 2016-05-24
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-18AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-18AP03Appointment of Mrs Joanne Elizabeth Wright as company secretary on 2015-09-16
2015-09-18TM02Termination of appointment of Charles Xtopher Sebastian Fenwick on 2015-09-16
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE MARGARET DORMER
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-18AR0114/09/14 ANNUAL RETURN FULL LIST
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-10-02AR0114/09/13 ANNUAL RETURN FULL LIST
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM the Estate Office Higham Place Higham Colchester CO7 6JY
2012-09-14AR0114/09/12 ANNUAL RETURN FULL LIST
2012-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-09-28AR0114/09/11 ANNUAL RETURN FULL LIST
2011-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-09-24AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01Director's details changed for Mrs Daphne Margaret Dormer on 2010-09-14
2010-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-10-07AR0114/09/09 FULL LIST
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-29363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-02363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-04363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-27363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-29363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/03
2003-09-17363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-11-18363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-18363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-26363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-10-07363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-09-29363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-10-06363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-09-25363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1995-11-13288NEW DIRECTOR APPOINTED
1995-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-10-31363sRETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1994-09-28363sRETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-05-17SRES03EXEMPTION FROM APPOINTING AUDITORS 01/11/92
1994-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1993-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-30363sRETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS
1993-09-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 08/12/92
1992-09-30363sRETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS
1992-07-08AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-10-21363xRETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS
1991-08-20ELRESS366A DISP HOLDING AGM 22/07/91
1991-08-20ELRESS252 DISP LAYING ACC 22/07/91
1991-05-16AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-01-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-01-07288NEW DIRECTOR APPOINTED
1990-10-02AAFULL ACCOUNTS MADE UP TO 31/08/89
1990-10-02363RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS
1990-08-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1989-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHELSEA GARDENER LIMITED(THE) 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 CHELSEA GARDENER LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELSEA GARDENER LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CHELSEA GARDENER LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA GARDENER LIMITED(THE)
Trademarks
We have not found any records of CHELSEA GARDENER LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA GARDENER LIMITED(THE). 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 (74990 - Non-trading company) as CHELSEA GARDENER LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA GARDENER LIMITED(THE) 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 CHELSEA GARDENER LIMITED(THE) 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 CHELSEA GARDENER LIMITED(THE) 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.