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

CHEFS PANTRY LIMITED

PLUMMER PARSONS 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
Company Registration Number
04145005
Private Limited Company
Active

Company Overview

About Chefs Pantry Ltd
CHEFS PANTRY LIMITED was founded on 2001-01-22 and has its registered office in East Sussex. The organisation's status is listed as "Active". Chefs Pantry Limited is a Private Limited Company registered in 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
CHEFS PANTRY LIMITED
 
Legal Registered Office
PLUMMER PARSONS 18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
Other companies in BN21
 
Filing Information
Company Number 04145005
Company ID Number 04145005
Date formed 2001-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692805408  
Last Datalog update: 2024-02-07 03:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEFS PANTRY 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 CHEFS PANTRY LIMITED
The following companies were found which have the same name as CHEFS PANTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEFS PANTRY CAFE LIMITED 18 HYDE GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 4PT Dissolved Company formed on the 2010-09-23
CHEFS PANTRY, LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 1975-06-04
CHEFS PANTRY INC Georgia Unknown
CHEFS PANTRY INC Georgia Unknown
CHEFS PANTRY INCORPORATED Michigan UNKNOWN
CHEFS PANTRY LLC New Jersey Unknown

Company Officers of CHEFS PANTRY LIMITED

Current Directors
Officer Role Date Appointed
ROGER SHARRATT
Company Secretary 2001-01-22
IAN PETER SCUTT
Director 2001-01-22
ROGER SHARRATT
Director 2001-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-22 2001-01-22
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-22 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER SCUTT CHEFS PANTRY CAFE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2013-12-10
ROGER SHARRATT CHEFS PANTRY CAFE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2013-12-10

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
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-11-1830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-28AP03Appointment of Mr Steven James Griffen as company secretary on 2022-06-16
2022-06-28TM02Termination of appointment of Roger Sharratt on 2022-06-16
2022-03-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-03-15CH01Director's details changed for Roger Sharratt on 2020-03-15
2021-03-15PSC04Change of details for Roger Sharratt as a person with significant control on 2020-04-07
2021-03-15PSC07CESSATION OF IAN PETER SCUTT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER SCUTT
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CH01Director's details changed for on
2020-02-13CH01Director's details changed for on
2020-02-13PSC04Change of details for Ian Peter Scutt as a person with significant control on 2020-01-01
2020-02-13PSC04Change of details for Ian Peter Scutt as a person with significant control on 2020-01-01
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-02-12CH03SECRETARY'S DETAILS CHNAGED FOR ROGER SHARRATT on 2020-01-01
2020-02-12CH03SECRETARY'S DETAILS CHNAGED FOR ROGER SHARRATT on 2020-01-01
2020-02-12CH01Director's details changed for Ian Peter Scutt on 2020-02-12
2020-02-12CH01Director's details changed for Ian Peter Scutt on 2020-02-12
2020-02-12PSC04Change of details for Roger Sharratt as a person with significant control on 2020-01-01
2020-02-12PSC04Change of details for Roger Sharratt as a person with significant control on 2020-01-01
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA01Current accounting period shortened from 31/03/16 TO 30/09/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23DISS40Compulsory strike-off action has been discontinued
2012-05-22AR0122/01/12 ANNUAL RETURN FULL LIST
2012-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0122/01/11 ANNUAL RETURN FULL LIST
2010-10-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0122/01/10 ANNUAL RETURN FULL LIST
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25CH01Director's details changed for Ian Peter Scutt on 2010-01-01
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 26 HIGH STREET BATTLE EAST SUSSEX TN33 0EA
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-0688(2)RAD 01/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2001-02-08288bSECRETARY RESIGNED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHEFS PANTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against CHEFS PANTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2008-02-19 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-11-10 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE "SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 CHEFS PANTRY LIMITED

Intangible Assets
Patents
We have not found any records of CHEFS PANTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEFS PANTRY LIMITED
Trademarks
We have not found any records of CHEFS PANTRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEFS PANTRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-12 GBP £295 Catering Provisions and Catering Equipment
Kent County Council 2016-09-01 GBP £261 Catering Provisions and Catering Equipment
Kent County Council 2016-04-14 GBP £279 Catering Provisions and Catering Equipment
Kent County Council 2015-09-10 GBP £257
Kent County Council 2015-08-13 GBP £256 Catering Provisions and Catering Equipment
Kent County Council 2015-08-06 GBP £272 Catering Provisions and Catering Equipment
Kent County Council 2015-08-05 GBP £254 Catering Provisions and Catering Equipment
Kent County Council 2015-08-05 GBP £263 Catering Provisions and Catering Equipment
Kent County Council 2015-05-07 GBP £282 Catering Provisions and Catering Equipment
Kent County Council 2014-09-11 GBP £281 Catering Provisions and Catering Equipment
Wealden District Council 2014-05-22 GBP £57 77000
Wealden District Council 2013-05-23 GBP £113
Wealden District Council 2012-10-11 GBP £36 50858
Wealden District Council 2012-04-26 GBP £100 42456
Wealden District Council 2011-04-21 GBP £100
Wealden District Council 2010-04-22 GBP £171 CHOCOLATE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHEFS PANTRY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHEFS PANTRY LIMITEDEvent Date2012-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEFS PANTRY 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 CHEFS PANTRY 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.