ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelmer Foods Limited

Chelmer Foods Limited is an active company incorporated on 6 April 1992 with the registered office located in Braintree, Essex. Chelmer Foods Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02704138
Private limited company
Age
33 years
Incorporated 6 April 1992
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 15 June 2025 (4 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
220 Avenue West, The Courtyard Skyline 120 Business Park
Great Notley
Braintree
Essex
CM77 7AA
England
Address changed on 9 Jul 2024 (1 year 3 months ago)
Previous address was 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA England
Telephone
01376343500
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Financial Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Mar 1965
Director • Sales Director • British • Lives in England • Born in Feb 1986
Director • British • Lives in England • Born in Mar 1945
Director • Sales Director • British • Lives in England • Born in Aug 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelmer UK Holdings Limited
James Edward Weaire, Mr Roger Arthur Weaire, and 3 more are mutual people.
Active
The Nut And Dried Fruit Trade Association Limited
James Edward Weaire is a mutual person.
Active
Sun Products UK Limited
James Edward Weaire is a mutual person.
Active
Skyline 120 Courtyard Management Limited
Christopher Edward Wilding is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.46M
Decreased by £76K (-2%)
Turnover
£89.36M
Increased by £5.91M (+7%)
Employees
48
Increased by 4 (+9%)
Total Assets
£45.05M
Increased by £9.38M (+26%)
Total Liabilities
-£15.12M
Increased by £6.08M (+67%)
Net Assets
£29.93M
Increased by £3.3M (+12%)
Debt Ratio (%)
34%
Increased by 8.22% (+32%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Jul 2024
Chelmer Uk Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 4 Jul 2024
Mr James Martyn Turtle Details Changed
1 Year 3 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 31 May 2024
Chelmer Uk Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 31 May 2024
Mr James Martyn Turtle Details Changed
1 Year 4 Months Ago on 31 May 2024
Get Credit Report
Discover Chelmer Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 23 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Director's details changed for Mr James Martyn Turtle on 4 July 2024
Submitted on 9 Jul 2024
Change of details for Chelmer Uk Holdings Limited as a person with significant control on 4 July 2024
Submitted on 9 Jul 2024
Registered office address changed from 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 9 July 2024
Submitted on 9 Jul 2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 220 Avenue West, the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 15 June 2024 with updates
Submitted on 18 Jun 2024
Director's details changed for Mr James Martyn Turtle on 31 May 2024
Submitted on 31 May 2024
Change of details for Chelmer Uk Holdings Limited as a person with significant control on 31 May 2024
Submitted on 31 May 2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year