Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chelmsford Administration Ltd
Chelmsford Administration Ltd is an active company incorporated on 2 June 1995 with the registered office located in Bristol, Bristol. Chelmsford Administration Ltd was registered 30 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
03063820
Private limited company
Age
30 years
Incorporated
2 June 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 May 2025
(7 months ago)
Next confirmation dated
4 May 2026
Due by
18 May 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Mar
⟶
31 Dec 2024
(10 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Chelmsford Administration Ltd
Contact
Update Details
Address
C/O Saffery Llp St Catherine's Court
Berkeley Place, Clifton
Bristol
BS8 1BQ
United Kingdom
Address changed on
7 Sep 2023
(2 years 3 months ago)
Previous address was
C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England
Companies in BS8 1BQ
Telephone
01179166160
Email
Unreported
Website
Whitechurch.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Amanda Jane Tovey
Director • Investment Manager • British • Lives in England • Born in Sep 1977
Francis Joseph Jackson
Director • Ceo • British • Lives in UK • Born in Nov 1964
Daniel Matthew Gregory
Director • Administration Director • British • Lives in England • Born in Apr 1972
Robert Edward James Dyte
Director • Accountant • British • Lives in England • Born in Apr 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whitechurch Securities Limited
Robert Edward James Dyte, Daniel Matthew Gregory, and 1 more are mutual people.
Active
Whitechurch (Nominees) Limited
Robert Edward James Dyte, Daniel Matthew Gregory, and 1 more are mutual people.
Active
Whitechurch Asset Management Limited
Daniel Matthew Gregory and Amanda Jane Tovey are mutual people.
Active
Michael Ambrose Limited
Francis Joseph Jackson is a mutual person.
Active
Gee & Watson Wealth Management Limited
Francis Joseph Jackson is a mutual person.
Active
Montage Portfolio Management Ltd
Francis Joseph Jackson is a mutual person.
Active
Rickard Keen Financial Services Limited
Francis Joseph Jackson is a mutual person.
Active
Ascot Lloyd Trustees Limited
Francis Joseph Jackson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
2 Mar
⟶
31 Dec 2024
Traded for
10 months
Cash in Bank
£11.5K
Increased by £1.78K (+18%)
Turnover
£118.62K
Decreased by £36.51K (-24%)
Employees
Unreported
Same as previous period
Total Assets
£817.36K
Increased by £189.36K (+30%)
Total Liabilities
-£817.36K
Increased by £189.36K (+30%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Oct 2025
Gaynor Ann Newman Resigned
4 Months Ago on 22 Aug 2025
Christian John Burgess Resigned
5 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 15 May 2025
Accounting Period Shortened
9 Months Ago on 26 Mar 2025
Steven Paul Lloyd Resigned
10 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 22 Nov 2024
Miss Amanda Jane Tovey Details Changed
1 Year 2 Months Ago on 1 Oct 2024
Mr Francis Joseph Jackson Appointed
1 Year 3 Months Ago on 16 Sep 2024
Mr Steven Paul Lloyd Details Changed
1 Year 6 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Chelmsford Administration Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Oct 2025
Termination of appointment of Gaynor Ann Newman as a director on 22 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Christian John Burgess as a director on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 15 May 2025
Previous accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 26 Mar 2025
Termination of appointment of Steven Paul Lloyd as a director on 12 February 2025
Submitted on 27 Feb 2025
Director's details changed for Miss Amanda Jane Tovey on 1 October 2024
Submitted on 19 Dec 2024
Director's details changed for Mr Steven Paul Lloyd on 3 June 2024
Submitted on 19 Dec 2024
Full accounts made up to 29 February 2024
Submitted on 22 Nov 2024
Appointment of Mr Francis Joseph Jackson as a director on 16 September 2024
Submitted on 4 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs