ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chadlington Quality Foods Limited

Chadlington Quality Foods Limited is an active company incorporated on 26 February 2001 with the registered office located in Chipping Norton, Oxfordshire. Chadlington Quality Foods Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04167764
Private limited company
Age
24 years
Incorporated 26 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Gables West End
Chadlington
Chipping Norton
Oxon
OX7 3NJ
England
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
Telephone
01608676675
Email
Unreported
People
Officers
5
Shareholders
58
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Oct 1963
Director • Retired • British • Lives in England • Born in Mar 1942
Director • Project Manager • Australian • Lives in England • Born in Feb 1975
Director • Retired • English • Lives in England • Born in Sep 1953
Director • British • Lives in England • Born in Feb 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keys College Of Radionics(The)
Mr Adrian Richard Alfred Pallett is a mutual person.
Active
Charlbury Deli And Cafe Limited
Hugo Hutchinson Pickering is a mutual person.
Active
Cafe De La Post Ltd
Hugo Hutchinson Pickering is a mutual person.
Active
Blenheim Cleaning Services Limited
Mr Adrian Richard Alfred Pallett is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£92.24K
Decreased by £36.76K (-28%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£149.05K
Decreased by £27.69K (-16%)
Total Liabilities
-£34.29K
Increased by £3.09K (+10%)
Net Assets
£114.76K
Decreased by £30.79K (-21%)
Debt Ratio (%)
23%
Increased by 5.36% (+30%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Tracey Danielle Hutchings Resigned
8 Months Ago on 31 Dec 2024
Hugo Hutchinson Pickering Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Mrs Dorothy Maria Townsend Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Notification of PSC Statement
2 Years 5 Months Ago on 28 Mar 2023
Mrs Tracey Danielle Hutchings Appointed
2 Years 7 Months Ago on 12 Jan 2023
Get Credit Report
Discover Chadlington Quality Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 11 Mar 2025
Termination of appointment of Tracey Danielle Hutchings as a director on 31 December 2024
Submitted on 18 Jan 2025
Termination of appointment of Hugo Hutchinson Pickering as a director on 31 December 2024
Submitted on 6 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 5 Mar 2024
Director's details changed for Mrs Dorothy Maria Townsend on 8 November 2023
Submitted on 8 Nov 2023
Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to The Gables West End Chadlington Chipping Norton Oxon OX7 3NJ on 8 November 2023
Submitted on 8 Nov 2023
Notification of a person with significant control statement
Submitted on 28 Mar 2023
Cessation of Dorothy Maria Townsend as a person with significant control on 8 March 2023
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year