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
Chauf-Fleur Limited
Chauf-Fleur Limited is a liquidation company incorporated on 13 March 2009 with the registered office located in Leeds, West Yorkshire. Chauf-Fleur Limited was registered 16 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 1 month ago
Company No
06846446
Private limited company
Age
16 years
Incorporated
13 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 August 2024
(1 year 2 months ago)
Next confirmation dated
20 August 2025
Was due on
3 September 2025
(2 months ago)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 December 2024
(10 months ago)
Learn more about Chauf-Fleur Limited
Contact
Update Details
Address
8 Fusion Court
Aberford Road
Leeds
LS25 2GH
Address changed on
26 Sep 2024
(1 year 1 month ago)
Previous address was
19 Harrogate Road Chapel Allerton Leeds LS7 3PD United Kingdom
Companies in LS25 2GH
Telephone
07872694604
Email
Unreported
Website
Chauf-fleur.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Carole Taylor
Director • British • Lives in England • Born in Nov 1969
Robin Clipsham
Director • Florist • British • Lives in England • Born in Jan 1970
Carole Vanessa Taylor
PSC • British • Lives in England • Born in Nov 1969
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£10.1K
Increased by £10.1K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£20.97K
Increased by £2.54K (+14%)
Total Liabilities
-£51.25K
Increased by £15.25K (+42%)
Net Assets
-£30.28K
Decreased by £12.71K (+72%)
Debt Ratio (%)
244%
Increased by 49.05% (+25%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Robin Clipsham Resigned
1 Year 3 Months Ago on 7 Aug 2024
Mrs Carole Taylor Appointed
1 Year 3 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Mar 2024
Registered Address Changed
2 Years 4 Months Ago on 20 Jun 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Chauf-Fleur Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 26 Sep 2024
Statement of affairs
Submitted on 26 Sep 2024
Registered office address changed from 19 Harrogate Road Chapel Allerton Leeds LS7 3PD United Kingdom to 8 Fusion Court Aberford Road Leeds LS25 2GH on 26 September 2024
Submitted on 26 Sep 2024
Appointment of a voluntary liquidator
Submitted on 26 Sep 2024
Confirmation statement made on 20 August 2024 with updates
Submitted on 20 Aug 2024
Appointment of Mrs Carole Taylor as a director on 7 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Robin Clipsham as a director on 7 August 2024
Submitted on 20 Aug 2024
Registered office address changed from 19 Harrogate Road Leeds LS7 3PD England to 19 Harrogate Road Chapel Allerton Leeds LS7 3PD on 11 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 11 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Mar 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