ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelmer UK Holdings Limited

Chelmer UK Holdings Limited is an active company incorporated on 8 February 2021 with the registered office located in Braintree, Essex. Chelmer UK Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13185437
Private limited company
Age
4 years
Incorporated 8 February 2021
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
220 The Courtyard Skyline 120 Business Park
Great Notley
Braintree
Essex
CM77 7AA
England
Address changed on 3 Jul 2024 (1 year 4 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in UK • Born in Apr 1978
Director • British • Lives in England • Born in Aug 1986
Director • British • Lives in England • Born in Mar 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelmer Foods Limited
Paul William Pleasant, Christopher Edward Wilding, 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 (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.43M
Increased by £3.83M (+83%)
Turnover
£89.36M
Increased by £5.91M (+7%)
Employees
48
Increased by 4 (+9%)
Total Assets
£45.81M
Increased by £9.87M (+27%)
Total Liabilities
-£15.49M
Increased by £6.42M (+71%)
Net Assets
£30.31M
Increased by £3.45M (+13%)
Debt Ratio (%)
34%
Increased by 8.57% (+34%)
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Roger Arthur Weaire (PSC) Resigned
7 Months Ago on 1 Apr 2025
Mr James Edward Weaire (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Group Accounts Submitted
11 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Aug 2024
Mr Roger Arthur Weaire (PSC) Details Changed
1 Year 3 Months Ago on 1 Aug 2024
James Weaire (PSC) Appointed
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Mr James Martyn Turtle Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Jul 2024
Get Credit Report
Discover Chelmer UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Roger Arthur Weaire as a person with significant control on 1 April 2025
Submitted on 18 Jun 2025
Change of details for Mr James Edward Weaire as a person with significant control on 1 April 2025
Submitted on 18 Jun 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 18 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 1 August 2024 with updates
Submitted on 13 Aug 2024
Notification of James Weaire as a person with significant control on 1 August 2024
Submitted on 13 Aug 2024
Change of details for Mr Roger Arthur Weaire as a person with significant control on 1 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 26 July 2024 with updates
Submitted on 31 Jul 2024
Director's details changed for Mr James Martyn Turtle on 3 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 the Courtyard Skyline 120 Business Park Great Notley Braintree Essex CM77 7AA on 3 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year