Chelton Limited MARLOW


Founded in 1967, Chelton, classified under reg no. 00896823 is an active company. Currently registered at The Chelton Centre SL7 1TF, Marlow the company has been in the business for fifty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 10th January 2007 Chelton Limited is no longer carrying the name Chelton(electrostatics).

At the moment there are 3 directors in the the firm, namely Nicholas G., Jason A. and Sarah W.. In addition one secretary - Hannah B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chelton Limited Address / Contact

Office Address The Chelton Centre
Office Address2 Fourth Avenue
Town Marlow
Post code SL7 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00896823
Date of Incorporation Fri, 27th Jan 1967
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 04 September 2023

Hannah B.

Position: Secretary

Appointed: 08 December 2021

Jason A.

Position: Director

Appointed: 11 March 2021

Sarah W.

Position: Director

Appointed: 15 January 2021

Declan W.

Position: Director

Appointed: 27 July 2022

Resigned: 04 September 2023

Tracy J.

Position: Director

Appointed: 29 June 2021

Resigned: 27 July 2022

Matthew B.

Position: Director

Appointed: 06 September 2018

Resigned: 23 March 2021

Paul K.

Position: Director

Appointed: 08 May 2018

Resigned: 06 April 2020

David B.

Position: Director

Appointed: 23 December 2016

Resigned: 11 March 2021

Thomas G.

Position: Director

Appointed: 01 September 2014

Resigned: 30 November 2016

Sally B.

Position: Director

Appointed: 06 June 2013

Resigned: 20 July 2018

Phillip D.

Position: Secretary

Appointed: 24 September 2012

Resigned: 08 December 2021

Simon P.

Position: Director

Appointed: 04 April 2011

Resigned: 01 September 2014

Alan J.

Position: Director

Appointed: 01 February 2011

Resigned: 24 September 2012

Stephen S.

Position: Director

Appointed: 13 October 2008

Resigned: 31 January 2011

Timothy A.

Position: Director

Appointed: 07 January 2008

Resigned: 24 September 2012

Frederick C.

Position: Director

Appointed: 01 January 2008

Resigned: 23 December 2016

Christopher J.

Position: Director

Appointed: 29 November 2006

Resigned: 01 January 2008

Alan J.

Position: Secretary

Appointed: 01 November 2006

Resigned: 24 September 2012

Anthony W.

Position: Director

Appointed: 16 May 2006

Resigned: 01 January 2008

Thomas B.

Position: Director

Appointed: 16 May 2006

Resigned: 30 December 2011

Christopher S.

Position: Director

Appointed: 01 December 2005

Resigned: 04 April 2011

Thorsten B.

Position: Director

Appointed: 01 September 2003

Resigned: 04 November 2005

Guy B.

Position: Director

Appointed: 01 April 2000

Resigned: 18 June 2007

Paul H.

Position: Director

Appointed: 01 December 1997

Resigned: 17 May 2006

Christopher E.

Position: Director

Appointed: 14 February 1995

Resigned: 01 September 2003

David G.

Position: Director

Appointed: 01 January 1995

Resigned: 01 April 2000

Michael B.

Position: Director

Appointed: 01 November 1993

Resigned: 23 November 2010

Geoffrey C.

Position: Director

Appointed: 20 June 1992

Resigned: 20 June 2005

Ronald G.

Position: Director

Appointed: 20 June 1992

Resigned: 29 January 1993

John P.

Position: Secretary

Appointed: 20 June 1992

Resigned: 04 March 2008

Paul L.

Position: Director

Appointed: 20 June 1992

Resigned: 17 February 2009

David M.

Position: Director

Appointed: 20 June 1992

Resigned: 31 October 1993

Christopher B.

Position: Secretary

Appointed: 20 June 1992

Resigned: 01 November 2006

David I.

Position: Director

Appointed: 20 June 1992

Resigned: 19 September 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Transdigm European Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lockman Electronic Holdings Limited that entered Wimborne, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Transdigm European Holdings Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04173865
Notified on 5 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lockman Electronic Holdings Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 1672274
Notified on 6 April 2016
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chelton(electrostatics) January 10, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 16th, June 2023
Free Download (40 pages)

Company search