Chela Ltd ENFIELD


Chela started in year 1992 as Private Limited Company with registration number 02768529. The Chela company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Enfield at 68 Bilton Way. Postal code: EN3 7NH. Since July 19, 2000 Chela Ltd is no longer carrying the name C & M Research.

At present there are 5 directors in the the company, namely Antony P., Michael F. and Iwan F. and others. In addition one secretary - Valerie D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chela Ltd Address / Contact

Office Address 68 Bilton Way
Town Enfield
Post code EN3 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768529
Date of Incorporation Fri, 27th Nov 1992
Industry Manufacture of soap and detergents
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Antony P.

Position: Director

Appointed: 01 March 2014

Michael F.

Position: Director

Appointed: 08 August 2013

Iwan F.

Position: Director

Appointed: 25 November 2002

Valerie D.

Position: Secretary

Appointed: 01 November 2002

Valerie D.

Position: Director

Appointed: 06 March 1997

Anthony F.

Position: Director

Appointed: 27 November 1992

James M.

Position: Director

Appointed: 10 May 2004

Resigned: 31 December 2011

Frederick G.

Position: Secretary

Appointed: 31 December 1995

Resigned: 01 November 2002

John S.

Position: Director

Appointed: 27 November 1992

Resigned: 31 December 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 1992

Resigned: 27 November 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1992

Resigned: 27 November 1992

John S.

Position: Secretary

Appointed: 27 November 1992

Resigned: 31 December 1995

John E.

Position: Director

Appointed: 27 November 1992

Resigned: 07 September 1993

David R.

Position: Director

Appointed: 27 November 1992

Resigned: 31 December 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Anthony F. The abovementioned PSC and has 50,01-75% shares.

Anthony F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

C & M Research July 19, 2000
Cleaning And Preservation Systems November 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth349 518328 937   
Balance Sheet
Cash Bank In Hand130 398237 729   
Cash Bank On Hand 237 729177 687270 036188 561
Current Assets488 232580 727588 894790 455682 507
Debtors338 784321 513375 068489 519451 614
Net Assets Liabilities 328 937334 097353 039 
Net Assets Liabilities Including Pension Asset Liability349 518328 937   
Other Debtors -31728 14210 6702 186
Property Plant Equipment 4 9072 8901 065 
Stocks Inventory19 05021 485   
Tangible Fixed Assets7 3634 907   
Total Inventories 21 48536 13930 90042 332
Reserves/Capital
Called Up Share Capital66   
Profit Loss Account Reserve349 512328 931   
Shareholder Funds349 518328 937   
Other
Accumulated Amortisation Impairment Intangible Assets 18 00018 00018 000 
Accumulated Depreciation Impairment Property Plant Equipment 92 70294 71996 54497 609
Amounts Owed By Group Undertakings 11 25011 25011 33911 339
Amounts Owed To Group Undertakings 85 64675 03274 610106 105
Average Number Employees During Period 5555
Creditors 255 604256 594438 481418 664
Creditors Due Within One Year144 984255 604   
Fixed Assets7 3634 9072 8901 065 
Increase From Depreciation Charge For Year Property Plant Equipment  2 0171 8251 065
Intangible Assets Gross Cost 18 00018 00018 000 
Intangible Fixed Assets Aggregate Amortisation Impairment18 000    
Intangible Fixed Assets Cost Or Valuation18 000    
Net Current Assets Liabilities343 248325 123332 300351 974263 843
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Allotted 6   
Number Shares Issued Fully Paid  655
Number Shares Issued Specific Share Issue   5 
Other Creditors 15 05816 85331 53713 559
Other Taxation Social Security Payable 5573 37926 54955 740
Par Value Share 1111
Property Plant Equipment Gross Cost 97 60997 60997 609 
Provisions For Liabilities Balance Sheet Subtotal 1 0931 093  
Provisions For Liabilities Charges1 0931 093   
Share Capital Allotted Called Up Paid66   
Tangible Fixed Assets Cost Or Valuation97 609    
Tangible Fixed Assets Depreciation90 24692 702   
Tangible Fixed Assets Depreciation Charged In Period 2 456   
Total Assets Less Current Liabilities350 611330 030335 190353 039263 843
Trade Creditors Trade Payables 154 343161 330305 785243 260
Trade Debtors Trade Receivables 310 580335 676467 510438 089

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
Free Download (10 pages)

Company search

Advertisements