ELISABETH THE CHEF LIMITED
Overview
| Company Name | ELISABETH THE CHEF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01561100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELISABETH THE CHEF LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is ELISABETH THE CHEF LIMITED located?
| Registered Office Address | 50 Pontefract Lane LS9 8HY Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELISABETH THE CHEF LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENOBLE UK LIMITED | Jul 01, 2011 | Jul 01, 2011 |
| ELISABETH THE CHEF LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| CAPECLASS LIMITED | May 13, 1981 | May 13, 1981 |
What are the latest accounts for ELISABETH THE CHEF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ELISABETH THE CHEF LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for ELISABETH THE CHEF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 16 pages | AA | ||
Change of details for Elisabeth the Chef Holdings Limited as a person with significant control on Oct 30, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 17 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 22 pages | AA | ||
Termination of appointment of Joseph Anthony Wood as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 21 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 24 pages | AA | ||
Registered office address changed from 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB to 50 Pontefract Lane Leeds LS9 8HY on Aug 12, 2019 | 1 pages | AD01 | ||
Previous accounting period extended from Dec 31, 2018 to Apr 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Apr 26, 2018 with updates | 4 pages | CS01 | ||
Notification of Elisabeth the Chef Holdings Limited as a person with significant control on Nov 01, 2017 | 2 pages | PSC02 | ||
Cessation of Marc Claude Andre Senoble as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Appointment of Mr Charles Joseph Wood as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Appointment of Mr Joseph Anthony Wood as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Who are the officers of ELISABETH THE CHEF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Charles Joseph | Director | Pontefract Lane LS9 8HY Leeds 50 England | England | British | 73248470002 | |||||
| CHALMERS, Julie Anne | Secretary | 6 The Hamlet Leek Wootton CV35 7QW Warwick Warwickshire | British | 27576500002 | ||||||
| MOORHOUSE, Robert Thomas | Secretary | 1 Glebeland Close Thrussington LE7 4TT Leicester Leicestershire | British | 61955460001 | ||||||
| AVRAIN, Guillaume Jean Joel Daniel | Director | 4 Berrington Road Sydenham Industrial Estate CV31 1NB Leamington Spa Senoble Uk Warwickshire United Kingdom | England | French | 288149810001 | |||||
| BALMER, Stephen David | Director | 8 Charnwood Way Lillington CV32 7BU Leamington Spa Warwickshire | British | 44592470001 | ||||||
| BECARD, Arnaud, Mister | Director | 30 Rue Des Jacquins 89100 Jouy Senso Yonne France | France | French | 207057420001 | |||||
| BESSET, Olivier Francois Yves | Director | Rue Des Jacquins C/O Senoble Holding, 30 Rue Des Jacquins 89150 Jouy C/O Senoble Holding 30 France | France | French | 176990840001 | |||||
| BRILEY, Colin John | Director | 410 Quinton Road West Quinton B32 1QG Birmingham | British | 44744190001 | ||||||
| CHALMERS, Julie Anne | Director | 6 The Hamlet Leek Wootton CV35 7QW Warwick Warwickshire | British | 27576500002 | ||||||
| DANIELL, Christopher | Director | Ashley Farm Staunton-On-Arrow HR6 9LN Leominster Herefordshire | British | 27576490001 | ||||||
| DAVE, Lewis, Mister | Director | 4 Berrington Road Syndenham Industrial Estate CV31 1NB Leamington Spa Senoble Uk Warwickshire United Kingdom | United Kingdom | English | 207113220001 | |||||
| EASTHAM, Stephen Ralph | Director | 9 Pitters Piece Long Crendon HP18 9PP Aylesbury Buckinghamshire | British | 78805340001 | ||||||
| GIBSON, John Frederick | Director | Orchard Farmhouse Cowfold Lane Rotherwick RG27 9BP Hook Hampshire | British | 63211360001 | ||||||
| HARRIS, Anthony Beauchamp | Director | 1 Norland Road Clifton BS8 3LP Bristol Avon | United Kingdom | British | 10913260001 | |||||
| HAYWOOD, William Sothern | Director | 4 Berrington Road Sydenham Industrial Estate CV31 1NB Leamington Spa Warwickshire | United Kingdom | British | 134536420001 | |||||
| INTERNATIONAL, Senoble | Director | Place Du Champ De Mars Brussels 1050 5 Belgium | Belgium | English | 176921600001 | |||||
| JOHNSON, Andrew Bainbridge | Director | The Old Rectory 15 High Street LE15 9DN Morcott Leicestershire | United Kingdom | British | 97381620001 | |||||
| MARSHALL, Christopher Miller | Director | Field House 3 Dovecote Drive Welton LN2 3UA Lincoln Lincolnshire | United Kingdom | British | 61955820001 | |||||
| MOORHOUSE, Robert Thomas | Director | 1 Glebeland Close Thrussington LE7 4TT Leicester Leicestershire | United Kingdom | British | 61955460001 | |||||
| OWEN, David Jeremy, Mbe | Director | The Old Rectory Birdingbury CV23 8EW Rugby Warwickshire | England | British | 27576480001 | |||||
| OWEN, Ena Emily | Director | Harrow Lodge West Avenue Stoke Park Coventry West Midlands | British | 27576520001 | ||||||
| OWEN, Hilary Patricia | Director | The Old Rectory Birdingbury CV23 8EW Rugby Warwickshire | British | 27576510001 | ||||||
| OWEN, Julian Christopher | Director | The Old Mill Tredington CV36 4NJ Shipston On Stour Warwickshire | England | British | 73549290001 | |||||
| PECK, Andy | Director | 4 Berrington Road Sydenham Industrial Estate CV31 1NB Leamington Spa Warwickshire | England | British | 184282610001 | |||||
| PIERRARD, Jean-Christophe | Director | 4 Berrington Road Sydenham Industrial Estate CV31 1NB Leamington Spa Warwickshire | United Kingdom | French | 158294970001 | |||||
| PORTERGILL, Richard George | Director | Upway Highmoor Cross RG9 5DT Henley On Thames Oxfordshire | British | 2563880001 | ||||||
| SALAMON, Francois | Director | c/o C/O Senoble Holding Rue Des Jacquins 89150 Jouy 30 France | France | French | 136452470001 | |||||
| SENOBLE, Marc | Director | c/o C/O Senoble Holding Rue Des Jacquins 89150 Jouy 30 France | France | French | 124986450001 | |||||
| TISSEAU, Pascal Louis Alphonse Joseph | Director | c/o C/O Senoble Holding Rue Des Jacquins 89150 Jouy 30 France | France | French | 136452410002 | |||||
| VALDHER, Eric | Director | 4 Berrington Road Sydenham Industrial Estate CV31 1NB Leamington Spa Warwickshire | England | French | 149457870001 | |||||
| WOOD, Joseph Anthony | Director | Pontefract Lane LS9 8HY Leeds 50 England | England | British | 218325180001 |
Who are the persons with significant control of ELISABETH THE CHEF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elisabeth The Chef Holdings Limited | Nov 01, 2017 | Pontefract Lane LS9 8HY Leeds 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marc Claude Andre Senoble | Apr 06, 2016 | Rue Du Pepin Brussels 31/37 Belgium | Yes | ||||||||||
Nationality: French Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0