ELISABETH THE CHEF LIMITED

ELISABETH THE CHEF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELISABETH THE CHEF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01561100
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELISABETH THE CHEF LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENOBLE UK LIMITEDJul 01, 2011Jul 01, 2011
    ELISABETH THE CHEF LIMITEDDec 31, 1981Dec 31, 1981
    CAPECLASS LIMITEDMay 13, 1981May 13, 1981

    What are the latest accounts for ELISABETH THE CHEF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ELISABETH THE CHEF LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for ELISABETH THE CHEF LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    16 pagesAA

    Change of details for Elisabeth the Chef Holdings Limited as a person with significant control on Oct 30, 2025

    2 pagesPSC05

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    17 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    22 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    22 pagesAA

    Termination of appointment of Joseph Anthony Wood as a director on Nov 28, 2022

    1 pagesTM01

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    23 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    21 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    24 pagesAA

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2018 to Apr 30, 2019

    1 pagesAA01

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Apr 26, 2018 with updates

    4 pagesCS01

    Notification of Elisabeth the Chef Holdings Limited as a person with significant control on Nov 01, 2017

    2 pagesPSC02

    Cessation of Marc Claude Andre Senoble as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Appointment of Mr Charles Joseph Wood as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Mr Joseph Anthony Wood as a director on Nov 01, 2017

    2 pagesAP01

    Who are the officers of ELISABETH THE CHEF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Charles Joseph
    Pontefract Lane
    LS9 8HY Leeds
    50
    England
    Director
    Pontefract Lane
    LS9 8HY Leeds
    50
    England
    EnglandBritish73248470002
    CHALMERS, Julie Anne
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    Secretary
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    British27576500002
    MOORHOUSE, Robert Thomas
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    Secretary
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    British61955460001
    AVRAIN, Guillaume Jean Joel Daniel
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Senoble Uk
    Warwickshire
    United Kingdom
    Director
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Senoble Uk
    Warwickshire
    United Kingdom
    EnglandFrench288149810001
    BALMER, Stephen David
    8 Charnwood Way
    Lillington
    CV32 7BU Leamington Spa
    Warwickshire
    Director
    8 Charnwood Way
    Lillington
    CV32 7BU Leamington Spa
    Warwickshire
    British44592470001
    BECARD, Arnaud, Mister
    30 Rue Des Jacquins
    89100 Jouy
    Senso
    Yonne
    France
    Director
    30 Rue Des Jacquins
    89100 Jouy
    Senso
    Yonne
    France
    FranceFrench207057420001
    BESSET, Olivier Francois Yves
    Rue Des Jacquins
    C/O Senoble Holding, 30 Rue Des Jacquins
    89150 Jouy
    C/O Senoble Holding 30
    France
    Director
    Rue Des Jacquins
    C/O Senoble Holding, 30 Rue Des Jacquins
    89150 Jouy
    C/O Senoble Holding 30
    France
    FranceFrench176990840001
    BRILEY, Colin John
    410 Quinton Road West
    Quinton
    B32 1QG Birmingham
    Director
    410 Quinton Road West
    Quinton
    B32 1QG Birmingham
    British44744190001
    CHALMERS, Julie Anne
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    Director
    6 The Hamlet
    Leek Wootton
    CV35 7QW Warwick
    Warwickshire
    British27576500002
    DANIELL, Christopher
    Ashley Farm
    Staunton-On-Arrow
    HR6 9LN Leominster
    Herefordshire
    Director
    Ashley Farm
    Staunton-On-Arrow
    HR6 9LN Leominster
    Herefordshire
    British27576490001
    DAVE, Lewis, Mister
    4 Berrington Road
    Syndenham Industrial Estate
    CV31 1NB Leamington Spa
    Senoble Uk
    Warwickshire
    United Kingdom
    Director
    4 Berrington Road
    Syndenham Industrial Estate
    CV31 1NB Leamington Spa
    Senoble Uk
    Warwickshire
    United Kingdom
    United KingdomEnglish207113220001
    EASTHAM, Stephen Ralph
    9 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    Director
    9 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    British78805340001
    GIBSON, John Frederick
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    Director
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    British63211360001
    HARRIS, Anthony Beauchamp
    1 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    Director
    1 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    United KingdomBritish10913260001
    HAYWOOD, William Sothern
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    Director
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    United KingdomBritish134536420001
    INTERNATIONAL, Senoble
    Place Du Champ De Mars
    Brussels 1050
    5
    Belgium
    Director
    Place Du Champ De Mars
    Brussels 1050
    5
    Belgium
    BelgiumEnglish176921600001
    JOHNSON, Andrew Bainbridge
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    Director
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    United KingdomBritish97381620001
    MARSHALL, Christopher Miller
    Field House 3 Dovecote Drive
    Welton
    LN2 3UA Lincoln
    Lincolnshire
    Director
    Field House 3 Dovecote Drive
    Welton
    LN2 3UA Lincoln
    Lincolnshire
    United KingdomBritish61955820001
    MOORHOUSE, Robert Thomas
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    Director
    1 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Leicestershire
    United KingdomBritish61955460001
    OWEN, David Jeremy, Mbe
    The Old Rectory
    Birdingbury
    CV23 8EW Rugby
    Warwickshire
    Director
    The Old Rectory
    Birdingbury
    CV23 8EW Rugby
    Warwickshire
    EnglandBritish27576480001
    OWEN, Ena Emily
    Harrow Lodge
    West Avenue Stoke Park
    Coventry
    West Midlands
    Director
    Harrow Lodge
    West Avenue Stoke Park
    Coventry
    West Midlands
    British27576520001
    OWEN, Hilary Patricia
    The Old Rectory
    Birdingbury
    CV23 8EW Rugby
    Warwickshire
    Director
    The Old Rectory
    Birdingbury
    CV23 8EW Rugby
    Warwickshire
    British27576510001
    OWEN, Julian Christopher
    The Old Mill
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    Director
    The Old Mill
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    EnglandBritish73549290001
    PECK, Andy
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    Director
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    EnglandBritish184282610001
    PIERRARD, Jean-Christophe
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    Director
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    United KingdomFrench158294970001
    PORTERGILL, Richard George
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    Director
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    British2563880001
    SALAMON, Francois
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    Director
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    FranceFrench136452470001
    SENOBLE, Marc
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    Director
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    FranceFrench124986450001
    TISSEAU, Pascal Louis Alphonse Joseph
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    Director
    c/o C/O Senoble Holding
    Rue Des Jacquins
    89150 Jouy
    30
    France
    FranceFrench136452410002
    VALDHER, Eric
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    Director
    4 Berrington Road
    Sydenham Industrial Estate
    CV31 1NB Leamington Spa
    Warwickshire
    EnglandFrench149457870001
    WOOD, Joseph Anthony
    Pontefract Lane
    LS9 8HY Leeds
    50
    England
    Director
    Pontefract Lane
    LS9 8HY Leeds
    50
    England
    EnglandBritish218325180001

    Who are the persons with significant control of ELISABETH THE CHEF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elisabeth The Chef Holdings Limited
    Pontefract Lane
    LS9 8HY Leeds
    50
    England
    Nov 01, 2017
    Pontefract Lane
    LS9 8HY Leeds
    50
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number03726718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Marc Claude Andre Senoble
    Rue Du Pepin
    Brussels
    31/37
    Belgium
    Apr 06, 2016
    Rue Du Pepin
    Brussels
    31/37
    Belgium
    Yes
    Nationality: French
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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