Company NameChelle Limited
DirectorsMichelle Howden and Stephen Howden
Company StatusActive
Company Number05175161
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMichelle Howden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23g Oak Road
West Chirton Industrial Estate
North Shields
Tyne And Wear
NE29 8SF
Director NameMr Stephen Howden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23g Oak Road
West Chirton Industrial Estate
North Shields
Tyne And Wear
NE29 8SF
Secretary NameMichelle Howden
NationalityBritish
StatusCurrent
Appointed25 April 2008(3 years, 9 months after company formation)
Appointment Duration16 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Beckford Close
Wallsend
Tyne & Wear
NE28 9AY
Director NameMargaret Armstrong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCredit Controller
Correspondence Address28 St Cuthberts Way
Holystone
Newcastle Upon Tyne
Tyne & Wear
NE27 0UZ
Director NameMr Terence Armstrong
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address28 Saint Cuthberts Way
Newcastle Upon Tyne
Tyne & Wear
NE27 0UZ
Secretary NameMr Terence Armstrong
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address28 Saint Cuthberts Way
Newcastle Upon Tyne
Tyne & Wear
NE27 0UZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.chellesports.co.uk

Location

Registered AddressUnit 23g Oak Road
West Chirton Industrial Estate
North Shields
Tyne And Wear
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1Mr Stephen Howden
50.00%
Ordinary
50 at £1Mrs Michelle Howden
50.00%
Ordinary

Financials

Year2014
Net Worth£38,682
Cash£47,035
Current Liabilities£49,210

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
26 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
7 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 August 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 August 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
2 August 2018Director's details changed for Mr Stephen Howden on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Michelle Howden on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Unit 23G Oak Road West Chrton Industrial Estate North Shields Tyne and Wear NE29 8SF England to Unit 23G Oak Road West Chirton Industrial Estate North Shields Tyne and Wear NE29 8SF on 2 August 2018 (1 page)
7 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
2 August 2017Notification of Michelle Howden as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
2 August 2017Notification of Stephen Howden as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Michelle Howden as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Stephen Howden as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 October 2016Registered office address changed from 998 Shields Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4SQ to Unit 23G Oak Road West Chrton Industrial Estate North Shields Tyne and Wear NE29 8SF on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 998 Shields Road Walkergate Newcastle upon Tyne Tyne and Wear NE6 4SQ to Unit 23G Oak Road West Chrton Industrial Estate North Shields Tyne and Wear NE29 8SF on 20 October 2016 (1 page)
23 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
10 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Stephen Howden on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Michelle Howden on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Michelle Howden on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Michelle Howden on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Stephen Howden on 9 July 2010 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Stephen Howden on 9 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 February 2009Return made up to 09/07/08; full list of members (4 pages)
4 February 2009Return made up to 09/07/08; full list of members (4 pages)
30 January 2009Return made up to 09/07/07; no change of members (7 pages)
30 January 2009Return made up to 09/07/07; no change of members (7 pages)
24 June 2008Appointment terminated director and secretary terence armstrong (1 page)
24 June 2008Appointment terminated director and secretary terence armstrong (1 page)
24 June 2008Appointment terminated director margaret armstrong (1 page)
24 June 2008Secretary appointed michelle howden (2 pages)
24 June 2008Appointment terminated director margaret armstrong (1 page)
24 June 2008Registered office changed on 24/06/2008 from 28 st cuthberts way holystone newcastle upon tyne NE27 0UZ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 28 st cuthberts way holystone newcastle upon tyne NE27 0UZ (1 page)
24 June 2008Secretary appointed michelle howden (2 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 September 2007Return made up to 01/07/07; no change of members (6 pages)
27 September 2007Return made up to 01/07/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 09/07/06; full list of members (9 pages)
1 August 2006Return made up to 09/07/06; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 August 2005Return made up to 09/07/05; full list of members (8 pages)
24 August 2005Return made up to 09/07/05; full list of members (8 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
9 July 2004Incorporation (15 pages)
9 July 2004Incorporation (15 pages)