CHESTNUT TREE LIMITED
LAUGHARNE

Hellopages » Carmarthenshire » Carmarthenshire » SA33 4QP

Company number 01493694
Status Active
Incorporation Date 25 April 1980
Company Type Private Limited Company
Address THE COACH HOUSE,, HILLSIDE, LAUGHARNE, CARMARTHENSHIRE, UNITED KINGDOM, SA33 4QP
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Owen Dingley-Jones on 22 April 2017; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of CHESTNUT TREE LIMITED are www.chestnuttree.co.uk, and www.chestnut-tree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Kidwelly Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestnut Tree Limited is a Private Limited Company. The company registration number is 01493694. Chestnut Tree Limited has been working since 25 April 1980. The present status of the company is Active. The registered address of Chestnut Tree Limited is The Coach House Hillside Laugharne Carmarthenshire United Kingdom Sa33 4qp. The company`s financial liabilities are £0.2k. It is £-0.57k against last year. The cash in hand is £2.56k. It is £-0.82k against last year. And the total assets are £5.88k, which is £-0.82k against last year. DINGLEY-JONES, Michael is a Secretary of the company. DINGLEY-JONES, Amy Louise is a Director of the company. DINGLEY-JONES, Michael is a Director of the company. DINGLEY-JONES, Owen is a Director of the company. Secretary DINGLEY-JONES, Kathleen Anne has been resigned. Secretary TUCKETT, Mary Gwendoline has been resigned. Director DINGLEY-JONES, Kathleen Anne has been resigned. Director TUCKETT, Mary Gwendoline has been resigned. Director TUCKETT, Richard Henry has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


chestnut tree Key Finiance

LIABILITIES £0.2k
-75%
CASH £2.56k
-25%
TOTAL ASSETS £5.88k
-13%
All Financial Figures

Current Directors

Secretary
DINGLEY-JONES, Michael
Appointed Date: 26 August 2015

Director
DINGLEY-JONES, Amy Louise
Appointed Date: 01 January 2016
39 years old

Director

Director
DINGLEY-JONES, Owen
Appointed Date: 01 January 2016
37 years old

Resigned Directors

Secretary
DINGLEY-JONES, Kathleen Anne
Resigned: 26 August 2015
Appointed Date: 31 May 1994

Secretary
TUCKETT, Mary Gwendoline
Resigned: 31 May 1994

Director
DINGLEY-JONES, Kathleen Anne
Resigned: 26 August 2015
Appointed Date: 31 May 1994
76 years old

Director
TUCKETT, Mary Gwendoline
Resigned: 31 May 1994
77 years old

Director
TUCKETT, Richard Henry
Resigned: 31 May 1994
80 years old

Persons With Significant Control

Mr Michael Dingley-Jones
Notified on: 26 August 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTNUT TREE LIMITED Events

28 Apr 2017
Director's details changed for Mr Owen Dingley-Jones on 22 April 2017
03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 August 2016
01 Oct 2016
Director's details changed for Miss Amy Louise Dingley-Jones on 17 September 2016
04 May 2016
Registered office address changed from Rofawr Farm Dryslwyn Carmarthen Dyfed SA32 8RP to The Coach House, Hillside Laugharne Carmarthenshire SA33 4QP on 4 May 2016
...
... and 79 more events
17 Jun 1988
Return made up to 27/11/87; no change of members

17 Jun 1988
Full accounts made up to 30 June 1987

05 Aug 1987
Accounts for a small company made up to 30 June 1986

15 Apr 1987
Return made up to 31/10/86; full list of members

08 Jul 1986
Accounts for a small company made up to 30 June 1985

CHESTNUT TREE LIMITED Charges

17 March 1989
Legal charge
Delivered: 30 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All piece or parcel of land situate at aberystwyth in the…
11 June 1984
Legal charge
Delivered: 18 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H piece of land being part of the foreshore of the river…
23 February 1984
Legal charge
Delivered: 29 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the chestnut tree filling station, llangunnor…
27 July 1983
Debenture
Delivered: 9 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1982
Charge
Delivered: 27 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…