CHESTERFELT HOLDINGS LIMITED
CHESTERFIELD CHESTERFELT TRUSTEES LIMITED CASTLEGATE 286 LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9RX

Company number 04927165
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address FOXWOOD WAY, SHEEPBRIDGE INDUSTRIAL ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9RX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Auditor's resignation; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 37,525 ; Register(s) moved to registered office address Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX. The most likely internet sites of CHESTERFELT HOLDINGS LIMITED are www.chesterfeltholdings.co.uk, and www.chesterfelt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Chesterfelt Holdings Limited is a Private Limited Company. The company registration number is 04927165. Chesterfelt Holdings Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Chesterfelt Holdings Limited is Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9rx. . YEO, Thomas is a Secretary of the company. HANLEY, Christopher Allen is a Director of the company. HOLLAND, Peter John is a Director of the company. MCKAY, Michael William Hoy is a Director of the company. MCKAY, Spencer James is a Director of the company. SHARPE, Robert is a Director of the company. YEO, Thomas is a Director of the company. Secretary BULLEYMENT, Steven Charles has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BULLEYMENT, Jane Elizabeth has been resigned. Director BULLEYMENT, Steven Charles has been resigned. Director HANLEY, Linda Jane has been resigned. Director HOLLAND, Carol Annette has been resigned. Director SHARPE, Alison Elizabeth has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
YEO, Thomas
Appointed Date: 01 May 2009

Director
HANLEY, Christopher Allen
Appointed Date: 04 August 2004
66 years old

Director
HOLLAND, Peter John
Appointed Date: 04 August 2004
77 years old

Director
MCKAY, Michael William Hoy
Appointed Date: 04 August 2004
85 years old

Director
MCKAY, Spencer James
Appointed Date: 27 September 2013
54 years old

Director
SHARPE, Robert
Appointed Date: 04 August 2004
69 years old

Director
YEO, Thomas
Appointed Date: 22 October 2009
59 years old

Resigned Directors

Secretary
BULLEYMENT, Steven Charles
Resigned: 30 April 2009
Appointed Date: 04 August 2004

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 04 August 2004
Appointed Date: 09 October 2003

Director
BULLEYMENT, Jane Elizabeth
Resigned: 01 September 2008
Appointed Date: 01 September 2008
75 years old

Director
BULLEYMENT, Steven Charles
Resigned: 30 April 2009
Appointed Date: 04 August 2004
72 years old

Director
HANLEY, Linda Jane
Resigned: 01 September 2008
Appointed Date: 01 September 2008
62 years old

Director
HOLLAND, Carol Annette
Resigned: 01 September 2008
Appointed Date: 01 September 2008
72 years old

Director
SHARPE, Alison Elizabeth
Resigned: 01 September 2008
Appointed Date: 01 September 2008
64 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 04 August 2004
Appointed Date: 09 October 2003

CHESTERFELT HOLDINGS LIMITED Events

07 Nov 2016
Auditor's resignation
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 37,525

29 Jun 2016
Register(s) moved to registered office address Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX
28 Jun 2016
Group of companies' accounts made up to 30 November 2015
14 Jun 2016
Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 37,525.00
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 10/03/2016.

...
... and 84 more events
12 Aug 2004
New secretary appointed;new director appointed
06 Aug 2004
Particulars of mortgage/charge
08 Jul 2004
Company name changed chesterfelt trustees LIMITED\certificate issued on 08/07/04
21 Nov 2003
Company name changed castlegate 286 LIMITED\certificate issued on 21/11/03
09 Oct 2003
Incorporation

CHESTERFELT HOLDINGS LIMITED Charges

20 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 4,5, 6 & 8 sheepbridge lane estate and land lying to…
4 August 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…