CHESTERFIELD WATERFRONT LIMITED
CHESTERFIELD BROOMCO (3530) LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 05207774
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address 36 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CHESTERFIELD WATERFRONT LIMITED are www.chesterfieldwaterfront.co.uk, and www.chesterfield-waterfront.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Chesterfield Waterfront Limited is a Private Limited Company. The company registration number is 05207774. Chesterfield Waterfront Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Chesterfield Waterfront Limited is 36 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9fg. . BOWER, Mark Richard is a Secretary of the company. BOWER, Mark Richard is a Director of the company. SWALLOW, Peter David is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWER, Mark Richard
Appointed Date: 21 September 2004

Director
BOWER, Mark Richard
Appointed Date: 21 September 2004
66 years old

Director
SWALLOW, Peter David
Appointed Date: 21 September 2004
64 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 September 2004
Appointed Date: 17 August 2004

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 September 2004
Appointed Date: 17 August 2004

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 September 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Bolsterstone Group Plc
Notified on: 13 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTERFIELD WATERFRONT LIMITED Events

29 Dec 2016
Accounts for a small company made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
29 Dec 2015
Accounts for a small company made up to 30 June 2015
14 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000

20 Aug 2015
Registration of charge 052077740005, created on 14 August 2015
...
... and 35 more events
22 Nov 2004
Registered office changed on 22/11/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
22 Nov 2004
Accounting reference date shortened from 31/08/05 to 30/06/05
22 Nov 2004
Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000
24 Sep 2004
Company name changed broomco (3530) LIMITED\certificate issued on 24/09/04
17 Aug 2004
Incorporation

CHESTERFIELD WATERFRONT LIMITED Charges

14 August 2015
Charge code 0520 7774 0005
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 August 2015
Charge code 0520 7774 0004
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of brimington road, chesterfield and…
30 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 18 August 2015
Persons entitled: Cclydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land on the west side of brimington road, chesterfield…
30 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 18 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of brimington road, chesterfield…
23 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 18 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…