CHAFER MACHINERY LIMITED
TEN POUND WALK, RAILWAY COURT AQUA PACK LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 04055546
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address C/O C H DOWNTON SOLICITOR, NUMBER ONE, TEN POUND WALK, RAILWAY COURT, DONCASTER, DN4 5FB
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 34,000 . The most likely internet sites of CHAFER MACHINERY LIMITED are www.chafermachinery.co.uk, and www.chafer-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Chafer Machinery Limited is a Private Limited Company. The company registration number is 04055546. Chafer Machinery Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Chafer Machinery Limited is C O C H Downton Solicitor Number One Ten Pound Walk Railway Court Doncaster Dn4 5fb. . DOWNTON, Christopher Hurst is a Secretary of the company. ALLEN, Christopher is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
DOWNTON, Christopher Hurst
Appointed Date: 25 August 2000

Director
ALLEN, Christopher
Appointed Date: 25 August 2000
69 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 August 2000
Appointed Date: 18 August 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 August 2000
Appointed Date: 18 August 2000

Persons With Significant Control

Mr Christopher Allen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CHAFER MACHINERY LIMITED Events

22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 34,000

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 34,000

...
... and 45 more events
05 Sep 2000
Director resigned
05 Sep 2000
Secretary resigned
05 Sep 2000
New director appointed
05 Sep 2000
New secretary appointed
18 Aug 2000
Incorporation

CHAFER MACHINERY LIMITED Charges

6 September 2002
Debenture
Delivered: 13 September 2002
Status: Satisfied on 13 March 2009
Persons entitled: Surefill Valve Systems Limited (Formerly Known as Horstine Farmery Limited)
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Debenture
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…