CHESTERTON ENGINEERING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8AW

Company number 01439073
Status Active
Incorporation Date 23 July 1979
Company Type Private Limited Company
Address UNIT B TOLEDO WORKS, NEEPSEND LANE, SHEFFIELD, S3 8AW
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Previous accounting period shortened from 31 March 2017 to 31 May 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHESTERTON ENGINEERING LIMITED are www.chestertonengineering.co.uk, and www.chesterton-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 6.5 miles; to Elsecar Rail Station is 7.5 miles; to Silkstone Common Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesterton Engineering Limited is a Private Limited Company. The company registration number is 01439073. Chesterton Engineering Limited has been working since 23 July 1979. The present status of the company is Active. The registered address of Chesterton Engineering Limited is Unit B Toledo Works Neepsend Lane Sheffield S3 8aw. The company`s financial liabilities are £62.57k. It is £-24.83k against last year. The cash in hand is £73.15k. It is £4.22k against last year. And the total assets are £185.72k, which is £-88.14k against last year. COLLEY, Glenn is a Secretary of the company. CHESTERTON, Mark is a Director of the company. COLLEY, Glenn is a Director of the company. SAWICKI, Antoni is a Director of the company. Secretary BOTHAMLEY, Susan Louise has been resigned. Secretary CHESTERTON, Joan has been resigned. Director CHESTERTON, Alan William has been resigned. Director CHESTERTON, Roy Denis has been resigned. Director CHESTERTON, Terence Ivor has been resigned. The company operates in "Machining".


chesterton engineering Key Finiance

LIABILITIES £62.57k
-29%
CASH £73.15k
+6%
TOTAL ASSETS £185.72k
-33%
All Financial Figures

Current Directors

Secretary
COLLEY, Glenn
Appointed Date: 31 March 2008

Director
CHESTERTON, Mark
Appointed Date: 31 March 2008
61 years old

Director
COLLEY, Glenn
Appointed Date: 31 March 2008
62 years old

Director
SAWICKI, Antoni
Appointed Date: 31 March 2008
64 years old

Resigned Directors

Secretary
BOTHAMLEY, Susan Louise
Resigned: 31 March 2008
Appointed Date: 01 June 2001

Secretary
CHESTERTON, Joan
Resigned: 01 June 2001

Director
CHESTERTON, Alan William
Resigned: 31 March 2001
87 years old

Director
CHESTERTON, Roy Denis
Resigned: 31 March 2008
90 years old

Director
CHESTERTON, Terence Ivor
Resigned: 31 March 2008
84 years old

CHESTERTON ENGINEERING LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 May 2016
24 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 May 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 21 July 2016 with updates
21 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 81 more events
16 Mar 1988
Return made up to 17/02/88; full list of members

01 Mar 1988
Accounts for a small company made up to 30 September 1987

31 Dec 1987
Particulars of mortgage/charge

20 May 1987
Return made up to 18/03/87; full list of members

16 Apr 1987
Accounts made up to 30 September 1986

CHESTERTON ENGINEERING LIMITED Charges

23 April 2008
Debenture
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 1991
Legal charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on the south side of warren street…
23 December 1987
Debenture
Delivered: 31 December 1987
Status: Satisfied on 7 May 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1981
Mortgage debenture
Delivered: 18 August 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…