CHESTNUT INVESTMENTS (UK) LIMITED
MARKET RASEN CHESTNUT TRADING LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 6HF

Company number 05030508
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address UNIT 2 BINBROOK TECHNICAL PARK, BINBROOK, MARKET RASEN, LINCOLNSHIRE, LN8 6HF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mr Martin John Sutcliffe as a director on 29 June 2016. The most likely internet sites of CHESTNUT INVESTMENTS (UK) LIMITED are www.chestnutinvestmentsuk.co.uk, and www.chestnut-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Chestnut Investments Uk Limited is a Private Limited Company. The company registration number is 05030508. Chestnut Investments Uk Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Chestnut Investments Uk Limited is Unit 2 Binbrook Technical Park Binbrook Market Rasen Lincolnshire Ln8 6hf. . SUTCLIFFE, Bridget is a Secretary of the company. SUTCLIFFE, Andrew Joseph is a Director of the company. SUTCLIFFE, Bridget is a Director of the company. SUTCLIFFE, Martin John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLARKSON, David Christopher has been resigned. Director SUTCLIFFE, Martin John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SUTCLIFFE, Bridget
Appointed Date: 27 February 2004

Director
SUTCLIFFE, Andrew Joseph
Appointed Date: 01 March 2010
48 years old

Director
SUTCLIFFE, Bridget
Appointed Date: 01 December 2010
55 years old

Director
SUTCLIFFE, Martin John
Appointed Date: 29 June 2016
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 February 2004
Appointed Date: 30 January 2004

Director
CLARKSON, David Christopher
Resigned: 01 March 2010
Appointed Date: 01 March 2009
71 years old

Director
SUTCLIFFE, Martin John
Resigned: 02 July 2009
Appointed Date: 27 February 2004
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 February 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Mrs Bridget Sutcliffe
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Joseph Sutcliffe
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTNUT INVESTMENTS (UK) LIMITED Events

17 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Jun 2016
Appointment of Mr Martin John Sutcliffe as a director on 29 June 2016
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

29 Feb 2016
Director's details changed for Mrs Bridget Sutcliffe on 3 February 2016
...
... and 47 more events
26 Mar 2004
New secretary appointed
26 Mar 2004
New director appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
30 Jan 2004
Incorporation

CHESTNUT INVESTMENTS (UK) LIMITED Charges

11 September 2015
Charge code 0503 0508 0007
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Alastair Robert Withenshaw
Description: Land at brookenby business park brookenby bidbrook market…
11 September 2015
Charge code 0503 0508 0006
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Alastair Robert Withenshaw
Description: Land on the south side of station road dunscroft doncaster…
21 August 2013
Charge code 0503 0508 0005
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Alastair Robert Withenshaw
Description: Land known as brookenby business park brookenby binbrook…
11 July 2013
Charge code 0503 0508 0004
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Alastair Robert Withenshaw
Description: Brookenby business park brookenby binbrook market rasen…
5 June 2013
Charge code 0503 0508 0003
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Alistair Robert Withenshaw
Description: Land on the south side of station road. Notification of…
3 November 2011
Legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Alastair Robert Withenshaw
Description: Land on the south side of station road dunscroft t/no…
19 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at binbrook lincolnshire.