Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIEFIELD LIMITED
Company Information for

CHIEFIELD LIMITED

27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT,
Company Registration Number
01892979
Private Limited Company
Active

Company Overview

About Chiefield Ltd
CHIEFIELD LIMITED was founded on 1985-03-07 and has its registered office in Skegness. The organisation's status is listed as "Active". Chiefield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHIEFIELD LIMITED
 
Legal Registered Office
27-29 LUMLEY AVENUE
SKEGNESS
LINCOLNSHIRE
PE25 2AT
Other companies in PE25
 
Filing Information
Company Number 01892979
Company ID Number 01892979
Date formed 1985-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB318344660  
Last Datalog update: 2023-10-08 07:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIEFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHIEFIELD LIMITED
The following companies were found which have the same name as CHIEFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIEFIELD LIMITED Active Company formed on the 2013-05-06

Company Officers of CHIEFIELD LIMITED

Current Directors
Officer Role Date Appointed
GLYN DAVID TURNER
Company Secretary 2009-09-30
DAVID JOHN COLMAN
Director 2009-09-30
GLYN DAVID TURNER
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE STEADMAN
Company Secretary 2000-04-04 2009-09-30
SCOTT WILLIAM BALDWIN
Director 1991-11-16 2009-09-30
CLAIRE LOUISE STEADMAN
Director 2004-03-19 2009-09-30
SCOTT WILLIAM BALDWIN
Company Secretary 1991-11-16 2000-04-04
LESLIE GORDON BROWN
Director 1991-11-16 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN DAVID TURNER SANDWICH LABELLING SOLUTIONS LIMITED Company Secretary 1997-10-23 CURRENT 1992-10-26 Active
GLYN DAVID TURNER PAPERWORK (UK) LIMITED Company Secretary 1996-10-17 CURRENT 1996-09-19 Active
DAVID JOHN COLMAN SANDWICH LABELLING SOLUTIONS LIMITED Director 1997-10-22 CURRENT 1992-10-26 Active
DAVID JOHN COLMAN PAPERWORK (UK) LIMITED Director 1996-10-17 CURRENT 1996-09-19 Active
DAVID JOHN COLMAN IMPACT (BOSTON) LIMITED Director 1992-03-09 CURRENT 1964-04-16 Active
GLYN DAVID TURNER IMPACT (BOSTON) LIMITED Director 1999-02-01 CURRENT 1964-04-16 Active
GLYN DAVID TURNER PAPERWORK (UK) LIMITED Director 1999-02-01 CURRENT 1996-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Change of details for Impact (Boston) Limited as a person with significant control on 2023-09-21
2023-09-21CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Director's details changed for Mr Alexander Christian Colman on 2022-09-16
2022-09-27CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-27CH01Director's details changed for Mr Alexander Christian Colman on 2022-09-16
2022-09-15PSC05Change of details for Impact (Boston) Limited as a person with significant control on 2022-09-15
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AP01DIRECTOR APPOINTED MR ALEXANDER CHRISTIAN COLMAN
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLMAN
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CH01Director's details changed for Glyn David Turner on 2019-09-19
2019-09-19CH03SECRETARY'S DETAILS CHNAGED FOR GLYN DAVID TURNER on 2019-09-19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-04CH01Director's details changed for David John Colman on 2019-09-03
2019-06-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-03CH03SECRETARY'S DETAILS CHNAGED FOR GLYN DAVID TURNER on 2016-09-05
2016-10-03CH01Director's details changed for Glyn David Turner on 2016-09-05
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM C/O Duncan and Toplis 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-17CH01Director's details changed for David John Colman on 2014-02-17
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0120/11/13 ANNUAL RETURN FULL LIST
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-14AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0110/11/11 ANNUAL RETURN FULL LIST
2011-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0110/11/10 ANNUAL RETURN FULL LIST
2010-05-26AA01Current accounting period extended from 31/07/10 TO 31/12/10
2009-12-02AR0110/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Glyn David Turner on 2009-12-02
2009-10-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CLAIRE LOUISE STEADMAN LOGGED FORM
2009-10-02288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 59-59A ALBERT STREET RUGBY WARWICKSHIRE CV21 2SN
2009-10-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CLAIRE LOUISE STEADMAN LOGGED FORM
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR SCOTT BALDWIN
2009-10-01288aDIRECTOR AND SECRETARY APPOINTED GLYN TURNER
2009-10-01288aDIRECTOR APPOINTED DAVID COLMAN
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-13363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-30AA31/07/08 TOTAL EXEMPTION SMALL
2007-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2006-11-29363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2004-12-17288aNEW DIRECTOR APPOINTED
2004-11-25363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2003-11-14363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2001-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 59-59A ALBERT STREET RUGBY WARWICKSHIRE CV21 2SN
2001-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/01
2001-11-15363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-05363(288)SECRETARY RESIGNED
2000-12-05363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-09-14225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25288bDIRECTOR RESIGNED
2000-04-21288bDIRECTOR RESIGNED
2000-04-21288aNEW SECRETARY APPOINTED
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-16363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-12363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-19363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 21 ABBEY PARADE MERTON HIGH STREET LONDON SW19 1DG
1996-11-13363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CHIEFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHIEFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-06-30 Satisfied HSBC BANK PLC
CHARGE 1992-05-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-06-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1990-03-09 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE DEBENTURE 1990-03-09 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIEFIELD LIMITED

Intangible Assets
Patents
We have not found any records of CHIEFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIEFIELD LIMITED
Trademarks
We have not found any records of CHIEFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIEFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CHIEFIELD LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CHIEFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIEFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHIEFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.