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

CHESTERFELT GROUP LIMITED

FOXWOOD WAY, SHEEPBRIDGE INDUSTRIAL ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9RX,
Company Registration Number
03614376
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chesterfelt Group Ltd
CHESTERFELT GROUP LIMITED was founded on 1998-08-12 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Chesterfelt Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHESTERFELT GROUP LIMITED
 
Legal Registered Office
FOXWOOD WAY
SHEEPBRIDGE INDUSTRIAL ESTATE
CHESTERFIELD
DERBYSHIRE
S41 9RX
Other companies in S41
 
Filing Information
Company Number 03614376
Company ID Number 03614376
Date formed 1998-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-05 22:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERFELT GROUP 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.

Company Officers of CHESTERFELT GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS YEO
Company Secretary 2009-05-01
CHRISTOPHER ALLEN HANLEY
Director 2003-04-01
PETER JOHN HOLLAND
Director 2003-06-02
MICHAEL WILLIAM HOY MCKAY
Director 1998-12-22
ROBERT SHARPE
Director 1999-05-01
THOMAS YEO
Director 2009-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CHARLES BULLEYMENT
Company Secretary 1999-05-01 2009-04-30
STEVEN CHARLES BULLEYMENT
Director 1999-05-01 2009-04-30
STEPHEN MARK SALTAIRE
Director 2003-11-01 2004-08-04
JULIAN HUNT
Director 1998-12-16 2003-02-16
JULIAN HUNT
Company Secretary 1998-12-16 1999-04-30
GEORGE YATES
Company Secretary 1998-12-04 1998-12-16
GAVIN GEORGE CUMMINGS
Director 1998-12-04 1998-12-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-08-12 1998-12-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-08-12 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS YEO TOPPS DISTRIBUTION LIMITED Company Secretary 2009-05-01 CURRENT 1990-09-05 Dissolved 2016-03-15
THOMAS YEO CHESTERFELT HOLDINGS LIMITED Company Secretary 2009-05-01 CURRENT 2003-10-09 Active
THOMAS YEO CHESTERFELT LTD Company Secretary 2009-05-01 CURRENT 1978-01-26 Active
THOMAS YEO DUFLEX CONTRACT PACKING LIMITED Company Secretary 2001-06-29 CURRENT 2001-03-21 Dissolved 2015-01-21
CHRISTOPHER ALLEN HANLEY CHESTERFELT HOLDINGS LIMITED Director 2004-08-04 CURRENT 2003-10-09 Active
PETER JOHN HOLLAND CHESTERFELT HOLDINGS LIMITED Director 2004-08-04 CURRENT 2003-10-09 Active
PETER JOHN HOLLAND CHESTERFELT LTD Director 2003-06-02 CURRENT 1978-01-26 Active
MICHAEL WILLIAM HOY MCKAY CHESTERFELT HOLDINGS LIMITED Director 2004-08-04 CURRENT 2003-10-09 Active
MICHAEL WILLIAM HOY MCKAY HOY MCKAY ASSOCIATES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
MICHAEL WILLIAM HOY MCKAY CARVER (WOLVERHAMPTON) LIMITED Director 2001-01-17 CURRENT 1920-03-02 Active
MICHAEL WILLIAM HOY MCKAY TOPPS DISTRIBUTION LIMITED Director 1998-12-22 CURRENT 1990-09-05 Dissolved 2016-03-15
MICHAEL WILLIAM HOY MCKAY CHESTERFELT LTD Director 1998-12-22 CURRENT 1978-01-26 Active
ROBERT SHARPE CHESTERFELT HOLDINGS LIMITED Director 2004-08-04 CURRENT 2003-10-09 Active
ROBERT SHARPE CHESTERFELT LTD Director 1999-05-01 CURRENT 1978-01-26 Active
THOMAS YEO TOPPS DISTRIBUTION LIMITED Director 2009-10-22 CURRENT 1990-09-05 Dissolved 2016-03-15
THOMAS YEO CHESTERFELT HOLDINGS LIMITED Director 2009-10-22 CURRENT 2003-10-09 Active
THOMAS YEO CHESTERFELT LTD Director 2009-10-22 CURRENT 1978-01-26 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-06DS01Application to strike the company off the register
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 328000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-04AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
2017-07-04PSC02Notification of Chesterfelt Holdings Limited as a person with significant control on 2016-04-06
2016-11-07AUDAUDITOR'S RESIGNATION
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 328000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 328000
2016-06-27AR0123/06/16 FULL LIST
2016-06-27AR0123/06/16 FULL LIST
2016-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-06-27AD02SAIL ADDRESS CREATED
2016-06-27AD02SAIL ADDRESS CREATED
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-08-23LATEST SOC23/08/15 STATEMENT OF CAPITAL;GBP 328000
2015-08-23AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-23AD04Register(s) moved to registered office address Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX
2015-06-11AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-01CH01Director's details changed for Thomas Yeo on 2015-05-02
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARPE / 02/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLLAND / 02/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN HANLEY / 02/05/2015
2015-05-28CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS YEO on 2015-05-02
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HOY MCKAY / 02/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLLAND / 02/05/2015
2014-12-29AD02Register inspection address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 328000
2014-08-21AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-22AUDAUDITOR'S RESIGNATION
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS YEO / 08/11/2013
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS YEO / 08/11/2013
2013-08-07AR0131/07/13 FULL LIST
2013-08-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-08-07AD02SAIL ADDRESS CREATED
2013-06-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-02AR0131/07/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-08-30AR0131/07/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-08-12AR0131/07/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-01AP01DIRECTOR APPOINTED THOMAS YEO
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN BULLEYMENT
2009-05-01288aSECRETARY APPOINTED THOMAS YEO
2008-08-07363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-08-31AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-12363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-08-08363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-08-09363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-20363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-01-27288aNEW DIRECTOR APPOINTED
2003-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-08-29363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-11288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
2002-08-18363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2001-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00
2001-08-24AUDAUDITOR'S RESIGNATION
2001-08-22363sRETURN MADE UP TO 12/08/01; NO CHANGE OF MEMBERS
2001-01-09WRES01ALTER MEMORANDUM 23/06/00
2000-08-17363sRETURN MADE UP TO 12/08/00; NO CHANGE OF MEMBERS
2000-08-04WRES01ALTER ARTICLES 12/07/00
2000-04-27AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-04-10AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
1999-09-13363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-06-07225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99
1999-05-10288bSECRETARY RESIGNED
1999-05-08288aNEW DIRECTOR APPOINTED
1999-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-06WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/98
1999-02-06WRES01ADOPT MEM AND ARTS 22/12/98
1999-01-18287REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ
1999-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-08WRES01ADOPT MEM AND ARTS 22/12/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTERFELT GROUP 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 CHESTERFELT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 CHESTERFELT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHESTERFELT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERFELT GROUP LIMITED
Trademarks
We have not found any records of CHESTERFELT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHESTERFELT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-07-03 GBP £542
Derbyshire County Council 2013-11-28 GBP £514
Derbyshire County Council 2013-07-12 GBP £1,421
Derbyshire County Council 2013-06-20 GBP £829
Derbyshire County Council 2013-02-22 GBP £648
Derbyshire County Council 2012-08-30 GBP £887
Derbyshire County Council 2012-07-27 GBP £614

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFELT GROUP 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 CHESTERFELT GROUP 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 CHESTERFELT GROUP 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.