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

CHESTERFIELD GROUP LIMITED

1 MINSTER COURT MINSTER COURT, 5TH FLOOR F, LONDON, EC3R 7AA,
Company Registration Number
05133654
Private Limited Company
Active

Company Overview

About Chesterfield Group Ltd
CHESTERFIELD GROUP LIMITED was founded on 2004-05-20 and has its registered office in London. The organisation's status is listed as "Active". Chesterfield Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHESTERFIELD GROUP LIMITED
 
Legal Registered Office
1 MINSTER COURT MINSTER COURT
5TH FLOOR F
LONDON
EC3R 7AA
Other companies in EC3N
 
Previous Names
INLAW TWO HUNDRED AND EIGHTY SEVEN LIMITED04/10/2004
Filing Information
Company Number 05133654
Company ID Number 05133654
Date formed 2004-05-20
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 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 12:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERFIELD 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.
Companies with same name CHESTERFIELD GROUP LIMITED
The following companies were found which have the same name as CHESTERFIELD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTERFIELD GROUP PTY LTD QLD 4121 Active Company formed on the 2009-09-30
CHESTERFIELD GROUP, CORP. 8000 W INTERSTATE 10 STE 1010 SAN ANTONIO TX 78230 Active Company formed on the 2017-07-18
CHESTERFIELD GROUP INC Delaware Unknown
CHESTERFIELD GROUP LLC Delaware Unknown
CHESTERFIELD GROUP LLC Michigan UNKNOWN
CHESTERFIELD GROUP LIMITED New Jersey Unknown
Chesterfield Group LLC Indiana Unknown
CHESTERFIELD GROUP LP Pennsylvannia Unknown
CHESTERFIELD GROUP HOLDINGS LTD. Unknown

Company Officers of CHESTERFIELD GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID BENJAMIN WILLIAMS
Company Secretary 2004-09-10
DAVID HOWARD GRIFFITHS
Director 2004-09-10
ALAN JAY KAUFMAN
Director 2012-01-27
DANIEL THOMAS MULDOWNEY
Director 2012-01-27
JAMES ROGER STEVENSON
Director 2004-09-10
ANDREW THACKER
Director 2004-09-10
CHRISTOPHER ANDREW ZOIDIS
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN MCGRAW
Director 2004-09-10 2018-02-07
GARY MARK HIRST
Director 2004-09-10 2014-08-08
JOANNA AMANDA BUCKENHAM
Director 2004-09-10 2012-01-27
STEPHEN DAVID BOTTLEY
Director 2005-03-29 2007-02-22
INLAW SECRETARIES LIMITED
Company Secretary 2004-05-20 2004-09-14
DAVID ANTHONY SAINT JOHN COUPE
Nominated Director 2004-05-20 2004-09-14
NICHOLAS SIMON BARRY GOULD
Nominated Director 2004-05-20 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BENJAMIN WILLIAMS CHESTERFIELD AGENCIES LIMITED Company Secretary 2001-09-03 CURRENT 2001-09-03 Active
DAVID BENJAMIN WILLIAMS CHESTERFIELD INSURANCE BROKERS LIMITED Company Secretary 1999-05-28 CURRENT 1995-01-24 Active
DAVID HOWARD GRIFFITHS LOCHAIN PATRICK INSURANCE BROKERS LTD Director 2014-09-22 CURRENT 1919-02-25 Active
DAVID HOWARD GRIFFITHS BRADSTOCK LIMITED Director 2002-09-03 CURRENT 1963-04-23 Dissolved 2016-04-07
DAVID HOWARD GRIFFITHS BRADSTOCK GROUP PUBLIC LIMITED COMPANY Director 2002-08-09 CURRENT 1959-12-15 Dissolved 2014-04-16
DAVID HOWARD GRIFFITHS CHESTERFIELD INSURANCE BROKERS LIMITED Director 1999-12-14 CURRENT 1995-01-24 Active
DANIEL THOMAS MULDOWNEY LOCHAIN PATRICK INSURANCE BROKERS LTD Director 2014-09-22 CURRENT 1919-02-25 Active
DANIEL THOMAS MULDOWNEY H.W. KAUFMAN GROUP LONDON LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
JAMES ROGER STEVENSON LOCHAIN PATRICK INSURANCE BROKERS LTD Director 2014-10-20 CURRENT 1919-02-25 Active
JAMES ROGER STEVENSON CRANBROOK UNDERWRITING LIMITED Director 2004-06-17 CURRENT 2001-09-13 Active
JAMES ROGER STEVENSON CHRE01 LTD Director 2002-11-07 CURRENT 2002-11-07 Active
JAMES ROGER STEVENSON CHESTERFIELD AGENCIES LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
JAMES ROGER STEVENSON CHESTERFIELD INSURANCE BROKERS LIMITED Director 1999-12-14 CURRENT 1995-01-24 Active
ANDREW THACKER CHESTERFIELD AGENCIES LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
ANDREW THACKER CHESTERFIELD INSURANCE BROKERS LIMITED Director 1995-11-24 CURRENT 1995-01-24 Active
CHRISTOPHER ANDREW ZOIDIS CRANBROOK UNDERWRITING LIMITED Director 2016-12-29 CURRENT 2001-09-13 Active
CHRISTOPHER ANDREW ZOIDIS LOCHAIN PATRICK INSURANCE BROKERS LTD Director 2014-09-19 CURRENT 1919-02-25 Active
CHRISTOPHER ANDREW ZOIDIS LOCHAIN PATRICK LIMITED Director 2014-08-26 CURRENT 2012-07-03 Active
CHRISTOPHER ANDREW ZOIDIS LOCHAIN PATRICK HOLDINGS LIMITED Director 2014-08-26 CURRENT 1985-08-20 Active
CHRISTOPHER ANDREW ZOIDIS H.W. KAUFMAN GROUP LONDON LIMITED Director 2014-06-30 CURRENT 2014-06-30 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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS MULDOWNEY
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10PSC05Change of details for Ajk Europe Limited as a person with significant control on 2018-07-10
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MCGRAW
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 120023
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM St Clare House 30-33 Minories London EC3N 1DD
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 120023
2016-05-31AR0120/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 120023
2015-06-15AR0120/05/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK HIRST
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 120023
2014-06-17AR0120/05/14 ANNUAL RETURN FULL LIST
2013-06-13AR0120/05/13 ANNUAL RETURN FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THACKER / 01/05/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER STEVENSON / 01/05/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MCGRAW / 01/05/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK HIRST / 01/05/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD GRIFFITHS / 01/05/2013
2013-06-13CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BENJAMIN WILLIAMS on 2013-05-01
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-18AR0120/05/12 ANNUAL RETURN FULL LIST
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-10AP01DIRECTOR APPOINTED MR DANIEL MULDOWNEY
2012-02-09AP01DIRECTOR APPOINTED MR ALAN JAY KAUFMAN
2012-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ZOIDIS
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BUCKENHAM
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-17AR0120/05/11 FULL LIST
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0120/05/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21122CONVE
2009-08-21RES12VARYING SHARE RIGHTS AND NAMES
2009-08-21RES01ADOPT ARTICLES 28/07/2009
2009-06-17363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-06AA31/12/06 TOTAL EXEMPTION FULL
2009-01-06AA31/12/07 TOTAL EXEMPTION FULL
2008-06-16363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVENSON / 01/05/2008
2007-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-06-20363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2006-06-16363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-2988(2)RAD 01/04/05--------- £ SI 2835@1=2835 £ IC 1/2836
2005-04-13288aNEW DIRECTOR APPOINTED
2004-11-04225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-10-20123NC INC ALREADY ADJUSTED 14/09/04
2004-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-20RES04£ NC 100/1100000 14/0
2004-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07122CONVE 14/09/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-04CERTNMCOMPANY NAME CHANGED INLAW TWO HUNDRED AND EIGHTY SEV EN LIMITED CERTIFICATE ISSUED ON 04/10/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTERFIELD 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 CHESTERFIELD 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 2004-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES (UK) 2004-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHESTERFIELD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHESTERFIELD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERFIELD GROUP LIMITED
Trademarks
We have not found any records of CHESTERFIELD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFIELD GROUP 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 (64209 - Activities of other holding companies n.e.c.) as CHESTERFIELD GROUP LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFIELD 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 CHESTERFIELD 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 CHESTERFIELD 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.