About

Registered Number: 01997102
Date of Incorporation: 06/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Founded in 1986, Chesterfield Transport Ltd have registered office in Stockport, it's status is listed as "Active". We don't currently know the number of employees at Chesterfield Transport Ltd. Britten, Michael, Cartwright, Kenneth James, Kay, Richard Shaw are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTEN, Michael 10 January 2000 30 June 2003 1
CARTWRIGHT, Kenneth James 01 June 1997 10 January 2000 1
KAY, Richard Shaw 01 January 1999 28 August 2003 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 03 September 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
RESOLUTIONS - N/A 27 September 2011
CC04 - Statement of companies objects 27 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 22 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 01 September 2008
AAMD - Amended Accounts 19 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 21 February 2005
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 26 September 2003
363a - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 16 August 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AUD - Auditor's letter of resignation 02 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 22 September 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 08 December 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288c - Notice of change of directors or secretaries or in their particulars 20 November 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 24 February 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
363s - Annual Return 15 September 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 20 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 03 November 1995
287 - Change in situation or address of Registered Office 03 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1995
288 - N/A 06 February 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 27 June 1994
288 - N/A 06 May 1994
288 - N/A 01 December 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 11 September 1992
363a - Annual Return 19 September 1991
AA - Annual Accounts 11 September 1991
363 - Annual Return 05 October 1990
AA - Annual Accounts 05 October 1990
RESOLUTIONS - N/A 14 May 1990
MEM/ARTS - N/A 14 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 1990
288 - N/A 20 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1990
395 - Particulars of a mortgage or charge 11 April 1990
395 - Particulars of a mortgage or charge 07 April 1990
395 - Particulars of a mortgage or charge 04 April 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 28 November 1988
AA - Annual Accounts 16 November 1988
288 - N/A 31 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1988
AA - Annual Accounts 09 February 1988
395 - Particulars of a mortgage or charge 30 December 1987
288 - N/A 11 December 1987
363 - Annual Return 20 October 1987
288 - N/A 04 September 1987
288 - N/A 11 April 1987
288 - N/A 12 January 1987
395 - Particulars of a mortgage or charge 08 December 1986
287 - Change in situation or address of Registered Office 04 November 1986
288 - N/A 10 September 1986
CERTNM - Change of name certificate 12 August 1986
288 - N/A 23 July 1986
NEWINC - New incorporation documents 06 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed. 02 April 1990 Fully Satisfied

N/A

Debenture 02 April 1990 Fully Satisfied

N/A

Debenture 02 April 1990 Fully Satisfied

N/A

Debenture 09 December 1987 Fully Satisfied

N/A

Debenture 26 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.