About

Registered Number: 02895980
Date of Incorporation: 08/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 9 Chalfont Court,, Lower Earley, Reading, RG6 5SY

 

Having been setup in 1994, Chesterton Commercial Holdings Ltd are based in Reading, it's status at Companies House is "Active". We don't know the number of employees at this business. There is one director listed as Walker, James Charles for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, James Charles 21 February 1994 23 September 1998 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 November 2019
MR01 - N/A 28 May 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 13 February 2017
MR01 - N/A 16 November 2016
MR01 - N/A 16 November 2016
AA - Annual Accounts 10 November 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 25 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 November 2013
RM02 - N/A 14 November 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 15 November 2012
LQ01 - Notice of appointment of receiver or manager 14 August 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 21 December 2007
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
AA - Annual Accounts 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 19 August 2004
395 - Particulars of a mortgage or charge 19 August 2004
395 - Particulars of a mortgage or charge 10 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2004
AA - Annual Accounts 14 April 2004
395 - Particulars of a mortgage or charge 15 March 2004
395 - Particulars of a mortgage or charge 15 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 14 February 2004
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 19 August 2002
395 - Particulars of a mortgage or charge 03 August 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 13 February 2002
395 - Particulars of a mortgage or charge 21 September 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 22 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
RESOLUTIONS - N/A 23 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 12 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 10 December 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 04 April 2000
287 - Change in situation or address of Registered Office 23 June 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 26 January 1999
395 - Particulars of a mortgage or charge 08 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
395 - Particulars of a mortgage or charge 03 March 1998
363s - Annual Return 24 February 1998
287 - Change in situation or address of Registered Office 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 18 February 1997
287 - Change in situation or address of Registered Office 04 September 1996
AA - Annual Accounts 25 June 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
363s - Annual Return 15 April 1996
MEM/ARTS - N/A 30 March 1995
CERTNM - Change of name certificate 24 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 September 1994
288 - N/A 17 May 1994
395 - Particulars of a mortgage or charge 08 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
287 - Change in situation or address of Registered Office 29 March 1994
MEM/ARTS - N/A 28 March 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

Chattel mortgage 24 July 2012 Fully Satisfied

N/A

Mortgage of shares 03 September 2007 Fully Satisfied

N/A

Third party legal charge 11 January 2007 Fully Satisfied

N/A

Legal charge 11 January 2007 Fully Satisfied

N/A

Share charge 11 January 2007 Fully Satisfied

N/A

A share charge 01 August 2005 Fully Satisfied

N/A

Debenture 01 July 2005 Fully Satisfied

N/A

Legal charge 13 August 2004 Fully Satisfied

N/A

Charge and release over rental income account 13 August 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 12 March 2004 Fully Satisfied

N/A

Debenture 12 March 2004 Fully Satisfied

N/A

Subordination agreement 27 February 2004 Fully Satisfied

N/A

Debenture 08 August 2003 Fully Satisfied

N/A

Debenture 09 May 2003 Fully Satisfied

N/A

Debenture 09 May 2003 Fully Satisfied

N/A

Debenture 05 August 2002 Fully Satisfied

N/A

Novation agreement 18 July 2002 Fully Satisfied

N/A

Assignment 14 September 2001 Fully Satisfied

N/A

Debenture 22 June 2001 Fully Satisfied

N/A

Debenture 12 June 2001 Fully Satisfied

N/A

Legal charge 12 June 2001 Fully Satisfied

N/A

Legal charge 19 April 2001 Fully Satisfied

N/A

Debenture 19 April 2001 Fully Satisfied

N/A

Legal mortgage 19 April 2001 Fully Satisfied

N/A

Charge over shares 08 March 2001 Fully Satisfied

N/A

Debenture 07 March 2001 Fully Satisfied

N/A

Legal charge 07 March 2001 Fully Satisfied

N/A

Debenture creating fixed and floating charges 07 March 2001 Fully Satisfied

N/A

Debenture 28 September 1998 Fully Satisfied

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Legal charge 05 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.