About

Registered Number: 04768647
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Chesterton Hall, Chesterton, Bridgnorth, Shropshire, WV15 5NX

 

Chesterton Farm Sewage Treatment Management Ltd was founded on 18 May 2003 and has its registered office in Bridgnorth in Shropshire, it's status at Companies House is "Active". The companies directors are listed as Axon, Peter, Axon, Peter, Pugh, Nigel Whitmore, Rissbrook, Anthony Edward, Staite, John Malcolm, Jones, Keith Anthony, Jones, Neil Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXON, Peter 01 August 2020 - 1
PUGH, Nigel Whitmore 12 September 2011 - 1
RISSBROOK, Anthony Edward 26 September 2011 - 1
JONES, Keith Anthony 18 May 2003 13 September 2011 1
JONES, Neil Anthony 18 May 2003 13 September 2011 1
Secretary Name Appointed Resigned Total Appointments
AXON, Peter 01 August 2020 - 1
STAITE, John Malcolm 12 September 2011 06 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 August 2020
TM02 - Termination of appointment of secretary 11 August 2020
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 10 August 2020
AD01 - Change of registered office address 10 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 21 May 2012
AA01 - Change of accounting reference date 10 May 2012
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP03 - Appointment of secretary 23 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.