About

Registered Number: 05030508
Date of Incorporation: 30/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Binbrook Technical Park, Binbrook, Market Rasen, Lincolnshire, LN8 6HF

 

Chestnut Investments (UK) Ltd was registered on 30 January 2004 and has its registered office in Market Rasen in Lincolnshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Sutcliffe, Martin John, Clarkson, David Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, David Christopher 01 March 2009 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Martin John 11 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 19 September 2018
MR01 - N/A 21 June 2018
AP01 - Appointment of director 14 June 2018
MR01 - N/A 02 May 2018
MR04 - N/A 22 December 2017
MR04 - N/A 15 December 2017
MR04 - N/A 15 December 2017
MR04 - N/A 02 December 2017
MR04 - N/A 02 December 2017
MR04 - N/A 02 December 2017
MR04 - N/A 02 December 2017
MR01 - N/A 08 November 2017
PSC07 - N/A 18 October 2017
CS01 - N/A 18 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 01 September 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH03 - Change of particulars for secretary 29 February 2016
AA01 - Change of accounting reference date 30 November 2015
MR01 - N/A 15 September 2015
MR01 - N/A 15 September 2015
AA - Annual Accounts 28 August 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 December 2013
MR01 - N/A 23 August 2013
AD01 - Change of registered office address 20 August 2013
MR01 - N/A 27 July 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 July 2012
AD01 - Change of registered office address 16 April 2012
AD01 - Change of registered office address 16 April 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 04 February 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 28 January 2008
CERTNM - Change of name certificate 18 December 2007
395 - Particulars of a mortgage or charge 02 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 04 January 2007
AA - Annual Accounts 10 February 2006
363s - Annual Return 03 February 2006
225 - Change of Accounting Reference Date 09 November 2005
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 25 October 2017 Fully Satisfied

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

A registered charge 11 July 2013 Fully Satisfied

N/A

A registered charge 05 June 2013 Fully Satisfied

N/A

Legal charge 03 November 2011 Fully Satisfied

N/A

Legal charge 19 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.