About

Registered Number: 02948937
Date of Incorporation: 15/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Chislett Hire, Enterprise Way Pinchbeck, Spalding, Lincs, PE11 3YR

 

Having been setup in 1994, Chisletts (Spalding) Ltd have registered office in Lincs, it's status at Companies House is "Active". The organisation has 4 directors listed in the Companies House registry. We don't currently know the number of employees at Chisletts (Spalding) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODFIELD, Julie 22 July 2004 - 1
WOODFIELD, Michael 16 March 2001 - 1
LARCOMBE, Jonathan Arthur Franklin 15 July 1994 02 September 1996 1
Secretary Name Appointed Resigned Total Appointments
CHISLETT, Susan 15 July 1994 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
395 - Particulars of a mortgage or charge 02 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 13 March 1999
395 - Particulars of a mortgage or charge 18 November 1998
395 - Particulars of a mortgage or charge 11 November 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 05 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1995
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
287 - Change in situation or address of Registered Office 19 July 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 2001 Outstanding

N/A

Legal mortgage 16 November 1998 Outstanding

N/A

Debenture 10 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.