CHATFIELD PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHATFIELD PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08863149

Incorporation date

27/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Upper Outwoods Road, Anslow, Burton On Trent, Staffordshire DE13 9UECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon05/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/02/2025
Change of details for Mr Christopher Chatfield as a person with significant control on 2018-05-29
dot icon05/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon15/11/2024
Registered office address changed from Ridgecrest 8 Bretby Lane Bretby Burton on Trent Staffordshire DE15 0QN England to 28 Upper Outwoods Road Anslow Burton on Trent Staffordshire DE13 9UE on 2024-11-15
dot icon15/11/2024
Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 2024-11-15
dot icon15/11/2024
Change of details for Mr Christopher Chatfield as a person with significant control on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Christopher Chatfield on 2024-11-15
dot icon15/11/2024
Director's details changed for Mrs Debbie Ann Chatfield on 2024-11-15
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/02/2024
Change of details for Mr Christopher Chatfield as a person with significant control on 2016-04-06
dot icon08/02/2024
Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 2016-04-06
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon11/02/2020
Change of details for Mr Christopher Chatfield as a person with significant control on 2018-05-29
dot icon06/11/2019
Satisfaction of charge 088631490002 in full
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-01-27 with updates
dot icon26/09/2018
Registration of charge 088631490002, created on 2018-09-13
dot icon26/09/2018
Satisfaction of charge 088631490001 in full
dot icon17/09/2018
Registration of charge 088631490001, created on 2018-09-13
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Change of details for Mr Christopher Chatfield as a person with significant control on 2018-05-21
dot icon21/05/2018
Director's details changed for Mrs Debbie Ann Chatfield on 2018-05-21
dot icon21/05/2018
Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Christopher Chatfield on 2018-05-21
dot icon21/05/2018
Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Ridgecrest 8 Bretby Lane Bretby Burton on Trent Staffordshire DE15 0QN on 2018-05-21
dot icon02/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon14/12/2017
Director's details changed for Mr Christopher Chatfield on 2017-12-13
dot icon14/12/2017
Registered office address changed from Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2017-12-14
dot icon14/12/2017
Director's details changed for Mrs Debbie Ann Chatfield on 2017-12-13
dot icon14/12/2017
Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 2017-12-13
dot icon14/12/2017
Change of details for Mr Christopher Chatfield as a person with significant control on 2017-12-13
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/08/2016
Director's details changed for Mr Christopher Chatfield on 2016-08-31
dot icon31/08/2016
Director's details changed for Mrs Debbie Ann Chatfield on 2016-08-31
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon15/12/2015
Director's details changed for Miss Debbie Ann Bradford on 2015-10-17
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/11/2014
Previous accounting period shortened from 2014-10-31 to 2014-09-30
dot icon12/02/2014
Termination of appointment of Joanne Macnair as a secretary
dot icon12/02/2014
Termination of appointment of Claire Pears as a director
dot icon12/02/2014
Current accounting period shortened from 2015-01-31 to 2014-10-31
dot icon12/02/2014
Appointment of Miss Debbie Ann Bradford as a director
dot icon12/02/2014
Appointment of Mr Christopher Chatfield as a director
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon12/02/2014
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 2014-02-12
dot icon27/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-21.42 % *

* during past year

Cash in Bank

£149,568.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
268.74K
-
0.00
190.34K
-
2022
3
200.43K
-
0.00
149.57K
-
2022
3
200.43K
-
0.00
149.57K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

200.43K £Descended-25.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.57K £Descended-21.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatfield, Christopher
Director
27/01/2014 - Present
11
Chatfield, Debbie Ann
Director
27/01/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHATFIELD PROJECT MANAGEMENT LIMITED

CHATFIELD PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/01/2014 with the registered office located at 28 Upper Outwoods Road, Anslow, Burton On Trent, Staffordshire DE13 9UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATFIELD PROJECT MANAGEMENT LIMITED?

toggle

CHATFIELD PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 27/01/2014 .

Where is CHATFIELD PROJECT MANAGEMENT LIMITED located?

toggle

CHATFIELD PROJECT MANAGEMENT LIMITED is registered at 28 Upper Outwoods Road, Anslow, Burton On Trent, Staffordshire DE13 9UE.

What does CHATFIELD PROJECT MANAGEMENT LIMITED do?

toggle

CHATFIELD PROJECT MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHATFIELD PROJECT MANAGEMENT LIMITED have?

toggle

CHATFIELD PROJECT MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for CHATFIELD PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-27 with no updates.