CHESNARA PLC

Register to unlock more data on OkredoRegister

CHESNARA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947166

Incorporation date

29/10/2003

Size

Group

Contacts

Registered address

Registered address

2nd Floor 33-34 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon09/04/2026
Statement of capital following an allotment of shares on 2026-04-08
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon11/12/2025
Registered office address changed from 2nd Floor, Building 4 West Strand Preston PR1 8UY to 2nd Floor 33-34 Winckley Square Preston PR1 3JJ on 2025-12-11
dot icon11/12/2025
Registered office address changed from 2nd Floor 33-34 Winckley Square Preston PR1 3JJ England to 2nd Floor 33-34 Winckley Square Preston Lancashire PR1 3JJ on 2025-12-11
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-23
dot icon06/06/2025
Termination of appointment of Karin Bergstein as a director on 2025-06-06
dot icon06/06/2025
Appointment of Ms Samantha Tymms as a director on 2025-06-06
dot icon21/05/2025
Resolutions
dot icon14/05/2025
Termination of appointment of Jane Elizabeth Dale as a director on 2025-05-13
dot icon30/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/02/2025
Appointment of Gail Louise Tucker as a director on 2025-01-29
dot icon02/01/2025
Appointment of Alastair Lonie as a secretary on 2025-01-01
dot icon02/01/2025
Termination of appointment of Amanda Wright as a secretary on 2025-01-01
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon23/05/2024
Resolutions
dot icon22/05/2024
Termination of appointment of David Anthony Rimmington as a director on 2024-05-14
dot icon29/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/04/2024
Appointment of Tom Howard as a director on 2024-04-15
dot icon18/04/2024
Director's details changed for Tom Howard on 2024-04-15
dot icon09/04/2024
Termination of appointment of Mark Alexander Hesketh as a director on 2024-04-09
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Memorandum and Articles of Association
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon01/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon03/10/2022
Appointment of Amanda Wright as a secretary on 2022-10-03
dot icon03/10/2022
Termination of appointment of Alastair Lonie as a secretary on 2022-10-02
dot icon13/06/2022
Resolutions
dot icon28/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/02/2022
Appointment of Karin Bergstein as a director on 2022-02-14
dot icon14/02/2022
Appointment of Ms Carol Jungmin Hagh as a director on 2022-02-14
dot icon20/01/2022
Termination of appointment of Veronica Susan Oak as a director on 2022-01-15
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon19/10/2021
Termination of appointment of John Vincent Deane as a director on 2021-10-18
dot icon16/09/2021
Resolutions
dot icon02/08/2021
Appointment of Mr Steven Grant Murray as a director on 2021-08-02
dot icon04/06/2021
Resolutions
dot icon28/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/03/2021
Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon01/07/2020
Appointment of Mr Eamonn Michael Flanagan as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of David Sheldon Brand as a director on 2020-06-30
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/02/2020
Termination of appointment of Peter William Mason as a director on 2020-02-13
dot icon13/02/2020
Appointment of Mr Luke Savage as a director on 2020-02-13
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon05/08/2019
Director's details changed for Mrs Veronica Susan Oak on 2019-07-22
dot icon10/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/06/2019
Resolutions
dot icon18/12/2018
Appointment of Mr Mark Alexander Hesketh as a director on 2018-12-17
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 34 Beckenham Road Beckenham BR3 4TU
dot icon08/10/2018
Termination of appointment of Michael Jonathan Evans as a director on 2018-10-01
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Resolutions
dot icon06/04/2018
Appointment of Mr Alastair Lonie as a secretary on 2018-04-01
dot icon06/04/2018
Termination of appointment of Zoe Maureen Patricia Kubiak as a secretary on 2018-03-31
dot icon20/11/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon25/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon13/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/05/2017
Resolutions
dot icon26/05/2017
Resolutions
dot icon22/03/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon22/01/2017
Resolutions
dot icon10/01/2017
Termination of appointment of Peter William Wright as a director on 2016-12-31
dot icon09/01/2017
Termination of appointment of Frank Hughes as a director on 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon10/06/2016
Appointment of Ms Jane Dale as a director on 2016-05-19
dot icon02/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/06/2016
Resolutions
dot icon03/11/2015
Annual return made up to 2015-10-29 no member list
dot icon19/10/2015
Appointment of Ms Zoe Maureen Patricia Kubiak as a secretary on 2015-10-16
dot icon19/10/2015
Termination of appointment of Ian Campbell King as a secretary on 2015-10-16
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Ian Campbell King as a secretary on 2015-03-30
dot icon01/04/2015
Termination of appointment of Winifred Mary Fishwick as a secretary on 2015-03-30
dot icon26/01/2015
Registered office address changed from , Harbour House, Portway Ashton on Ribble, Preston, Lancashire, PR2 2PR to 2nd Floor, Building 4 West Strand Preston PR1 8UY on 2015-01-26
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon05/01/2015
Director's details changed for Ms Veronica Susan France on 2014-01-01
dot icon05/01/2015
Appointment of Mr John Vincent Deane as a director on 2014-12-03
dot icon05/01/2015
Termination of appointment of Graham Leslie Kettleborough as a director on 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-29 no member list
dot icon06/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/06/2014
Resolutions
dot icon31/10/2013
Annual return made up to 2013-10-29 no member list
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/05/2013
Resolutions
dot icon20/05/2013
Termination of appointment of Mike Evans as a director
dot icon20/05/2013
Appointment of Mr David Anthony Rimmington as a director
dot icon20/05/2013
Termination of appointment of Michael Gordon as a director
dot icon20/05/2013
Termination of appointment of Terry Marris as a director
dot icon20/05/2013
Termination of appointment of Kenneth Romney as a director
dot icon04/03/2013
Appointment of Mr Michael Jonathan Evans as a director
dot icon04/03/2013
Appointment of Mr Mike Evans as a director
dot icon05/02/2013
Appointment of Mr David Sheldon Brand as a director
dot icon05/02/2013
Appointment of Ms Veronica Susan France as a director
dot icon06/11/2012
Annual return made up to 2012-10-29 no member list
dot icon23/05/2012
Resolutions
dot icon05/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-29 no member list
dot icon20/05/2011
Resolutions
dot icon08/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon20/01/2011
Sale or transfer of treasury shares. Treasury capital:
dot icon05/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/10/2010
Appointment of Miss Winifred Mary Fishwick as a secretary
dot icon25/10/2010
Termination of appointment of Kenneth Romney as a secretary
dot icon20/05/2010
Resolutions
dot icon13/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/12/2009
Resolutions
dot icon11/11/2009
Statement of company's objects
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon31/10/2009
Auditor's resignation
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for Mr Terry Marris on 2009-10-01
dot icon16/10/2009
Director's details changed for Peter William Wright on 2009-10-01
dot icon16/10/2009
Director's details changed for Kenneth Owen Romney on 2009-10-01
dot icon16/10/2009
Director's details changed for Peter William Mason on 2009-10-01
dot icon16/10/2009
Director's details changed for Frank Hughes on 2009-10-01
dot icon16/10/2009
Director's details changed for Graham Leslie Kettleborough on 2009-10-01
dot icon16/10/2009
Director's details changed for Michael John Gordon on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Kenneth Owen Romney on 2009-10-01
dot icon05/10/2009
Auditor's resignation
dot icon13/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/01/2009
Director appointed peter william wright
dot icon07/01/2009
Appointment terminated director christopher sporborg
dot icon21/12/2008
20/11/08\Gbp ti [email protected]=42885\
dot icon02/12/2008
31/10/08\Gbp ti [email protected]=37937.55\
dot icon02/12/2008
29/10/08\Gbp ti [email protected]=15773.45\
dot icon07/11/2008
Return made up to 29/10/08; full list of members
dot icon24/10/2008
10/10/08\Gbp ti [email protected]=43113.05\
dot icon15/10/2008
30/09/08\Gbp ti [email protected]=15100.65\
dot icon22/05/2008
Resolutions
dot icon20/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/01/2008
Director's particulars changed
dot icon12/11/2007
Return made up to 29/10/07; bulk list available separately
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon27/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 29/10/06; bulk list available separately
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon12/05/2006
Interim accounts made up to 2006-03-30
dot icon12/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/03/2006
Director's particulars changed
dot icon16/11/2005
Return made up to 29/10/05; bulk list available separately
dot icon11/10/2005
Ad 02/06/05--------- £ si [email protected]=916666 £ ic 4312772/5229438
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon11/05/2005
Listing of particulars
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon06/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/03/2005
Ad 10/02/05--------- £ si [email protected]=84564 £ ic 4228208/4312772
dot icon23/11/2004
Return made up to 29/10/04; bulk list available separately
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon17/09/2004
Initial accounts made up to 2004-06-30
dot icon17/09/2004
Initial accounts made up to 2004-05-31
dot icon26/08/2004
Director's particulars changed
dot icon14/07/2004
S-div 22/06/04
dot icon14/07/2004
£ ic 4278210/4228210 22/06/04 £ sr 1@50000=50000
dot icon29/06/2004
Nc dec already adjusted 22/06/04
dot icon18/06/2004
Conso 17/05/04
dot icon18/06/2004
Ad 25/05/04--------- £ si [email protected]= 4228208 £ ic 50002/4278210
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon01/06/2004
£ nc 10050000/10049998 20/05/04
dot icon27/05/2004
Location of register of members (non legible)
dot icon13/05/2004
Listing of particulars
dot icon30/03/2004
Div s-div 09/03/04
dot icon30/03/2004
Ad 09/03/04--------- £ si 1@50000=50000 £ ic 2/50002
dot icon30/03/2004
Nc inc already adjusted 09/03/04
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon23/03/2004
Listing of particulars
dot icon10/03/2004
Certificate of authorisation to commence business and borrow
dot icon10/03/2004
Application to commence business
dot icon06/03/2004
New director appointed
dot icon06/03/2004
New director appointed
dot icon06/03/2004
New director appointed
dot icon06/03/2004
New director appointed
dot icon06/03/2004
New director appointed
dot icon06/03/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Secretary resigned;director resigned
dot icon06/03/2004
Registered office changed on 06/03/04 from:\1 park row, leeds, west yorkshire LS1 5AB
dot icon06/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/12/2003
Certificate of change of name
dot icon29/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hagh, Carol Jungmin
Director
14/02/2022 - Present
4
Evans, Michael Jonathan
Director
04/03/2013 - 01/10/2018
21
Dale, Jane Elizabeth
Director
19/05/2016 - 13/05/2025
26
Hesketh, Mark Alexander
Director
17/12/2018 - 09/04/2024
51
Murray, Steven Grant
Director
02/08/2021 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESNARA PLC

CHESNARA PLC is an(a) Active company incorporated on 29/10/2003 with the registered office located at 2nd Floor 33-34 Winckley Square, Preston, Lancashire PR1 3JJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESNARA PLC?

toggle

CHESNARA PLC is currently Active. It was registered on 29/10/2003 .

Where is CHESNARA PLC located?

toggle

CHESNARA PLC is registered at 2nd Floor 33-34 Winckley Square, Preston, Lancashire PR1 3JJ.

What does CHESNARA PLC do?

toggle

CHESNARA PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHESNARA PLC?

toggle

The latest filing was on 09/04/2026: Statement of capital following an allotment of shares on 2026-04-08.