CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03037084

Incorporation date

23/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Clubhouse, Hady Hill, Chesterfield, Derbyshire S41 0EECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1995)
dot icon29/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon07/04/2026
Micro company accounts made up to 2025-12-31
dot icon30/06/2025
Termination of appointment of Edward John Freeman as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Robert John Laycock as a director on 2025-06-30
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-12-31
dot icon12/11/2023
Appointment of Mr Edward John Freeman as a director on 2023-11-12
dot icon17/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon31/03/2023
Termination of appointment of Keith Jones as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Roger Alfred Smith as a director on 2023-03-31
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon23/03/2022
Appointment of Mr Keith Jones as a director on 2022-03-10
dot icon21/03/2022
Appointment of Mr Peter Wass as a director on 2022-03-09
dot icon30/11/2021
Termination of appointment of Michael Holmes as a director on 2021-11-13
dot icon30/11/2021
Termination of appointment of Michael Holmes as a secretary on 2021-11-13
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-12-31
dot icon29/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Appointment of Mr Michael Holmes as a secretary on 2018-09-28
dot icon24/03/2019
Appointment of Mr Dennis Wharmby as a director on 2019-03-19
dot icon24/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon27/09/2018
Appointment of Mr Michael Holmes as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Robert Brocklehurst as a director on 2018-09-04
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon05/04/2018
Termination of appointment of Jack Phillips as a director on 2018-03-26
dot icon05/04/2018
Termination of appointment of Ian Ferguson Smith Shanks as a director on 2018-03-26
dot icon05/04/2018
Registered office address changed from 16 South Lodge Court Ashgate Chesterfield Derbyshire S40 3QG England to The Clubhouse Hady Hill Chesterfield Derbyshire S41 0EE on 2018-04-05
dot icon05/04/2018
Termination of appointment of Ian Ferguson Smith Shanks as a secretary on 2018-03-26
dot icon05/04/2018
Termination of appointment of Ian Ferguson Smith Shanks as a secretary on 2018-03-26
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon22/03/2017
Appointment of Mr Robert Brocklehurst as a director on 2017-03-21
dot icon06/07/2016
Termination of appointment of Michael Rhodes as a director on 2016-07-05
dot icon06/07/2016
Registered office address changed from 42 Lime Grove Forest Town Mansfield Nottinghamshire NG19 0HP to 16 South Lodge Court Ashgate Chesterfield Derbyshire S40 3QG on 2016-07-06
dot icon06/07/2016
Termination of appointment of Michael Rhodes as a secretary on 2016-07-05
dot icon06/07/2016
Appointment of Mr Ian Ferguson Smith Shanks as a secretary on 2016-07-05
dot icon23/03/2016
Director's details changed for Mr Jack Phillips on 2016-03-23
dot icon23/03/2016
Annual return made up to 2016-03-23 no member list
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mr Ian Ferguson Smith Shanks as a director on 2015-03-17
dot icon24/03/2015
Annual return made up to 2015-03-23 no member list
dot icon24/03/2015
Termination of appointment of John Stuart Watkinson as a director on 2015-03-17
dot icon28/03/2014
Annual return made up to 2014-03-23 no member list
dot icon12/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 no member list
dot icon25/03/2013
Director's details changed for Mr Jack Phillips on 2013-03-25
dot icon22/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Termination of appointment of James Bore as a director
dot icon30/03/2012
Annual return made up to 2012-03-23 no member list
dot icon30/03/2012
Appointment of Mr Jack Phillips as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-23 no member list
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-23 no member list
dot icon29/03/2010
Director's details changed for Mr James Nigel Bore on 2010-03-29
dot icon29/03/2010
Director's details changed for John Stuart Watkinson on 2010-03-29
dot icon29/03/2010
Director's details changed for Michael Rhodes on 2010-03-29
dot icon29/03/2010
Director's details changed for Roger Alfred Smith on 2010-03-29
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Annual return made up to 23/03/09
dot icon08/04/2009
Director appointed mr james nigel bore
dot icon04/04/2009
Appointment terminated director john barnes
dot icon30/04/2008
Annual return made up to 23/03/08
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Annual return made up to 23/03/07
dot icon06/04/2006
Annual return made up to 23/03/06
dot icon14/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Annual return made up to 23/03/05
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/04/2004
Annual return made up to 23/03/04
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon04/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/04/2003
Annual return made up to 23/03/03
dot icon04/04/2003
New director appointed
dot icon08/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Annual return made up to 23/03/02
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Annual return made up to 23/03/01
dot icon30/03/2001
New director appointed
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Annual return made up to 23/03/00
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Annual return made up to 23/03/99
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon18/04/1998
Full accounts made up to 1997-12-31
dot icon18/04/1998
Annual return made up to 23/03/98
dot icon18/04/1998
New director appointed
dot icon15/05/1997
Annual return made up to 23/03/97
dot icon15/05/1997
New director appointed
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon15/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/04/1996
New secretary appointed;new director appointed
dot icon15/04/1996
Annual return made up to 23/03/96
dot icon23/05/1995
Accounting reference date notified as 31/12
dot icon23/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.16K
-
0.00
-
-
2022
0
37.59K
-
0.00
-
-
2023
0
38.14K
-
0.00
-
-
2023
0
38.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.14K £Ascended1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Keith
Director
10/03/2022 - 31/03/2023
2
Smith, Roger Alfred
Director
16/03/2004 - 31/03/2023
1
Freeman, Edward John
Director
12/11/2023 - 30/06/2025
-
Laycock, Robert John
Director
30/06/2025 - Present
-
Wharmby, Dennis
Director
19/03/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED is an(a) Active company incorporated on 23/03/1995 with the registered office located at The Clubhouse, Hady Hill, Chesterfield, Derbyshire S41 0EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED?

toggle

CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED is currently Active. It was registered on 23/03/1995 .

Where is CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED located?

toggle

CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED is registered at The Clubhouse, Hady Hill, Chesterfield, Derbyshire S41 0EE.

What does CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED do?

toggle

CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-07 with no updates.