CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD

Register to unlock more data on OkredoRegister

CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07106728

Incorporation date

16/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, New Beetwell Street, Chesterfield S40 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon12/02/2026
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Change of details for Mr Colin Mitchell as a person with significant control on 2025-06-26
dot icon11/06/2025
Change of details for Mr Colin Mitchell as a person with significant control on 2025-06-11
dot icon07/06/2025
Notification of Colin Mitchell as a person with significant control on 2025-01-01
dot icon24/04/2025
Cessation of Christine Ann Mitchell as a person with significant control on 2025-04-20
dot icon24/04/2025
Termination of appointment of Christine Ann Mitchell as a director on 2025-04-20
dot icon13/01/2025
Termination of appointment of Christine Ann Fiona Mitchell as a secretary on 2024-12-26
dot icon13/01/2025
Appointment of Ronald Bernard Wale as a secretary on 2024-12-26
dot icon28/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Micro company accounts made up to 2023-03-31
dot icon27/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon10/08/2023
Appointment of Mr Ronald Bernard Wale as a director on 2023-08-10
dot icon28/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/01/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon04/08/2020
Registered office address changed from , Fox Cottage 11 Main Street, Newthorpe, Nottingham, NG16 2EX, England to Ground Floor New Beetwell Street Chesterfield S40 1QR on 2020-08-04
dot icon16/04/2020
Registered office address changed from , Ground Floor Multi-Storey Car Park New Beetwell Street, Chesterfield, Derbyshire, S40 1QR to Ground Floor New Beetwell Street Chesterfield S40 1QR on 2020-04-16
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon23/05/2019
Appointment of Mrs Christine Ann Mitchell as a director on 2009-12-16
dot icon23/05/2019
Termination of appointment of Christine Mitchell as a secretary on 2019-05-23
dot icon26/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mr Anthony Mark Hayden as a director on 2018-11-21
dot icon03/12/2018
Termination of appointment of Tony Kay as a director on 2018-11-21
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Appointment of Mrs Christine Mitchell as a secretary on 2017-06-22
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-16 no member list
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Appointment of Mr Paul Leslie Eardley as a director on 2015-09-28
dot icon08/10/2015
Director's details changed for Mr Colin Mitchell on 2015-09-26
dot icon08/10/2015
Termination of appointment of Colin Whitt as a director on 2015-10-01
dot icon10/01/2015
Annual return made up to 2014-12-16 no member list
dot icon16/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Termination of appointment of Barbara Hobday as a director on 2014-10-01
dot icon01/11/2014
Termination of appointment of Chris Wintle as a director on 2014-10-01
dot icon01/11/2014
Termination of appointment of Helen Ann Elliott as a director on 2014-10-01
dot icon10/01/2014
Annual return made up to 2013-12-16 no member list
dot icon19/10/2013
Appointment of Mrs Barbara Hobday as a director
dot icon19/10/2013
Appointment of Mr Colin Whitt as a director
dot icon19/10/2013
Appointment of Mr Colin Mitchell as a director
dot icon19/10/2013
Appointment of Mr Chris Wintle as a director
dot icon19/10/2013
Appointment of Mr Tony Kay as a director
dot icon18/10/2013
Appointment of Mrs Helen Ann Elliott as a director
dot icon16/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/03/2013
Secretary's details changed for Mrs Christine Ann Fiona Massey on 2013-03-28
dot icon10/01/2013
Certificate of change of name
dot icon29/12/2012
Annual return made up to 2012-12-16 no member list
dot icon29/12/2012
Termination of appointment of Angela Hawksley as a director
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-16 no member list
dot icon21/10/2011
Certificate of change of name
dot icon10/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-16 no member list
dot icon19/04/2010
Appointment of Mrs Angela Hawksley as a director
dot icon16/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.89K
-
0.00
-
-
2022
3
29.01K
-
0.00
-
-
2023
3
13.34K
-
0.00
-
-
2023
3
13.34K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

13.34K £Descended-54.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Christine Ann Fiona
Secretary
16/12/2009 - 26/12/2024
-
Mitchell, Colin
Director
07/10/2013 - Present
3
Wale, Ronald Bernard
Director
10/08/2023 - Present
6
Eardley, Paul Leslie
Director
28/09/2015 - Present
-
Hinde, Elaine Edie
Director
16/12/2009 - Present
-

Persons with Significant Control

3
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 CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD

CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD is an(a) Active company incorporated on 16/12/2009 with the registered office located at Ground Floor, New Beetwell Street, Chesterfield S40 1QR. There are currently 6 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 CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD?

toggle

CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD is currently Active. It was registered on 16/12/2009 .

Where is CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD located?

toggle

CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD is registered at Ground Floor, New Beetwell Street, Chesterfield S40 1QR.

What does CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD do?

toggle

CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD have?

toggle

CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD had 3 employees in 2023.

What is the latest filing for CHESTERFIELD AND DISTRICT SHOPMOBILITY LTD?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-03-31.