CHESTERFIELD GROUP LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05133654

Incorporation date

20/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon26/02/2026
Termination of appointment of David Howard Griffiths as a director on 2026-01-31
dot icon21/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Registered office address changed from 1 Minster Court Minster Court 5th Floor F London EC3R 7AA England to 30 st Mary Axe St. Mary Axe 8th Floor London EC3A 8BF on 2025-08-07
dot icon09/07/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon20/02/2025
Termination of appointment of David Benjamin Williams as a secretary on 2025-02-11
dot icon20/02/2025
Termination of appointment of Andrew Thacker as a director on 2025-02-13
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon27/03/2020
Termination of appointment of Daniel Thomas Muldowney as a director on 2020-03-18
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/09/2018
Change of details for Ajk Europe Limited as a person with significant control on 2018-07-10
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon19/02/2018
Termination of appointment of Alan John Mcgraw as a director on 2018-02-07
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon20/10/2016
Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court Minster Court 5th Floor F London EC3R 7AA on 2016-10-20
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of Gary Mark Hirst as a director on 2014-08-08
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/06/2013
Director's details changed for Andrew Thacker on 2013-05-01
dot icon13/06/2013
Director's details changed for James Roger Stevenson on 2013-05-01
dot icon13/06/2013
Secretary's details changed for David Benjamin Williams on 2013-05-01
dot icon13/06/2013
Director's details changed for Alan John Mcgraw on 2013-05-01
dot icon13/06/2013
Director's details changed for Mr David Howard Griffiths on 2013-05-01
dot icon13/06/2013
Director's details changed for Gary Mark Hirst on 2013-05-01
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon18/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon08/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2012
Change of share class name or designation
dot icon10/02/2012
Appointment of Mr Daniel Muldowney as a director
dot icon09/02/2012
Appointment of Mr Alan Jay Kaufman as a director
dot icon09/02/2012
Appointment of Mr Christopher Zoidis as a director
dot icon08/02/2012
Termination of appointment of Joanna Buckenham as a director
dot icon27/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Conve
dot icon21/08/2009
Resolutions
dot icon17/06/2009
Return made up to 20/05/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2006-12-31
dot icon06/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 20/05/08; full list of members
dot icon16/06/2008
Director's change of particulars / james stevenson / 01/05/2008
dot icon11/07/2007
Group of companies' accounts made up to 2005-12-31
dot icon20/06/2007
Return made up to 20/05/07; full list of members
dot icon03/04/2007
Director resigned
dot icon16/06/2006
Return made up to 20/05/06; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 20/05/05; full list of members
dot icon29/04/2005
Ad 01/04/05--------- £ si 2835@1=2835 £ ic 1/2836
dot icon13/04/2005
New director appointed
dot icon04/11/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon20/10/2004
Nc inc already adjusted 14/09/04
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
New director appointed
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
New director appointed
dot icon07/10/2004
Memorandum and Articles of Association
dot icon07/10/2004
Conve 14/09/04
dot icon07/10/2004
Registered office changed on 07/10/04 from: knollys house 11 byward street london EC3R 5EN
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed
dot icon04/10/2004
Certificate of change of name
dot icon20/05/2004
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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, James Roger
Director
10/09/2004 - Present
13
Griffiths, David Howard
Director
10/09/2004 - 31/01/2026
15
Zoidis, Christopher Andrew
Director
27/01/2012 - Present
7
Thacker, Andrew
Director
10/09/2004 - 13/02/2025
3
Kaufman, Alan Jay
Director
27/01/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CHESTERFIELD GROUP LIMITED

CHESTERFIELD GROUP LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at 30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BF. There are currently 3 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 CHESTERFIELD GROUP LIMITED?

toggle

CHESTERFIELD GROUP LIMITED is currently Active. It was registered on 20/05/2004 .

Where is CHESTERFIELD GROUP LIMITED located?

toggle

CHESTERFIELD GROUP LIMITED is registered at 30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BF.

What does CHESTERFIELD GROUP LIMITED do?

toggle

CHESTERFIELD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD GROUP LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of David Howard Griffiths as a director on 2026-01-31.