CHESTERFIELD MANUFACTURING UK LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD MANUFACTURING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08385086

Incorporation date

01/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon30/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2026
Resignation of a liquidator
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-21
dot icon26/06/2025
Satisfaction of charge 083850860001 in full
dot icon04/09/2024
Registered office address changed from Unit 11 to 18 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2024-09-04
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Appointment of a voluntary liquidator
dot icon03/09/2024
Statement of affairs
dot icon31/05/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-03-31
dot icon10/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon01/05/2019
Registration of charge 083850860001, created on 2019-04-26
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Termination of appointment of Benjamin Lord as a secretary on 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon31/08/2018
Cessation of Benjamin Lord as a person with significant control on 2018-08-31
dot icon31/08/2018
Appointment of Mr Jeffery Lord as a director on 2018-08-31
dot icon31/08/2018
Notification of Jeffrey Lord as a person with significant control on 2018-08-31
dot icon31/08/2018
Termination of appointment of Benjamin Lord as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Jeffrey Lord as a secretary on 2018-08-31
dot icon21/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon15/05/2018
Compulsory strike-off action has been discontinued
dot icon12/05/2018
Micro company accounts made up to 2017-03-31
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/04/2018
Notification of Benjamin Lord as a person with significant control on 2017-06-19
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2016
Compulsory strike-off action has been discontinued
dot icon26/04/2016
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2016
Compulsory strike-off action has been suspended
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon19/06/2015
Appointment of Mr Benjamin Lord as a secretary on 2015-04-01
dot icon19/06/2015
Appointment of Mr Benjamin Lord as a director on 2015-04-01
dot icon19/06/2015
Termination of appointment of Jeffrey Lord as a director on 2015-04-01
dot icon07/04/2015
Compulsory strike-off action has been discontinued
dot icon04/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/03/2015
Compulsory strike-off action has been suspended
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon10/11/2014
Registered office address changed from Unit 2 Longsight Road Langho Blackburn BB6 8AD to Unit 11 to 18 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ on 2014-11-10
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/04/2014
Appointment of Mr Jeffrey Lord as a director
dot icon02/04/2014
Termination of appointment of Abid Hussain as a director
dot icon02/04/2014
Registered office address changed from Unit 2 Broadclough Mill Burnley Road Bacup Lancashire OL13 8PJ England on 2014-04-02
dot icon01/04/2014
Registered office address changed from 2 Wildmans Barn Longsight Road Langho Blackburn Lancashire BB6 8AD England on 2014-04-01
dot icon08/10/2013
Termination of appointment of Jeffrey Lord as a director
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/09/2013
Appointment of Mr Abid Hussain as a director
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/09/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon16/09/2013
Registered office address changed from 556 Newchurch Road Stacksteads, Bacup Lancashire OL13 0NB England on 2013-09-16
dot icon01/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
20.72K
-
0.00
-
-
2022
9
21.02K
-
0.00
-
-
2022
9
21.02K
-
0.00
-
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

21.02K £Ascended1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Abid
Director
16/09/2013 - 28/02/2014
27
Lord, Jeffrey
Director
01/02/2013 - 08/10/2013
8
Lord, Jeffrey
Director
28/02/2014 - 01/04/2015
8
Lord, Benjamin
Director
01/04/2015 - 31/08/2018
4
Lord, Jeffery
Director
31/08/2018 - Present
1

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHESTERFIELD MANUFACTURING UK LIMITED

CHESTERFIELD MANUFACTURING UK LIMITED is an(a) Liquidation company incorporated on 01/02/2013 with the registered office located at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD MANUFACTURING UK LIMITED?

toggle

CHESTERFIELD MANUFACTURING UK LIMITED is currently Liquidation. It was registered on 01/02/2013 .

Where is CHESTERFIELD MANUFACTURING UK LIMITED located?

toggle

CHESTERFIELD MANUFACTURING UK LIMITED is registered at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does CHESTERFIELD MANUFACTURING UK LIMITED do?

toggle

CHESTERFIELD MANUFACTURING UK LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CHESTERFIELD MANUFACTURING UK LIMITED have?

toggle

CHESTERFIELD MANUFACTURING UK LIMITED had 9 employees in 2022.

What is the latest filing for CHESTERFIELD MANUFACTURING UK LIMITED?

toggle

The latest filing was on 30/04/2026: Return of final meeting in a creditors' voluntary winding up.