CHESTERFIELD POULTRY LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD POULTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516852

Incorporation date

22/08/2002

Size

Full

Contacts

Registered address

Registered address

5 Coulman Street, Thorne, Doncaster DN8 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon30/03/2026
Full accounts made up to 2025-06-30
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon15/03/2024
Full accounts made up to 2023-06-30
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon15/03/2023
Full accounts made up to 2022-06-30
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Cessation of Kamran Ahmed as a person with significant control on 2021-05-04
dot icon09/05/2022
Cessation of Nadeem Iqbal as a person with significant control on 2022-04-29
dot icon09/05/2022
Cessation of Mohamed Fayez Ahmed as a person with significant control on 2022-04-29
dot icon09/05/2022
Notification of Chesterfield Poultry Holdings Limited as a person with significant control on 2022-04-29
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon10/03/2022
Full accounts made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon04/05/2021
Notification of Kamran Ahmed as a person with significant control on 2021-05-04
dot icon04/05/2021
Appointment of Mr Kamran Khan Ahmed as a director on 2021-05-04
dot icon18/03/2021
Full accounts made up to 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/04/2020
Director's details changed for Mr Mohammed Fayez Ahmed on 2020-04-09
dot icon09/04/2020
Secretary's details changed for Mr Mohamed Fayez Ahmed on 2020-04-09
dot icon10/02/2020
Full accounts made up to 2019-06-30
dot icon15/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 045168520004
dot icon15/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon03/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/05/2019
Change of details for Mr Nadeem Iqbal as a person with significant control on 2017-08-01
dot icon02/05/2019
Director's details changed for Mr Nadeem Iqbal on 2017-08-01
dot icon12/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/04/2018
Director's details changed for Mr Nadeem Iqbal on 2018-04-01
dot icon30/04/2018
Change of details for Mr Nadeem Iqbal as a person with significant control on 2018-04-01
dot icon12/02/2018
Full accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon09/01/2018
Registered office address changed from 5 Coulman Street Thorne Doncaster DN8 5JT England to 5 Coulman Street Thorne Doncaster DN8 5JT on 2018-01-09
dot icon09/01/2018
Registered office address changed from Unit 17 Bridge Street Clay Cross Chesterfield Derbyshire S45 9NU to 5 Coulman Street Thorne Doncaster DN8 5JT on 2018-01-09
dot icon22/02/2017
Full accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/05/2016
Appointment of Mr Mohamed Fayez Ahmed as a secretary on 2016-05-13
dot icon13/05/2016
Termination of appointment of Nadeem Iqbal as a secretary on 2016-05-13
dot icon13/05/2016
Director's details changed for Mr Nadeem Iqbal on 2016-05-13
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Mohammed Fayez Ahmed on 2016-01-05
dot icon09/11/2015
Registration of charge 045168520006, created on 2015-11-03
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon16/06/2014
Resolutions
dot icon21/03/2014
Accounts made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon09/07/2013
Registration of charge 045168520005
dot icon07/06/2013
Registration of charge 045168520004
dot icon21/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon04/04/2012
Accounts for a medium company made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2011
Accounts for a medium company made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon12/11/2010
Appointment of Mr Nadeem Iqbal as a director
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Accounts made up to 2009-06-30
dot icon14/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mohammed Fayaz Ahmed on 2009-07-01
dot icon01/05/2009
Accounts made up to 2008-06-30
dot icon10/09/2008
Return made up to 22/08/08; no change of members
dot icon11/04/2008
Accounts made up to 2007-06-30
dot icon06/12/2007
Return made up to 22/08/07; no change of members
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
New secretary appointed
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/01/2007
Registered office changed on 12/01/07 from: 23A lower mantle close bridge street clay cross chesterfield derbyshire S45 9NY
dot icon27/09/2006
Return made up to 22/08/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon02/12/2005
Return made up to 22/08/05; full list of members
dot icon19/05/2005
Particulars of mortgage/charge
dot icon09/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon31/08/2004
Return made up to 22/08/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/03/2004
Director's particulars changed
dot icon23/09/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon23/09/2003
Return made up to 22/08/03; full list of members
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon09/10/2002
New director appointed
dot icon08/09/2002
Registered office changed on 08/09/02 from: midlands company services LTD 116 lonsdale house 52 blucher street birmingham B1 1QU
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Secretary resigned
dot icon22/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon29 *

* during past year

Number of employees

216
2023
change arrow icon-53.72 % *

* during past year

Cash in Bank

£6,063,455.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
187
23.54M
-
163.08M
13.10M
-
2023
216
17.98M
-
204.52M
6.06M
-
2023
216
17.98M
-
204.52M
6.06M
-

Employees

2023

Employees

216 Ascended16 % *

Net Assets(GBP)

17.98M £Descended-23.63 % *

Total Assets(GBP)

-

Turnover(GBP)

204.52M £Ascended25.41 % *

Cash in Bank(GBP)

6.06M £Descended-53.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Nadeem
Director
18/10/2010 - Present
15
Ahmed, Mohammed Fayaz
Director
01/10/2002 - Present
15
Ahmed, Kamran Khan
Director
04/05/2021 - Present
7
Chen, Jane Yuan Jie
Director
01/03/2025 - Present
1

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

1
LAWRENCE VEHICLES LIMITED12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire DE21 6EN
Active

Category:

Sale of other motor vehicles

Comp. code:

04292964

Reg. date:

25/09/2001

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About CHESTERFIELD POULTRY LIMITED

CHESTERFIELD POULTRY LIMITED is an(a) Active company incorporated on 22/08/2002 with the registered office located at 5 Coulman Street, Thorne, Doncaster DN8 5JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 216 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD POULTRY LIMITED?

toggle

CHESTERFIELD POULTRY LIMITED is currently Active. It was registered on 22/08/2002 .

Where is CHESTERFIELD POULTRY LIMITED located?

toggle

CHESTERFIELD POULTRY LIMITED is registered at 5 Coulman Street, Thorne, Doncaster DN8 5JT.

What does CHESTERFIELD POULTRY LIMITED do?

toggle

CHESTERFIELD POULTRY LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does CHESTERFIELD POULTRY LIMITED have?

toggle

CHESTERFIELD POULTRY LIMITED had 216 employees in 2023.

What is the latest filing for CHESTERFIELD POULTRY LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-06-30.