CHESTERFIELD RESOURCES PLC

Register to unlock more data on OkredoRegister

CHESTERFIELD RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10545738

Incorporation date

04/01/2017

Size

Group

Contacts

Registered address

Registered address

6 Heddon Street, London W1B 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2017)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon02/07/2025
Resolutions
dot icon04/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon02/07/2024
Resolutions
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of David Charles Cliff as a director on 2024-03-16
dot icon10/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon26/09/2023
Appointment of Mr Kashif Afzal as a director on 2023-09-23
dot icon25/09/2023
Termination of appointment of Evgeny Vrublevskiy as a director on 2023-09-25
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/06/2023
Resolutions
dot icon28/04/2023
Registered office address changed from 15 Ingestre Place London W1F 0DU United Kingdom to 6 Heddon Street London W1B 4BT on 2023-04-28
dot icon01/02/2023
Statement of capital following an allotment of shares on 2022-02-09
dot icon01/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon16/09/2022
Registered office address changed from Suite 1, 15 Ingestre Place London W1F 0DU United Kingdom to 15 Ingestre Place London W1F 0DU on 2022-09-16
dot icon09/08/2022
Termination of appointment of Martin Stephen French as a director on 2022-08-04
dot icon07/07/2022
Resolutions
dot icon06/07/2022
Second filing for the termination of Peter Damouni as a director
dot icon09/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/02/2022
Termination of appointment of Peter Damouni as a director on 2021-02-07
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-09-27
dot icon13/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon27/09/2021
Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Suite 1, 15 Ingestre Place London W1F 0DU on 2021-09-27
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon20/07/2021
Resolutions
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon24/06/2021
Secretary's details changed for Heytesbury Corporate Llp on 2021-04-12
dot icon18/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/02/2021
Appointment of Mr Ajay Kumar Kejriwal as a director on 2021-02-04
dot icon08/02/2021
Appointment of Mr Paul Robert Ensor as a director on 2021-02-04
dot icon21/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon13/01/2021
Appointment of Mr Evgeny Vrublevskiy as a director on 2021-01-12
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-26
dot icon09/07/2020
Resolutions
dot icon11/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon24/06/2019
Resolutions
dot icon05/06/2019
Termination of appointment of David John Hall as a director on 2019-06-05
dot icon07/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon21/09/2018
Auditor's resignation
dot icon05/09/2018
Appointment of Heytesbury Corporate Llp as a secretary on 2018-09-04
dot icon05/09/2018
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 7-9 Swallow Street London W1B 4DE on 2018-09-05
dot icon05/09/2018
Termination of appointment of Derek Crowhurst as a director on 2018-09-04
dot icon05/09/2018
Termination of appointment of Derek Crowhurst as a secretary on 2018-09-04
dot icon27/07/2018
Appointment of Mr Martin Stephen French as a director on 2018-07-26
dot icon27/07/2018
Termination of appointment of Christopher Raymond John Hall as a director on 2018-07-26
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-07-03
dot icon04/07/2018
Appointment of David John Hall as a director on 2018-07-03
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon03/08/2017
Memorandum and Articles of Association
dot icon28/06/2017
Notification of a person with significant control statement
dot icon28/06/2017
Cessation of David Charles Cliff as a person with significant control on 2017-04-24
dot icon28/06/2017
Cessation of Peter Damouni as a person with significant control on 2017-04-24
dot icon28/06/2017
Cessation of Derek Crowhurst as a person with significant control on 2017-04-24
dot icon15/05/2017
Resolutions
dot icon09/05/2017
Registered office address changed from 4 Moorland Close Flitton Bedford MK45 5DQ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2017-05-09
dot icon09/05/2017
Appointment of Mr Christopher Raymond John Hall as a director on 2017-05-05
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Sub-division of shares on 2017-04-28
dot icon08/05/2017
Resolutions
dot icon08/05/2017
Re-registration of Memorandum and Articles
dot icon08/05/2017
Certificate of re-registration from Private to Public Limited Company
dot icon08/05/2017
Balance Sheet
dot icon08/05/2017
Auditor's report
dot icon08/05/2017
Auditor's statement
dot icon08/05/2017
Resolutions
dot icon08/05/2017
Re-registration from a private company to a public company
dot icon08/05/2017
Resolutions
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon06/04/2017
Resolutions
dot icon23/03/2017
Resolutions
dot icon11/01/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon04/01/2017
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
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Charles Cliff
Director
04/01/2017 - 16/03/2024
-
Kejriwal, Ajay Kumar
Director
04/02/2021 - Present
16
Ensor, Paul Robert
Director
04/02/2021 - Present
5
Mr Evgeny Vrublevskiy
Director
12/01/2021 - 25/09/2023
2
Crowhurst, Derek
Director
04/01/2017 - 04/09/2018
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RESOURCES PLC

CHESTERFIELD RESOURCES PLC is an(a) Active company incorporated on 04/01/2017 with the registered office located at 6 Heddon Street, London W1B 4BT. 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 RESOURCES PLC?

toggle

CHESTERFIELD RESOURCES PLC is currently Active. It was registered on 04/01/2017 .

Where is CHESTERFIELD RESOURCES PLC located?

toggle

CHESTERFIELD RESOURCES PLC is registered at 6 Heddon Street, London W1B 4BT.

What does CHESTERFIELD RESOURCES PLC do?

toggle

CHESTERFIELD RESOURCES PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD RESOURCES PLC?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with no updates.