CHESTERFIELDS FINE FOODS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELDS FINE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02212685

Incorporation date

21/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1+2 Oxborough Lane, Fakenham NR21 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1988)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Statement by Directors
dot icon02/11/2023
Solvency Statement dated 02/11/23
dot icon02/11/2023
Solvency Statement dated 02/11/23
dot icon02/11/2023
Statement of capital on 2023-11-02
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/09/2020
Registered office address changed from Unit 1000 High Gate Studios 53-79 High Gate Road London NW5 1TL to Units 1+2 Oxborough Lane Fakenham NR21 8AF on 2020-09-30
dot icon14/09/2020
Director's details changed for Ms Alison Jane Francey on 2020-09-11
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Appointment of Ms Alison Jane Francey as a director on 2019-12-02
dot icon01/10/2019
Termination of appointment of Dominic Simon Lowe as a director on 2019-09-30
dot icon01/10/2019
Appointment of Mr Paul Robert Tripp as a director on 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon19/03/2018
Termination of appointment of Mark Terence Clark as a secretary on 2018-03-16
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon14/11/2016
Termination of appointment of Richard Noel Reilly as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr Dominic Simon Lowe as a director on 2016-11-01
dot icon25/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Richard Noel Reilly on 2014-08-14
dot icon01/09/2014
Secretary's details changed for Mr Mark Terence Clark on 2014-08-20
dot icon19/12/2013
Termination of appointment of Clive Beecham as a director
dot icon23/09/2013
Total exemption full accounts made up to 2013-04-27
dot icon12/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon28/08/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon12/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon14/08/2012
Total exemption full accounts made up to 2012-04-28
dot icon16/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon12/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr Richard Noel Reilly on 2011-07-25
dot icon09/09/2011
Director's details changed for Mr Richard Noel Reilly on 2011-07-25
dot icon08/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-05-01
dot icon09/02/2010
Total exemption full accounts made up to 2009-05-02
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-26
dot icon25/09/2008
Return made up to 21/08/08; full list of members
dot icon13/11/2007
Full accounts made up to 2007-04-28
dot icon23/08/2007
Return made up to 21/08/07; full list of members
dot icon24/01/2007
Full accounts made up to 2006-04-29
dot icon19/12/2006
Registered office changed on 19/12/06 from: acre house 11/15 william road london NW1 3ER
dot icon07/09/2006
Return made up to 21/08/06; full list of members
dot icon13/06/2006
Certificate of change of name
dot icon04/01/2006
Full accounts made up to 2005-04-30
dot icon21/09/2005
Return made up to 21/08/05; full list of members
dot icon09/05/2005
New director appointed
dot icon29/04/2005
New secretary appointed
dot icon25/04/2005
Secretary resigned;director resigned
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Resolutions
dot icon03/03/2005
Full accounts made up to 2004-04-24
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Return made up to 21/08/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-04-26
dot icon05/09/2003
Return made up to 21/08/03; full list of members
dot icon19/02/2003
Full accounts made up to 2002-04-27
dot icon01/11/2002
Director resigned
dot icon11/09/2002
Return made up to 21/08/02; full list of members
dot icon06/08/2002
Director resigned
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Director resigned
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Full accounts made up to 2001-04-28
dot icon14/09/2001
Return made up to 21/08/01; full list of members
dot icon21/08/2001
Director's particulars changed
dot icon23/07/2001
Return made up to 21/08/00; full list of members
dot icon16/02/2001
Full accounts made up to 2000-04-29
dot icon08/02/2001
Director resigned
dot icon04/10/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon01/03/2000
Full accounts made up to 1999-04-24
dot icon20/12/1999
Director resigned
dot icon08/09/1999
Return made up to 21/08/99; no change of members
dot icon11/11/1998
Full accounts made up to 1998-04-25
dot icon03/09/1998
Return made up to 21/08/98; no change of members
dot icon03/09/1998
Director's particulars changed
dot icon26/05/1998
Director resigned
dot icon26/11/1997
Full accounts made up to 1997-04-26
dot icon28/10/1997
New director appointed
dot icon25/09/1997
Return made up to 21/08/97; full list of members
dot icon17/09/1997
Director's particulars changed
dot icon17/07/1997
Particulars of contract relating to shares
dot icon17/07/1997
Ad 25/04/97--------- £ si [email protected]=80300 £ ic 10150/90450
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
£ nc 75000/150000 25/04/97
dot icon04/06/1997
Secretary resigned
dot icon04/06/1997
New secretary appointed
dot icon19/11/1996
Full accounts made up to 1996-04-27
dot icon22/10/1996
New director appointed
dot icon10/09/1996
Return made up to 21/08/96; full list of members
dot icon21/05/1996
Director resigned
dot icon27/03/1996
Director resigned
dot icon28/02/1996
Particulars of mortgage/charge
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon13/11/1995
Full accounts made up to 1995-04-30
dot icon13/10/1995
Particulars of mortgage/charge
dot icon15/09/1995
Return made up to 21/08/95; no change of members
dot icon17/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon12/12/1994
Full accounts made up to 1994-04-30
dot icon22/11/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Director resigned
dot icon08/09/1994
Return made up to 21/08/94; full list of members
dot icon07/07/1994
£ ic 60150/10150 30/06/94 £ sr 50000@1=50000
dot icon14/02/1994
Miscellaneous
dot icon14/02/1994
Resolutions
dot icon13/12/1993
Full accounts made up to 1993-04-25
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon26/10/1993
Director's particulars changed
dot icon22/10/1993
Director's particulars changed
dot icon22/10/1993
Return made up to 21/08/93; no change of members
dot icon14/10/1993
Secretary's particulars changed
dot icon04/09/1993
Particulars of mortgage/charge
dot icon04/09/1993
Particulars of mortgage/charge
dot icon01/09/1993
New director appointed
dot icon18/02/1993
Accounts for a medium company made up to 1992-04-30
dot icon13/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Return made up to 30/09/92; full list of members
dot icon28/10/1992
Director resigned
dot icon14/05/1992
Director's particulars changed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon04/09/1991
Return made up to 21/08/91; no change of members
dot icon02/09/1991
Full accounts made up to 1991-04-30
dot icon18/02/1991
Accounts for a medium company made up to 1990-04-30
dot icon24/01/1991
Return made up to 30/11/90; full list of members
dot icon27/07/1990
Secretary resigned;new secretary appointed
dot icon06/04/1990
Registered office changed on 06/04/90 from: acre house 69-76 long acre london WC2E 9JW
dot icon15/02/1990
Director's particulars changed
dot icon28/09/1989
Full accounts made up to 1989-04-30
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
Registered office changed on 21/09/89 from: units 1 and 2 oxborough lane fakenham norfolk NR21 8AF
dot icon07/09/1989
Wd 04/09/89 ad 13/03/89--------- premium £ si [email protected]
dot icon06/09/1989
Return made up to 31/08/89; full list of members
dot icon17/06/1988
Memorandum and Articles of Association
dot icon15/06/1988
Wd 04/05/88 ad 21/04/88--------- premium £ si [email protected]=9998 £ si 50000@1=50000 £ ic 2/60000
dot icon25/05/1988
Particulars of mortgage/charge
dot icon25/05/1988
Nc inc already adjusted
dot icon25/05/1988
S-div
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon24/05/1988
Memorandum and Articles of Association
dot icon24/05/1988
Resolutions
dot icon17/05/1988
Particulars of mortgage/charge
dot icon28/04/1988
Certificate of change of name
dot icon28/04/1988
Accounting reference date notified as 30/04
dot icon22/04/1988
New director appointed
dot icon29/03/1988
Director resigned;new director appointed
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Registered office changed on 29/03/88 from: 2 baches street london N1 6UB
dot icon21/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELDS FINE FOODS LIMITED

CHESTERFIELDS FINE FOODS LIMITED is an(a) Dissolved company incorporated on 21/01/1988 with the registered office located at Units 1+2 Oxborough Lane, Fakenham NR21 8AF. There is currently no 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 CHESTERFIELDS FINE FOODS LIMITED?

toggle

CHESTERFIELDS FINE FOODS LIMITED is currently Dissolved. It was registered on 21/01/1988 and dissolved on 12/03/2024.

Where is CHESTERFIELDS FINE FOODS LIMITED located?

toggle

CHESTERFIELDS FINE FOODS LIMITED is registered at Units 1+2 Oxborough Lane, Fakenham NR21 8AF.

What does CHESTERFIELDS FINE FOODS LIMITED do?

toggle

CHESTERFIELDS FINE FOODS LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for CHESTERFIELDS FINE FOODS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.