CHESTERTON COACHWORKS LIMITED

Register to unlock more data on OkredoRegister

CHESTERTON COACHWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04157338

Incorporation date

09/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon17/10/2025
Final Gazette dissolved following liquidation
dot icon17/07/2025
Return of final meeting in a members' voluntary winding up
dot icon03/07/2025
Appointment of a voluntary liquidator
dot icon03/07/2025
Removal of liquidator by court order
dot icon20/02/2025
Micro company accounts made up to 2025-02-18
dot icon13/02/2025
Current accounting period extended from 2025-01-31 to 2025-02-18
dot icon11/02/2025
Previous accounting period shortened from 2025-07-31 to 2025-01-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon19/11/2024
Termination of appointment of Victor Charles Hind as a secretary on 2024-04-20
dot icon19/11/2024
Termination of appointment of Victor Charles Hind as a director on 2024-04-20
dot icon24/10/2024
Micro company accounts made up to 2024-07-31
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-07-31
dot icon22/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-07-31
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-07-31
dot icon29/09/2021
Previous accounting period shortened from 2021-08-08 to 2021-07-31
dot icon24/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-08-08
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-08-08
dot icon18/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-08-08
dot icon15/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-08-08
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-08-08
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-08-08
dot icon24/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-08-08
dot icon18/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-08
dot icon22/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-08
dot icon28/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-08-08
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-08
dot icon01/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-08
dot icon10/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon10/03/2010
Director's details changed for John Phillip Williams on 2009-10-01
dot icon10/03/2010
Director's details changed for Victor Charles Hind on 2009-10-01
dot icon09/03/2010
Registered office address changed from 2 Lime Tree Mews 2 Lime Walk Headington Oxford Oxfordshire OX3 7DZ on 2010-03-09
dot icon17/09/2009
Registered office changed on 17/09/2009 from suite c regal court 112 london road headinghton oxford oxfordshire
dot icon26/03/2009
Total exemption small company accounts made up to 2008-08-08
dot icon23/02/2009
Return made up to 06/02/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-08-08
dot icon19/03/2008
Return made up to 06/02/08; full list of members
dot icon21/02/2007
Return made up to 06/02/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-08-08
dot icon08/02/2006
Return made up to 06/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-08-08
dot icon11/03/2005
Return made up to 06/02/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-08-08
dot icon16/02/2004
Return made up to 06/02/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-08-08
dot icon17/02/2003
Return made up to 06/02/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-08-08
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon16/09/2002
Ad 12/06/02--------- £ si 49@1=49 £ ic 51/100
dot icon16/09/2002
Ad 10/06/02--------- £ si 50@1=50 £ ic 1/51
dot icon23/04/2002
Registered office changed on 23/04/02 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP
dot icon12/02/2002
Return made up to 06/02/02; full list of members
dot icon06/02/2002
Accounting reference date extended from 28/02/02 to 08/08/02
dot icon12/06/2001
Registered office changed on 12/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon05/06/2001
Memorandum and Articles of Association
dot icon31/05/2001
Certificate of change of name
dot icon09/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/02/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
18/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/02/2025
dot iconNext account date
18/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
232.34K
-
0.00
-
-
2022
2
223.28K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/2001 - 27/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/02/2001 - 27/03/2001
43699
Hind, Victor Charles
Director
14/06/2002 - 20/04/2024
1
Hind, Victor Charles
Secretary
14/06/2002 - 20/04/2024
-
Williams, Ann Helen
Secretary
27/03/2001 - 14/06/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESTERTON COACHWORKS LIMITED

CHESTERTON COACHWORKS LIMITED is an(a) Dissolved company incorporated on 09/02/2001 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERTON COACHWORKS LIMITED?

toggle

CHESTERTON COACHWORKS LIMITED is currently Dissolved. It was registered on 09/02/2001 and dissolved on 17/10/2025.

Where is CHESTERTON COACHWORKS LIMITED located?

toggle

CHESTERTON COACHWORKS LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does CHESTERTON COACHWORKS LIMITED do?

toggle

CHESTERTON COACHWORKS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for CHESTERTON COACHWORKS LIMITED?

toggle

The latest filing was on 17/10/2025: Final Gazette dissolved following liquidation.