CHESTERTON FARM BARNS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESTERTON FARM BARNS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04768643

Incorporation date

18/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Fold, Chesterton, Bridgnorth, Shropshire WV15 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon20/02/2026
Secretary's details changed for Mrs Valerie Jane Cook on 2026-02-20
dot icon20/02/2026
Micro company accounts made up to 2025-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/03/2025
Termination of appointment of Matthew David Griffin as a director on 2025-03-14
dot icon20/03/2025
Appointment of Mr Jeremy Nicholas Cook as a director on 2025-03-14
dot icon16/02/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Registered office address changed from The Granary Chesterton Bridgnorth Shropshire WV15 5NX to The Fold Chesterton Bridgnorth Shropshire WV15 5NX on 2024-12-04
dot icon19/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon14/05/2024
Appointment of Mr David Speed as a director on 2024-05-10
dot icon27/04/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Termination of appointment of Paul Anthony Constable as a director on 2024-02-18
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon13/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2020
Appointment of Mr Nigel Whitmore Pugh as a director on 2020-07-03
dot icon20/07/2020
Termination of appointment of Neil William Atkins as a director on 2020-07-01
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-12-31
dot icon26/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Appointment of Mr Paul Anthony Constable as a director on 2017-06-13
dot icon16/06/2017
Termination of appointment of David Frank Wooldridge as a director on 2017-06-05
dot icon21/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-18 no member list
dot icon20/05/2016
Director's details changed for David Frank Wooldridge on 2016-05-18
dot icon20/05/2016
Director's details changed for Mr Neil William Atkins on 2016-05-18
dot icon29/05/2015
Annual return made up to 2015-05-18 no member list
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/08/2014
Registered office address changed from The Barley Barn Chesterton Farm Barns Chesterton Bridgnorth Shropshire WV15 5NX to The Granary Chesterton Bridgnorth Shropshire WV15 5NX on 2014-08-31
dot icon31/08/2014
Appointment of Mrs Valerie Jane Cook as a secretary on 2014-08-31
dot icon31/08/2014
Termination of appointment of Rebecca Louise Wooldridge as a secretary on 2014-08-31
dot icon15/06/2014
Annual return made up to 2014-05-18 no member list
dot icon17/07/2013
Annual return made up to 2013-05-18 no member list
dot icon11/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/02/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon13/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon08/08/2012
Annual return made up to 2012-05-18 no member list
dot icon10/07/2012
Termination of appointment of Neil Jones as a secretary
dot icon10/07/2012
Termination of appointment of Neil Jones as a director
dot icon10/07/2012
Termination of appointment of Keith Jones as a director
dot icon10/07/2012
Appointment of Matthew David Griffin as a director
dot icon10/07/2012
Appointment of Neil William Atkins as a director
dot icon10/07/2012
Appointment of David Frank Wooldridge as a director
dot icon10/07/2012
Appointment of Rebecca Louise Wooldridge as a secretary
dot icon10/07/2012
Registered office address changed from 35 Fairfield Lane, Wolverley Kidderminster Worcs DY11 5QJ on 2012-07-10
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-18 no member list
dot icon24/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-18 no member list
dot icon28/05/2010
Director's details changed for Keith Anthony Jones on 2010-05-14
dot icon28/05/2010
Director's details changed for Neil Anthony Jones on 2010-05-14
dot icon28/05/2010
Director's details changed for Neil Anthony Jones on 2010-05-14
dot icon28/05/2010
Director's details changed for Keith Anthony Jones on 2010-05-14
dot icon22/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon21/05/2009
Annual return made up to 18/05/09
dot icon15/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon28/05/2008
Annual return made up to 18/05/08
dot icon01/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon01/11/2007
Registered office changed on 01/11/07 from: carlton house worcester street kidderminster worcestershire DY10 1BD
dot icon13/06/2007
Annual return made up to 18/05/07
dot icon16/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon28/07/2006
Annual return made up to 18/05/06
dot icon25/08/2005
Accounts for a dormant company made up to 2005-05-31
dot icon21/07/2005
Annual return made up to 18/05/05
dot icon06/09/2004
Accounts for a dormant company made up to 2004-05-31
dot icon26/05/2004
Annual return made up to 18/05/04
dot icon27/05/2003
Secretary resigned
dot icon18/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Griffin, Matthew David
Director
28/06/2012 - 14/03/2025
8
Cook, Jeremy Nicholas
Director
14/03/2025 - Present
2
Constable, Paul Anthony
Director
13/06/2017 - 18/02/2024
-
Speed, David
Director
10/05/2024 - Present
-
Pugh, Nigel Whitmore
Director
03/07/2020 - Present
1

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+
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 CHESTERTON FARM BARNS MANAGEMENT LIMITED

CHESTERTON FARM BARNS MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/2003 with the registered office located at The Fold, Chesterton, Bridgnorth, Shropshire WV15 5NX. There are currently 4 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 CHESTERTON FARM BARNS MANAGEMENT LIMITED?

toggle

CHESTERTON FARM BARNS MANAGEMENT LIMITED is currently Active. It was registered on 18/05/2003 .

Where is CHESTERTON FARM BARNS MANAGEMENT LIMITED located?

toggle

CHESTERTON FARM BARNS MANAGEMENT LIMITED is registered at The Fold, Chesterton, Bridgnorth, Shropshire WV15 5NX.

What does CHESTERTON FARM BARNS MANAGEMENT LIMITED do?

toggle

CHESTERTON FARM BARNS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTERTON FARM BARNS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Secretary's details changed for Mrs Valerie Jane Cook on 2026-02-20.