CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06101083

Incorporation date

13/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langricks, 1 Swan Street, Wilmslow SK9 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon21/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon23/12/2024
Change of details for Mr Mark Stickley as a person with significant control on 2024-12-19
dot icon20/12/2024
Registered office address changed from Hallfield Hall Hallfieldgate Lane Shirland Alfreton Derbyshire DE55 6AA England to Langricks 1 Swan Street Wilmslow SK9 1HF on 2024-12-20
dot icon16/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/11/2024
Previous accounting period shortened from 2024-02-29 to 2024-02-28
dot icon06/08/2024
Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to Hallfield Hall Hallfieldgate Lane Shirland Alfreton Derbyshire DE55 6AA on 2024-08-06
dot icon22/03/2024
Confirmation statement made on 2024-02-13 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-02-28
dot icon15/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon13/04/2021
Change of details for Mr Mark Stickley as a person with significant control on 2021-02-13
dot icon13/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon12/04/2021
Director's details changed for Mrs Michelle Stickley on 2021-02-13
dot icon12/04/2021
Change of details for Mrs Michelle Stickley as a person with significant control on 2021-02-13
dot icon12/04/2021
Director's details changed for Mr Mark Stickley on 2021-02-13
dot icon17/03/2021
Change of details for Mr Mark Stickley as a person with significant control on 2021-02-13
dot icon28/07/2020
Registration of charge 061010830001, created on 2020-07-14
dot icon28/05/2020
Appointment of Mr Mark Stickley as a director on 2020-02-14
dot icon20/05/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon07/04/2020
Confirmation statement made on 2020-02-13 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon31/10/2019
Director's details changed for Mrs Michelle Stickley on 2019-10-31
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/11/2014
Termination of appointment of Russell Grant Allardyce as a secretary on 2014-10-10
dot icon07/11/2014
Termination of appointment of Julie Pamela Buck as a director on 2014-10-10
dot icon07/11/2014
Appointment of Mrs Michelle Stickley as a secretary on 2014-10-10
dot icon07/11/2014
Appointment of Mrs Michelle Stickley as a director on 2014-10-10
dot icon30/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/06/2011
Compulsory strike-off action has been discontinued
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/05/2010
Appointment of Mr Russell Grant Allardyce as a secretary
dot icon11/05/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon11/05/2010
Director's details changed for Julie Pamela Buck on 2010-02-01
dot icon11/05/2010
Termination of appointment of Lionel Buck as a secretary
dot icon16/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/06/2009
Compulsory strike-off action has been discontinued
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon15/06/2009
Return made up to 13/02/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 13/02/08; full list of members
dot icon20/03/2007
Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
New director appointed
dot icon13/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
186.20K
-
0.00
-
-
2022
8
211.53K
-
0.00
-
-
2022
8
211.53K
-
0.00
-
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

211.53K £Ascended13.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED

CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED is an(a) Active company incorporated on 13/02/2007 with the registered office located at Langricks, 1 Swan Street, Wilmslow SK9 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED?

toggle

CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED is currently Active. It was registered on 13/02/2007 .

Where is CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED located?

toggle

CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED is registered at Langricks, 1 Swan Street, Wilmslow SK9 1HF.

What does CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED do?

toggle

CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED have?

toggle

CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED had 8 employees in 2022.

What is the latest filing for CHESTNUT CONSTRUCTION (EAST MIDLANDS) LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-02-13 with no updates.