CHESTNUT INNS LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07948117

Incorporation date

14/02/2012

Size

Group

Contacts

Registered address

Registered address

Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon20/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon09/01/2026
Director's details changed for Mr Philip Hugh Geoffrey Turner on 2026-01-09
dot icon14/11/2025
Registration of charge 079481170020, created on 2025-11-13
dot icon11/09/2025
Registration of charge 079481170019, created on 2025-09-10
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Memorandum and Articles of Association
dot icon05/06/2025
Registration of charge 079481170018, created on 2025-06-04
dot icon09/04/2025
Cessation of Philip Hugh Geoffrey Turner as a person with significant control on 2025-03-31
dot icon09/04/2025
Notification of Husk Holdings Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Registration of charge 079481170017, created on 2025-03-31
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Memorandum and Articles of Association
dot icon26/03/2025
Particulars of variation of rights attached to shares
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon27/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon21/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon03/01/2025
Registration of charge 079481170016, created on 2025-01-03
dot icon13/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/08/2024
Satisfaction of charge 079481170014 in full
dot icon01/08/2024
Registration of charge 079481170015, created on 2024-07-31
dot icon26/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-18
dot icon25/07/2024
Second filing of Confirmation Statement dated 2022-02-14
dot icon01/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-12
dot icon01/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-28
dot icon01/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-04
dot icon01/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-05
dot icon01/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-14
dot icon01/07/2024
Second filing of Confirmation Statement dated 2023-02-14
dot icon19/04/2024
Registration of charge 079481170014, created on 2024-04-16
dot icon16/04/2024
Part of the property or undertaking has been released from charge 079481170007
dot icon07/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon27/02/2024
Statement of capital following an allotment of shares on 2022-01-29
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon02/08/2023
Registration of charge 079481170013, created on 2023-08-01
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon14/06/2023
Resolutions
dot icon24/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon20/03/2023
Current accounting period extended from 2023-03-25 to 2023-03-31
dot icon18/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/01/2023
Appointment of Mr Garrath Fulford as a director on 2023-01-16
dot icon23/12/2022
Termination of appointment of David James Minchin as a director on 2022-11-30
dot icon30/08/2022
Amended group of companies' accounts made up to 2021-03-31
dot icon29/06/2022
Group of companies' accounts made up to 2021-03-31
dot icon06/05/2022
Registration of charge 079481170010, created on 2022-05-04
dot icon06/05/2022
Registration of charge 079481170011, created on 2022-05-04
dot icon06/05/2022
Registration of charge 079481170012, created on 2022-05-04
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Confirmation statement made on 2022-02-14 with updates
dot icon23/03/2022
Current accounting period shortened from 2022-03-26 to 2022-03-25
dot icon25/01/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon03/01/2022
Registered office address changed from The Forge Lower Green Higham Suffolk IP28 6NL England to Units 2-3 the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 2022-01-03
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon01/07/2021
Full accounts made up to 2020-03-31
dot icon19/05/2021
Confirmation statement made on 2021-02-14 with updates
dot icon19/03/2021
Previous accounting period shortened from 2020-03-27 to 2020-03-26
dot icon24/09/2020
Full accounts made up to 2019-03-31
dot icon26/06/2020
Statement of capital following an allotment of shares on 2020-05-08
dot icon28/04/2020
Confirmation statement made on 2020-02-14 with updates
dot icon24/04/2020
Statement of capital following an allotment of shares on 2019-09-16
dot icon24/04/2020
Statement of capital following an allotment of shares on 2019-08-30
dot icon24/04/2020
Statement of capital following an allotment of shares on 2019-07-12
dot icon24/04/2020
Statement of capital following an allotment of shares on 2019-03-15
dot icon17/03/2020
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon09/03/2020
Registration of charge 079481170009, created on 2020-03-05
dot icon04/02/2020
Memorandum and Articles of Association
dot icon30/01/2020
Resolutions
dot icon30/01/2020
Resolutions
dot icon20/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon20/06/2019
Confirmation statement made on 2019-02-14 with updates
dot icon17/06/2019
Statement of capital following an allotment of shares on 2018-08-01
dot icon06/06/2019
Second filing of Confirmation Statement dated 14/02/2017
dot icon31/05/2019
Second filing of Confirmation Statement dated 14/02/2018
dot icon31/05/2019
Second filing of Confirmation Statement dated 14/02/2017
dot icon29/04/2019
Second filing of the annual return made up to 2016-02-14
dot icon15/04/2019
Group of companies' accounts made up to 2018-03-31
dot icon19/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon26/02/2019
Registration of charge 079481170008, created on 2019-02-25
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon19/09/2018
Particulars of variation of rights attached to shares
dot icon07/08/2018
Satisfaction of charge 079481170001 in full
dot icon07/08/2018
Satisfaction of charge 079481170002 in full
dot icon07/08/2018
Satisfaction of charge 079481170003 in full
dot icon07/08/2018
Satisfaction of charge 079481170004 in full
dot icon07/08/2018
Satisfaction of charge 079481170005 in full
dot icon06/08/2018
Registration of charge 079481170006, created on 2018-08-03
dot icon06/08/2018
Registration of charge 079481170007, created on 2018-08-03
dot icon05/07/2018
Resolutions
dot icon14/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/08/2017
Registration of charge 079481170005, created on 2017-08-11
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon10/01/2017
Registered office address changed from , Packhorse Inn Bridge Street, Moulton, Newmarket, Suffolk, CB8 8SP to The Forge Lower Green Higham Suffolk IP28 6NL on 2017-01-10
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon10/05/2016
Appointment of Mr David James Minchin as a director on 2016-04-18
dot icon10/05/2016
Resolutions
dot icon16/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon04/01/2016
Registration of charge 079481170004, created on 2015-12-23
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon21/07/2015
Resolutions
dot icon10/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon27/01/2015
Registration of charge 079481170003, created on 2015-01-23
dot icon22/01/2015
Resolutions
dot icon11/12/2014
Resolutions
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon22/10/2014
Memorandum and Articles of Association
dot icon22/10/2014
Resolutions
dot icon10/07/2014
Registration of charge 079481170002, created on 2014-06-27
dot icon08/04/2014
Registration of charge 079481170001
dot icon05/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr Philip Hugh Geoffrey Turner on 2014-03-01
dot icon03/02/2014
Registered office address changed from , Heydon Lodge Flint Cross Newmarket Road, Heydon, Royston, SG8 7PN, United Kingdom on 2014-02-03
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon15/10/2013
Termination of appointment of Simon Jones as a director
dot icon13/09/2013
Resolutions
dot icon05/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon18/12/2012
Director's details changed for Simon Bruce Jones on 2012-12-07
dot icon16/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon14/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minchin, David James
Director
18/04/2016 - 30/11/2022
27
Turner, Philip Hugh Geoffrey
Director
14/02/2012 - Present
43
Fulford, Garrath
Director
16/01/2023 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CHESTNUT INNS LIMITED

CHESTNUT INNS LIMITED is an(a) Active company incorporated on 14/02/2012 with the registered office located at Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NL. There are currently 2 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 CHESTNUT INNS LIMITED?

toggle

CHESTNUT INNS LIMITED is currently Active. It was registered on 14/02/2012 .

Where is CHESTNUT INNS LIMITED located?

toggle

CHESTNUT INNS LIMITED is registered at Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NL.

What does CHESTNUT INNS LIMITED do?

toggle

CHESTNUT INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CHESTNUT INNS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-14 with updates.