CHESTNUT INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030508

Incorporation date

30/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Binbrook Technical Park, Binbrook, Market Rasen, Lincolnshire LN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon24/06/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon27/03/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon29/02/2024
Appointment of Mr Nathan John Sutcliffe as a director on 2024-02-29
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon12/06/2023
Change of details for Mrs Bridget Sutcliffe as a person with significant control on 2023-06-12
dot icon27/03/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon07/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon01/04/2022
Micro company accounts made up to 2022-02-28
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon08/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon05/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon28/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/06/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/06/2018
Registration of charge 050305080010, created on 2018-06-12
dot icon14/06/2018
Appointment of Mr Andrew Joseph Sutcliffe as a director on 2018-06-14
dot icon02/05/2018
Registration of charge 050305080009, created on 2018-05-02
dot icon22/12/2017
Satisfaction of charge 2 in full
dot icon15/12/2017
Satisfaction of charge 050305080005 in full
dot icon15/12/2017
Satisfaction of charge 050305080003 in full
dot icon02/12/2017
Satisfaction of charge 050305080008 in full
dot icon02/12/2017
Satisfaction of charge 050305080007 in full
dot icon02/12/2017
Satisfaction of charge 050305080004 in full
dot icon02/12/2017
Satisfaction of charge 050305080006 in full
dot icon08/11/2017
Registration of charge 050305080008, created on 2017-10-25
dot icon18/10/2017
Cessation of Andrew Joseph Sutcliffe as a person with significant control on 2017-10-18
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon01/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon12/07/2017
Termination of appointment of Andrew Joseph Sutcliffe as a director on 2017-07-11
dot icon11/07/2017
Termination of appointment of Bridget Sutcliffe as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Martin John Sutcliffe as a secretary on 2017-07-11
dot icon11/07/2017
Termination of appointment of Bridget Sutcliffe as a secretary on 2017-07-11
dot icon17/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/06/2016
Appointment of Mr Martin John Sutcliffe as a director on 2016-06-29
dot icon29/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mrs Bridget Sutcliffe on 2016-02-03
dot icon29/02/2016
Director's details changed for Mr Andrew Joseph Sutcliffe on 2016-02-03
dot icon29/02/2016
Secretary's details changed for Mrs Bridget Sutcliffe on 2016-02-03
dot icon30/11/2015
Current accounting period shortened from 2016-03-31 to 2016-02-29
dot icon15/09/2015
Registration of charge 050305080006, created on 2015-09-11
dot icon15/09/2015
Registration of charge 050305080007, created on 2015-09-11
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Director's details changed for Mr Andrew Joseph Sutcliffe on 2015-06-10
dot icon19/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Registered office address changed from Unit 1 Roman Way Longridge Road Preston Lancashire PR2 5BB to Unit 2 Binbrook Technical Park Binbrook Market Rasen Lincolnshire LN8 6HF on 2014-08-20
dot icon11/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Registration of charge 050305080005
dot icon20/08/2013
Registered office address changed from 8 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP on 2013-08-20
dot icon27/07/2013
Registration of charge 050305080004
dot icon13/06/2013
Registration of charge 050305080003
dot icon08/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Registered office address changed from 8 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England on 2012-04-16
dot icon16/04/2012
Registered office address changed from 8 Navigation Way Ashton-on-Ribble Preston PR2 2YP England on 2012-04-16
dot icon16/04/2012
Registered office address changed from 349 Bury Old Rd Prestwich Manchester M25 1PY on 2012-04-16
dot icon10/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Appointment of Mr Andrew Joseph Sutcliffe as a director
dot icon17/12/2010
Appointment of Mrs Bridget Sutcliffe as a director
dot icon17/12/2010
Termination of appointment of David Clarkson as a director
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr David Christopher Clarkson on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2010
Appointment of Mr David Christopher Clarkson as a director
dot icon28/07/2009
Appointment terminated director martin sutcliffe
dot icon06/03/2009
Return made up to 30/01/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 30/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Certificate of change of name
dot icon02/10/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 30/01/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 30/01/06; full list of members
dot icon09/11/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon18/02/2005
Return made up to 30/01/05; full list of members
dot icon26/03/2004
Ad 27/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
New director appointed
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
Director resigned
dot icon30/01/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

4
2024
change arrow icon-18.77 % *

* during past year

Cash in Bank

£24,587.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
2
337.10K
-
0.00
-
-
2023
6
518.43K
-
0.00
30.27K
-
2024
4
588.24K
-
0.00
24.59K
-
2024
4
588.24K
-
0.00
24.59K
-

Employees

2024

Employees

4 Descended-33 % *

Net Assets(GBP)

588.24K £Ascended13.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.59K £Descended-18.77 % *

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
Mrs Bridget Sutcliffe
Director
01/12/2010 - 11/07/2017
10
Martin John Sutcliffe
Director
27/02/2004 - 02/07/2009
24
Martin John Sutcliffe
Director
29/06/2016 - Present
24
Sutcliffe, Andrew Joseph
Director
14/06/2018 - Present
15
Mr Nathan John Sutcliffe
Director
29/02/2024 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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:

9
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 INVESTMENTS (UK) LIMITED

CHESTNUT INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at Unit 2 Binbrook Technical Park, Binbrook, Market Rasen, Lincolnshire LN8 6HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT INVESTMENTS (UK) LIMITED?

toggle

CHESTNUT INVESTMENTS (UK) LIMITED is currently Active. It was registered on 30/01/2004 .

Where is CHESTNUT INVESTMENTS (UK) LIMITED located?

toggle

CHESTNUT INVESTMENTS (UK) LIMITED is registered at Unit 2 Binbrook Technical Park, Binbrook, Market Rasen, Lincolnshire LN8 6HF.

What does CHESTNUT INVESTMENTS (UK) LIMITED do?

toggle

CHESTNUT INVESTMENTS (UK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHESTNUT INVESTMENTS (UK) LIMITED have?

toggle

CHESTNUT INVESTMENTS (UK) LIMITED had 4 employees in 2024.

What is the latest filing for CHESTNUT INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-18 with updates.