CHESTNUT PRODUCTS,LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT PRODUCTS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00443848

Incorporation date

18/10/1947

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon25/02/2026
Registered office address changed from Unit 15 Gaza Trading Estate Hildenborough Kent TN11 8PL to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2026-02-25
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Statement of affairs
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon06/07/2021
Change of details for Mr Mark Adrian Tyrrell as a person with significant control on 2020-07-18
dot icon06/07/2021
Director's details changed for Mr Mark Adrian Tyrrell on 2021-07-06
dot icon06/07/2021
Secretary's details changed for Mr Mark Adrian Tyrrell on 2021-07-06
dot icon11/03/2021
Termination of appointment of Malcolm Edward Tyrrell as a director on 2021-01-31
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Termination of appointment of Mark Dewick Speight as a director on 2018-08-10
dot icon14/08/2018
Appointment of Mr Ian Anthony Ford as a director on 2018-08-10
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/07/2015
Register(s) moved to registered office address Unit 15 Gaza Trading Estate Hildenborough Kent TN11 8PL
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon24/04/2012
Termination of appointment of John Cardon as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Director's details changed for John Cardon on 2010-07-19
dot icon08/09/2010
Register inspection address has been changed
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 19/07/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 19/07/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon10/08/2006
Return made up to 19/07/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 19/07/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 19/07/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2003-03-31
dot icon29/07/2003
Return made up to 19/07/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/10/2002
Return made up to 19/07/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2001-03-31
dot icon14/09/2001
Registered office changed on 14/09/01 from: unit 8, gaza trading estate hildenborough tonbridge kent TN11 8PL
dot icon08/08/2001
Return made up to 19/07/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
Return made up to 19/07/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Return made up to 19/07/99; full list of members
dot icon16/04/1999
Director resigned
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Return made up to 19/07/98; full list of members
dot icon26/02/1998
Particulars of mortgage/charge
dot icon27/08/1997
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
Return made up to 19/07/97; full list of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon25/07/1996
Return made up to 19/07/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Return made up to 19/07/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Return made up to 19/07/94; full list of members
dot icon09/08/1994
Particulars of mortgage/charge
dot icon05/02/1994
New director appointed
dot icon20/08/1993
New secretary appointed;new director appointed
dot icon20/08/1993
Accounts for a small company made up to 1993-03-31
dot icon20/08/1993
Return made up to 19/07/93; no change of members
dot icon08/06/1993
Director resigned
dot icon27/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1993
Registered office changed on 19/01/93 from: c/o lock&co silverwood,withyham road groombridge,tunbridge wells kent TN3 9QR
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon08/09/1992
Return made up to 19/07/92; full list of members
dot icon20/11/1991
Registered office changed on 20/11/91 from: c/o greengrass lock & co 9/10 calverley terrace crescent road tunbridge wells kent TN1 2LK
dot icon12/08/1991
Return made up to 19/07/91; no change of members
dot icon29/07/1991
Full accounts made up to 1991-03-31
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon22/10/1990
Return made up to 09/10/90; full list of members
dot icon25/01/1990
Return made up to 19/12/89; full list of members
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 18/08/89; full list of members
dot icon13/07/1989
New director appointed
dot icon25/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon01/09/1988
Full accounts made up to 1988-03-31
dot icon11/03/1988
Return made up to 05/02/88; full list of members
dot icon23/02/1988
Full accounts made up to 1987-03-31
dot icon14/04/1987
Return made up to 20/03/87; full list of members
dot icon23/03/1987
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
164.30K
-
0.00
55.87K
-
2022
13
186.51K
-
0.00
63.72K
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTNUT PRODUCTS,LIMITED

CHESTNUT PRODUCTS,LIMITED is an(a) Liquidation company incorporated on 18/10/1947 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 3 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 PRODUCTS,LIMITED?

toggle

CHESTNUT PRODUCTS,LIMITED is currently Liquidation. It was registered on 18/10/1947 .

Where is CHESTNUT PRODUCTS,LIMITED located?

toggle

CHESTNUT PRODUCTS,LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does CHESTNUT PRODUCTS,LIMITED do?

toggle

CHESTNUT PRODUCTS,LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHESTNUT PRODUCTS,LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Unit 15 Gaza Trading Estate Hildenborough Kent TN11 8PL to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2026-02-25.