DB CHESTNUT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DB CHESTNUT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024635

Incorporation date

07/03/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O VISTRA (CAYMAN) LIMITED, Grand Pavillion Commercial Centre 802 West Bay Road, P.O. Box 31119, Grand Cayman Ky1 1205Copy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon09/05/2025
Termination of overseas company insolvency proceedings
dot icon29/04/2025
Cessation of an overseas company subject to insolvency proceedings
dot icon15/06/2024
Winding up of an overseas company
dot icon15/06/2024
Appointment of a liquidator of an overseas company
dot icon21/02/2024
Secretary's details changed for Andrew William Bartlett on 2024-02-01
dot icon21/02/2024
Secretary's details changed for Joanne Louise Bagshaw on 2024-02-01
dot icon20/02/2024
Director's details changed for Matthew Thorne on 2024-02-01
dot icon20/02/2024
Director's details changed for Mr Ross Daniel Cloney on 2024-02-01
dot icon16/02/2024
Details changed for a UK establishment - BR007145 Address Change Winchester house, 1 great winchester street, london, EC2N 2DB,2024-02-01
dot icon16/01/2024
Full accounts made up to 2022-12-31
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon26/10/2019
Appointment of Mr Matthew James Thorne as a director on 2019-09-07
dot icon09/10/2019
Termination of appointment of Glenn Moore as a director on 2019-09-07
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Appointment of Ross Cloney as a director on 2018-12-20
dot icon10/05/2019
Details changed for an overseas company - C/O C/O Deutsche Bank (Cayman) Limited, Boundary Hall Cricket Square, 171 Elgin Avenue PO Box 1984, Grand Cayman, Ky 1-1104, Cayman Islands
dot icon18/01/2019
Termination of appointment of David Kenyon Thomas as a director on 2018-11-30
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR007145 Person Authorised to Represent terminated 02/08/2018 david thomas
dot icon31/08/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR007145 Person Authorised to Represent terminated 09/06/2015 adam paul rutherford
dot icon31/08/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR007145 Person Authorised to Accept terminated 09/06/2015 adam paul rutherford
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Appointment of Joanne Louise Bagshaw as a secretary on 2015-08-14
dot icon15/04/2016
Termination of appointment of Adam Paul Rutherford as secretary on 2015-08-14
dot icon27/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of a director
dot icon15/10/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Termination of appointment of Timothy Maynard as a director
dot icon02/08/2012
Termination of appointment of Stuart Macfarlane as a director
dot icon02/08/2012
Details changed for an overseas company - C/O Deutsche Bank (Cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islandsky 1-1104, Cayman Islands
dot icon16/04/2012
Full accounts made up to 2010-12-31
dot icon03/08/2011
Termination of appointment of Rajanbabu Sivanithy as a director
dot icon21/04/2011
Appointment of a director
dot icon19/10/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Transaction BR6- BR007145 person authorised to represent terminated 30/06/2009 christopher rough
dot icon04/08/2009
Appointment terminated director christopher rough
dot icon04/08/2009
Appointment terminated director paul phillips
dot icon12/05/2009
Transaction BR6- BR007145 person authorised to represent and accept partic 11/02/2009 christopher rough -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon12/05/2009
Director's change of particulars / christopher rough / 11/02/2009 / housename/number was: , now: winchester house 1; street was: 143 thurleigh road, now: great winchester street; post code was: SW12 8TX, now: EC2N 2DB; secure officer was: false, now: true
dot icon06/05/2009
Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
dot icon30/04/2009
Director's change of particulars / paul phillips / 11/02/2009 / housename/number was: , now: winchester house; street was: 7 vincent terrace, now: 1 great winchester street; post code was: N1 8HJ, now: EC2N 2DB; secure officer was: false, now: true
dot icon31/03/2009
Full accounts made up to 2007-12-31
dot icon03/02/2009
Director appointed paul phillips
dot icon28/06/2008
BR007145 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon28/06/2008
BR007145 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Dir change in partic 31/07/07 macfarlane stuart edward
dot icon17/07/2007
Dir resigned 29/06/07 vasudeva nicholas shashi
dot icon12/07/2007
Change of address 09/06/06 deuts
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Dir change in partic 23/08/06 sivanithy rajanbabu
dot icon16/05/2006
BR007145 pr terminated 31/10/04 oswald-jacobs john james
dot icon16/05/2006
BR007145 pr terminated 17/03/05 berry john charles
dot icon16/05/2006
BR007145 pa appointed 09/05/06 rutherford adam paul 12 oak close harlington bedforfshire LU5 6PP
dot icon16/05/2006
BR007145 pa appointed 09/05/06 bartlett andrew william the old manor house church street steeple bumpstead suffolk CB9 7DG
dot icon16/05/2006
BR007145 pa terminated 17/03/05 fletcher edward michael
dot icon28/03/2006
Dir change in partic 09/03/06 rough christopher
dot icon28/03/2006
BR007145 pr partic 09/03/06 rough christopher 143 thurleigh road london SW12 8TX
dot icon06/01/2006
Sec resigned 13/05/05 burton jennifer sandra
dot icon06/01/2006
Sec appointed 04/10/04 burton jennifer sandra west harrow middlesex
dot icon06/01/2006
Dir appointed 25/06/04 vasudeva nicholas shashi 57 linden gardens london
dot icon06/01/2006
Dir resigned 25/06/04 berry john charles
dot icon06/01/2006
Dir appointed 13/09/04 macfarlane stuart edward muswell hill london
dot icon06/01/2006
Sec resigned 17/03/05 fletcher edward michael
dot icon06/01/2006
Sec appointed 13/05/05 bartlett andrew william steeple bumpstead suffolk
dot icon06/01/2006
Sec appointed 13/05/05 rutherford adam paul harlington bedfordshire
dot icon06/01/2006
Dir resigned 31/10/04 oswald-jacobs john james
dot icon06/01/2006
Dir appointed 19/06/03 sivanithy rajanbabu 22 sedlescombe road london
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon03/07/2003
BR007145 par appointed rough christopher 37 grandison road london SW11 6LS
dot icon03/07/2003
BR007145 par appointed oswald-jacobs john james 15 clapham common west side london SW4 9AJ
dot icon03/07/2003
BR007145 par appointed thomas david kenyon fiddes warren fairoak lane oxshott surrey KT22 0TP
dot icon03/07/2003
BR007145 par appointed berry john charles 12 leacroft avenue balham london SW12 8NF
dot icon03/07/2003
BR007145 pa appointed fletcher edward deutsche bank ag london 3 aldrich terrace london SW18 3PU
dot icon03/07/2003
BR007145 registered
dot icon03/07/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Matthew
Director
07/09/2019 - Present
3
Cloney, Ross Daniel
Director
20/12/2018 - Present
16
Bartlett, Andrew William
Secretary
13/05/2005 - Present
94
Bagshaw, Joanne Louise
Secretary
14/08/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB CHESTNUT HOLDINGS LIMITED

DB CHESTNUT HOLDINGS LIMITED is an(a) Converted / Closed company incorporated on 07/03/2003 with the registered office located at C/O VISTRA (CAYMAN) LIMITED, Grand Pavillion Commercial Centre 802 West Bay Road, P.O. Box 31119, Grand Cayman Ky1 1205. 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 DB CHESTNUT HOLDINGS LIMITED?

toggle

DB CHESTNUT HOLDINGS LIMITED is currently Converted / Closed. It was registered on 07/03/2003 and dissolved on 28/05/2025.

Where is DB CHESTNUT HOLDINGS LIMITED located?

toggle

DB CHESTNUT HOLDINGS LIMITED is registered at C/O VISTRA (CAYMAN) LIMITED, Grand Pavillion Commercial Centre 802 West Bay Road, P.O. Box 31119, Grand Cayman Ky1 1205.

What is the latest filing for DB CHESTNUT HOLDINGS LIMITED?

toggle

The latest filing was on 09/05/2025: Termination of overseas company insolvency proceedings.