Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTNUT GROUP LIMITED
Company Information for

CHESTNUT GROUP LIMITED

CANNON HOUSE, RUTLAND ROAD, SHEFFIELD, S.YORKS., S3 8DP,
Company Registration Number
00753994
Private Limited Company
Active

Company Overview

About Chestnut Group Ltd
CHESTNUT GROUP LIMITED was founded on 1963-03-19 and has its registered office in Sheffield. The organisation's status is listed as "Active". Chestnut Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESTNUT GROUP LIMITED
 
Legal Registered Office
CANNON HOUSE
RUTLAND ROAD
SHEFFIELD
S.YORKS.
S3 8DP
Other companies in S3
 
Filing Information
Company Number 00753994
Company ID Number 00753994
Date formed 1963-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB391018073  
Last Datalog update: 2024-05-05 14:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTNUT GROUP LIMITED
The accountancy firm based at this address is WELLS RICHARDSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHESTNUT GROUP LIMITED
The following companies were found which have the same name as CHESTNUT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTNUT GROUP INC. 36 HAPPY ACRES DRIVE Suffolk SHIRLEY NY 11967 Active Company formed on the 2002-08-23
CHESTNUT GROUP, LLC 5406 RIDGEVALE COURT - MAINEVILLE OH 45039 Active Company formed on the 2010-11-02
CHESTNUT GROUP LTD., A NEVADA LIMITED PARTNERSHIP 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2000-06-14
CHESTNUT GROUP, LLC 10777 W TWAIN AVE STE 225 LAS VEGAS NV 89135 Active Company formed on the 2013-09-25
CHESTNUT GROUP PTY LTD Active Company formed on the 2013-08-20
CHESTNUT GROUP INCORPORATED California Unknown
CHESTNUT GROUP LLC New Jersey Unknown
CHESTNUT GROUP HOLDINGS LLC New Jersey Unknown
CHESTNUT GROUP LLC New Jersey Unknown
CHESTNUT GROUP HOLDING COMPANY LLC California Unknown
CHESTNUT GROUP LLC California Unknown
CHESTNUT GROUP INCORPORATED California Unknown
Chestnut Group LLC Connecticut Unknown
Chestnut Group Branford LLC Connecticut Unknown
CHESTNUT GROUP TRADING LIMITED C/O DSG, CHARTERED ACCOUNTANTS 43 CASTLE STREET LIVERPOOL L2 9TL Active Company formed on the 2019-11-26
CHESTNUT GROUP PARTNERSHIP A CALIFORNIA GENERAL PARTNERSHIP Louisiana Unknown
CHESTNUT GROUP COMMERCIAL, INC. Unknown
CHESTNUT GROUP HOLDINGS LIMITED UNITS 2-3, THE WHEELWRIGHTS LOWER GREEN HIGHAM BURY ST. EDMUNDS SUFFOLK IP28 6NL Active Company formed on the 2023-07-14
CHESTNUT GROUP ESTATE LTD FLAT 9 LIPPA COURT 29 STAMFORD HILL LONDON N16 5GZ Active Company formed on the 2023-11-07
CHESTNUT GROUP HOLDINGS 2 LIMITED UNIT 2-3, THE WHEELWRIGHTS LOWER GREEN HIGHAM BURY ST. EDMUNDS SUFFOLK IP28 6NL Active Company formed on the 2024-04-08

Company Officers of CHESTNUT GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DEREK HEPWORTH
Company Secretary 1992-02-17
MARTIN DEREK HEPWORTH
Director 2013-05-22
ROBERT MICHAEL LIDDLE
Director 1992-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD DEREK HEPWORTH
Director 1992-02-17 2010-02-24
ROBERT ERIC KAY
Director 1992-02-17 2003-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DEREK HEPWORTH WELLS RICHARDSON INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH WELLS RICHARDSON FINANCIAL SERVICES LIMITED Company Secretary 2007-08-08 CURRENT 1998-02-02 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH JUNCTION STREET PROPERTIES LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active
MARTIN DEREK HEPWORTH WELLSR ON-LINE LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH SHELDON METALS LIMITED Company Secretary 2000-07-28 CURRENT 2000-07-28 Active
MARTIN DEREK HEPWORTH MOUNTELM LIMITED Company Secretary 1992-02-17 CURRENT 1975-01-06 Active
MARTIN DEREK HEPWORTH TOWNROE HOLDINGS LIMITED Company Secretary 1992-02-17 CURRENT 1941-01-15 Active
MARTIN DEREK HEPWORTH TOWNROE LIMITED Company Secretary 1992-02-17 CURRENT 1947-02-07 Active
MARTIN DEREK HEPWORTH TOWNROE (HI-TECH PLATING) LIMITED Company Secretary 1992-01-26 CURRENT 1990-01-26 Active
MARTIN DEREK HEPWORTH WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED Director 2014-07-16 CURRENT 1995-05-12 Active
MARTIN DEREK HEPWORTH WOODHALL SPA LAND HOLDINGS LIMITED Director 2014-07-16 CURRENT 2005-09-13 Active
MARTIN DEREK HEPWORTH WELLS RICHARDSON FINANCIAL SERVICES LIMITED Director 2009-12-07 CURRENT 1998-02-02 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH WELLS RICHARDSON INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH JUNCTION STREET PROPERTIES LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
MARTIN DEREK HEPWORTH TOWNROE (HI-TECH PLATING) LIMITED Director 2001-10-24 CURRENT 1990-01-26 Active
MARTIN DEREK HEPWORTH WELLSR ON-LINE LIMITED Director 2001-06-18 CURRENT 2001-06-18 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH SHELDON METALS LIMITED Director 2000-07-28 CURRENT 2000-07-28 Active
MARTIN DEREK HEPWORTH TOWNROE HOLDINGS LIMITED Director 1997-07-24 CURRENT 1941-01-15 Active
MARTIN DEREK HEPWORTH TOWNROE LIMITED Director 1997-07-24 CURRENT 1947-02-07 Active
MARTIN DEREK HEPWORTH WELLS RICHARDSON LIMITED Director 1996-03-25 CURRENT 1992-06-16 Active
ROBERT MICHAEL LIDDLE MOUNTELM REUSE & SALVAGE CO LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
ROBERT MICHAEL LIDDLE JUNCTION STREET PROPERTIES LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
ROBERT MICHAEL LIDDLE MOUNTELM LIMITED Director 1992-02-17 CURRENT 1975-01-06 Active
ROBERT MICHAEL LIDDLE TOWNROE HOLDINGS LIMITED Director 1992-02-17 CURRENT 1941-01-15 Active
ROBERT MICHAEL LIDDLE TOWNROE LIMITED Director 1992-02-17 CURRENT 1947-02-07 Active
ROBERT MICHAEL LIDDLE TOWNROE (HI-TECH PLATING) LIMITED Director 1992-01-26 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-04-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-04-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-07AR0117/02/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-11AR0117/02/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 40000
2014-02-25AR0117/02/14 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MR MARTIN DEREK HEPWORTH
2013-05-13AR0117/02/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0117/02/12 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0117/02/11 ANNUAL RETURN FULL LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HEPWORTH
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0117/02/10 ANNUAL RETURN FULL LIST
2009-06-01AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-05363aReturn made up to 17/02/09; full list of members
2008-06-02AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-01363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-06-26363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS; AMEND
2006-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-11363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-24363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-04363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-02-27363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-27363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-22363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-01-09395PARTICULARS OF MORTGAGE/CHARGE
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-23363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-17363sRETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-25363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1995-05-25AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-02-24363sRETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS
1995-01-18288DIRECTOR'S PARTICULARS CHANGED
1995-01-04395PARTICULARS OF MORTGAGE/CHARGE
1994-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-05-09SRES01ADOPT MEM AND ARTS 30/04/94
1994-03-08363sRETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS
1993-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-03-01363sRETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS
1992-06-02AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/91
1992-03-25363bRETURN MADE UP TO 17/02/92; FULL LIST OF MEMBERS
1992-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/92
1991-11-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-10AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/90
1991-06-19363aRETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHESTNUT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTNUT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-10-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-12-22 Satisfied BRITISH STEEL (INDUSTRY) LIMITED
GUARANTEE AND DEBENTURE 1995-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 1977-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-02-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTNUT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHESTNUT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTNUT GROUP LIMITED
Trademarks
We have not found any records of CHESTNUT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTNUT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHESTNUT GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for CHESTNUT GROUP LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale LAND USED FOR STORAGE AND PREMISES MOUNTELM WILLOWHOLME ROAD WILLOWHOLME INDUSTRIAL ESTATE CARLISLE CA2 5RT 3,600
Allerdale WORKSHOP AND PREMISES 8 JUNCTION STREET CARLISLE CA2 5XH 2,550
Allerdale SCRAPYARD AND PREMISES SANDYSYKE BRICKWORKS SANDYSYKE LONGTOWN CARLISLE CA6 5SR 17,750
Allerdale STORE AND PREMISES R/O 8 JUNCTION STREET CARLISLE CA2 5XH 14,500
Carlisle City Council STORE AND PREMISES SHED 49, SANDYSYKE LONGTOWN CARLISLE CA6 5SR GBP £10,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTNUT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTNUT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.