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

CHESTERDALE LIMITED

6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG,
Company Registration Number
03283415
Private Limited Company
Active

Company Overview

About Chesterdale Ltd
CHESTERDALE LIMITED was founded on 1996-11-25 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Chesterdale Limited is a Private Limited Company registered in ENGLAND 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
CHESTERDALE LIMITED
 
Legal Registered Office
6 EAST POINT, HIGH STREET
SEAL
SEVENOAKS
KENT
TN15 0EG
Other companies in BR6
 
Filing Information
Company Number 03283415
Company ID Number 03283415
Date formed 1996-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERDALE 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 CHESTERDALE LIMITED
The following companies were found which have the same name as CHESTERDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTERDALE TRADING CO. LIMITED HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Dissolved Company formed on the 1983-03-01
CHESTERDALE PROPERTIES, LLC 90 CRYSTAL RUN RD / SUITE 409 Orange MIDDLETOWN NY 10941 Active Company formed on the 2004-09-23
CHESTERDALE ASSOCIATES 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 1996-04-17
CHESTERDALE PTY LTD Active Company formed on the 2013-09-16
Chesterdale Yachting Services Inc. Delaware Unknown
Chesterdale, Inc. Delaware Unknown
Chesterdale Construction Company, Inc. Delaware Unknown
CHESTERDALES HOME & GARDEN, LLC 4001 TAMIAMI TRAIL N. NAPLES FL 34103 Active Company formed on the 2016-09-28
CHESTERDALE'S HOME AND GARDEN, LLC 650 WINDSURF LANE NAPLES FL 34108 Inactive Company formed on the 2010-03-17
CHESTERDALES LLC 4910 TAMIAMI TRAIL N NAPLES FL 34103 Inactive Company formed on the 2011-08-16
CHESTERDALE ENTERPRISES 13 FITZWILLIAM PLACE DUBLIN 2 Dissolved Company formed on the 1994-05-20
CHESTERDALE LANDSCAPING INC Pennsylvannia Unknown
CHESTERDALE FARMS ASSOCIATES Pennsylvannia Unknown
CHESTERDALE FARM COMMUNITY ASSOCIATION INC Pennsylvannia Unknown

Company Officers of CHESTERDALE LIMITED

Current Directors
Officer Role Date Appointed
NEWCHAIN LIMITED
Company Secretary 1996-11-25
HELEN LOUISE ROUE
Director 1997-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEVIN JEPSON
Director 2003-10-03 2010-02-25
JANET TREACY PATERSON
Director 1997-02-17 2003-10-03
SYLVIA VICENA FROUD
Director 1999-07-26 2003-06-04
GEOFFREY JOHN SIMPSON
Director 1996-11-25 1999-07-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-25 1996-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-25 1996-11-25
SWIFT INCORPORATIONS LIMITED
Nominated Director 1996-11-25 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWCHAIN LIMITED HEALEY SERVICES LTD Company Secretary 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
NEWCHAIN LIMITED NUTRAX MANAGEMENT SERVICES LIMITED Company Secretary 2017-12-20 CURRENT 2009-01-15 Active
NEWCHAIN LIMITED PHOENIX PROPERTY DEVELOPMENT CO. LTD. Company Secretary 2016-07-01 CURRENT 1998-05-15 Active
NEWCHAIN LIMITED GORBA HOLDING LTD Company Secretary 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
NEWCHAIN LIMITED MAISON MAS LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
NEWCHAIN LIMITED NEWPORT GLOBAL INVESTMENTS LTD Company Secretary 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-06-14
NEWCHAIN LIMITED PALOMA INVESTMENTS LTD Company Secretary 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NEWCHAIN LIMITED PARADISE OF BEAULIEAU LIMITED Company Secretary 2015-09-02 CURRENT 2007-07-10 Dissolved 2016-12-06
NEWCHAIN LIMITED NOURA HOLDING LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2018-05-22
NEWCHAIN LIMITED UNIVERSAL BUSINESS INVESTMENTS LTD. Company Secretary 2015-04-24 CURRENT 1996-11-08 Active - Proposal to Strike off
NEWCHAIN LIMITED PANTHER SPORTS ENTERPRISES LTD Company Secretary 2014-12-23 CURRENT 2014-12-23 Active
NEWCHAIN LIMITED ORIGO ENTERPRISES LTD Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
NEWCHAIN LIMITED BROOMHILL OVERSEAS LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Dissolved 2015-10-27
NEWCHAIN LIMITED DAFISA INTERNATIONAL EUROTRUST (UK) LTD. Company Secretary 2013-01-31 CURRENT 1992-09-28 Active
NEWCHAIN LIMITED T. GOBERSON AND ASSOCIATES LTD Company Secretary 2012-10-05 CURRENT 2012-10-05 Dissolved 2015-03-24
NEWCHAIN LIMITED DARTMOUTH TRUSTEES LIMITED Company Secretary 2012-03-05 CURRENT 2003-11-14 Active
NEWCHAIN LIMITED LAKEWOOD INVESTMENT CORPORATION LTD Company Secretary 2012-03-01 CURRENT 2012-03-01 Dissolved 2015-07-28
NEWCHAIN LIMITED AIR TECNICS UK LTD Company Secretary 2012-01-24 CURRENT 2012-01-24 Dissolved 2014-05-06
NEWCHAIN LIMITED DARTMOUTH MANAGEMENT EXECUTIVES UK LIMITED Company Secretary 2011-06-02 CURRENT 2011-06-02 Dissolved 2016-10-04
NEWCHAIN LIMITED DIVERSIFIED PROPERTIES (EUROPE) LTD Company Secretary 2011-03-02 CURRENT 1994-03-21 Active
NEWCHAIN LIMITED ADSMEDIA UK CORPORATION LTD Company Secretary 2010-12-17 CURRENT 2010-12-17 Dissolved 2014-06-17
NEWCHAIN LIMITED DANA CORPORATION LIMITED Company Secretary 2010-12-09 CURRENT 2010-12-09 Dissolved 2017-08-01
NEWCHAIN LIMITED RUSLAND INVESTMENTS LIMITED Company Secretary 2010-05-19 CURRENT 2010-05-19 Active
NEWCHAIN LIMITED BUILDING REAL ESTATE LIMITED Company Secretary 2010-04-26 CURRENT 2005-11-08 Dissolved 2016-06-14
NEWCHAIN LIMITED CREDIT/LEASE FINANCE (UK) CO. LIMITED Company Secretary 2010-03-23 CURRENT 1993-01-15 Active - Proposal to Strike off
NEWCHAIN LIMITED EAST-WEST PAPER TRADING LTD Company Secretary 2009-12-02 CURRENT 2006-09-08 Dissolved 2015-07-14
NEWCHAIN LIMITED STARTPICK LIMITED Company Secretary 2009-12-02 CURRENT 1990-11-21 Active
NEWCHAIN LIMITED WILDFLOWER INVESTMENTS LIMITED Company Secretary 2008-01-25 CURRENT 2003-06-30 Dissolved 2015-09-22
NEWCHAIN LIMITED GOLDENMAPLE HOLDINGS LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-07 Active
NEWCHAIN LIMITED ATLANTIC EXPLORATION AND PRODUCTION LIMITED Company Secretary 2007-07-05 CURRENT 2005-07-15 Dissolved 2015-03-24
NEWCHAIN LIMITED RIVERSDALE INVESTMENTS LTD Company Secretary 2007-07-02 CURRENT 2001-03-28 Active
NEWCHAIN LIMITED CORPORATE EXECUTIVE LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
NEWCHAIN LIMITED INTRA-INVESTMENTS HOLDING LIMITED Company Secretary 2005-06-22 CURRENT 2005-06-22 Dissolved 2013-09-10
NEWCHAIN LIMITED DALESBY LIMITED Company Secretary 2005-06-10 CURRENT 1992-11-27 Active - Proposal to Strike off
NEWCHAIN LIMITED SUB ENVELOPE LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2018-07-10
NEWCHAIN LIMITED TECHNOSUN INVEST LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Dissolved 2015-02-03
NEWCHAIN LIMITED GLOBEWIDE LIMITED Company Secretary 2003-12-19 CURRENT 2003-12-09 Dissolved 2014-10-07
NEWCHAIN LIMITED BOX OF DELIGHTS LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-28 Active - Proposal to Strike off
NEWCHAIN LIMITED EXECUTIVE OFFICER LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
NEWCHAIN LIMITED VOICEPLUS EUROPE LIMITED Company Secretary 2002-11-25 CURRENT 2002-11-25 Dissolved 2016-11-01
NEWCHAIN LIMITED STORELEGION LIMITED Company Secretary 2002-04-02 CURRENT 1996-04-19 Dissolved 2017-01-03
NEWCHAIN LIMITED GRIDMARKET LIMITED Company Secretary 2001-12-07 CURRENT 1992-06-12 Dissolved 2014-10-14
NEWCHAIN LIMITED PCCI (UK) LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
NEWCHAIN LIMITED SERMATECH LIMITED Company Secretary 2001-01-02 CURRENT 2001-01-02 Dissolved 2016-09-06
NEWCHAIN LIMITED HOTEL INVESTMENTS LIMITED Company Secretary 2000-01-04 CURRENT 2000-01-04 Dissolved 2014-05-06
NEWCHAIN LIMITED OPTIONEXPORT LIMITED Company Secretary 1999-10-18 CURRENT 1998-06-03 Active - Proposal to Strike off
NEWCHAIN LIMITED THE SEEDLING FOUNDATION Company Secretary 1999-10-07 CURRENT 1999-10-07 Active
NEWCHAIN LIMITED CONCEPT PRODUCTION AND MEDIA (UK) LIMITED Company Secretary 1999-09-02 CURRENT 1999-09-02 Dissolved 2014-09-23
NEWCHAIN LIMITED CHANNEL BUILDINGS AREA LIMITED Company Secretary 1999-07-30 CURRENT 1999-07-30 Active
NEWCHAIN LIMITED REVISEACROSS LIMITED Company Secretary 1999-07-26 CURRENT 1992-01-27 Active
NEWCHAIN LIMITED DEVSTONE SERVICES LIMITED Company Secretary 1998-03-31 CURRENT 1994-10-06 Dissolved 2013-12-10
NEWCHAIN LIMITED EUROPA CONSULTANCY SERVICES (UK) LIMITED Company Secretary 1998-03-05 CURRENT 1998-02-13 Active
NEWCHAIN LIMITED LEADING-LEADERS INTERNATIONAL LIMITED Company Secretary 1998-01-27 CURRENT 1998-01-27 Dissolved 2015-03-10
NEWCHAIN LIMITED ALTORIA LIMITED Company Secretary 1997-12-24 CURRENT 1997-12-17 Dissolved 2017-04-04
NEWCHAIN LIMITED CARRYFAIR LIMITED Company Secretary 1997-10-30 CURRENT 1997-09-23 Active
NEWCHAIN LIMITED HOLBORN TRADING LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-04 Dissolved 2015-06-16
NEWCHAIN LIMITED EUROPEAN OPERATOR LIMITED Company Secretary 1995-11-02 CURRENT 1995-11-02 Active - Proposal to Strike off
NEWCHAIN LIMITED HARTSHILL LIMITED Company Secretary 1995-07-04 CURRENT 1995-06-16 Active
HELEN LOUISE ROUE DACE EUROPE LIMITED Director 2017-10-10 CURRENT 2003-08-05 Active
HELEN LOUISE ROUE SOFTMARK SYSTEM INTERNATIONAL LTD Director 2017-04-21 CURRENT 1996-05-13 Dissolved 2017-11-14
HELEN LOUISE ROUE PHOENIX PROPERTY DEVELOPMENT CO. LTD. Director 2016-07-01 CURRENT 1998-05-15 Active
HELEN LOUISE ROUE CHESBI LIMITED Director 2016-03-31 CURRENT 2013-02-27 Dissolved 2016-08-02
HELEN LOUISE ROUE FIRST STRATEGIC MARKETING BUSINESS DEVELOPMENT CONSULTING CO. LTD. Director 2015-11-23 CURRENT 1992-08-04 Active - Proposal to Strike off
HELEN LOUISE ROUE PALOMA INVESTMENTS LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
HELEN LOUISE ROUE PARADISE OF BEAULIEAU LIMITED Director 2015-09-02 CURRENT 2007-07-10 Dissolved 2016-12-06
HELEN LOUISE ROUE PILLARTON DEVELOPMENT LIMITED Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-02-23
HELEN LOUISE ROUE PAN EUROPEAN PROFESSIONAL REAL ESTATE DEVELOPERS LTD. Director 2015-07-23 CURRENT 1994-05-10 Active
HELEN LOUISE ROUE CHARLOTTE NEW AGE PROPERTY INVESTMENTS LIMITED Director 2015-07-16 CURRENT 1998-05-22 Active
HELEN LOUISE ROUE BLOOMINGDALE PROPERTIES (EUROPE) LTD. Director 2015-07-10 CURRENT 1998-05-22 Active
HELEN LOUISE ROUE UNIVERSAL BUSINESS INVESTMENTS LTD. Director 2015-04-24 CURRENT 1996-11-08 Active - Proposal to Strike off
HELEN LOUISE ROUE MEDIA GLOBAL MARKETING LIMITED Director 2014-11-14 CURRENT 2008-11-26 Active - Proposal to Strike off
HELEN LOUISE ROUE SINGULAR AGENCY SERVICES LTD Director 2014-07-01 CURRENT 2013-01-07 Dissolved 2016-11-01
HELEN LOUISE ROUE BROOMHILL OVERSEAS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2015-10-27
HELEN LOUISE ROUE DAFISA INTERNATIONAL EUROTRUST (UK) LTD. Director 2013-01-31 CURRENT 1992-09-28 Active
HELEN LOUISE ROUE PPE MUSIC LTD Director 2013-01-16 CURRENT 2013-01-16 Active
HELEN LOUISE ROUE PROKONZEPT LTD Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-08-30
HELEN LOUISE ROUE TALPOLE CHARTERING LTD Director 2012-11-08 CURRENT 2003-12-02 Active
HELEN LOUISE ROUE CHELSFIELD INVESTMENTS LIMITED Director 2012-10-25 CURRENT 2012-10-12 Dissolved 2014-09-16
HELEN LOUISE ROUE DIVERSIFIED PROPERTIES (EUROPE) LTD Director 2012-10-17 CURRENT 1994-03-21 Active
HELEN LOUISE ROUE EXMOORE FINANCIAL CREDIT CO. LTD. Director 2012-09-19 CURRENT 1998-02-13 Active - Proposal to Strike off
HELEN LOUISE ROUE SICRA PRIVATE EQUITY & INVESTMENTS LIMITED Director 2012-08-03 CURRENT 2001-03-20 Active
HELEN LOUISE ROUE AIR TECNICS UK LTD Director 2012-03-22 CURRENT 2012-01-24 Dissolved 2014-05-06
HELEN LOUISE ROUE ATC SYSTEMS (INTERNATIONAL) LIMITED Director 2012-03-02 CURRENT 2009-06-04 Active
HELEN LOUISE ROUE TENPASTTEN DEVELOPMENTS (UK) LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-12-23
HELEN LOUISE ROUE LINSIDE LIMITED Director 2012-01-01 CURRENT 1997-01-27 Dissolved 2018-06-05
HELEN LOUISE ROUE EXECUTIVE OFFICER LIMITED Director 2010-12-21 CURRENT 2003-09-24 Active - Proposal to Strike off
HELEN LOUISE ROUE GLOBEWIDE LIMITED Director 2010-10-01 CURRENT 2003-12-09 Dissolved 2014-10-07
HELEN LOUISE ROUE INTRA-INVESTMENTS HOLDING LIMITED Director 2010-10-01 CURRENT 2005-06-22 Dissolved 2013-09-10
HELEN LOUISE ROUE ATLANTIC EXPLORATION AND PRODUCTION LIMITED Director 2010-10-01 CURRENT 2005-07-15 Dissolved 2015-03-24
HELEN LOUISE ROUE HOLBORN TRADING LIMITED Director 2010-10-01 CURRENT 1996-10-04 Dissolved 2015-06-16
HELEN LOUISE ROUE RIVERSDALE INVESTMENTS LTD Director 2010-10-01 CURRENT 2001-03-28 Active
HELEN LOUISE ROUE SUB ENVELOPE LIMITED Director 2010-10-01 CURRENT 2005-02-03 Dissolved 2018-07-10
HELEN LOUISE ROUE CHANNEL BUILDINGS AREA LIMITED Director 2010-10-01 CURRENT 1999-07-30 Active
HELEN LOUISE ROUE BOX OF DELIGHTS LIMITED Director 2010-10-01 CURRENT 2003-10-28 Active - Proposal to Strike off
HELEN LOUISE ROUE TECHNOSUN INVEST LIMITED Director 2010-08-06 CURRENT 2004-06-15 Dissolved 2015-02-03
HELEN LOUISE ROUE RUSLAND INVESTMENTS LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
HELEN LOUISE ROUE BUILDING REAL ESTATE LIMITED Director 2010-04-26 CURRENT 2005-11-08 Dissolved 2016-06-14
HELEN LOUISE ROUE A.P.T. GROUP INVESTMENTS LIMITED Director 2010-04-01 CURRENT 2005-06-01 Liquidation
HELEN LOUISE ROUE GLOBAL SUN EXPERIENCE LTD Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2014-03-18
HELEN LOUISE ROUE STT YACHT MANAGEMENT LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
HELEN LOUISE ROUE HARLET MANAGEMENT LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off
HELEN LOUISE ROUE GRAN LIMITED Director 2008-12-03 CURRENT 2007-06-28 Active - Proposal to Strike off
HELEN LOUISE ROUE SHERBORNE ENTERPRISES LIMITED Director 2008-10-31 CURRENT 2008-04-24 Active - Proposal to Strike off
HELEN LOUISE ROUE GOLDENMAPLE HOLDINGS LIMITED Director 2008-10-01 CURRENT 2008-01-07 Active
HELEN LOUISE ROUE THE SEEDLING FOUNDATION Director 2008-02-12 CURRENT 1999-10-07 Active
HELEN LOUISE ROUE CORPORATE EXECUTIVE LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
HELEN LOUISE ROUE SETUP MANAGEMENT LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2015-12-08
HELEN LOUISE ROUE REVISEACROSS LIMITED Director 2004-11-18 CURRENT 1992-01-27 Active
HELEN LOUISE ROUE KYRI WORLDWIDE LIMITED Director 2002-05-01 CURRENT 2002-05-01 Dissolved 2018-08-14
HELEN LOUISE ROUE HARTSHILL LIMITED Director 1998-09-30 CURRENT 1995-06-16 Active
HELEN LOUISE ROUE HOLLYDALE INVESTMENTS LIMITED Director 1998-09-30 CURRENT 1995-10-27 Active
HELEN LOUISE ROUE FINANCE OFFICER Director 1997-02-19 CURRENT 1996-08-29 Active - Proposal to Strike off
HELEN LOUISE ROUE CORPORATE OFFICER LTD Director 1997-02-01 CURRENT 1994-04-12 Active - Proposal to Strike off
HELEN LOUISE ROUE DALESBY LIMITED Director 1997-02-01 CURRENT 1992-11-27 Active - Proposal to Strike off
HELEN LOUISE ROUE NEWCHAIN LIMITED Director 1996-01-04 CURRENT 1992-11-27 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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEPSON
2010-02-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ROUE / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN JEPSON / 31/12/2009
2010-01-29CH04SECRETARY'S DETAILS CHNAGED FOR NEWCHAIN LIMITED on 2009-12-31
2009-10-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27363aReturn made up to 31/12/08; full list of members
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-09288bDIRECTOR RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 207 HIGH STREET ORPINGTON KENT BR6 0PF
2003-02-10288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-07RES03EXEMPTION FROM APPOINTING AUDITORS
2002-03-07ELRESS369(4) SHT NOTICE MEET 16/01/01
2002-03-07ELRESS80A AUTH TO ALLOT SEC 16/01/01
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-19244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-08363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-12288cDIRECTOR'S PARTICULARS CHANGED
2000-07-31244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-31288cDIRECTOR'S PARTICULARS CHANGED
2000-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/99
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-05288aNEW DIRECTOR APPOINTED
1999-08-05288bDIRECTOR RESIGNED
1999-01-15363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-16288cDIRECTOR'S PARTICULARS CHANGED
1998-09-16288cDIRECTOR'S PARTICULARS CHANGED
1998-08-27244DELIVERY EXT'D 3 MTH 31/12/97
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-16363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-04-27SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTERDALE 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 CHESTERDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTERDALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CHESTERDALE LIMITED

Intangible Assets
Patents
We have not found any records of CHESTERDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERDALE LIMITED
Trademarks
We have not found any records of CHESTERDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERDALE 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 (64209 - Activities of other holding companies n.e.c.) as CHESTERDALE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERDALE 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 CHESTERDALE 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.