Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Chesterfield Poultry LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Gross Profit£65,939,844 +20.45%
Trade Debtors£17,175,814 -10.26%
Employees£240 +9.99%
Operating Profit£17,280,801 +36.34%
Total assets£20,005,486 -7.80%

Details

Company type Private Limited Company
Company Number 04516852
Record last updated Saturday, April 26, 2025 11:08:47 AM UTC
Postal Code DN8 5JT

Charts

Visits

CHESTERFIELD POULTRY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-42024-92025-32025-401

Directors

Document Type Publication date Download link
Registry Mar 1, 2025 Appointment of a woman Appointment of a woman
Registry Apr 29, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 29, 2022 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry May 4, 2021 Appointment of a man as Director and Business Appointment of a man as Director and Business
Registry May 4, 2021 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights
Registry May 4, 2021 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Financials Feb 12, 2018 Annual accounts Annual accounts
Registry Jan 9, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 9, 2018 Change of registered office address Change of registered office address
Registry Jan 9, 2018 Change of registered office address 2601089... Change of registered office address 2601089...
Financials Feb 22, 2017 Annual accounts Annual accounts
Registry Jan 13, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 13, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 13, 2016 Resignation of one Businessman and one Secretary (a man) Resignation of one Businessman and one Secretary (a man)
Registry May 13, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 13, 2016 Resignation of one Secretary Resignation of one Secretary
Registry May 13, 2016 Change of particulars for director Change of particulars for director
Financials Apr 6, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 13, 2016 Annual return Annual return
Registry Jan 13, 2016 Change of particulars for director Change of particulars for director
Registry Nov 9, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 14, 2015 Annual accounts Annual accounts
Registry Jan 16, 2015 Annual return Annual return
Registry Jul 15, 2014 Return of allotment of shares Return of allotment of shares
Registry Jun 16, 2014 Resolution Resolution
Financials Mar 21, 2014 Annual accounts Annual accounts
Registry Feb 14, 2014 Annual return Annual return
Registry Jul 9, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 7, 2013 Registration of a charge / charge code 2590978... Registration of a charge / charge code 2590978...
Financials Mar 21, 2013 Annual accounts Annual accounts
Registry Feb 20, 2013 Annual return Annual return
Financials Apr 4, 2012 Annual accounts Annual accounts
Registry Feb 2, 2012 Annual return Annual return
Registry Oct 5, 2011 Mortgage Mortgage
Financials Jul 12, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Registry Nov 12, 2010 Annual return 2659795... Annual return 2659795...
Registry Nov 12, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Oct 18, 2010 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jul 7, 2010 Mortgage Mortgage
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Oct 14, 2009 Annual return Annual return
Registry Oct 14, 2009 Change of particulars for director Change of particulars for director
Financials May 1, 2009 Annual accounts Annual accounts
Registry Sep 10, 2008 Annual return Annual return
Financials Apr 11, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Annual return Annual return
Registry May 17, 2007 Resignation of a person Resignation of a person
Registry May 17, 2007 Resignation of a person 63113850... Resignation of a person 63113850...
Registry May 17, 2007 Resignation of a person Resignation of a person
Registry May 17, 2007 Appointment of a person Appointment of a person
Financials May 3, 2007 Annual accounts Annual accounts
Registry Jan 12, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 27, 2006 Annual return Annual return
Registry Jul 1, 2006 Appointment of a man as Secretary and Businessman Appointment of a man as Secretary and Businessman
Registry Jun 30, 2006 Resignation of 3 people: one Business\, one Business, one Secretary (a man) and one Director (a man) Resignation of 3 people: one Business\, one Business, one Secretary (a man) and one Director (a man)
Financials Mar 28, 2006 Annual accounts Annual accounts
Registry Dec 2, 2005 Annual return Annual return
Registry May 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 9, 2005 Annual accounts Annual accounts
Registry Aug 31, 2004 Annual return Annual return
Financials Apr 13, 2004 Annual accounts Annual accounts
Registry Mar 18, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 23, 2003 Accounts Accounts
Registry Sep 23, 2003 Annual return Annual return
Registry Oct 9, 2002 Appointment of a person Appointment of a person
Registry Oct 9, 2002 Appointment of a person 1766518... Appointment of a person 1766518...
Registry Oct 9, 2002 Appointment of a person Appointment of a person
Registry Oct 1, 2002 Four appointments: 4 men Four appointments: 4 men
Registry Sep 8, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 29, 2002 Resignation of a person Resignation of a person
Registry Aug 29, 2002 Resignation of a person 1801831... Resignation of a person 1801831...
Registry Aug 22, 2002 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)