Company NameChestnut Lettings Limited
DirectorJohn Cartwright
Company StatusActive
Company Number04440078
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Previous NameMaple Veterinary Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Cartwright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address121 Pewterspear Green Road
Stretton
Cheshire
WA4 5FR
Secretary NameMartin Keith Fell
NationalityBritish
StatusCurrent
Appointed07 November 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 6 months
RolePractice Manager
Correspondence AddressNewlands
New Road Drury
Buckley
Clwyd
CH7 3DS
Wales
Director NameLesley Elizabeth Morris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2003)
RoleVeterinary Surgeon
Correspondence Address7 Back Lane
Warrington
Cheshire
WA5 2XQ
Secretary NameLesley Elizabeth Morris
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2003)
RoleVeterinary Surgeon
Correspondence Address7 Back Lane
Warrington
Cheshire
WA5 2XQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1John Cartwright
51.00%
Ordinary
49 at £1Alison Cartwright
49.00%
Ordinary

Financials

Year2014
Net Worth£1,935,894
Cash£640,243
Current Liabilities£216,707

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Charges

8 February 2017Delivered on: 10 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 95 maple crescent penketh warrington. 181 knutsofrd road grappenhall warrinton. 208 warrington road widnes.
Outstanding
28 January 2016Delivered on: 28 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
1 December 2017Satisfaction of charge 044400780001 in full (1 page)
1 December 2017Satisfaction of charge 044400780002 in full (1 page)
10 July 2017Notification of John Cartwright as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
10 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 July 2017 (1 page)
10 February 2017Registration of charge 044400780002, created on 8 February 2017 (41 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
28 January 2016Registration of charge 044400780001, created on 28 January 2016 (42 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for John Cartwright on 15 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Return made up to 16/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 16/05/05; full list of members (2 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Secretary's particulars changed (1 page)
21 June 2004Return made up to 16/05/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 February 2004Secretary resigned;director resigned (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 November 2003New secretary appointed (2 pages)
26 June 2003Return made up to 16/05/03; full list of members (7 pages)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
16 May 2002Incorporation (13 pages)