Company NameChestnut Motors Limited
DirectorsBarbara Goulden and Richard Andrew Scott
Company StatusActive
Company Number09459496
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Barbara Goulden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleMidwife
Country of ResidenceEngland
Correspondence AddressChestnut Motors Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Richard Andrew Scott
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Motors Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Richard Andrew Scott
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence AddressOptimum House Business Park Hale Road
Widnes
Cheshire
WA8 8PX

Location

Registered AddressChestnut Motors Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Richard Scott
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

6 June 2019Delivered on: 10 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it and, in each case all buildings and fixtures on each such property, and the chargor's intellectual property.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 November 2020Change of details for Mrs Barbara Goulden as a person with significant control on 1 March 2019 (2 pages)
18 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
19 September 2019Registered office address changed from Optimum House Business Park Hale Road Widnes Cheshire WA8 8PX to Chestnut Motors Factory Road Sandycroft Deeside CH5 2QJ on 19 September 2019 (1 page)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 June 2019Registration of charge 094594960001, created on 6 June 2019 (50 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
8 June 2015Termination of appointment of Richard Andrew Scott as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Barbara Goulden as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Richard Andrew Scott as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Barbara Goulden as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mrs Barbara Goulden as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Richard Andrew Scott as a director on 8 June 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
30 March 2015Registered office address changed from 31 Blundell Road Widnes Cheshire WA8 8SS England to Optimum House Business Park Hale Road Widnes Cheshire WA8 8PX on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 31 Blundell Road Widnes Cheshire WA8 8SS England to Optimum House Business Park Hale Road Widnes Cheshire WA8 8PX on 30 March 2015 (1 page)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)