Chesterfield (henbury) Limited BRISTOL


Founded in 1975, Chesterfield (henbury), classified under reg no. 01216846 is an active company. Currently registered at Chesterfield Place 123 Henbury Road BS10 7AA, Bristol the company has been in the business for 49 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Jacqueline T. and David E.. In addition one secretary - Kim B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chesterfield (henbury) Limited Address / Contact

Office Address Chesterfield Place 123 Henbury Road
Office Address2 Henbury
Town Bristol
Post code BS10 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216846
Date of Incorporation Fri, 20th Jun 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Kim B.

Position: Secretary

Appointed: 11 April 2023

Jacqueline T.

Position: Director

Appointed: 06 April 2020

David E.

Position: Director

Appointed: 02 July 2001

Richard W.

Position: Director

Appointed: 14 October 2020

Resigned: 28 September 2022

Nicola K.

Position: Secretary

Appointed: 13 March 2012

Resigned: 09 March 2023

David S.

Position: Director

Appointed: 13 March 2012

Resigned: 14 October 2020

Gloria M.

Position: Director

Appointed: 28 April 2008

Resigned: 20 March 2014

Kim B.

Position: Director

Appointed: 02 April 2007

Resigned: 06 April 2020

Kim B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 13 March 2012

Peter S.

Position: Secretary

Appointed: 20 March 2006

Resigned: 02 April 2007

Nigel C.

Position: Secretary

Appointed: 05 April 2004

Resigned: 20 March 2006

Nigel C.

Position: Director

Appointed: 05 April 2004

Resigned: 20 March 2006

Gloria M.

Position: Secretary

Appointed: 02 July 2001

Resigned: 05 April 2004

Peter G.

Position: Director

Appointed: 02 July 2001

Resigned: 02 April 2007

June B.

Position: Secretary

Appointed: 20 January 2001

Resigned: 08 May 2001

Victoria P.

Position: Secretary

Appointed: 14 March 2000

Resigned: 01 July 2000

Victoria P.

Position: Director

Appointed: 14 March 2000

Resigned: 01 July 2000

Keith B.

Position: Director

Appointed: 03 March 1997

Resigned: 08 May 2001

Peter S.

Position: Director

Appointed: 03 March 1997

Resigned: 28 April 2008

Peter G.

Position: Director

Appointed: 06 March 1995

Resigned: 14 March 2000

Peter G.

Position: Secretary

Appointed: 06 March 1995

Resigned: 14 March 2000

Gloria M.

Position: Director

Appointed: 29 March 1993

Resigned: 06 March 1995

Frances S.

Position: Director

Appointed: 13 April 1992

Resigned: 20 January 1993

Cyril H.

Position: Director

Appointed: 10 April 1991

Resigned: 03 March 1997

Keith B.

Position: Director

Appointed: 10 April 1991

Resigned: 13 April 1992

Peter S.

Position: Director

Appointed: 10 April 1991

Resigned: 10 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14 92718 237       
Balance Sheet
Cash Bank In Hand10 72014 030       
Current Assets 14 03023 62020 40615 33911 96422 51638 84719 381
Tangible Fixed Assets4 3754 375       
Reserves/Capital
Called Up Share Capital7070       
Profit Loss Account Reserve14 85718 167       
Shareholder Funds14 92718 237       
Other
Creditors 16816816818024026 82143 15223 686
Creditors Due Within One Year168168       
Fixed Assets 4 3754 3754 3754 3754 3754 3754 3754 375
Net Current Assets Liabilities10 55213 86223 45220 23815 15911 724-4 305-4 305-4 305
Number Shares Allotted 70       
Par Value Share 1       
Share Capital Allotted Called Up Paid7070       
Tangible Fixed Assets Cost Or Valuation4 375        
Total Assets Less Current Liabilities14 92718 23727 82724 61319 53470707070

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, July 2023
Free Download (5 pages)

Company search

Advertisements