Chatfields Limited NOTTINGHAM


Chatfields started in year 1949 as Private Limited Company with registration number 00465793. The Chatfields company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 Oakwood Court. Postal code: NG15 0DR. Since 2012-12-19 Chatfields Limited is no longer carrying the name C D Bramall Motors.

At the moment there are 2 directors in the the company, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chatfields Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00465793
Date of Incorporation Wed, 16th Mar 1949
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 14 February 2006

Pendragon Management Services Limited

Position: Corporate Director

Appointed: 01 February 2006

William B.

Position: Director

Appointed: 09 April 2020

Resigned: 31 January 2024

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 25 June 2011

Resigned: 31 March 2019

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Robin G.

Position: Director

Appointed: 02 January 2002

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 13 July 1993

Resigned: 26 February 2004

Derek W.

Position: Director

Appointed: 03 December 1991

Resigned: 31 December 1993

Douglas B.

Position: Director

Appointed: 03 December 1991

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 03 December 1991

Resigned: 26 February 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is C D Bramall Limited from Nottingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

C D Bramall Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 444795
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

C D Bramall Motors December 19, 2012
Sanderson Dealerships November 23, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period extended from 2023-12-31 to 2024-01-31
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements