Chesterfield And District Model Engineering Society Limited CHESTERFIELD


Chesterfield And District Model Engineering Society started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03037084. The Chesterfield And District Model Engineering Society company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Chesterfield at The Clubhouse. Postal code: S41 0EE.

The company has 3 directors, namely Edward F., Peter W. and Dennis W.. Of them, Dennis W. has been with the company the longest, being appointed on 19 March 2019 and Edward F. has been with the company for the least time - from 12 November 2023. At present 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.

Chesterfield And District Model Engineering Society Limited Address / Contact

Office Address The Clubhouse
Office Address2 Hady Hill
Town Chesterfield
Post code S41 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037084
Date of Incorporation Thu, 23rd Mar 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Edward F.

Position: Director

Appointed: 12 November 2023

Peter W.

Position: Director

Appointed: 09 March 2022

Dennis W.

Position: Director

Appointed: 19 March 2019

Keith J.

Position: Director

Appointed: 10 March 2022

Resigned: 31 March 2023

Michael H.

Position: Secretary

Appointed: 28 September 2018

Resigned: 13 November 2021

Michael H.

Position: Director

Appointed: 04 September 2018

Resigned: 13 November 2021

Robert B.

Position: Director

Appointed: 21 March 2017

Resigned: 04 September 2018

Ian S.

Position: Secretary

Appointed: 05 July 2016

Resigned: 26 March 2018

Ian S.

Position: Director

Appointed: 17 March 2015

Resigned: 26 March 2018

Jack P.

Position: Director

Appointed: 06 March 2012

Resigned: 26 March 2018

James B.

Position: Director

Appointed: 07 April 2009

Resigned: 06 March 2012

Roger S.

Position: Director

Appointed: 16 March 2004

Resigned: 31 March 2023

John W.

Position: Director

Appointed: 16 March 2004

Resigned: 17 March 2015

John B.

Position: Director

Appointed: 18 March 2003

Resigned: 21 March 2009

Derek C.

Position: Director

Appointed: 19 March 2002

Resigned: 16 March 2004

Reginald H.

Position: Director

Appointed: 20 March 2001

Resigned: 16 March 2004

Alec M.

Position: Director

Appointed: 21 March 2000

Resigned: 19 March 2002

Peter R.

Position: Director

Appointed: 21 March 2000

Resigned: 19 March 2002

Bernard H.

Position: Director

Appointed: 17 March 1998

Resigned: 21 March 2001

Charles F.

Position: Director

Appointed: 17 March 1998

Resigned: 20 March 2001

Graham S.

Position: Director

Appointed: 17 March 1998

Resigned: 21 March 2001

Michael R.

Position: Director

Appointed: 19 March 1996

Resigned: 05 July 2016

Michael R.

Position: Secretary

Appointed: 19 March 1996

Resigned: 05 July 2016

Peter R.

Position: Director

Appointed: 23 March 1995

Resigned: 17 March 1998

John B.

Position: Director

Appointed: 23 March 1995

Resigned: 17 March 1998

Alec M.

Position: Director

Appointed: 23 March 1995

Resigned: 17 March 1998

Roy D.

Position: Secretary

Appointed: 23 March 1995

Resigned: 19 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand42 98248 605     
Current Assets 48 60541 52643 78848 54939 27439 649
Net Assets Liabilities101 85298 777     
Property Plant Equipment61 64452 144     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 420432444456480504
Accumulated Depreciation Impairment Property Plant Equipment119 555131 075     
Additions Other Than Through Business Combinations Property Plant Equipment 2 020     
Bank Borrowings Overdrafts1 000      
Creditors2 7741 5522 1301 9861 3881 6821 505
Depreciation Rate Used For Property Plant Equipment 15     
Fixed Assets 52 14441 26030 91421 03112 09311 968
Increase From Depreciation Charge For Year Property Plant Equipment 11 520     
Net Current Assets Liabilities40 20846 63339 39641 80247 16137 59238 144
Other Creditors408420     
Property Plant Equipment Gross Cost181 199183 219     
Total Assets Less Current Liabilities101 85298 77780 65672 71668 19249 68550 112
Trade Creditors Trade Payables1 3661 552     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 15th, March 2024
Free Download (4 pages)

Company search

Advertisements