Chesterfields Fine Foods Limited FAKENHAM


Chesterfields Fine Foods started in year 1988 as Private Limited Company with registration number 02212685. The Chesterfields Fine Foods company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Fakenham at Units 1+2. Postal code: NR21 8AF. Since Tue, 13th Jun 2006 Chesterfields Fine Foods Limited is no longer carrying the name Gilchris Confectionery.

The firm has 2 directors, namely Alison F., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 30 September 2019 and Alison F. has been with the company for the least time - from 2 December 2019. 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.

Chesterfields Fine Foods Limited Address / Contact

Office Address Units 1+2
Office Address2 Oxborough Lane
Town Fakenham
Post code NR21 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02212685
Date of Incorporation Thu, 21st Jan 1988
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 36 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 Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Alison F.

Position: Director

Appointed: 02 December 2019

Paul T.

Position: Director

Appointed: 30 September 2019

Dominic L.

Position: Director

Appointed: 01 November 2016

Resigned: 30 September 2019

Richard R.

Position: Director

Appointed: 11 April 2005

Resigned: 01 November 2016

Mark C.

Position: Secretary

Appointed: 11 April 2005

Resigned: 16 March 2018

Steven K.

Position: Director

Appointed: 30 April 2000

Resigned: 30 April 2002

William H.

Position: Director

Appointed: 18 February 2000

Resigned: 30 April 2002

Richard R.

Position: Director

Appointed: 25 September 1997

Resigned: 30 April 1998

Paul S.

Position: Secretary

Appointed: 26 March 1997

Resigned: 11 April 2005

John F.

Position: Director

Appointed: 20 August 1996

Resigned: 22 December 2000

Anthony D.

Position: Director

Appointed: 03 November 1994

Resigned: 30 November 1999

Ian P.

Position: Director

Appointed: 18 May 1993

Resigned: 22 October 2002

Paul S.

Position: Director

Appointed: 30 September 1992

Resigned: 11 April 2005

Malcolm W.

Position: Director

Appointed: 30 September 1992

Resigned: 02 April 2002

Clive B.

Position: Director

Appointed: 30 September 1992

Resigned: 18 December 2013

David C.

Position: Secretary

Appointed: 30 September 1992

Resigned: 26 March 1997

John G.

Position: Director

Appointed: 30 September 1992

Resigned: 23 August 1994

George R.

Position: Director

Appointed: 30 September 1992

Resigned: 15 October 1992

Klaus R.

Position: Director

Appointed: 30 September 1992

Resigned: 01 May 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Zetar Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Zetar Limited

1000 Highgate Studios 53-79 Highgate Road, London, NW5 1TL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05308258
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gilchris Confectionery June 13, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search