The Chesterford Group Limited BISHOP'S STORTFORD


The Chesterford Group started in year 2012 as Private Limited Company with registration number 08231023. The The Chesterford Group company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bishop's Stortford at Chesterford House 14 Stansted Distribution Centre, Start Hill. Postal code: CM22 7DG. Since 2015-02-20 The Chesterford Group Limited is no longer carrying the name Eastgate Foods.

At the moment there are 3 directors in the the company, namely Paul G., James L. and Hugh L.. In addition one secretary - Steve W. - 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.

The Chesterford Group Limited Address / Contact

Office Address Chesterford House 14 Stansted Distribution Centre, Start Hill
Office Address2 Great Hallingbury
Town Bishop's Stortford
Post code CM22 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08231023
Date of Incorporation Thu, 27th Sep 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Steve W.

Position: Secretary

Appointed: 31 May 2022

Paul G.

Position: Director

Appointed: 01 April 2014

James L.

Position: Director

Appointed: 27 September 2012

Hugh L.

Position: Director

Appointed: 27 September 2012

John L.

Position: Director

Appointed: 30 March 2020

Resigned: 31 May 2022

John L.

Position: Secretary

Appointed: 30 March 2020

Resigned: 31 May 2022

Emma-Louise F.

Position: Director

Appointed: 12 January 2015

Resigned: 27 March 2020

Emma F.

Position: Secretary

Appointed: 18 June 2014

Resigned: 27 March 2020

James L.

Position: Secretary

Appointed: 27 September 2012

Resigned: 18 June 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we established, there is James L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hugh L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hugh L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith B.

Notified on 28 February 2022
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Brian H.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Hugh L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eastgate Foods February 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  21 2324 4654 410
Current Assets 77 15486 110102 175726 542
Debtors55 44777 15464 87897 710722 132
Net Assets Liabilities3 770 9313 730 2543 724 4033 546 7823 583 944
Other Debtors6 2216 7683 0374 233273
Other
Audit Fees Expenses4 5004 5004 7254 725 
Company Contributions To Money Purchase Plans Directors9 1839 29828 25078 334 
Director Remuneration410 477448 222303 016412 940 
Number Directors Accruing Benefits Under Money Purchase Scheme2233 
Accrued Liabilities4 53368 12517 58858 76523 120
Accumulated Amortisation Impairment Intangible Assets8 000 4708 823 5909 437 05510 242 033145 000
Amortisation Expense Intangible Assets20 00020 00015 00020 000 
Amounts Owed By Group Undertakings46 17246 17246 17276 568709 530
Amounts Owed To Group Undertakings1 150 4021 197 2871 128 3531 417 1462 179 231
Applicable Tax Rate19191919 
Average Number Employees During Period513490511602773
Bank Borrowings255 920184 49185 14970 958 
Bank Borrowings Overdrafts184 491113 06278 0547 096 
Bank Overdrafts1 99718 177   
Comprehensive Income Expense125 233119 462143 980100 385230 551
Corporation Tax Payable29 463 33 77349 34322 668
Creditors184 491113 06278 0547 0962 380 388
Current Tax For Period50 000 264 635287 450 
Depreciation Expense Property Plant Equipment550 420512 052357 686484 162 
Dividends Paid170 950160 139149 831277 823193 389
Fixed Assets5 312 7895 292 7895 277 7895 257 7905 237 790
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax   -76 818 
Further Operating Expense Item Component Total Operating Expenses152 6568 500184 063313 616 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -5  
Gain Loss On Disposals Property Plant Equipment93 919-144 604-4 71081 515 
Increase Decrease In Current Tax From Adjustment For Prior Periods-838    
Increase From Amortisation Charge For Year Intangible Assets 823 120613 465804 97820 000
Intangible Assets3 470 3072 647 1872 033 72275 000 
Intangible Assets Gross Cost11 470 77711 470 77711 470 77711 755 777 
Interest Expense On Bank Loans Similar Borrowings115 90691 73357 35699 866 
Interest Expense On Bank Overdrafts13 58214 8103 2616 392 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts18 1608 50610 49612 656 
Interest Payable Similar Charges Finance Costs147 648115 04971 113118 914 
Investments Fixed Assets5 182 7895 182 7895 182 7895 182 7905 182 790
Investments In Group Undertakings5 182 7895 182 7895 182 7895 182 7905 182 790
Net Assets Liabilities Subsidiaries -1 500-1 500-1 
Net Current Assets Liabilities-1 357 367-1 449 473-1 475 332-1 703 912-1 653 846
Other Creditors360360 828853
Other Deferred Tax Expense Credit-32 403-15 810-20 173122 075 
Other Taxation Social Security Payable147 045165 719288 658187 207140 279
Pension Other Post-employment Benefit Costs Other Pension Costs172 266190 152163 161275 864 
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income3 0549 87315 66910 95010 456
Profit Loss-791 643119 462143 980177 203230 551
Profit Loss On Ordinary Activities Before Tax-774 046-1 084 333707 7631 488 018 
Profit Loss Subsidiaries -661 398714 2601 427 876 
Social Security Costs554 361528 535404 845520 522 
Staff Costs Employee Benefits Expense7 717 1027 851 9356 138 4188 664 442 
Tax Decrease From Utilisation Tax Losses  15 12414 382 
Tax Expense Credit Applicable Tax Rate-147 069-206 023134 475282 723 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss65 45475 12535 13647 786 
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 597-15 810244 462409 525 
Total Additions Including From Business Combinations Intangible Assets   285 000 
Total Assets Less Current Liabilities3 955 4223 843 3163 802 4573 553 8783 583 944
Total Borrowings255 920184 491163 203  
Total Operating Lease Payments13 24315 44526 21868 220 
Trade Creditors Trade Payables5 7573 7027206 029 
Trade Debtors Trade Receivables   2 4951 873
Turnover Revenue 19 942 55415 350 50023 599 708 
Wages Salaries6 990 4757 133 2485 570 4127 868 056 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-02-14 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements