Company NameChestnut Group Limited
DirectorsRobert Michael Liddle and Martin Derek Hepworth
Company StatusActive
Company Number00753994
CategoryPrivate Limited Company
Incorporation Date19 March 1963(61 years, 1 month ago)
Previous NameMountelm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Michael Liddle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 1992(28 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Park
Wreay
Carlisle
Cumbria
CA4 0RH
Secretary NameMr Martin Derek Hepworth
NationalityBritish
StatusCurrent
Appointed17 February 1992(28 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Leicester Crescent
Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director NameMr Martin Derek Hepworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(50 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressCannon House
Rutland Road
Sheffield
S.Yorks.
S3 8DP
Director NameMr Harold Derek Hepworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 11 months after company formation)
Appointment Duration18 years (resigned 24 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Farm Mews
North Anston
Sheffield
South Yorkshire
S25 4FW
Director NameMr Robert Eric Kay
Date of BirthMarch 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 1992(28 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2003)
RoleChartered Accountant
Correspondence Address3 Ivy Park Court
Ivy Park Road
Sheffield
S10 3LA

Contact

Websitewellsrichardsonfs.co.uk

Location

Registered AddressCannon House
Rutland Road
Sheffield
S.Yorks.
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1Mrs Violet Liddle
7.50%
Ordinary
27k at £1Mr Robert Michael Liddle
67.50%
Ordinary
1.5k at £1Mrs Janice Hepworth
3.75%
Ordinary
8.5k at £1Martin Derek Hepworth
21.25%
Ordinary

Financials

Year2014
Net Worth£899,696
Cash£301,627
Current Liabilities£123,634

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

22 June 1989Delivered on: 29 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 55.00 acres approx in arthuret cumbria.
Outstanding
22 June 1989Delivered on: 29 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off junction st carlisle cumbria comprising 190 sq yds approx & k/a the old fire station.
Outstanding
22 June 1989Delivered on: 29 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a sandyside brickworks longtown containing 3.50 acres aprrox.
Outstanding
22 June 1989Delivered on: 29 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 3891 sq yds approx at lyneside cumbria.
Outstanding
22 June 1989Delivered on: 29 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 junction street carlisle cumbria.
Outstanding
22 June 1989Delivered on: 29 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 4.03 acres approx being part of longthwaite farm warwick bridge cumbria.
Outstanding
25 June 1980Delivered on: 1 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 acres approx. Land and property to the east side of the longtown to carlisle highway at sandysike, longtown, cumbria as per conveyance of 10.4.80.
Outstanding
24 May 1977Delivered on: 3 June 1977
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & uncalled capital. Together with all fixtures (see doc M37).
Outstanding
3 October 2007Delivered on: 19 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1994Delivered on: 4 January 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 March 1989Delivered on: 29 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 602 sq yds approx on the north side of willowholme road carlisle cumbria.
Outstanding
17 February 1976Delivered on: 23 February 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, junction street carlisle cumbria tog with piece of land 3920 sq yds on north side of junction st lying between millrace & byewash and strip of land on east side of byewash.
Outstanding
22 December 1998Delivered on: 9 January 1999
Satisfied on: 15 June 2006
Persons entitled: British Steel (Industry) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
2 December 2020Satisfaction of charge 4 in full (1 page)
2 December 2020Satisfaction of charge 6 in full (1 page)
2 December 2020Satisfaction of charge 13 in full (1 page)
2 December 2020Satisfaction of charge 9 in full (1 page)
2 December 2020Satisfaction of charge 5 in full (1 page)
2 December 2020Satisfaction of charge 10 in full (1 page)
2 December 2020Satisfaction of charge 2 in full (1 page)
2 December 2020Satisfaction of charge 3 in full (1 page)
2 December 2020Satisfaction of charge 8 in full (1 page)
2 December 2020Satisfaction of charge 11 in full (1 page)
2 December 2020Satisfaction of charge 7 in full (1 page)
2 December 2020Satisfaction of charge 1 in full (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40,000
(4 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 40,000
(4 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 40,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40,000
(4 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40,000
(4 pages)
20 November 2013Appointment of Mr Martin Derek Hepworth as a director (2 pages)
20 November 2013Appointment of Mr Martin Derek Hepworth as a director (2 pages)
13 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 August 2010Termination of appointment of Harold Hepworth as a director (1 page)
11 August 2010Termination of appointment of Harold Hepworth as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 March 2009Return made up to 17/02/09; full list of members (5 pages)
5 March 2009Return made up to 17/02/09; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 March 2008Return made up to 17/02/08; full list of members (5 pages)
6 March 2008Return made up to 17/02/08; full list of members (5 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 March 2007Return made up to 17/02/07; full list of members (3 pages)
1 March 2007Return made up to 17/02/07; full list of members (3 pages)
26 June 2006Return made up to 17/02/06; full list of members; amend (7 pages)
26 June 2006Return made up to 17/02/06; full list of members; amend (7 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 April 2006Return made up to 17/02/06; full list of members (3 pages)
11 April 2006Return made up to 17/02/06; full list of members (3 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 2004Full accounts made up to 31 July 2003 (24 pages)
10 November 2004Full accounts made up to 31 July 2003 (24 pages)
24 February 2004Return made up to 17/02/04; full list of members (8 pages)
24 February 2004Return made up to 17/02/04; full list of members (8 pages)
12 December 2003Full accounts made up to 31 July 2002 (23 pages)
12 December 2003Full accounts made up to 31 July 2002 (23 pages)
4 March 2003Return made up to 17/02/03; full list of members (8 pages)
4 March 2003Return made up to 17/02/03; full list of members (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
11 September 2002Full accounts made up to 31 July 2001 (21 pages)
11 September 2002Full accounts made up to 31 July 2001 (21 pages)
27 February 2002Return made up to 17/02/02; full list of members (8 pages)
27 February 2002Return made up to 17/02/02; full list of members (8 pages)
20 February 2002Full accounts made up to 31 July 2000 (20 pages)
20 February 2002Full accounts made up to 31 July 2000 (20 pages)
27 February 2001Return made up to 17/02/01; full list of members (8 pages)
27 February 2001Return made up to 17/02/01; full list of members (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (21 pages)
2 June 2000Full accounts made up to 31 July 1999 (21 pages)
1 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 February 1999Return made up to 17/02/99; full list of members (6 pages)
22 February 1999Return made up to 17/02/99; full list of members (6 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 February 1998Return made up to 17/02/98; full list of members (6 pages)
23 February 1998Return made up to 17/02/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
17 March 1997Return made up to 17/02/97; full list of members (6 pages)
17 March 1997Return made up to 17/02/97; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (20 pages)
5 June 1996Full accounts made up to 31 July 1995 (20 pages)
25 February 1996Return made up to 17/02/96; full list of members (6 pages)
25 February 1996Return made up to 17/02/96; full list of members (6 pages)
25 May 1995Full accounts made up to 31 July 1994 (18 pages)
25 May 1995Full accounts made up to 31 July 1994 (18 pages)