Company NameChesterman Marketing Limited
Company StatusActive
Company Number02695231
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 2 months ago)
Previous NameCasemodel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Iain Fraser Scruby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(15 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Meadowbrook Park
Halfway
Sheffield
S20 3PJ
Director NameMr Robert John Surfleet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(15 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Meadowbrook Park
Halfway
Sheffield
S20 3PJ
Secretary NameMr Iain Fraser Scruby
NationalityBritish
StatusCurrent
Appointed30 November 2007(15 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Meadowbrook Park
Halfway
Sheffield
S20 3PJ
Director NameMr Simon Robert Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Meadowbrook Park
Halfway
Sheffield
S20 3PJ
Director NameMr John Kenneth Edge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2007)
RoleSales Executive
Correspondence AddressWoodside 3 Romford Meadow
Eccleshall
Stafford
Staffordshire
ST21 6SP
Director NameMrs Margaret Edge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1994)
RoleAdministrator
Correspondence AddressWoodside 3 Romford Meadow
Eccleshall
Stafford
Staffordshire
ST21 6SP
Secretary NameMr John Kenneth Edge
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2007)
RoleSales Executive
Correspondence AddressWoodside 3 Romford Meadow
Eccleshall
Stafford
Staffordshire
ST21 6SP
Director NameMr Glynn Barrie Billson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address16 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.egltools.com/
Email address[email protected]
Telephone0114 2764300
Telephone regionSheffield

Location

Registered Address9 Meadowbrook Park
Halfway
Sheffield
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Electro Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£138,740

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

13 May 2009Delivered on: 15 May 2009
Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
3 July 2023Micro company accounts made up to 29 December 2022 (3 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
31 January 2022Cessation of Janet Surfleet as a person with significant control on 22 December 2020 (1 page)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 February 2010Director's details changed for Mr Iain Fraser Scruby on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Iain Fraser Scruby on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Robert John Surfleet on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Robert John Surfleet on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Mr Iain Fraser Scruby on 31 January 2010 (1 page)
5 February 2010Director's details changed for Simon Robert Ward on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Simon Robert Ward on 31 January 2010 (2 pages)
5 February 2010Secretary's details changed for Mr Iain Fraser Scruby on 31 January 2010 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from 3 kenworthy road stafford staffordshire ST16 3DY (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 3 kenworthy road stafford staffordshire ST16 3DY (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
16 March 2009Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / iain scruby / 14/12/2007 (1 page)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
31 July 2008Director appointed simon robert ward (2 pages)
31 July 2008Director appointed simon robert ward (2 pages)
30 June 2008Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
30 June 2008Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
16 April 2008Return made up to 29/01/08; full list of members (4 pages)
16 April 2008Return made up to 29/01/08; full list of members (4 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of debenture register (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2007Return made up to 29/01/07; full list of members (3 pages)
13 February 2007Return made up to 29/01/07; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2005Return made up to 29/01/05; full list of members (7 pages)
15 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 January 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 February 2003Return made up to 29/01/03; full list of members (7 pages)
5 February 2003Return made up to 29/01/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Return made up to 24/02/01; full list of members (6 pages)
16 February 2001Return made up to 24/02/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/07/99
(1 page)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/07/99
(1 page)
3 March 1999Return made up to 24/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1999Return made up to 24/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 March 1998Return made up to 24/02/98; full list of members (6 pages)
5 March 1998Return made up to 24/02/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 March 1996Return made up to 24/02/96; no change of members (4 pages)
5 March 1996Return made up to 24/02/96; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 March 1995Registered office changed on 02/03/95 from: woodside 3 romford meadow cross butts eccleshall staffs ST21 6SP (1 page)
2 March 1995Registered office changed on 02/03/95 from: woodside 3 romford meadow cross butts eccleshall staffs ST21 6SP (1 page)
22 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1994Director resigned;new director appointed (2 pages)
18 March 1994Director resigned;new director appointed (2 pages)
9 September 1992Accounting reference date notified as 30/06 (1 page)
9 September 1992Accounting reference date notified as 30/06 (1 page)
11 August 1992Ad 08/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1992Ad 08/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1992Memorandum and Articles of Association (8 pages)
1 May 1992Memorandum and Articles of Association (8 pages)
29 April 1992New secretary appointed;director resigned;new director appointed (2 pages)
29 April 1992Registered office changed on 29/04/92 from: 2 baches street london N1 6UB (1 page)
29 April 1992New secretary appointed;director resigned;new director appointed (2 pages)
29 April 1992Registered office changed on 29/04/92 from: 2 baches street london N1 6UB (1 page)
27 April 1992Company name changed casemodel LIMITED\certificate issued on 28/04/92 (2 pages)
27 April 1992Company name changed casemodel LIMITED\certificate issued on 28/04/92 (2 pages)
9 March 1992Incorporation (9 pages)
9 March 1992Incorporation (9 pages)