Background WavePink WaveYellow Wave

CHATSWORTH ESTATE TRADING LIMITED (02032738)

CHATSWORTH ESTATE TRADING LIMITED (02032738) is an active UK company. incorporated on 1 July 1986. with registered office in Bakewell. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CHATSWORTH ESTATE TRADING LIMITED has been registered for 39 years. Current directors include CADOGAN, Edward Ashley David, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
02032738
Status
active
Type
ltd
Incorporated
1 July 1986
Age
39 years
Address
Estate Office, Bakewell, DE45 1PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CADOGAN, Edward Ashley David, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH ESTATE TRADING LIMITED

CHATSWORTH ESTATE TRADING LIMITED is an active company incorporated on 1 July 1986 with the registered office located in Bakewell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CHATSWORTH ESTATE TRADING LIMITED was registered 39 years ago.(SIC: 56290)

Status

active

Active since 39 years ago

Company No

02032738

LTD Company

Age

39 Years

Incorporated 1 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

CHATSWORTH FOOD LIMITED
From: 25 September 1986To: 9 January 2017
HOPEBEAM LIMITED
From: 1 July 1986To: 25 September 1986
Contact
Address

Estate Office Edensor Bakewell, DE45 1PJ,

Previous Addresses

33 Queen Anne Street London W1G 9HY
From: 16 November 2015To: 7 February 2017
21 Buckingham Gate London SW1E 6LS
From: 1 July 1986To: 16 November 2015
Timeline

19 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Dec 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CADOGAN, Edward Ashley David

Active
Edensor, BakewellDE45 1PJ
Born March 1970
Director
Appointed 11 May 2017

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 22 Aug 2025

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 30 Jan 2019

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 24 Nov 2017
Resigned 22 Aug 2025

CURREY & CO

Resigned
Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed N/A
Resigned 30 Dec 2011

CURREY & CO LLP

Resigned
Queen Anne Street, LondonW1G 9HY
Corporate secretary
Appointed 03 Jan 2012
Resigned 24 Nov 2017

BOSTOCK, Peter Anthony

Resigned
Edensor, BakewellDE45 1PJ
Born May 1953
Director
Appointed N/A
Resigned 30 Apr 2018

CAVENDISH, Peregrine Andrew Morny, Duke

Resigned
Edensor, BakewellDE45 1PJ
Born April 1944
Director
Appointed 31 Oct 2017
Resigned 30 Jan 2019

CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo

Resigned
21 Buckingham GateSW1E 6LS
Born March 1920
Director
Appointed N/A
Resigned 24 Sept 2014

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 05 Jan 2017
Resigned 22 Aug 2025

REYNOLDS, Richard Hugh

Resigned
Edensor, BakewellDE45 1PJ
Born July 1955
Director
Appointed 05 Jan 2017
Resigned 31 Jul 2018

SMITH, Nicholas Wellard

Resigned
Queen Anne Street, LondonW1G 9HY
Born July 1936
Director
Appointed N/A
Resigned 05 Jan 2017

WALLER, Daniel Martin

Resigned
Edensor, BakewellDE45 1PJ
Born February 1980
Director
Appointed 30 Apr 2018
Resigned 30 Jan 2019

Persons with significant control

5

4 Active
1 Ceased

Mrs Heather Jane Hancock

Active
Edensor, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018

Mr John David Sebastian Booth

Active
Edensor, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 May 2018
Edensor, BakewellDE45 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2017

Mr Peter Anthony Bostock

Ceased
Edensor, BakewellDE45 1PJ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 16 May 2018

Mr Clive Pieter De Ruig

Active
Edensor, BakewellDE45 1PJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 February 2017
AA01Change of Accounting Reference Date
Resolution
9 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
20 December 1990
363363
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
9 January 1990
363363
Accounts With Accounts Type Small
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
11 May 1988
363363
Legacy
18 December 1987
225(1)225(1)
Accounts With Made Up Date
3 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
3 October 1986
287Change of Registered Office
Legacy
3 October 1986
288288
Certificate Change Of Name Company
25 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1986
GAZ(U)GAZ(U)
Legacy
3 September 1986
GAZ(U)GAZ(U)
Certificate Incorporation
1 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
1 July 1986
NEWINCIncorporation