Background WavePink WaveYellow Wave

CHESTERFIELD V.E. LIMITED (03575175)

CHESTERFIELD V.E. LIMITED (03575175) is an active UK company. incorporated on 4 June 1998. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHESTERFIELD V.E. LIMITED has been registered for 27 years. Current directors include FARQUHAR, Craig Arthur John, THORPE, Katie, ABBEYFIELD VE LIMITED.

Company Number
03575175
Status
active
Type
ltd
Incorporated
4 June 1998
Age
27 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FARQUHAR, Craig Arthur John, THORPE, Katie, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD V.E. LIMITED

CHESTERFIELD V.E. LIMITED is an active company incorporated on 4 June 1998 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHESTERFIELD V.E. LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03575175

LTD Company

Age

27 Years

Incorporated 4 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 10 June 2010To: 4 February 2015
Abbeyfield Road Lenton Nottingham NG7 2SP
From: 4 June 1998To: 10 June 2010
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 04 Jun 1998

FARQUHAR, Craig Arthur John

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1973
Director
Appointed 17 Apr 2000

THORPE, Katie

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1974
Director
Appointed 21 Sept 2006

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 04 Jun 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 29 Sept 2017
Resigned 18 Aug 2025

CHATTERTON, Russell

Resigned
98 Homley Drive, DronfieldS18 6HS
Born May 1971
Director
Appointed 17 Apr 2000
Resigned 21 Sept 2006

DAYSON, John Peter

Resigned
41 Southfield Lane, WorksopS80 4NS
Born April 1958
Director
Appointed 21 Sept 2006
Resigned 11 Jul 2008

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 11 Jul 2013
Resigned 29 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 29 Sept 2017
Resigned 18 Aug 2025

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 09 Jul 2013
Resigned 29 Sept 2017

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 04 Jun 1998
Resigned 11 Jul 2013

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 July 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
11 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Corporate Director Company With Change Date
5 February 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Resolution
16 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
28 May 1999
363sAnnual Return (shuttle)
Incorporation Company
4 June 1998
NEWINCIncorporation