Background WavePink WaveYellow Wave

CHESTERFIELD POULTRY LIMITED (04516852)

CHESTERFIELD POULTRY LIMITED (04516852) is an active UK company. incorporated on 22 August 2002. with registered office in Thorne. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 3 other business activities. CHESTERFIELD POULTRY LIMITED has been registered for 23 years. Current directors include AHMED, Kamran Khan, AHMED, Mohammed Fayaz, CHEN, Jane Yuan Jie and 1 others.

Company Number
04516852
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
5 Coulman Street, Thorne, DN8 5JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
AHMED, Kamran Khan, AHMED, Mohammed Fayaz, CHEN, Jane Yuan Jie, IQBAL, Nadeem
SIC Codes
10130, 46230, 46320, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD POULTRY LIMITED

CHESTERFIELD POULTRY LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Thorne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 3 other business activities. CHESTERFIELD POULTRY LIMITED was registered 23 years ago.(SIC: 10130, 46230, 46320, 47220)

Status

active

Active since 23 years ago

Company No

04516852

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

5 Coulman Street Thorne, DN8 5JT,

Previous Addresses

5 Coulman Street Thorne Doncaster DN8 5JT England
From: 9 January 2018To: 9 January 2018
Unit 17 Bridge Street Clay Cross Chesterfield Derbyshire S45 9NU
From: 22 August 2002To: 9 January 2018
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 10
Loan Secured
Jun 13
Loan Secured
Jul 13
Funding Round
Jul 14
Loan Secured
Nov 15
New Owner
May 21
Director Joined
May 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Mar 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AHMED, Mohammed Fayaz

Active
Coulman Street, ThorneDN8 5JT
Secretary
Appointed 13 May 2016

AHMED, Kamran Khan

Active
Coulman Street, ThorneDN8 5JT
Born April 1984
Director
Appointed 04 May 2021

AHMED, Mohammed Fayaz

Active
Coulman Street, ThorneDN8 5JT
Born July 1959
Director
Appointed 01 Oct 2002

CHEN, Jane Yuan Jie

Active
Coulman Street, ThorneDN8 5JT
Born September 1971
Director
Appointed 01 Mar 2025

IQBAL, Nadeem

Active
Coulman Street, ThorneDN8 5JT
Born April 1972
Director
Appointed 18 Oct 2010

AHMED, Mohammed Fayaz

Resigned
55 Austen Avenue, NottinghamNG7 6PF
Secretary
Appointed 01 Oct 2002
Resigned 30 Jun 2006

IQBAL, Nadeem

Resigned
48 Burlington Road, NottinghamNG5 2GS
Secretary
Appointed 01 Jul 2006
Resigned 13 May 2016

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
116 Lonsdale House, BirminghamB1 1QU
Corporate secretary
Appointed 22 Aug 2002
Resigned 22 Aug 2002

IQBAL, Amjad

Resigned
191 Berridge Road, NottinghamNG7 6HR
Born December 1968
Director
Appointed 01 Oct 2002
Resigned 30 Jun 2006

IQBAL, Nadeem

Resigned
198 Berridge Road, NottinghamNG7 6GY
Born April 1972
Director
Appointed 01 Oct 2002
Resigned 30 Jun 2006

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
116 Lonsdale House, BirminghamB1 1QU
Corporate director
Appointed 22 Aug 2002
Resigned 22 Aug 2002

Persons with significant control

4

1 Active
3 Ceased
Coulman Street, DoncasterDN8 5JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Kamran Ahmed

Ceased
Mansfield Road, NottinghamNG5 2EL
Born April 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 04 May 2021
Ceased 04 May 2021

Mr Mohamed Fayez Ahmed

Ceased
Coulman Street, ThorneDN8 5JT
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mr Nadeem Iqbal

Ceased
Mansfield Road, NottinghamNG5 8PN
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
15 August 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 August 2019
MR05Certification of Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Medium
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Medium
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Legacy
7 July 2010
MG01MG01
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Made Up Date
1 May 2009
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
12 January 2007
287Change of Registered Office
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
287Change of Registered Office
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Incorporation Company
22 August 2002
NEWINCIncorporation