Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION CHESTERFIELD LIMITED
Company Information for

FUSION CHESTERFIELD LIMITED

CHESTERFIELD, DERBYSHIRE, S41 9PZ,
Company Registration Number
03773137
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Fusion Chesterfield Ltd
FUSION CHESTERFIELD LIMITED was founded on 1999-05-19 and had its registered office in Chesterfield. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
FUSION CHESTERFIELD LIMITED
 
Legal Registered Office
CHESTERFIELD
DERBYSHIRE
S41 9PZ
Other companies in S41
 
Previous Names
FUSION MARINE LIMITED17/01/2007
BROOMCO (1846) LIMITED28/06/1999
Filing Information
Company Number 03773137
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-23
Type of accounts FULL
Last Datalog update: 2016-10-21 08:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION CHESTERFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUSION CHESTERFIELD LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY GREEN
Company Secretary 2002-09-23
ERIC BRIDGSTOCK
Director 2001-12-10
NEIL ANTHONY GREEN
Director 2002-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DIVERS
Director 1999-07-01 2007-05-11
ANGUS ALAN MACLEOD
Director 1999-07-01 2006-12-06
KEVIN JAMES RAINE
Director 2000-07-01 2003-05-13
KENNETH JAMES COATS CAMERON
Company Secretary 1999-06-18 2002-09-23
ARCHIBALD LAWSON MOORE
Director 1999-07-01 2002-02-28
DAVID WILLIAM REYNOLDS
Director 1999-06-18 2001-12-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-19 1999-06-18
DLA NOMINEES LIMITED
Nominated Director 1999-05-19 1999-06-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-05-19 1999-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY GREEN FUSION HIRE LIMITED Company Secretary 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN KMEN LIMITED Company Secretary 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
NEIL ANTHONY GREEN FUSION POLYCRAFT LIMITED Company Secretary 2003-02-24 CURRENT 1999-05-19 Dissolved 2013-08-20
NEIL ANTHONY GREEN BROOMCO (4260) LIMITED Company Secretary 2003-02-24 CURRENT 1998-05-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN PROVIDA LIMITED Company Secretary 2003-02-24 CURRENT 1971-02-17 Dissolved 2016-11-08
NEIL ANTHONY GREEN FUSION PLASTICS LIMITED Company Secretary 2002-09-23 CURRENT 1998-05-14 Active
NEIL ANTHONY GREEN FUSION GROUP LIMITED Company Secretary 2002-09-23 CURRENT 1998-05-14 Active
ERIC BRIDGSTOCK SIMONA PEAK PIPE SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
ERIC BRIDGSTOCK OLD FG HOLDCO LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
ERIC BRIDGSTOCK CARRWOOD CONTROLPOINT LIMITED Director 2007-11-12 CURRENT 2007-11-12 Active - Proposal to Strike off
ERIC BRIDGSTOCK KMEN LIMITED Director 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
ERIC BRIDGSTOCK FUSION POLYCRAFT LIMITED Director 2001-12-10 CURRENT 1999-05-19 Dissolved 2013-08-20
ERIC BRIDGSTOCK INFERENTIA LTD Director 2001-12-10 CURRENT 2000-08-22 Active - Proposal to Strike off
NEIL ANTHONY GREEN ST. PETER AND ST. PAUL SCHOOL TRUST(THE) Director 2016-11-23 CURRENT 1984-08-06 Active
NEIL ANTHONY GREEN FUSION INVESTCO LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
NEIL ANTHONY GREEN FUSION GROUP MANUFACTURING LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
NEIL ANTHONY GREEN TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN CARBONLOW HOLDING LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION HIRE LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN KMEN LIMITED Director 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
NEIL ANTHONY GREEN FUSION PLASTICS LIMITED Director 2002-09-23 CURRENT 1998-05-14 Active
NEIL ANTHONY GREEN FUSION GROUP LIMITED Director 2002-09-23 CURRENT 1998-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-20AR0119/05/15 FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-28AR0119/05/14 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0119/05/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0119/05/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0119/05/11 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-28AR0119/05/10 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 16/11/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-17CERTNMCOMPANY NAME CHANGED FUSION MARINE LIMITED CERTIFICATE ISSUED ON 17/01/07
2006-12-06288bDIRECTOR RESIGNED
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-24363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-19363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-25363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-15AUDAUDITOR'S RESIGNATION
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-27363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-20288bDIRECTOR RESIGNED
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-11288bSECRETARY RESIGNED
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-06288bDIRECTOR RESIGNED
2002-02-27288bDIRECTOR RESIGNED
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-07288aNEW DIRECTOR APPOINTED
2001-11-15225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02
2001-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-12363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18288aNEW DIRECTOR APPOINTED
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-1588(2)RAD 30/06/00--------- £ SI 49998@1=49998 £ IC 2/50000
2000-10-09123NC INC ALREADY ADJUSTED 30/06/00
2000-10-09ORES04£ NC 1000/1000000 30/0
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-10-19288aNEW DIRECTOR APPOINTED
1999-10-19288aNEW DIRECTOR APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-09-07287REGISTERED OFFICE CHANGED ON 07/09/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to FUSION CHESTERFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSION CHESTERFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-17 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSION CHESTERFIELD LIMITED

Intangible Assets
Patents
We have not found any records of FUSION CHESTERFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION CHESTERFIELD LIMITED
Trademarks
We have not found any records of FUSION CHESTERFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION CHESTERFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as FUSION CHESTERFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUSION CHESTERFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION CHESTERFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION CHESTERFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.