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

CHESMAN DECORATORS LIMITED

UNIT 1, BARROWFIELD BUSINESS PARK BARROWFIELD ROAD, THUNRNSCOE, ROTHERHAM, SOUTH YORKSHIRE, S63 0BF,
Company Registration Number
04620657
Private Limited Company
Active

Company Overview

About Chesman Decorators Ltd
CHESMAN DECORATORS LIMITED was founded on 2002-12-18 and has its registered office in Rotherham. The organisation's status is listed as "Active". Chesman Decorators Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESMAN DECORATORS LIMITED
 
Legal Registered Office
UNIT 1, BARROWFIELD BUSINESS PARK BARROWFIELD ROAD
THUNRNSCOE
ROTHERHAM
SOUTH YORKSHIRE
S63 0BF
Other companies in S64
 
Filing Information
Company Number 04620657
Company ID Number 04620657
Date formed 2002-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816946106  
Last Datalog update: 2024-03-06 12:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESMAN DECORATORS 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 CHESMAN DECORATORS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN CHESMAN
Company Secretary 2002-12-18
LEE CHESMAN
Director 2002-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE RAYNER
Company Secretary 2002-12-18 2002-12-18
GAVIN JOHN MACKINDER
Director 2002-12-18 2002-12-18

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
2023-07-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046206570003
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 046206570004
2023-01-30CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CESSATION OF MICHELLE ANN CHESMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22Change of details for Mr Lee Chesman as a person with significant control on 2021-05-26
2022-06-22Notification of Chesman Holdings Limited as a person with significant control on 2021-05-26
2022-06-22PSC02Notification of Chesman Holdings Limited as a person with significant control on 2021-05-26
2022-06-22PSC04Change of details for Mr Lee Chesman as a person with significant control on 2021-05-26
2022-06-22PSC07CESSATION OF MICHELLE ANN CHESMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CH01Director's details changed for Mr Lee Chesman on 2021-03-01
2021-03-11PSC04Change of details for Mr Lee Chesman as a person with significant control on 2021-03-01
2021-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE ANN CHESMAN on 2021-03-01
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046206570002
2020-08-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-02-08PSC04Change of details for Mr Lee Chesman as a person with significant control on 2018-12-11
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1434
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046206570003
2016-07-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1434
2016-02-05AR0111/01/16 ANNUAL RETURN FULL LIST
2016-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046206570002
2015-08-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1434
2015-02-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1434
2014-01-31AR0111/01/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0111/01/13 ANNUAL RETURN FULL LIST
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0111/01/12 ANNUAL RETURN FULL LIST
2012-03-06SH0131/03/11 STATEMENT OF CAPITAL GBP 1434
2012-03-01RES13Resolutions passed:
  • Inc share cap 31/03/2011
2011-09-08AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17MG01Particulars of a mortgage or charge / charge no: 1
2011-02-02AR0111/01/11 ANNUAL RETURN FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-21AR0111/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CHESMAN / 10/01/2010
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-25363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-01-19363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-03-01225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2005-01-14363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-01-26363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-31288bDIRECTOR RESIGNED
2003-01-24288aNEW SECRETARY APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24ELRESS366A DISP HOLDING AGM 18/12/02
2003-01-24288bSECRETARY RESIGNED
2003-01-24ELRESS386 DISP APP AUDS 18/12/02
2003-01-24ELRESS366A DISP HOLDING AGM 18/12/02
2003-01-2488(2)RAD 18/12/02--------- £ SI 999@1=999 £ IC 1/1000
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to CHESMAN DECORATORS 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 CHESMAN DECORATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2015-10-28 Outstanding NUCLEUS COMMERCIAL FINANCE1 LIMITED
DEBENTURE 2011-03-17 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 11,605
Creditors Due Within One Year 2011-12-01 £ 188,150
Provisions For Liabilities Charges 2011-12-01 £ 2,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CHESMAN DECORATORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 47,993
Current Assets 2011-12-01 £ 355,690
Debtors 2011-12-01 £ 303,818
Fixed Assets 2011-12-01 £ 23,811
Shareholder Funds 2011-12-01 £ 177,215
Stocks Inventory 2011-12-01 £ 3,879
Tangible Fixed Assets 2011-12-01 £ 18,011

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESMAN DECORATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESMAN DECORATORS LIMITED
Trademarks
We have not found any records of CHESMAN DECORATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESMAN DECORATORS 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 (43341 - Painting) as CHESMAN DECORATORS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where CHESMAN DECORATORS 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 CHESMAN DECORATORS 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 CHESMAN DECORATORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4