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

CHESTERFORD ENGINEERING LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
05160847
Private Limited Company
Active

Company Overview

About Chesterford Engineering Ltd
CHESTERFORD ENGINEERING LIMITED was founded on 2004-06-23 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Chesterford Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTERFORD ENGINEERING LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in CB10
 
Telephone01799 530478
 
Filing Information
Company Number 05160847
Company ID Number 05160847
Date formed 2004-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB213960378  
Last Datalog update: 2023-08-06 14:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERFORD ENGINEERING LIMITED
The accountancy firm based at this address is TAYLER BRADSHAW 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 CHESTERFORD ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2004-06-23
PAUL ROBERT AYRES
Director 2013-10-09
SIMON JOHN GILBERTSON
Director 2013-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN SEAN CULPIN
Director 2004-06-23 2013-10-09
GLENN DAVID CULPIN
Director 2004-06-23 2012-12-31
DAVID ALBERT CULPIN
Director 2004-06-23 2006-05-12
SUE CULPIN
Company Secretary 2004-06-23 2005-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD M.R.T. (U.K.) LIMITED Company Secretary 2008-01-23 CURRENT 1984-08-09 Active - Proposal to Strike off
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD M J BECKETT & SONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-03-03 Active
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD AVIATION EQUIPMENT RESOURCES LIMITED Company Secretary 2006-11-15 CURRENT 2005-10-03 Active - Proposal to Strike off
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD SANDPIPER (LONDON) LIMITED Company Secretary 2006-10-31 CURRENT 2000-04-14 Active
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MICHAELA DEASY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-01-19
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD C-INSTORE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2016-01-19
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD OSTRICH AVIATION LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off

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
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN GILBERTSON
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT AYRES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-31CH01Director's details changed for Mr Simon John Gilbertson on 2017-01-04
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CH01Director's details changed for Mr Simon John Gilbertson on 2017-01-04
2016-06-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-07AR0120/05/16 ANNUAL RETURN FULL LIST
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051608470001
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-20AR0120/05/14 ANNUAL RETURN FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CULPIN
2014-01-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07CH01Director's details changed for Adrian Sean Culpin on 2014-01-06
2013-12-02AA01Previous accounting period extended from 31/07/13 TO 31/10/13
2013-10-10AP01DIRECTOR APPOINTED MR PAUL ROBERT AYRES
2013-10-10AP01DIRECTOR APPOINTED MR SIMON JOHN GILBERTSON
2013-07-11CH01Director's details changed for Adrian Sean Culpin on 2013-06-27
2013-07-05AR0123/06/13 ANNUAL RETURN FULL LIST
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051608470001
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CULPIN
2012-08-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-11AR0123/06/12 FULL LIST
2011-08-31AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-01AR0123/06/11 FULL LIST
2010-10-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-10AR0123/06/10 FULL LIST
2009-12-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-12-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CULPIN / 15/12/2008
2008-06-27363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-11363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-14363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-22288bDIRECTOR RESIGNED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-19225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2005-07-08363(288)SECRETARY RESIGNED
2005-07-08363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-08-23288aNEW SECRETARY APPOINTED
2004-07-1288(2)RAD 23/06/04--------- £ SI 2@1=2 £ IC 1/3
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 69529 MOT Vehicle Testing Station at THE MILLS NEWMARKET ROAD GREAT CHESTERFORD CB10 1NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CHESTERFORD ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 16,994
Creditors Due Within One Year 2012-07-31 £ 22,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CHESTERFORD ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 3,306
Cash Bank In Hand 2012-07-31 £ 5,197
Current Assets 2013-10-31 £ 10,418
Current Assets 2012-07-31 £ 16,602
Debtors 2013-10-31 £ 1,112
Debtors 2012-07-31 £ 5,405
Shareholder Funds 2013-10-31 £ 1,336
Stocks Inventory 2013-10-31 £ 6,000
Stocks Inventory 2012-07-31 £ 6,000
Tangible Fixed Assets 2013-10-31 £ 7,912
Tangible Fixed Assets 2012-07-31 £ 6,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTERFORD ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHESTERFORD ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFORD ENGINEERING 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 (45200 - Maintenance and repair of motor vehicles) as CHESTERFORD ENGINEERING LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFORD ENGINEERING 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 CHESTERFORD ENGINEERING 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 CHESTERFORD ENGINEERING 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.