CHESNARA PLC
Overview
| Company Name | CHESNARA PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04947166 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHESNARA PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHESNARA PLC located?
| Registered Office Address | 2nd Floor 33-34 Winckley Square PR1 3JJ Preston Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESNARA PLC?
| Company Name | From | Until |
|---|---|---|
| PINCO 2042 PLC | Oct 29, 2003 | Oct 29, 2003 |
What are the latest accounts for CHESNARA PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHESNARA PLC?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CHESNARA PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 08, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Registered office address changed from 2nd Floor 33-34 Winckley Square Preston PR1 3JJ England to 2nd Floor 33-34 Winckley Square Preston Lancashire PR1 3JJ on Dec 11, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from 2nd Floor, Building 4 West Strand Preston PR1 8UY to 2nd Floor 33-34 Winckley Square Preston PR1 3JJ on Dec 11, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 23, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Ms Samantha Tymms as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Karin Bergstein as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Jane Elizabeth Dale as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 271 pages | AA | ||||||||||||||||||||||
Appointment of Gail Louise Tucker as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Amanda Wright as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Alastair Lonie as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Confirmation statement made on Oct 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Anthony Rimmington as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 281 pages | AA | ||||||||||||||||||||||
Director's details changed for Tom Howard on Apr 15, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Tom Howard as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Mark Alexander Hesketh as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 70 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of CHESNARA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONIE, Alastair | Secretary | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | 330779250001 | |||||||
| FLANAGAN, Eamonn Michael | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | United Kingdom | British | 247874040001 | |||||
| HAGH, Carol Jungmin | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | England | British | 284441960001 | |||||
| HOWARD, Tom | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | United Kingdom | Irish | 322033150001 | |||||
| MURRAY, Steven Grant | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | United Kingdom | British | 198455660001 | |||||
| SAVAGE, Luke | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | England | British | 101321570001 | |||||
| TUCKER, Gail Louise | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | England | British | 332038620001 | |||||
| TYMMS, Samantha | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | Scotland | British | 336631570001 | |||||
| FISHWICK, Winifred Mary | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 155132780001 | |||||||
| KING, Ian Campbell | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 196410040001 | |||||||
| KUBIAK, Zoe Maureen Patricia | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 201937840001 | |||||||
| LONIE, Alastair | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 245018910001 | |||||||
| ROMNEY, Kenneth Owen | Secretary | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | British | 14738960005 | ||||||
| WRIGHT, Amanda | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 300730190001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BERGSTEIN, Karin | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | Netherlands | Dutch | 292530010001 | |||||
| BRAND, David Sheldon | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | 26965550001 | |||||
| DALE, Jane Elizabeth | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | United Kingdom | British | 139283060001 | |||||
| DEANE, John Vincent | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | 37081010002 | |||||
| EVANS, Michael Jonathan | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | 39361800002 | |||||
| EVANS, Mike | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | 187799880001 | |||||
| GORDON, Michael John | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | 465770002 | |||||
| HESKETH, Mark Alexander | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | Scotland | British | 253545470001 | |||||
| HUGHES, Frank | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | 92104470001 | |||||
| KETTLEBOROUGH, Graham Leslie | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | England | British | 83007760002 | |||||
| MARRIS, Terry | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | 26411860003 | |||||
| MASON, Peter William | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | 27214640003 | |||||
| OAK, Veronica Susan | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | Scotland | British | 175568430005 | |||||
| RIMMINGTON, David Anthony | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | 178379030001 | |||||
| ROMNEY, Kenneth Owen | Director | Harbour House Portway Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | 14738960005 | |||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 | |||||
| WRIGHT, Peter William | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | 28252580001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
What are the latest statements on persons with significant control for CHESNARA PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0