CHESNARA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHESNARA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04947166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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, Building 4 West Strand
    PR1 8UY Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESNARA PLC?

    Previous Company Names
    Company NameFromUntil
    PINCO 2042 PLCOct 29, 2003Oct 29, 2003

    What are the latest accounts for CHESNARA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHESNARA PLC?

    Last Confirmation Statement Made Up ToOct 29, 2025
    Next Confirmation Statement DueNov 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2024
    OverdueNo

    What are the latest filings for CHESNARA PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Gail Louise Tucker as a director on Jan 29, 2025

    2 pagesAP01

    Termination of appointment of Amanda Wright as a secretary on Jan 01, 2025

    1 pagesTM02

    Appointment of Alastair Lonie as a secretary on Jan 01, 2025

    2 pagesAP03

    Confirmation statement made on Oct 29, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    Notice of general meetings 14/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of David Anthony Rimmington as a director on May 14, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    281 pagesAA

    Director's details changed for Tom Howard on Apr 15, 2024

    2 pagesCH01

    Appointment of Tom Howard as a director on Apr 15, 2024

    2 pagesAP01

    Termination of appointment of Mark Alexander Hesketh as a director on Apr 09, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    70 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Authority to purchase own shares 16/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 29, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    245 pagesAA

    Confirmation statement made on Oct 29, 2022 with updates

    4 pagesCS01

    Appointment of Amanda Wright as a secretary on Oct 03, 2022

    2 pagesAP03

    Termination of appointment of Alastair Lonie as a secretary on Oct 02, 2022

    1 pagesTM02

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make off market purchases/ declare a final dividend of 14.72 pence per ord share for year ended 31 december 2021/ elect and re-elect directors/ reappoint deloitte LLP as auditor of the company/ authorise directors to determine auditor’s remuneration/ chesnara savings related share option scheme 2022 (saye) be approved/ company business 17/05/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2021

    233 pagesAA

    Appointment of Karin Bergstein as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Ms Carol Jungmin Hagh as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Veronica Susan Oak as a director on Jan 15, 2022

    1 pagesTM01

    Confirmation statement made on Oct 29, 2021 with updates

    4 pagesCS01

    Termination of appointment of John Vincent Deane as a director on Oct 18, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised the directors to determine the auditors remuneration 18/05/2021
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Adopt account/ approve directors renumeration report/ declare final dividend/elction of directors/ appnmnt of auditors-approve their remuneration/ authorise political donations/ 18/05/2021
    RES13

    Who are the officers of CHESNARA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONIE, Alastair
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    330779250001
    BERGSTEIN, Karin
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    NetherlandsDutchNon-Executive Director292530010001
    DALE, Jane Elizabeth
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    United KingdomBritishChairman139283060001
    FLANAGAN, Eamonn Michael
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    United KingdomBritishCompany Director247874040001
    HAGH, Carol Jungmin
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    EnglandBritishNon-Executive Director284441960001
    HOWARD, Tom
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    United KingdomIrishCfo322033150001
    MURRAY, Steven Grant
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    United KingdomBritishChief Executive198455660001
    SAVAGE, Luke
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    EnglandBritishCompany Director101321570001
    TUCKER, Gail Louise
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    EnglandBritishDirector332038620001
    FISHWICK, Winifred Mary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    155132780001
    KING, Ian Campbell
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    196410040001
    KUBIAK, Zoe Maureen Patricia
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    201937840001
    LONIE, Alastair
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    245018910001
    ROMNEY, Kenneth Owen
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Secretary
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    BritishDirector14738960005
    WRIGHT, Amanda
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    300730190001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BRAND, David Sheldon
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    EnglandBritishActuary26965550001
    DEANE, John Vincent
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    United KingdomBritishCompany Director37081010002
    EVANS, Michael Jonathan
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    United KingdomBritishDirector39361800002
    EVANS, Mike
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    United KingdomBritishDirector187799880001
    GORDON, Michael John
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    United KingdomBritishDirector465770002
    HESKETH, Mark Alexander
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    ScotlandBritishNon Executive Director253545470001
    HUGHES, Frank
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    EnglandBritishDirector92104470001
    KETTLEBOROUGH, Graham Leslie
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    EnglandBritishDirector83007760002
    MARRIS, Terry
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    United KingdomBritishDirector26411860003
    MASON, Peter William
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    EnglandBritishDirector27214640003
    OAK, Veronica Susan
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    ScotlandBritishCompany Director175568430005
    RIMMINGTON, David Anthony
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    United KingdomBritishAccountant178379030001
    ROMNEY, Kenneth Owen
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    United KingdomBritishDirector14738960005
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritishDirector33747850002
    WRIGHT, Peter William
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    United KingdomBritishDirector28252580001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    What are the latest statements on persons with significant control for CHESNARA PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2017The 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