Company NameFreemasons' Hall (Chester) Limited
Company StatusActive
Company Number00102236
CategoryPrivate Limited Company
Incorporation Date27 March 1909(115 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Piers Verling John Dutton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(94 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Grange Cottage
Upton Grange
Upton-By-Chester
CH2 2PE
Wales
Director NameMr Stephen Paul Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(108 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Thomas Broster Lewis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(108 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Emlyn Cole-Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityWelsh
StatusCurrent
Appointed20 August 2018(109 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Martin David Peters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(109 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Andrew Peter Christopher Tong
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(110 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFreemasons Hall Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Timothy Frank Holmes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(113 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Peter David Kellett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(113 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameDr James Michael Wallace
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(114 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameOsborne George Hughes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 October 1998)
RoleRetired Police Officer
Correspondence AddressTangleweed 35 Alyn Drive
Rossett
Wrexham
Clwyd
LL12 0HQ
Wales
Director NameMr Stephen Arthur Kinsey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1993)
RoleSolicitor
Correspondence AddressThe Sandstones
Edgewell Lane
Eaton By Tarporley
Cheshire
CW6 9AD
Director NameMr Thomas Broster Lewis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 October 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLynstone
Townfield Lane,Fardon
Chester
Cheshire
CH3 6QW
Wales
Director NameCharles Edward Raymond Mason
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 1996)
RoleRetired
Correspondence Address27 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NE
Wales
Director NameAlbert Ellor
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 1992)
RoleRetired
Correspondence Address62 Queensbury
Newton
Chester
Cheshire
CH2 1PG
Wales
Director NameMr Paul Stefan Richards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 October 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewalls 70 Hooton Road
Willaston
Wirral
CH64 1SN
Wales
Director NameWilliam Dodd
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleRetired
Correspondence Address16 Maytree Avenue
Vicars Cross
Chester
Cheshire
CH3 5HQ
Wales
Director NamePeter Spratt
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1997)
RoleRetired
Correspondence Address29 Rookery Drive
Tattenhall
Chester
Cheshire
CH3 9QS
Wales
Director NameTony Gordon Bond
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2000)
RoleRetired
Correspondence Address114 Green Lane
Vicars Cross
Chester
Cheshire
CH3 5LE
Wales
Secretary NameLeonard Bertram Vincent
NationalityBritish
StatusResigned
Appointed06 November 1991(82 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address34 Endsleigh Gardens
Chester
Cheshire
CH2 1LT
Wales
Director NameStephen William Devine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(83 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 1997)
RoleService Manager
Country of ResidenceEngland United Kingdom
Correspondence Address4 Fox Lane
Waverton
Chester
CH3 7PQ
Wales
Secretary NameElizabeth Ann Forster
NationalityBritish
StatusResigned
Appointed01 February 1996(86 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address57 Ascot Avenue
Runcorn
Cheshire
WA7 4YP
Director NameIeuan Gwyn Ellis
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(87 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 October 1999)
RoleRetired
Correspondence AddressFar Bailey 62 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Director NameJames Griffiths
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(87 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Oakfield Road
Blacon
Chester
Cheshire
CH1 5AQ
Wales
Director NameBryan Russell Ogden
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(87 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2002)
RoleRetired
Correspondence Address3 Plemstall Close
Mickle Trafford
Chester
Cheshire
CH2 4EY
Wales
Director NameTerence Maurice Hewitt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(89 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 March 2017)
RoleSafety Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Foxglove Close
Huntington
Chester
Cheshire
CH3 6DP
Wales
Director NameGordon Martin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(93 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Childer Crescent
Little Sutton
Cheshire
CH66 1RF
Wales
Director NameMr Terrence John McCleary
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(93 years, 7 months after company formation)
Appointment Duration15 years (resigned 25 October 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Farm
Warrington Road, Mickle Trafford
Chester
Cheshire
CH2 4EB
Wales
Secretary NameMr Albert Elliott
NationalityBritish
StatusResigned
Appointed16 January 2003(93 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Director NameMr Paul Stuart Rogerson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(95 years, 7 months after company formation)
Appointment Duration13 years (resigned 25 October 2017)
RoleChemist
Country of ResidenceEngland
Correspondence Address38 Parkfield Drive
Helsby
Frodsham
Cheshire
WA6 0BL
Director NameMr Roger William Reynolds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(95 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Gleggs Close
Gt Boughton
Chester
Cheshire
CH3 5RE
Wales
Director NameMr Simon Christopher Lea Richardson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(96 years after company formation)
Appointment Duration12 years, 7 months (resigned 25 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bishopsgate
Hoole
Chester
CH2 3DD
Wales
Director NameLionel Stanley Shreeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(99 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2011)
RoleLand Consultant
Country of ResidenceEngland
Correspondence Address12 The Lawns Vyner Road North
Bidston Wirral
Birkenhead
Merseyside
L43 7YE
Director NameMr Nigel John Argyle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(102 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mallow Close
Huntington
Chester
CH3 6BH
Wales
Secretary NameMr Paul Stuart Rogerson
StatusResigned
Appointed01 August 2013(104 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2017)
RoleCompany Director
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Christopher Renshaw
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(104 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 October 2019)
RoleAssociate Director
Country of ResidenceWales
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Norman Jinks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(108 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Paul Stefan Richards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(108 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Secretary NameMrs Jane Alison Renshaw
StatusResigned
Appointed30 October 2017(108 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales

Contact

Websitecheshireview.co.uk
Email address[email protected]
Telephone01244 332442
Telephone regionChester

Location

Registered AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChristleton
WardChester Villages
Built Up AreaChester

Shareholders

4.6k at £1Maxwell Norton & Leslie Moffat
8.26%
Ordinary
4.5k at £1Ian Brackenbury & Barry Travers
8.16%
Ordinary
4.1k at £1John William Tranter
7.47%
Ordinary
4k at £1Ian Brown & Hedley Owens
7.25%
Ordinary
2.2k at £1Sidney Ford & David Lloyd
3.91%
Ordinary
12k at £1James Smith & Thomas Bateman & Adrian Jones
21.77%
Ordinary
1.6k at £1Anthony Morris & Reginald William Holbrook
2.83%
Ordinary
1.4k at £1David Turvey & Karl Williamson
2.60%
Ordinary
1.4k at £1Philip Gilmour & Grenville Phillips
2.45%
Ordinary
8k at £1David John Wyke & John David Williams
14.51%
Ordinary
7.1k at £1Barry Lockwood & Graham Fox
12.87%
Ordinary
1000 at £1Iain Tomlinson & John Morris
1.81%
Ordinary
600 at £1Derek Whatling & Barry Lockwood
1.09%
Ordinary
500 at £1Bryan Russell Ogden
0.91%
Ordinary
500 at £1Derek Victor George Smith
0.91%
Ordinary
500 at £1Robert William Tumath
0.91%
Ordinary
330 at £1David Lloyd
0.60%
Ordinary
255 at £1Marshall Nield & Sidney Hicks
0.46%
Ordinary
200 at £1John Bridgeman
0.36%
Ordinary
105 at £1David Wainwright
0.19%
Ordinary
100 at £1Robert Spence & James Mckeeman
0.18%
Ordinary
50 at £1Alan Brown & Timothy Samuel Capner
0.09%
Ordinary
50 at £1Gordon Kenneth Stavert
0.09%
Ordinary
50 at £1Paul Stefan Richards & Thomas Broster Lewis
0.09%
Ordinary
50 at £1Roy David Phillips & Keith Essery
0.09%
Ordinary
50 at £1Thomas Lewis
0.09%
Ordinary
25 at £1Executors Of Fred J. Jones
0.05%
Ordinary
5 at £1Executors Of Edward Spencer Meredith
0.01%
Ordinary

Financials

Year2014
Net Worth£1,995,490
Cash£62,547
Current Liabilities£68,807

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

2 March 2012Delivered on: 15 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 February 1913Delivered on: 25 February 1913
Persons entitled:
W Ferguson
R Stobo

Classification: Mortgage
Secured details: £1300.
Particulars: Freehold hall hunter st. Chester.
Outstanding
7 September 2006Delivered on: 9 September 2006
Satisfied on: 15 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 March 2024Accounts for a small company made up to 30 June 2023 (11 pages)
17 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
25 October 2023Appointment of Dr James Michael Wallace as a director on 20 June 2023 (2 pages)
25 October 2023Appointment of Mr Peter David Kellett as a director on 6 September 2022 (2 pages)
25 October 2023Appointment of Mr Timothy Frank Holmes as a director on 6 September 2022 (2 pages)
25 October 2023Termination of appointment of Andrew Peter Christopher Tong as a director on 6 September 2023 (1 page)
21 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
9 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 30 June 2021 (12 pages)
18 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
11 October 2021Termination of appointment of Jane Alison Renshaw as a secretary on 4 May 2021 (1 page)
11 October 2021Termination of appointment of Norman Jinks as a director on 4 May 2021 (1 page)
11 February 2021Accounts for a small company made up to 30 June 2020 (12 pages)
13 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Gordon Viner as a director on 16 March 2020 (1 page)
6 February 2020Satisfaction of charge 3 in full (1 page)
10 January 2020Appointment of Mr Andrew Peter Christopher Tong as a director on 26 November 2019 (2 pages)
22 November 2019Accounts for a small company made up to 30 June 2019 (12 pages)
13 November 2019Confirmation statement made on 5 November 2019 with updates (7 pages)
13 November 2019Termination of appointment of Christopher Renshaw as a director on 21 October 2019 (1 page)
4 November 2019Notification of Stephen Paul Cross as a person with significant control on 21 October 2019 (2 pages)
4 November 2019Cessation of Christopher Renshaw as a person with significant control on 21 October 2019 (1 page)
12 June 2019Director's details changed for Mr Martin David Peters on 27 May 2019 (2 pages)
15 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
13 November 2018Confirmation statement made on 5 November 2018 with updates (7 pages)
13 November 2018Termination of appointment of Paul Stephan Richards as a director on 24 October 2018 (1 page)
26 September 2018Appointment of Mr Martin David Peters as a director on 24 September 2018 (2 pages)
22 August 2018Appointment of Mr Emlyn Cole-Jones as a director on 20 August 2018 (2 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
18 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
18 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
17 November 2017Confirmation statement made on 5 November 2017 with updates (7 pages)
17 November 2017Confirmation statement made on 5 November 2017 with updates (7 pages)
17 November 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 57,347
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 57,347
(3 pages)
31 October 2017Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page)
31 October 2017Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page)
31 October 2017Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page)
31 October 2017Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages)
31 October 2017Cessation of Terrence John Mccleary as a person with significant control on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page)
31 October 2017Cessation of Terrence John Mccleary as a person with significant control on 25 October 2017 (1 page)
31 October 2017Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages)
31 October 2017Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page)
31 October 2017Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page)
31 October 2017Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages)
31 October 2017Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages)
31 October 2017Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page)
22 September 2017Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages)
22 September 2017Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages)
3 July 2017Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page)
3 July 2017Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page)
12 April 2017Appointment of Mr Norman Jinks as a director on 27 March 2017 (2 pages)
12 April 2017Termination of appointment of Terence Maurice Hewitt as a director on 27 March 2017 (1 page)
12 April 2017Termination of appointment of Terence Maurice Hewitt as a director on 27 March 2017 (1 page)
12 April 2017Appointment of Mr Norman Jinks as a director on 27 March 2017 (2 pages)
23 November 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 56,147
(3 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
23 November 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 56,147
(3 pages)
27 October 2016Accounts for a small company made up to 30 June 2016 (9 pages)
27 October 2016Accounts for a small company made up to 30 June 2016 (9 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (9 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (9 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 55,147
(15 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 55,147
(15 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 55,147
(15 pages)
17 December 2014Director's details changed for Mr Simon Christopher Lea Richardson on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Simon Christopher Lea Richardson on 17 December 2014 (2 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 55,147
(15 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 55,147
(15 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 55,147
(15 pages)
31 October 2014Accounts for a small company made up to 30 June 2014 (9 pages)
31 October 2014Accounts for a small company made up to 30 June 2014 (9 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (9 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 53,717
(15 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 53,717
(15 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 53,717
(15 pages)
3 October 2013Appointment of Mr Christophire Renshaw as a director (2 pages)
3 October 2013Appointment of Mr Christophire Renshaw as a director (2 pages)
6 August 2013Secretary's details changed for Mr Paul Simon Rogerson on 6 August 2013 (1 page)
6 August 2013Secretary's details changed for Mr Paul Simon Rogerson on 6 August 2013 (1 page)
6 August 2013Secretary's details changed for Mr Paul Simon Rogerson on 6 August 2013 (1 page)
5 August 2013Appointment of Mr Paul Simon Rogerson as a secretary (1 page)
5 August 2013Termination of appointment of Albert Elliott as a secretary (1 page)
5 August 2013Termination of appointment of Roger Reynolds as a director (1 page)
5 August 2013Termination of appointment of Roger Reynolds as a director (1 page)
5 August 2013Termination of appointment of Albert Elliott as a secretary (1 page)
5 August 2013Appointment of Mr Paul Simon Rogerson as a secretary (1 page)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (9 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (9 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
13 November 2011Appointment of Mr Nigel Argyle as a director (2 pages)
13 November 2011Appointment of Mr Nigel Argyle as a director (2 pages)
10 October 2011Accounts for a small company made up to 30 June 2011 (9 pages)
10 October 2011Accounts for a small company made up to 30 June 2011 (9 pages)
15 May 2011Termination of appointment of Lionel Shreeve as a director (1 page)
15 May 2011Termination of appointment of Lionel Shreeve as a director (1 page)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
28 September 2010Accounts for a small company made up to 30 June 2010 (8 pages)
28 September 2010Accounts for a small company made up to 30 June 2010 (8 pages)
10 August 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 47,217
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 47,217
(3 pages)
21 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 46,317
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 46,317
(2 pages)
2 December 2009Statement of company's objects (2 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 December 2009Statement of company's objects (2 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Director's details changed for Simon Christopher Lea Richardson on 7 November 2009 (2 pages)
11 November 2009Registered office address changed from Freemasons Hall Cheshire View, Plough Lane Christleton Chester CH3 7BA on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Piers Verling John Dutton on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Piers Verling John Dutton on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Stuart Rogerson on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Terence Maurice Hewitt on 7 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (17 pages)
11 November 2009Director's details changed for Lionel Stanley Shreeve on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Roger William Reynolds on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Roger William Reynolds on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Piers Verling John Dutton on 7 November 2009 (2 pages)
11 November 2009Director's details changed for James Griffiths on 7 November 2009 (2 pages)
11 November 2009Registered office address changed from Freemasons Hall Cheshire View, Plough Lane Christleton Chester CH3 7BA on 11 November 2009 (1 page)
11 November 2009Director's details changed for Gordon Martin on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Gordon Martin on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Terrence John Mccleary on 7 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (17 pages)
11 November 2009Director's details changed for Paul Stuart Rogerson on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Stuart Rogerson on 7 November 2009 (2 pages)
11 November 2009Director's details changed for James Griffiths on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Terrence John Mccleary on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Roger William Reynolds on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Gordon Martin on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Terence Maurice Hewitt on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Lionel Stanley Shreeve on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Christopher Lea Richardson on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Terence Maurice Hewitt on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Lionel Stanley Shreeve on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Christopher Lea Richardson on 7 November 2009 (2 pages)
11 November 2009Director's details changed for Terrence John Mccleary on 7 November 2009 (2 pages)
11 November 2009Director's details changed for James Griffiths on 7 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (17 pages)
15 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
15 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
7 November 2008Director's change of particulars / simon richardson / 30/10/2008 (1 page)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Return made up to 06/11/08; full list of members (17 pages)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Return made up to 06/11/08; full list of members (17 pages)
7 November 2008Director's change of particulars / simon richardson / 30/10/2008 (1 page)
6 November 2008Appointment terminate, director gordon viner logged form (1 page)
6 November 2008Appointment terminate, director gordon viner logged form (1 page)
5 November 2008Appointment terminated director gordon viner (1 page)
5 November 2008Director appointed lionel stanley shreeve (2 pages)
5 November 2008Director appointed lionel stanley shreeve (2 pages)
5 November 2008Appointment terminated director gordon viner (1 page)
6 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
6 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
1 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
1 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 06/11/07; full list of members (11 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 06/11/07; full list of members (11 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 November 2006Return made up to 06/11/06; full list of members (19 pages)
15 November 2006Return made up to 06/11/06; full list of members (19 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
18 November 2005Return made up to 06/11/05; no change of members (10 pages)
18 November 2005Return made up to 06/11/05; no change of members (10 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
23 November 2004Return made up to 06/11/04; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 November 2004Return made up to 06/11/04; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
26 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
26 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
17 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
17 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (2 pages)
4 December 2002Return made up to 06/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2002Return made up to 06/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2002Ad 17/09/02--------- £ si 3792@1=3792 £ ic 42275/46067 (2 pages)
4 December 2002Ad 17/09/02--------- £ si 3792@1=3792 £ ic 42275/46067 (2 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary's particulars changed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Ad 23/07/02--------- £ si 1000@1=1000 £ ic 41275/42275 (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Ad 23/07/02--------- £ si 1000@1=1000 £ ic 41275/42275 (2 pages)
4 September 2002Secretary's particulars changed (1 page)
11 June 2002Ad 21/05/02--------- £ si 500@1=500 £ ic 40775/41275 (2 pages)
11 June 2002Ad 21/05/02--------- £ si 500@1=500 £ ic 40775/41275 (2 pages)
11 June 2002Ad 04/01/02--------- £ si 1000@1=1000 £ ic 39775/40775 (2 pages)
11 June 2002Ad 04/01/02--------- £ si 1000@1=1000 £ ic 39775/40775 (2 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 December 2001Return made up to 06/11/01; change of members (9 pages)
7 December 2001Return made up to 06/11/01; change of members (9 pages)
7 December 2001Ad 11/07/01--------- £ si 1000@1=1000 £ ic 38775/39775 (2 pages)
7 December 2001Ad 11/07/01--------- £ si 1000@1=1000 £ ic 38775/39775 (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
29 March 2000Ad 29/02/00--------- £ si 500@1=500 £ ic 38275/38775 (2 pages)
29 March 2000Ad 29/02/00--------- £ si 500@1=500 £ ic 38275/38775 (2 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 November 1999Return made up to 06/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 November 1999Return made up to 06/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 1999Ad 29/10/99--------- £ si 2000@1=2000 £ ic 36275/38275 (2 pages)
22 November 1999Ad 29/10/99--------- £ si 2000@1=2000 £ ic 36275/38275 (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Return made up to 06/11/98; change of members (8 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Return made up to 06/11/98; change of members (8 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Ad 08/07/98--------- £ si 250@1=250 £ ic 34925/35175 (2 pages)
17 July 1998Ad 08/07/98--------- £ si 250@1=250 £ ic 34925/35175 (2 pages)
11 May 1998Ad 23/03/98--------- £ si 250@1=250 £ ic 34675/34925 (2 pages)
11 May 1998Ad 23/03/98--------- £ si 250@1=250 £ ic 34675/34925 (2 pages)
16 December 1997Ad 01/09/97-28/10/97 £ si 1100@1 (2 pages)
16 December 1997Ad 01/09/97-28/10/97 £ si 1100@1 (2 pages)
5 December 1997Ad 28/11/97--------- £ si 500@1=500 £ ic 34175/34675 (2 pages)
5 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
5 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
5 December 1997Ad 28/11/97--------- £ si 500@1=500 £ ic 34175/34675 (2 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Ad 01/10/96--------- £ si 200@1=200 £ ic 33875/34075 (2 pages)
4 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 December 1996Ad 01/10/96--------- £ si 200@1=200 £ ic 33875/34075 (2 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
22 December 1995Return made up to 06/11/95; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/12/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 1995Return made up to 06/11/95; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/12/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1995Registered office changed on 19/10/95 from: freemasons hall, hunter street, chester CH1 2AR (1 page)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Registered office changed on 19/10/95 from: freemasons hall, hunter street, chester CH1 2AR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
27 March 1909Certificate of incorporation (1 page)
27 March 1909Certificate of incorporation (1 page)