Upton Grange
Upton-By-Chester
CH2 2PE
Wales
Director Name | Mr Stephen Paul Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(108 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Mr Thomas Broster Lewis |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(108 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Mr Emlyn Cole-Jones |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 August 2018(109 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Mr Martin David Peters |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(109 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Mr Andrew Peter Christopher Tong |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(110 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Freemasons Hall Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Charles Edward Raymond Mason |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 1996) |
Role | Retired |
Correspondence Address | 27 Greenfield Crescent Waverton Chester Cheshire CH3 7NE Wales |
Director Name | Peter Spratt |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1997) |
Role | Retired |
Correspondence Address | 29 Rookery Drive Tattenhall Chester Cheshire CH3 9QS Wales |
Director Name | Mr Paul Stefan Richards |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 October 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitewalls 70 Hooton Road Willaston Wirral CH64 1SN Wales |
Director Name | Mr Thomas Broster Lewis |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 October 2003) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lynstone Townfield Lane,Fardon Chester Cheshire CH3 6QW Wales |
Director Name | Mr Stephen Arthur Kinsey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1993) |
Role | Solicitor |
Correspondence Address | The Sandstones Edgewell Lane Eaton By Tarporley Cheshire CW6 9AD |
Director Name | Osborne George Hughes |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 October 1998) |
Role | Retired Police Officer |
Correspondence Address | Tangleweed 35 Alyn Drive Rossett Wrexham Clwyd LL12 0HQ Wales |
Director Name | Albert Ellor |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 1992) |
Role | Retired |
Correspondence Address | 62 Queensbury Newton Chester Cheshire CH2 1PG Wales |
Director Name | William Dodd |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1995) |
Role | Retired |
Correspondence Address | 16 Maytree Avenue Vicars Cross Chester Cheshire CH3 5HQ Wales |
Director Name | Tony Gordon Bond |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 October 2000) |
Role | Retired |
Correspondence Address | 114 Green Lane Vicars Cross Chester Cheshire CH3 5LE Wales |
Secretary Name | Leonard Bertram Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 34 Endsleigh Gardens Chester Cheshire CH2 1LT Wales |
Director Name | Stephen William Devine |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 1997) |
Role | Service Manager |
Country of Residence | England United Kingdom |
Correspondence Address | 4 Fox Lane Waverton Chester CH3 7PQ Wales |
Secretary Name | Elizabeth Ann Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 57 Ascot Avenue Runcorn Cheshire WA7 4YP |
Director Name | Ieuan Gwyn Ellis |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(87 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1999) |
Role | Retired |
Correspondence Address | Far Bailey 62 Lache Lane Chester Cheshire CH4 7LS Wales |
Director Name | Bryan Russell Ogden |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 2002) |
Role | Retired |
Correspondence Address | 3 Plemstall Close Mickle Trafford Chester Cheshire CH2 4EY Wales |
Director Name | James Griffiths |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(87 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Oakfield Road Blacon Chester Cheshire CH1 5AQ Wales |
Director Name | Terence Maurice Hewitt |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(89 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 March 2017) |
Role | Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Foxglove Close Huntington Chester Cheshire CH3 6DP Wales |
Director Name | Gordon Martin |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(93 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Childer Crescent Little Sutton Cheshire CH66 1RF Wales |
Director Name | Mr Terrence John McCleary |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(93 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 25 October 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Beech Farm Warrington Road, Mickle Trafford Chester Cheshire CH2 4EB Wales |
Secretary Name | Mr Albert Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(93 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Home Park Mollington Chester Cheshire CH1 6NW Wales |
Director Name | Mr Paul Stuart Rogerson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(95 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 25 October 2017) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 38 Parkfield Drive Helsby Frodsham Cheshire WA6 0BL |
Director Name | Mr Roger William Reynolds |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gleggs Close Gt Boughton Chester Cheshire CH3 5RE Wales |
Director Name | Mr Simon Christopher Lea Richardson |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(96 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishopsgate Hoole Chester CH2 3DD Wales |
Director Name | Lionel Stanley Shreeve |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2011) |
Role | Land Consultant |
Country of Residence | England |
Correspondence Address | 12 The Lawns Vyner Road North Bidston Wirral Birkenhead Merseyside L43 7YE |
Director Name | Mr Nigel John Argyle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(102 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mallow Close Huntington Chester CH3 6BH Wales |
Secretary Name | Mr Paul Stuart Rogerson |
---|---|
Status | Resigned |
Appointed | 01 August 2013(104 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Mr Christopher Renshaw |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(104 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 21 October 2019) |
Role | Associate Director |
Country of Residence | Wales |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Mr Norman Jinks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(108 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Mr Paul Stefan Richards |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(108 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Secretary Name | Mrs Jane Alison Renshaw |
---|---|
Status | Resigned |
Appointed | 30 October 2017(108 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Website | cheshireview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 332442 |
Telephone region | Chester |
Registered Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
Built Up Area | Chester |
4.6k at £1 | Maxwell Norton & Leslie Moffat 8.26% Ordinary |
---|---|
4.5k at £1 | Ian Brackenbury & Barry Travers 8.16% Ordinary |
4.1k at £1 | John William Tranter 7.47% Ordinary |
4k at £1 | Ian Brown & Hedley Owens 7.25% Ordinary |
2.2k at £1 | Sidney Ford & David Lloyd 3.91% Ordinary |
12k at £1 | James Smith & Thomas Bateman & Adrian Jones 21.77% Ordinary |
1.6k at £1 | Anthony Morris & Reginald William Holbrook 2.83% Ordinary |
1.4k at £1 | David Turvey & Karl Williamson 2.60% Ordinary |
1.4k at £1 | Philip Gilmour & Grenville Phillips 2.45% Ordinary |
8k at £1 | David John Wyke & John David Williams 14.51% Ordinary |
7.1k at £1 | Barry Lockwood & Graham Fox 12.87% Ordinary |
1000 at £1 | Iain Tomlinson & John Morris 1.81% Ordinary |
600 at £1 | Derek Whatling & Barry Lockwood 1.09% Ordinary |
500 at £1 | Bryan Russell Ogden 0.91% Ordinary |
500 at £1 | Derek Victor George Smith 0.91% Ordinary |
500 at £1 | Robert William Tumath 0.91% Ordinary |
330 at £1 | David Lloyd 0.60% Ordinary |
255 at £1 | Marshall Nield & Sidney Hicks 0.46% Ordinary |
200 at £1 | John Bridgeman 0.36% Ordinary |
105 at £1 | David Wainwright 0.19% Ordinary |
100 at £1 | Robert Spence & James Mckeeman 0.18% Ordinary |
50 at £1 | Alan Brown & Timothy Samuel Capner 0.09% Ordinary |
50 at £1 | Gordon Kenneth Stavert 0.09% Ordinary |
50 at £1 | Paul Stefan Richards & Thomas Broster Lewis 0.09% Ordinary |
50 at £1 | Roy David Phillips & Keith Essery 0.09% Ordinary |
50 at £1 | Thomas Lewis 0.09% Ordinary |
25 at £1 | Executors Of Fred J. Jones 0.05% Ordinary |
5 at £1 | Executors Of Edward Spencer Meredith 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,995,490 |
Cash | £62,547 |
Current Liabilities | £68,807 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 November 2022 (11 months ago) |
---|---|
Next Return Due | 19 November 2023 (1 month, 2 weeks from now) |
2 March 2012 | Delivered 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 1913 | Delivered on: 25 February 1913 Persons entitled: W Ferguson R Stobo Classification: Mortgage Secured details: £1300. Particulars: Freehold hall hunter st. Chester. Outstanding |
7 September 2006 | Delivered 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 |
11 February 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
---|---|
13 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Gordon Viner as a director on 16 March 2020 (1 page) |
6 February 2020 | Satisfaction of charge 3 in full (1 page) |
10 January 2020 | Appointment of Mr Andrew Peter Christopher Tong as a director on 26 November 2019 (2 pages) |
22 November 2019 | Accounts for a small company made up to 30 June 2019 (12 pages) |
13 November 2019 | Confirmation statement made on 5 November 2019 with updates (7 pages) |
13 November 2019 | Termination of appointment of Christopher Renshaw as a director on 21 October 2019 (1 page) |
4 November 2019 | Notification of Stephen Paul Cross as a person with significant control on 21 October 2019 (2 pages) |
4 November 2019 | Cessation of Christopher Renshaw as a person with significant control on 21 October 2019 (1 page) |
12 June 2019 | Director's details changed for Mr Martin David Peters on 27 May 2019 (2 pages) |
15 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 5 November 2018 with updates (7 pages) |
13 November 2018 | Termination of appointment of Paul Stephan Richards as a director on 24 October 2018 (1 page) |
26 September 2018 | Appointment of Mr Martin David Peters as a director on 24 September 2018 (2 pages) |
22 August 2018 | Appointment of Mr Emlyn Cole-Jones as a director on 20 August 2018 (2 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
18 December 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
18 December 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (7 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (7 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
31 October 2017 | Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages) |
31 October 2017 | Cessation of Terrence John Mccleary as a person with significant control on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page) |
31 October 2017 | Cessation of Terrence John Mccleary as a person with significant control on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages) |
31 October 2017 | Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages) |
31 October 2017 | Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page) |
22 September 2017 | Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages) |
3 July 2017 | Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page) |
3 July 2017 | Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page) |
12 April 2017 | Appointment of Mr Norman Jinks as a director on 27 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Terence Maurice Hewitt as a director on 27 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Terence Maurice Hewitt as a director on 27 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Norman Jinks as a director on 27 March 2017 (2 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 16 January 2016
|
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 16 January 2016
|
27 October 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
27 October 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
17 December 2014 | Director's details changed for Mr Simon Christopher Lea Richardson on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Simon Christopher Lea Richardson on 17 December 2014 (2 pages) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 October 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
31 October 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
17 March 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
17 March 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 October 2013 | Appointment of Mr Christophire Renshaw as a director (2 pages) |
3 October 2013 | Appointment of Mr Christophire Renshaw as a director (2 pages) |
6 August 2013 | Secretary's details changed for Mr Paul Simon Rogerson on 6 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Mr Paul Simon Rogerson on 6 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Mr Paul Simon Rogerson on 6 August 2013 (1 page) |
5 August 2013 | Appointment of Mr Paul Simon Rogerson as a secretary (1 page) |
5 August 2013 | Termination of appointment of Albert Elliott as a secretary (1 page) |
5 August 2013 | Termination of appointment of Roger Reynolds as a director (1 page) |
5 August 2013 | Termination of appointment of Roger Reynolds as a director (1 page) |
5 August 2013 | Termination of appointment of Albert Elliott as a secretary (1 page) |
5 August 2013 | Appointment of Mr Paul Simon Rogerson as a secretary (1 page) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (9 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (9 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
13 November 2011 | Appointment of Mr Nigel Argyle as a director (2 pages) |
13 November 2011 | Appointment of Mr Nigel Argyle as a director (2 pages) |
10 October 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
10 October 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
15 May 2011 | Termination of appointment of Lionel Shreeve as a director (1 page) |
15 May 2011 | Termination of appointment of Lionel Shreeve as a director (1 page) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (15 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (15 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
2 December 2009 | Statement of company's objects (2 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Statement of company's objects (2 pages) |
2 December 2009 | Resolutions
|
11 November 2009 | Director's details changed for Simon Christopher Lea Richardson on 7 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from Freemasons Hall Cheshire View, Plough Lane Christleton Chester CH3 7BA on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Piers Verling John Dutton on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Piers Verling John Dutton on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Stuart Rogerson on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Terence Maurice Hewitt on 7 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (17 pages) |
11 November 2009 | Director's details changed for Lionel Stanley Shreeve on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Roger William Reynolds on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Roger William Reynolds on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Piers Verling John Dutton on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for James Griffiths on 7 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from Freemasons Hall Cheshire View, Plough Lane Christleton Chester CH3 7BA on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Gordon Martin on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gordon Martin on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Terrence John Mccleary on 7 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (17 pages) |
11 November 2009 | Director's details changed for Paul Stuart Rogerson on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Stuart Rogerson on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for James Griffiths on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Terrence John Mccleary on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Roger William Reynolds on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gordon Martin on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Terence Maurice Hewitt on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Lionel Stanley Shreeve on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Christopher Lea Richardson on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Terence Maurice Hewitt on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Lionel Stanley Shreeve on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Christopher Lea Richardson on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Terrence John Mccleary on 7 November 2009 (2 pages) |
11 November 2009 | Director's details changed for James Griffiths on 7 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (17 pages) |
15 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 November 2008 | Director's change of particulars / simon richardson / 30/10/2008 (1 page) |
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Return made up to 06/11/08; full list of members (17 pages) |
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Return made up to 06/11/08; full list of members (17 pages) |
7 November 2008 | Director's change of particulars / simon richardson / 30/10/2008 (1 page) |
6 November 2008 | Appointment terminate, director gordon viner logged form (1 page) |
6 November 2008 | Appointment terminate, director gordon viner logged form (1 page) |
5 November 2008 | Appointment terminated director gordon viner (1 page) |
5 November 2008 | Director appointed lionel stanley shreeve (2 pages) |
5 November 2008 | Director appointed lionel stanley shreeve (2 pages) |
5 November 2008 | Appointment terminated director gordon viner (1 page) |
6 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
1 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 06/11/07; full list of members (11 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 06/11/07; full list of members (11 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 November 2006 | Return made up to 06/11/06; full list of members (19 pages) |
15 November 2006 | Return made up to 06/11/06; full list of members (19 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 November 2005 | Return made up to 06/11/05; no change of members (10 pages) |
18 November 2005 | Return made up to 06/11/05; no change of members (10 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 06/11/04; no change of members
|
23 November 2004 | Return made up to 06/11/04; no change of members
|
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
12 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 06/11/03; full list of members
|
26 November 2003 | Return made up to 06/11/03; full list of members
|
17 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
4 December 2002 | Return made up to 06/11/02; change of members
|
4 December 2002 | Return made up to 06/11/02; change of members
|
4 December 2002 | Ad 17/09/02--------- £ si 3792@1=3792 £ ic 42275/46067 (2 pages) |
4 December 2002 | Ad 17/09/02--------- £ si 3792@1=3792 £ ic 42275/46067 (2 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Ad 23/07/02--------- £ si 1000@1=1000 £ ic 41275/42275 (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Ad 23/07/02--------- £ si 1000@1=1000 £ ic 41275/42275 (2 pages) |
4 September 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Ad 21/05/02--------- £ si 500@1=500 £ ic 40775/41275 (2 pages) |
11 June 2002 | Ad 21/05/02--------- £ si 500@1=500 £ ic 40775/41275 (2 pages) |
11 June 2002 | Ad 04/01/02--------- £ si 1000@1=1000 £ ic 39775/40775 (2 pages) |
11 June 2002 | Ad 04/01/02--------- £ si 1000@1=1000 £ ic 39775/40775 (2 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 December 2001 | Return made up to 06/11/01; change of members (9 pages) |
7 December 2001 | Return made up to 06/11/01; change of members (9 pages) |
7 December 2001 | Ad 11/07/01--------- £ si 1000@1=1000 £ ic 38775/39775 (2 pages) |
7 December 2001 | Ad 11/07/01--------- £ si 1000@1=1000 £ ic 38775/39775 (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Return made up to 06/11/00; full list of members
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Return made up to 06/11/00; full list of members
|
29 March 2000 | Ad 29/02/00--------- £ si 500@1=500 £ ic 38275/38775 (2 pages) |
29 March 2000 | Ad 29/02/00--------- £ si 500@1=500 £ ic 38275/38775 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
8 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 November 1999 | Return made up to 06/11/99; change of members
|
23 November 1999 | Return made up to 06/11/99; change of members
|
22 November 1999 | Ad 29/10/99--------- £ si 2000@1=2000 £ ic 36275/38275 (2 pages) |
22 November 1999 | Ad 29/10/99--------- £ si 2000@1=2000 £ ic 36275/38275 (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 06/11/98; change of members (8 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Return made up to 06/11/98; change of members (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Ad 08/07/98--------- £ si 250@1=250 £ ic 34925/35175 (2 pages) |
17 July 1998 | Ad 08/07/98--------- £ si 250@1=250 £ ic 34925/35175 (2 pages) |
11 May 1998 | Ad 23/03/98--------- £ si 250@1=250 £ ic 34675/34925 (2 pages) |
11 May 1998 | Ad 23/03/98--------- £ si 250@1=250 £ ic 34675/34925 (2 pages) |
16 December 1997 | Ad 01/09/97-28/10/97 £ si 1100@1 (2 pages) |
16 December 1997 | Ad 01/09/97-28/10/97 £ si 1100@1 (2 pages) |
5 December 1997 | Ad 28/11/97--------- £ si 500@1=500 £ ic 34175/34675 (2 pages) |
5 December 1997 | Return made up to 06/11/97; full list of members
|
5 December 1997 | Return made up to 06/11/97; full list of members
|
5 December 1997 | Ad 28/11/97--------- £ si 500@1=500 £ ic 34175/34675 (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Ad 01/10/96--------- £ si 200@1=200 £ ic 33875/34075 (2 pages) |
4 December 1996 | Return made up to 06/11/96; full list of members
|
4 December 1996 | Return made up to 06/11/96; full list of members
|
4 December 1996 | Ad 01/10/96--------- £ si 200@1=200 £ ic 33875/34075 (2 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
22 December 1995 | Return made up to 06/11/95; change of members
|
22 December 1995 | Return made up to 06/11/95; change of members
|
19 October 1995 | Registered office changed on 19/10/95 from: freemasons hall, hunter street, chester CH1 2AR (1 page) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: freemasons hall, hunter street, chester CH1 2AR (1 page) |
27 March 1909 | Certificate of incorporation (1 page) |
27 March 1909 | Certificate of incorporation (1 page) |