Hoole
Chester
CH2 3HN
Wales
Director Name | Mrs Jane Felicity Bignell |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(85 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dee Banks Chester Cheshire CH3 5UU Wales |
Director Name | Mr Benjamin Charles Harper Hunter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(95 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Clare Avenue Chester Cheshire CH2 3HR Wales |
Director Name | Mr Hamish George Downer |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(95 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Brampton Road Cambridge CB1 3HL |
Director Name | Mr Brian Billington |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(75 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 86 Childwall Park Avenue Childwall Liverpool Merseyside L16 0JQ |
Director Name | Alan Vincent Turner |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(75 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | Chorlton House Chorlton Lane Chorlton Chester Cheshire CH2 4BJ Wales |
Director Name | Hubert Keith Turner |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(75 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Little Timbers Old Town Lane Formby Liverpool |
Secretary Name | Alan Vincent Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(75 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Chorlton House Chorlton Lane Chorlton Chester Cheshire CH2 4BJ Wales |
Director Name | Jeremy Charles Bignell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(79 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 October 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 9 Dee Banks Chester CH3 5UU Wales |
Secretary Name | Mr Nicholas James O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarthdene Scarth Hill Lane Ormskirk Lancashire L40 6HD |
Director Name | Mr Alastair Maxwell Stoddart |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street Tarporley Cheshire CW6 0AG |
Director Name | Prof Roger James Davey |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(89 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Panton Road Hoole Chester CH2 3HN Wales |
Secretary Name | Mr Malcolm Read Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(90 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
5.4k at £1 | Mrs Jane Felicity Bignell & Benjamin Charles Harper Hunter & Hamish George Downer & Patricia Anne Hunter 57.33% Preference |
---|---|
293 at £1 | Mrs Jane Felicity Bignell 3.13% Ordinary |
194 at £1 | Patricia Anne Hunter 2.07% Ordinary |
1.3k at £1 | Patricia Anne Hunter & Mrs Jane Felicity Bignell & Benjamin Charles Harper Hunter & Hamish George Downer 14.01% Ordinary |
1000 at £1 | Mrs Jane Felicity Bignell 10.67% Preference |
1000 at £1 | Patricia Anne Hunter 10.67% Preference |
50 at £1 | Benjamin Charles Harper Hunter 0.53% Ordinary |
50 at £1 | Hamish Downer 0.53% Ordinary |
50 at £1 | Ian David Turner Hunter 0.53% Ordinary |
50 at £1 | Patricia Anne Hunter & Executors Of Alan Vincent Turner 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,538,961 |
Cash | £160,509 |
Current Liabilities | £91,656 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (10 months, 1 week from now) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with updates (6 pages) |
17 April 2020 | Resolutions
|
17 April 2020 | Resolutions
|
16 April 2020 | Memorandum and Articles of Association (12 pages) |
15 April 2020 | Statement of capital on 10 December 2019
|
14 April 2020 | Change of share class name or designation (2 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
23 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Malcolm Read Pennington as a secretary on 11 April 2019 (1 page) |
13 September 2018 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Cholmondeley House Dee Hills Park Chester CH3 5AR on 13 September 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
23 November 2017 | Termination of appointment of Roger James Davey as a director on 5 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Jeremy Charles Bignell as a director on 31 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Roger James Davey as a director on 5 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Jeremy Charles Bignell as a director on 31 October 2017 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
23 May 2016 | Director's details changed for Hamish Downer on 6 October 2014 (2 pages) |
23 May 2016 | Director's details changed for Hamish Downer on 6 October 2014 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 May 2013 | Director's details changed for Benjamin Charles Harper Hunter on 15 April 2013 (4 pages) |
24 May 2013 | Director's details changed for Benjamin Charles Harper Hunter on 15 April 2013 (4 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Appointment of Benjamin Charles Harper Hunter as a director (3 pages) |
9 September 2011 | Appointment of Hamish Downer as a director (3 pages) |
9 September 2011 | Appointment of Benjamin Charles Harper Hunter as a director (3 pages) |
9 September 2011 | Appointment of Hamish Downer as a director (3 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
20 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Patricia Anne Hunter on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Jane Felicity Bignell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Jane Felicity Bignell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Professor Roger James Davey on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Jane Felicity Bignell on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Patricia Anne Hunter on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Professor Roger James Davey on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Professor Roger James Davey on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Patricia Anne Hunter on 1 January 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (8 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (8 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (8 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (8 pages) |
28 November 2007 | Return made up to 12/07/07; full list of members (5 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 12/07/07; full list of members (5 pages) |
28 November 2007 | Director's particulars changed (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members
|
23 August 2006 | Return made up to 12/07/06; full list of members
|
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 5/7, james street, liverpool. L2 7XB. (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 5/7, james street, liverpool. L2 7XB. (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 12/07/05; no change of members (8 pages) |
21 July 2005 | Return made up to 12/07/05; no change of members (8 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 12/07/04; no change of members (8 pages) |
23 August 2004 | Return made up to 12/07/04; no change of members (8 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
21 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
6 August 2002 | Return made up to 12/07/02; full list of members (11 pages) |
6 August 2002 | Return made up to 12/07/02; full list of members (11 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 12/07/01; full list of members (11 pages) |
26 July 2001 | Return made up to 12/07/01; full list of members (11 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (10 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (10 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
27 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
4 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
28 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members (8 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |