Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary Name | Alan Gordon Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1992(68 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Mark Guy Williams |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(75 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Alan Gordon Bennett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(82 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Ian James Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Andrew Mills |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Michael Quentin Smye |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(96 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Michael Gordon Lyon |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Heybridge House Mudhouse Lane Burton South Wirral Cheshire CH64 5TN Wales |
Director Name | Mr Guy Bell Williams |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 December 2000) |
Role | Solicitor (Retired) |
Correspondence Address | Leighton Brow Leighton Road Neston South Wirral Merseyside L64 3SW |
Director Name | Mr James Donald Nicholas |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Secretary Name | Mr Reginald Ernest Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 31 Meols Drive Hoylake Wirral Merseyside L47 4AE |
Director Name | Mr Peter James Hitchcock |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(75 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Registered Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
510 at £1 | Mrs Henrietta Louise Bristowe 5.73% Ordinary |
---|---|
510 at £1 | Mrs Patricia Dorothy Smith 5.73% Ordinary |
510 at £1 | Mrs Victoria Kate Davis 5.73% Ordinary |
4.3k at £1 | Nigel Anderton & Richard Simcox & James Donald Nicholas 47.81% Ordinary |
1.9k at £1 | Mark Williams & Andrew Fredrick Whittingham-jones 21.76% Ordinary |
262 at £1 | Patricia Dorothy Smith & Nicholas Bristowe & Mrs Henrietta Louise Bristowe 2.94% Ordinary |
261 at £1 | Mrs Patricia Dorothy Smith & Philip Davis & Victoria Kate Davis 2.93% Ordinary |
261 at £1 | Stephen Martin Smith & Mark Guy Williams & Nigel John Anderton & Mrs Patricia Dorothy Smith 2.93% Ordinary |
195 at £1 | Christopher Murphy 2.19% Ordinary |
195 at £1 | Penelope Arnott 2.19% Ordinary |
1 at £1 | Alan Gordon Bennett 0.01% Ordinary |
1 at £1 | Mark Guy Williams 0.01% Ordinary |
1 at £1 | Nigel John Anderton 0.01% Ordinary |
1 at £1 | Peter James Hitchcock 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,232,694 |
Net Worth | £12,996,363 |
Cash | £109,075 |
Current Liabilities | £2,404,408 |
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 | 31 March 2023 (6 months ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 2 weeks from now) |
13 May 2021 | Delivered on: 19 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 4A and 4B banner court, hull, HU4 7DX. Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 200-204 blandford road, hamworthy, poole, BH15 4BH. Outstanding |
6 September 2018 | Delivered on: 6 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 35 petty cury, cambridge, CB2 3NB. Outstanding |
13 March 2015 | Delivered on: 13 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 10 and 12 crescent road, windermere, cumbria registered at the land registry under title number CU97621. Outstanding |
12 November 2014 | Delivered on: 17 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 125 and 125B telegraph road heswall CH60 0AF. Outstanding |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 merlin court atlantic street broadheath altrincham cheshire t/no GM778220,228 high street bangor gwynedd t/no WA577286,new chester road bromborough wirral t/no MS422323 (for further details of property charged please refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 September 2021 | Delivered on: 29 September 2021 Persons entitled: Handelsbanken PLC (As Security Trustee) Classification: A registered charge Particulars: The property known as unit 2 riverside, whitby road, bristol BS4 3QF as registered at hm land registry with title number AV249485. Outstanding |
12 February 2009 | Delivered on: 19 February 2009 Satisfied on: 9 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 merlin court atlantic street broadheath altrincham cheshire t/no GM778220. 228 high street bangor gwynedd t/no WA577286. New chester road bromborough wirral t/no MS422323 (for further details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
1 November 2001 | Delivered on: 6 November 2001 Satisfied on: 9 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
10 November 2017 | Full accounts made up to 30 June 2017 (16 pages) |
---|---|
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
24 January 2017 | Purchase of own shares. (3 pages) |
30 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
19 August 2016 | Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 March 2015 | Registration of charge 001909460006, created on 13 March 2015 (16 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
17 November 2014 | Registration of charge 001909460005, created on 12 November 2014 (16 pages) |
12 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 October 2013 | Full accounts made up to 30 June 2013 (16 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (16 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
4 April 2011 | Director's details changed for Mr Mark Guy Williams on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Peter James Hitchcock on 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Mr James Donald Nicholas on 31 March 2011 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
15 April 2010 | Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
12 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (9 pages) |
2 April 2008 | Director's change of particulars / nigel anderton / 01/09/2007 (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
1 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
9 September 2005 | New director appointed (3 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
2 June 2002 | Auditor's resignation (1 page) |
11 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Return made up to 31/03/01; change of members (10 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page) |
12 December 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (13 pages) |
9 November 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (7 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
3 April 1997 | Auditor's resignation (1 page) |
4 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members
|
10 April 1995 | Return made up to 31/03/95; change of members (12 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |