Company NameChester & County Unionist Buildings Limited
Company StatusActive
Company Number00224705
CategoryPrivate Limited Company
Incorporation Date28 September 1927(96 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Hugh Bolton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(84 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLea Newbold Platts Lane
Chester
Cheshire
CH3 6EY
Wales
Director NameMr Edward Duncan Christopher Jonas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(84 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCommercial Refrigeration Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnionist Buildings Nicholas Street
Chester
Cheshire
CH13 3NX
Wales
Director NameMr William Lewis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(87 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm The Ridge
Ellesmere
SY12 9HT
Wales
Director NameMr Edward Rawson Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(89 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFisher German 4 Vicars Lane
Chester
Cheshire
CH1 1QU
Wales
Director NameMr Paul Jeffrey Makinson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(91 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDtm Legal Llp, Archway House, Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr Keith Scargill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(93 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Waters Reams, Great Boughton, Chester Waters Rea
Great Boughton
Chester
CH3 5XT
Wales
Secretary NameMr Keith Scargill
StatusCurrent
Appointed27 October 2021(94 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 Waters Reams
Great Boughton
Chester
CH3 5XT
Wales
Director NameMr William Rae Cullimore
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(64 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1993)
RoleSolicitor
Correspondence AddressFaulkners Lodge
Christleton
Chester
Cheshire
CH3 7AQ
Wales
Director NameDiana Mary McConnell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(64 years, 1 month after company formation)
Appointment Duration12 years (resigned 28 November 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Gorse Farm
Chester
Cheshire
CH2 4JU
Wales
Director NameMr Joseph Arthur Musgrave
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(64 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 27 February 2001)
RoleSolicitor
Correspondence Address1 Chestnut Court
High Street
Tarporley
Cheshire
CW6 0UN
Director NameMr David Owen Pickering
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(64 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Director NameSir Robert Donald Wilson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(64 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleAra Health Authoriey Chairman
Correspondence AddressThe Oldfields
Pulford
Chester
Cheshire
CH4 9EJ
Wales
Director NameJohn Stanley Douglas
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(64 years, 1 month after company formation)
Appointment Duration23 years, 12 months (resigned 30 October 2015)
RoleChartered Surveyor
Correspondence AddressThe Byre
Churton
Chester
Cheshire
CH3 6LB
Wales
Secretary NameMr Timothy Edwin Plews
NationalityBritish
StatusResigned
Appointed08 November 1991(64 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressHall Green House
Iscoyd
Whitchurch
Shropshire
SY13 3AS
Wales
Director NameMr William Benjamin Legget
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(65 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 31 August 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAgden Hall
Agden
Whitchurch
Salop
SY13 4RB
Wales
Director NameRandal John Hibbert
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(65 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 24 September 2007)
RoleSolicitor
Correspondence AddressTithebarn Wicker Lane
Guilden Sutton
Chester
CH3 7EL
Wales
Director NamePeter Michael Hubert Jessop
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(66 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 13 February 2003)
RoleSolicitor
Correspondence AddressHamilton House
Church Street, Tarvin
Chester
CH3 8EB
Wales
Director NameMr Stuart David Begbie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(73 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 September 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Butts
Greenfields Lane, Rowton
Chester
Cheshire
CH3 6AU
Wales
Director NameMr Michael Keith Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(76 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Director NameBrian Crowe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(78 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2010)
RoleFarmer
Correspondence AddressGlebe Farm
Coalpit Lane
Mollington
Cheshire
CH1 6LJ
Wales
Director NameDavid Gwyn Mason
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(80 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Corkscrew Lane
Huxley Chester
Cheshire
CH3 9BX
Wales
Director NameMr David Geoffrey Booth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2010(82 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Street Buildings Nicholas Street
Chester
Cheshire
CH1 1XB
Wales
Secretary NameDavid Geoffrey Booth
StatusResigned
Appointed12 August 2015(87 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 2021)
RoleCompany Director
Correspondence AddressUnionist Buildings Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Ttc (1994) LTD
9.66%
Ordinary
395 at £1Geoffrey Harman Hunt
7.63%
Ordinary
300 at £1A.p.s. Crick
5.80%
Ordinary
205 at £1Executors Of John C. Blake
3.96%
Ordinary
200 at £1Mrs A.m. Churton
3.86%
Ordinary
175 at £1Stella Mabel Florence Cullimore
3.38%
Ordinary
167 at £1Mr Harry A. Dodd
3.23%
Ordinary
125 at £1John Stanley Douglas
2.42%
Ordinary
125 at £1Miss S.l. Churton
2.42%
Ordinary
117 at £1Mr E.j. Jones
2.26%
Ordinary
116 at £1Mr William H. Jones
2.24%
Ordinary
110 at £1Mrs D.m. Mcconnell
2.13%
Ordinary
1k at £1Chester Conservative Association
19.81%
Ordinary
530 at £1City Of Chester Conservative Club
10.24%
Ordinary
100 at £1Executors Of Estate Of Walter D.healey
1.93%
Ordinary
100 at £1M.h. Wickham
1.93%
Ordinary
100 at £1Mr Michael A.t. Trevor Barnston
1.93%
Ordinary
100 at £1Westminster Foundation
1.93%
Ordinary
90 at £1Mr David Gwyn Mason
1.74%
Ordinary
62 at £1Mr Edward Rawson Clark
1.20%
Ordinary
62 at £1Mr Henry Denton Clark
1.20%
Ordinary
61 at £1Miss Miranda Jane Clark
1.18%
Ordinary
50 at £1Executors Of Estate Of R. Miller
0.97%
Ordinary
50 at £1Mr R.j. Hibbert
0.97%
Ordinary
50 at £1Mr Richard O. Linforth
0.97%
Ordinary
50 at £1Mr William Benjamin Legget
0.97%
Ordinary
43 at £1Mr Arthur H. Charmley
0.83%
Ordinary
33 at £1Ms Barbara J. Cross
0.64%
Ordinary
25 at £1I.h. Jones & B.s. Jenkins
0.48%
Ordinary
25 at £1J.r.m. Watson
0.48%
Ordinary
25 at £1Mr David Owen Pickering
0.48%
Ordinary
25 at £1Mrs P.m. Trevelyan
0.48%
Ordinary
10 at £1Captain J. Crompton
0.19%
Ordinary
10 at £1Mr Derek Halstead Gibson
0.19%
Ordinary
9 at £1Mrs S.m. Joseph
0.17%
Ordinary
5 at £1Mr William Dyke
0.10%
Ordinary

Financials

Year2014
Net Worth£245,997
Cash£1,195
Current Liabilities£7,487

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due11 July 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

7 January 1957Delivered on: 22 January 1957
Satisfied on: 4 March 2014
Persons entitled: J.B. Olleshead.

Classification: Legal charge
Secured details: £5,000.
Particulars: Newgate assembley rooms & chester and county conservative & unionist club & offices adjoining, newgate st, chester, & land adjoining west end of assembly rooms & south side thereof.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (6 pages)
7 November 2023Memorandum and Articles of Association (11 pages)
6 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
9 August 2023Director's details changed for Mr Edward Rawson Clark on 9 August 2023 (2 pages)
9 August 2023Director's details changed for Mr William Lewis on 9 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Simon Hugh Bolton on 9 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Stephen James Mosley on 9 August 2023 (2 pages)
9 August 2023Registered office address changed from Unionist Buildings Nicholas Street Chester CH1 2NX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 9 August 2023 (1 page)
9 August 2023Director's details changed for Mr Keith Scargill on 9 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Edward Duncan Christopher Jonas on 9 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Paul Jeffrey Makinson on 9 August 2023 (2 pages)
9 August 2023Secretary's details changed for Mr Keith Scargill on 9 August 2023 (1 page)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
9 November 2022Appointment of Mr Stephen James Mosley as a director on 15 September 2022 (2 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (6 pages)
27 October 2021Termination of appointment of David Geoffrey Booth as a secretary on 27 October 2021 (1 page)
27 October 2021Appointment of Mr Keith Scargill as a secretary on 27 October 2021 (2 pages)
27 October 2021Termination of appointment of David Geoffrey Booth as a director on 27 October 2021 (1 page)
13 September 2021Termination of appointment of Stuart David Begbie as a director on 8 September 2021 (1 page)
5 August 2021Appointment of Mr Keith Scargill as a director on 29 July 2021 (2 pages)
19 March 2021Accounts for a small company made up to 31 December 2020 (7 pages)
8 November 2020Confirmation statement made on 8 November 2020 with updates (6 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
26 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
21 November 2018Appointment of Mr Paul Jeffrey Makinson as a director on 20 November 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (6 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 28 ca 2006 deletion of mems. 23/05/2018
(13 pages)
9 July 2018Cancellation of shares. Statement of capital on 23 May 2018
  • GBP 4,895
(4 pages)
9 July 2018Purchase of own shares. (3 pages)
11 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
16 November 2017Confirmation statement made on 8 November 2017 with updates (7 pages)
16 November 2017Confirmation statement made on 8 November 2017 with updates (7 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 June 2017Director's details changed for William Lewis on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Edward Duncan Christopher Jonas on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Edward Duncan Christopher Jonas on 15 June 2017 (2 pages)
15 June 2017Director's details changed for William Lewis on 15 June 2017 (2 pages)
4 June 2017Appointment of Mr Edward Rawson Clark as a director on 16 May 2017 (2 pages)
4 June 2017Appointment of Mr Edward Rawson Clark as a director on 16 May 2017 (2 pages)
27 May 2017Termination of appointment of David Gwyn Mason as a director on 17 May 2017 (1 page)
27 May 2017Termination of appointment of David Gwyn Mason as a director on 17 May 2017 (1 page)
16 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (9 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (9 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 5,175
(19 pages)
28 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 5,175
(19 pages)
5 November 2015Termination of appointment of John Stanley Douglas as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of John Stanley Douglas as a director on 30 October 2015 (1 page)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2015Appointment of David Geoffrey Booth as a secretary on 12 August 2015 (3 pages)
29 September 2015Appointment of David Geoffrey Booth as a secretary on 12 August 2015 (3 pages)
25 September 2015Registered office address changed from Hall Green House Iscoyd Whitchurch Shropshire SY13 3AS to Unionist Buildings Nicholas Street Chester CH1 2NX on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from Hall Green House Iscoyd Whitchurch Shropshire SY13 3AS to Unionist Buildings Nicholas Street Chester CH1 2NX on 25 September 2015 (2 pages)
1 September 2015Termination of appointment of Timothy Edwin Plews as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Timothy Edwin Plews as a secretary on 31 August 2015 (1 page)
31 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (23 pages)
31 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (23 pages)
31 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (23 pages)
22 December 2014Appointment of William Lewis as a director (3 pages)
22 December 2014Appointment of William Lewis as a director (3 pages)
3 December 2014Appointment of William Lewis as a director on 1 December 2014 (3 pages)
3 December 2014Appointment of William Lewis as a director on 1 December 2014 (3 pages)
3 December 2014Appointment of William Lewis as a director on 1 December 2014 (3 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,175
  • ANNOTATION Clarification a second filed AR01 was registered on 31/12/2014
(14 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,175
  • ANNOTATION Clarification a second filed AR01 was registered on 31/12/2014
(14 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,175
  • ANNOTATION Clarification a second filed AR01 was registered on 31/12/2014
(14 pages)
3 October 2014Termination of appointment of William Benjamin Legget as a director on 31 August 2014 (2 pages)
3 October 2014Termination of appointment of William Benjamin Legget as a director on 31 August 2014 (2 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 March 2014Satisfaction of charge 1 in full (3 pages)
4 March 2014Satisfaction of charge 1 in full (3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,175
(13 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,175
(13 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,175
(13 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (13 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (13 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (13 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 July 2012Appointment of Simon Bolton as a director (3 pages)
26 July 2012Appointment of Mr Edward Duncan Christopher Jonas as a director (3 pages)
26 July 2012Appointment of Mr Edward Duncan Christopher Jonas as a director (3 pages)
26 July 2012Appointment of Simon Bolton as a director (3 pages)
20 April 2012Termination of appointment of David Pickering as a director (2 pages)
20 April 2012Termination of appointment of David Pickering as a director (2 pages)
12 December 2011Director's details changed for John Stanley Douglas on 3 December 2011 (4 pages)
12 December 2011Director's details changed for John Stanley Douglas on 3 December 2011 (4 pages)
12 December 2011Director's details changed for John Stanley Douglas on 3 December 2011 (4 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
25 September 2010Appointment of David Geoffrey Booth as a director (3 pages)
25 September 2010Appointment of David Geoffrey Booth as a director (3 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 July 2010Termination of appointment of Brian Crowe as a director (2 pages)
27 July 2010Termination of appointment of Brian Crowe as a director (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (20 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (20 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (20 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 08/11/08; full list of members (17 pages)
8 January 2009Return made up to 08/11/08; full list of members (17 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
27 November 2007Return made up to 08/11/07; no change of members (8 pages)
27 November 2007Return made up to 08/11/07; no change of members (8 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 March 2007Registered office changed on 15/03/07 from: baker tilly, steam mill steam mill street, chester, cheshire CH3 5AN (1 page)
15 March 2007Registered office changed on 15/03/07 from: baker tilly steam mill steam mill street chester cheshire CH3 5AN (1 page)
11 January 2007Full accounts made up to 31 December 2005 (12 pages)
11 January 2007Full accounts made up to 31 December 2005 (12 pages)
11 December 2006Return made up to 08/11/06; no change of members (9 pages)
11 December 2006Return made up to 08/11/06; no change of members (9 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
26 January 2006Return made up to 08/11/05; full list of members (11 pages)
26 January 2006Return made up to 08/11/05; full list of members (11 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
23 November 2004Return made up to 08/11/04; full list of members (9 pages)
23 November 2004Return made up to 08/11/04; full list of members (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
7 January 2004Return made up to 08/11/03; full list of members (9 pages)
7 January 2004Return made up to 08/11/03; full list of members (9 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Registered office changed on 08/07/03 from: 16 white friars, chester, CH1 1NZ (1 page)
8 July 2003Registered office changed on 08/07/03 from: 16 white friars chester CH1 1NZ (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
28 November 2002Return made up to 08/11/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 November 2002Return made up to 08/11/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
10 December 2001Return made up to 08/11/01; full list of members (10 pages)
10 December 2001Return made up to 08/11/01; full list of members (10 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
10 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 December 1999Return made up to 08/11/99; full list of members (10 pages)
3 December 1999Return made up to 08/11/99; full list of members (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
4 January 1999Return made up to 08/11/98; full list of members (8 pages)
4 January 1999Return made up to 08/11/98; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 December 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
7 December 1995Return made up to 08/11/95; full list of members (10 pages)
7 December 1995Return made up to 08/11/95; full list of members (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
29 August 1995Registered office changed on 29/08/95 from: linenhall house, stanley street, chester, CH1 2LR (1 page)
29 August 1995Registered office changed on 29/08/95 from: linenhall house stanley street chester CH1 2LR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
22 January 1957Particulars of mortgage/charge (4 pages)
22 January 1957Particulars of mortgage/charge (4 pages)
28 September 1927Incorporation (34 pages)
28 September 1927Incorporation (34 pages)