Company NameNorth Of England Zoological Society (The)
Company StatusActive
Company Number00287902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1934(89 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Malcolm Stephen Ardron
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(72 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleProprietor Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Mill Lane
Chester
CH2 1BT
Wales
Director NameMr Simon Peter Venables
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(80 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameProf Richard Alun Griffiths
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(81 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMs Penny Ann Coates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(83 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleNon Executive Director And Trustee
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameProf David MacDonald
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(83 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameJen Carter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(85 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Risk, Control And Assurance
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMr Lee Rawlinson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(85 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleArea Director
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMr David Wootton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(87 years, 10 months after company formation)
Appointment Duration2 years
RoleProfessor In Education
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameProf Rhys Edward Green
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(87 years, 10 months after company formation)
Appointment Duration2 years
RoleProfessor Of Conservation Science
Country of ResidenceScotland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameDr Romain Pizzi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(88 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMrs Yvonne Emmett Cannell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(89 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameDr Simon Cripps
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(89 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleScientist
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMr Martin Clive Harper
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(89 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleNature Conservation
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMrs Angela Bridie Robinson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(89 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMr Neill Jonathan Skinner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(89 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleChief Financial Officer / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Secretary NameAarco Services Limited (Corporation)
StatusCurrent
Appointed01 May 2014(80 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameArthur Rennie Barnes
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(57 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 June 1997)
RoleFinance Director
Correspondence AddressBendera 3 The Knowe
Willaston
Neston
Cheshire
CH64 1TA
Wales
Director NameDr John Rendle Baker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(57 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 1996)
RoleVeterinary Pathologist/University Lecturer
Correspondence AddressThe Dormir Berth Ddu
Rhosesmor
Mold
Clwyd
CH7 6PS
Wales
Director NameMrs Helen Elizabeth Betts
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(58 years after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleHead Of Residential Home For T
Correspondence Address2 Ivy Mews
Hoole
Chester
Cheshire
CH2 3SA
Wales
Secretary NameDr Michael Rogers Brambell
NationalityBritish
StatusResigned
Appointed09 May 1992(58 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address176 Liverpool Road
Chester
Cheshire
CH2 1BD
Wales
Secretary NameMr Ewart Alan Du Cros
NationalityBritish
StatusResigned
Appointed01 September 1995(61 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 1995)
RoleCompany Director
Correspondence Address4a Hillside Road
West Kirby
Wirral
Merseyside
L48 8BB
Secretary NameMr Michael Arnold Russell Johnson
NationalityBritish
StatusResigned
Appointed11 December 1995(61 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressThe Coppice Tabley Road
Knutsford
Cheshire
WA16 0NE
Director NameJohn Gibb Brown
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(63 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 2005)
RolePublic Affairs
Correspondence AddressGreenbank 2a Uplands Way
Sevenoaks
Kent
TN13 3BN
Secretary NameAlan Richard Sykes
NationalityBritish
StatusResigned
Appointed27 April 2000(66 years after company formation)
Appointment Duration14 years (resigned 30 April 2014)
RoleCompany Director
Correspondence Address79 Green Pastures
Stockport
Cheshire
SK4 3RB
Director NameMr Leslie Neville Chamberlain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(68 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2003)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressOaklands
2 The Paddock Hinderton Road
Neston
Cheshire
CH64 9PH
Wales
Director NameProf Malcolm Bennett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(69 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 June 2009)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address21 Heath Lane
Little Sutton
Ellesmere Port
Cheshire
CH66 5NN
Wales
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(69 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramford
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameMrs Rebecca Anne Burke-Sharples
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(75 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawns Avenue
Raby Mere
Wirral
Merseyside
CH63 0NF
Wales
Director NameMrs Catherine Margaret Buckley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(75 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 October 2018)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside 5 Fords Lane
Bramhall
Stockport
SK7 1DQ
Director NameProf Stefan Tadeusz Buczacki
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(75 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 June 2016)
RoleBiologist
Country of ResidenceEngland, Uk
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameProf Malcolm Bennett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(76 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 June 2016)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameMr William John Beale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(80 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 June 2023)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
Director NameProf Malcolm Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(82 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2017)
RoleProfessor/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Heath Lane
Little Sutton
Ellesmere Port
CH66 5NN
Wales
Director NameMr Edwin Paul Collis Christmas
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(83 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12a Glapthorn Road
Oundle
Peterborough
PE8 4JA
Director NameMr David Simon Chinn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(86 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales

Contact

Websitechesterzoo.org
Telephone01244 380280
Telephone regionChester

Location

Registered AddressCedar House, Zoological Gardens
Caughall Road
Upton-By-Chester
Chester
CH2 1LH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester

Financials

Year2014
Turnover£29,797,000
Net Worth£34,864,000
Cash£1,167,000
Current Liabilities£5,915,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H caughall farm, backford, cheshire containing 151.17 acres of land.
Fully Satisfied
7 February 1960Delivered on: 26 February 1960
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Upton riding school, upton-by-chester.
Fully Satisfied
7 February 1960Delivered on: 26 February 1960
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 34 flag lane upton by chester.
Fully Satisfied
7 February 1960Delivered on: 26 February 1960
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 3, oakfield drieve, upton-by- chester.
Fully Satisfied
7 February 1960Delivered on: 26 February 1960
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 4, flag lane, upton by chester.
Fully Satisfied
7 February 1960Delivered on: 26 February 1960
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: The nurseries storeton road, prenton, birkenhead, chester.
Fully Satisfied
7 June 2004Delivered on: 16 June 2004
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at upton by chester to be allocated t/n CH520161.
Fully Satisfied
7 June 2004Delivered on: 16 June 2004
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at upton by chester to be allocated t/n CH520160.
Fully Satisfied
7 June 2004Delivered on: 16 June 2004
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at upton by chester to be allocated t/n CH517013.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16.0 acres of land being part of caughall farm, upton-by-chester cheshire as comprised in a conveyance dated 2.5.66.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "greenlands" and 8.840 acres of land on the east side of chester by pass road, moston, chester, cheshire as comprised in a conveyance dated 30.10.64.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2.558 acres of land, to the west of caughall road, backford, cheshire as comprised in a conveyance dated 27.5.55.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 3.6 acres of land adjoing "green end " on N.E. side of chester by pass mostyn by-backford, cheshire comprised in a conveyance dated 14.11.60.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H green end maston-by-backford chester, cheshire as comprised in a conveyance dated 28/9/80.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "the nurseries" storeton rd. Birkenhead merseyside as comprised in a conveyance dated 30.1.58.
Fully Satisfied
4 April 1953Delivered on: 10 April 1953
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 26, caughall road chester.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18.135 acres of land on E. side of flag lane, caughall in the paish of backford, cheshire as comprised in a conveyance dated 15.7.46.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21.5 acres of land on the west side of flag lane caughall in the parish of backford cheshire comprised in a conveyance dtd 15/07/46.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 0.94 acres of land adjoining "oakfield" in the parishes of upton and caughall, cheshire as comprised in a conveyance dated 21.5.35.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1.176 acres of land on south side of"oakfield" in the parishes of upton and caughall, cheshire as comprised in a conveyance dated 6.4.36.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9.915 acres of land on the N.W. side of "oakfield" in the parishes of upton and caughall cheshire as comprised in a conveyance dated 14.5.37.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bldgs and 8.5 acres of land k/a oakfield in the parishes of upton and caughall cheshire comprised in a conveyance dated 31.12.34.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H upton riding school and 7.245 acres of land in the parishes of upton and caughall, cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 flag lane, upton-by-chester, cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 flag lane, upton-by-chester, cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 alwyn gardens, upton-by-chester, cheshire.
Fully Satisfied
5 November 1949Delivered on: 17 November 1949
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deed
Secured details: All moneys due etc.
Particulars: "Oakfield" situate at upton and called caughall cheshire and 3 pieces of land adjoining.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 oakfield avenue, upton-by-chester cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "ivydene" 63 caughall rd., Upton-by chester, cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 oakfield avenue, upton-by-chester, cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 oakfield drive upton-by-chester, cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2.571 acres of land on the west side of the shropshire union canal charlton cheshire comprised in a conveyance dated 3.1.62.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H demage farm (approx 49.33 acres) at upton-by-chester, cheshire.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H moston hill farm , backford and part of caughall manor farm, totalling 140.49 acres chester, cheshire. Title no:-ch 101002.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70 storeton rd., Preton, birkenhead, merseyside. Title no:- ms 7403.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72 storeton rd, prenton, birkenhead merseyside. Title no:- ch 88063.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 30 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H upton heyes cottages flag lane, upton-by-chester cheshire.
Fully Satisfied
7 February 1948Delivered on: 26 February 1948
Satisfied on: 17 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: Plot land situate off flag lane, backford (21 acres 2 roods) & plot of land situate off flag lane, backford. (18.185 acres).
Fully Satisfied
27 April 2018Delivered on: 2 May 2018
Persons entitled: The North of England Zoological Society Pension Trustee Company Limited

Classification: A registered charge
Particulars: Oakfield house, chester zoo, upton registered at the land registry with title number CH517013. For more details please refer to the instrument.
Outstanding
12 June 2012Delivered on: 14 June 2012
Persons entitled: The Trustees of the North of England Zoological Society Superannuation Fund Scheme, Alan Richard Sykes, Richard Edward Barnett, David Harries Littler, Bruce Ursell, Alan Sharples, Michael Arnold Russell Johnson as Trustee

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 upton heyes cottage, flag lane north, upton, chester t/no CH520160 (part only), 3 upton heyes cottage, flag lane north, upton, chester t/no CH520160 (part only), 19 oakfield avenue, upton, chester t/no CH519218. For further details of property charged please refer to form MG01, all claims, all rental income,.
Outstanding

Filing History

12 January 2021Appointment of Mr Amit Singh Kalley as a director on 11 January 2021 (2 pages)
23 December 2020Termination of appointment of Angela Pinnington as a director on 17 September 2020 (1 page)
23 December 2020Appointment of Mr David Simon Chinn as a director on 17 September 2020 (2 pages)
23 December 2020Termination of appointment of Russell Newton as a director on 17 September 2020 (1 page)
22 September 2020Group of companies' accounts made up to 31 December 2019 (56 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 October 2019Auditor's resignation (1 page)
9 August 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
22 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 July 2019Appointment of Jen Carter as a director on 25 June 2019 (2 pages)
9 July 2019Appointment of Mr Lee Rawlinson as a director on 25 June 2019 (2 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Catherine Margaret Buckley as a director on 5 October 2018 (1 page)
20 July 2018Termination of appointment of Paula Louise Spence as a director on 10 July 2018 (1 page)
20 July 2018Appointment of Professor David Macdonald as a director on 2 March 2018 (2 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
2 May 2018Registration of charge 002879020040, created on 27 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(53 pages)
8 February 2018Appointment of Ms Penny Ann Coates as a director on 27 June 2017 (2 pages)
6 February 2018Termination of appointment of Malcolm Bennett as a director on 7 October 2017 (1 page)
26 July 2017Appointment of Mrs Paula Spence as a director on 27 June 2017 (2 pages)
26 July 2017Appointment of Mr Edwin Paul Collis Christmas as a director on 27 June 2017 (2 pages)
26 July 2017Appointment of Mrs Paula Spence as a director on 27 June 2017 (2 pages)
26 July 2017Appointment of Mr Edwin Paul Collis Christmas as a director on 27 June 2017 (2 pages)
11 July 2017Termination of appointment of Tony Williams as a director on 27 June 2017 (1 page)
11 July 2017Termination of appointment of Peter Edward Wheeler as a director on 27 June 2017 (1 page)
11 July 2017Termination of appointment of Peter Edward Wheeler as a director on 27 June 2017 (1 page)
11 July 2017Termination of appointment of Tony Williams as a director on 27 June 2017 (1 page)
7 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
5 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 June 2017Termination of appointment of Rebecca Anne Burke-Sharples as a director on 31 March 2017 (1 page)
5 June 2017Termination of appointment of Rebecca Anne Burke-Sharples as a director on 31 March 2017 (1 page)
5 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
21 July 2016Appointment of Prof Malcolm Bennett as a director on 8 July 2016 (2 pages)
21 July 2016Appointment of Prof Malcolm Bennett as a director on 8 July 2016 (2 pages)
7 July 2016Termination of appointment of Malcolm Bennett as a director on 21 June 2016 (1 page)
7 July 2016Termination of appointment of Stefan Tadeusz Buczacki as a director on 21 June 2016 (1 page)
7 July 2016Termination of appointment of Malcolm Bennett as a director on 21 June 2016 (1 page)
7 July 2016Termination of appointment of Stefan Tadeusz Buczacki as a director on 21 June 2016 (1 page)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
22 June 2016Annual return made up to 27 May 2016 no member list (12 pages)
22 June 2016Annual return made up to 27 May 2016 no member list (12 pages)
9 February 2016Termination of appointment of Brian Michael Child as a director on 16 December 2015 (1 page)
9 February 2016Termination of appointment of Brian Michael Child as a director on 16 December 2015 (1 page)
8 February 2016Termination of appointment of Robert James Mee as a director on 31 December 2015 (1 page)
8 February 2016Termination of appointment of Robert James Mee as a director on 31 December 2015 (1 page)
4 December 2015Appointment of Professor Richard Griffiths as a director on 6 November 2015 (2 pages)
4 December 2015Appointment of Professor Richard Griffiths as a director on 6 November 2015 (2 pages)
4 December 2015Appointment of Professor Richard Griffiths as a director on 6 November 2015 (2 pages)
27 November 2015Termination of appointment of Simon Derek Dowell as a director on 8 September 2015 (1 page)
27 November 2015Termination of appointment of Judith Olivia Skerritt as a director on 8 September 2015 (1 page)
27 November 2015Appointment of Mrs Sandra Donnelly as a director on 8 September 2015 (2 pages)
27 November 2015Appointment of Mr William Beale as a director on 6 February 2015 (2 pages)
27 November 2015Appointment of Mr William Beale as a director on 6 February 2015 (2 pages)
27 November 2015Termination of appointment of David Owen Pickering as a director on 9 September 2015 (1 page)
27 November 2015Appointment of Mrs Sandra Donnelly as a director on 8 September 2015 (2 pages)
27 November 2015Termination of appointment of Simon Derek Dowell as a director on 8 September 2015 (1 page)
27 November 2015Appointment of Mrs Sandra Donnelly as a director on 8 September 2015 (2 pages)
27 November 2015Appointment of Mr William Beale as a director on 6 February 2015 (2 pages)
27 November 2015Termination of appointment of Judith Olivia Skerritt as a director on 8 September 2015 (1 page)
27 November 2015Termination of appointment of Judith Olivia Skerritt as a director on 8 September 2015 (1 page)
27 November 2015Termination of appointment of Simon Derek Dowell as a director on 8 September 2015 (1 page)
27 November 2015Termination of appointment of David Owen Pickering as a director on 9 September 2015 (1 page)
27 November 2015Termination of appointment of David Owen Pickering as a director on 9 September 2015 (1 page)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2015Memorandum and Articles of Association (12 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2015Memorandum and Articles of Association (12 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
18 June 2015Annual return made up to 27 May 2015 no member list (16 pages)
18 June 2015Annual return made up to 27 May 2015 no member list (16 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
9 July 2014Appointment of Mr Simon Peter Venables as a director (2 pages)
9 July 2014Appointment of Mr Simon Peter Venables as a director (2 pages)
30 May 2014Termination of appointment of Leslie Chamberlain as a director (1 page)
30 May 2014Termination of appointment of Leslie Chamberlain as a director (1 page)
30 May 2014Termination of appointment of Stephen Docking as a director (1 page)
30 May 2014Annual return made up to 27 May 2014 no member list (16 pages)
30 May 2014Termination of appointment of Iain Hall as a director (1 page)
30 May 2014Termination of appointment of Iain Hall as a director (1 page)
30 May 2014Annual return made up to 27 May 2014 no member list (16 pages)
30 May 2014Termination of appointment of Stephen Docking as a director (1 page)
13 May 2014Termination of appointment of Alan Sykes as a secretary (1 page)
13 May 2014Termination of appointment of Alan Sykes as a secretary (1 page)
13 May 2014Appointment of Aarco Services Limited as a secretary (2 pages)
13 May 2014Appointment of Aarco Services Limited as a secretary (2 pages)
13 September 2013Satisfaction of charge 4 in full (1 page)
13 September 2013Satisfaction of charge 30 in full (1 page)
13 September 2013Satisfaction of charge 30 in full (1 page)
13 September 2013Satisfaction of charge 4 in full (1 page)
12 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
6 September 2013Appointment of Professor Russell Newton as a director (2 pages)
6 September 2013Appointment of Professor Russell Newton as a director (2 pages)
6 September 2013Appointment of Ms Angela Pinnington as a director (2 pages)
6 September 2013Appointment of Ms Angela Pinnington as a director (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 June 2013Director's details changed for Mr Stephen Edward Docking on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Dr Judith Olivia Skerritt on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Catherine Margaret Buckley on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Dr Simon Derek Dowell on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Tony Williams on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Bruce Anthony Ursell on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Prof Peter Edward Wheeler on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Rebecca Anne Burke-Sharples on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Robert James Mee on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Malcolm Ardron on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Iain James Hall on 20 June 2013 (2 pages)
21 June 2013Annual return made up to 27 May 2013 no member list (18 pages)
21 June 2013Director's details changed for Brian Michael Child on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Bruce Anthony Ursell on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Professor Malcolm Bennett on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Malcolm Ardron on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Stephen Edward Docking on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Catherine Margaret Buckley on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr David Owen Pickering on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Tony Williams on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Dr Simon Derek Dowell on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Brian Michael Child on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Prof Stefan Tadeusz Buczacki on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Rebecca Anne Burke-Sharples on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Dr Judith Olivia Skerritt on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Iain James Hall on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Prof Stefan Tadeusz Buczacki on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr David Owen Pickering on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Robert James Mee on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Professor Malcolm Bennett on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Leslie Neville Chamberlain on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Leslie Neville Chamberlain on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Prof Peter Edward Wheeler on 20 June 2013 (2 pages)
21 June 2013Annual return made up to 27 May 2013 no member list (18 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 39 (15 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 39 (15 pages)
31 May 2012Annual return made up to 27 May 2012 no member list (18 pages)
31 May 2012Annual return made up to 27 May 2012 no member list (18 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
16 June 2011Annual return made up to 27 May 2011 no member list (18 pages)
16 June 2011Annual return made up to 27 May 2011 no member list (18 pages)
15 September 2010Appointment of Bruce Anthony Ursell as a director (3 pages)
15 September 2010Appointment of Bruce Anthony Ursell as a director (3 pages)
6 September 2010Appointment of Mr David Owen Pickering as a director (3 pages)
6 September 2010Appointment of Professor Malcolm Bennett as a director (3 pages)
6 September 2010Appointment of Mr David Owen Pickering as a director (3 pages)
6 September 2010Appointment of Professor Malcolm Bennett as a director (3 pages)
23 June 2010Director's details changed for Mr Stephen Edward Docking on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 no member list (9 pages)
23 June 2010Director's details changed for Catherine Margaret Buckley on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Professor Peter Edward Wheeler on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Professor Peter Edward Wheeler on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Dr Simon Derek Dowell on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Stephen Edward Docking on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 no member list (9 pages)
23 June 2010Director's details changed for Catherine Margaret Buckley on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Iain James Hall on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Iain James Hall on 27 May 2010 (2 pages)
23 June 2010Director's details changed for Dr Simon Derek Dowell on 27 May 2010 (2 pages)
18 June 2010Section 519 (1 page)
18 June 2010Section 519 (1 page)
11 June 2010Auditor's resignation (1 page)
11 June 2010Auditor's resignation (1 page)
12 May 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
4 December 2009Appointment of Professor Stefan Tadeusz Buczacki as a director (3 pages)
4 December 2009Appointment of Professor Stefan Tadeusz Buczacki as a director (3 pages)
29 July 2009Director appointed dr judith skerritt (2 pages)
29 July 2009Director appointed rebecca burke-sharples (2 pages)
29 July 2009Director appointed rebecca burke-sharples (2 pages)
29 July 2009Director appointed dr judith skerritt (2 pages)
23 July 2009Director appointed dr simon dowell (2 pages)
23 July 2009Director appointed dr simon dowell (2 pages)
23 July 2009Director appointed catherine margaret buckley (2 pages)
23 July 2009Director appointed catherine margaret buckley (2 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (59 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (59 pages)
24 June 2009Appointment terminated director malcolm bennett (1 page)
24 June 2009Appointment terminated director caroline evans (1 page)
24 June 2009Appointment terminated director caroline evans (1 page)
24 June 2009Appointment terminated director christopher mahon (1 page)
24 June 2009Director's change of particulars / stephen dockin / 09/06/2009 (1 page)
24 June 2009Annual return made up to 27/05/09 (5 pages)
24 June 2009Annual return made up to 27/05/09 (5 pages)
24 June 2009Appointment terminated director christopher mahon (1 page)
24 June 2009Appointment terminated director malcolm bennett (1 page)
24 June 2009Director's change of particulars / stephen dockin / 09/06/2009 (1 page)
24 June 2008Appointment terminated director jeremy playfer (1 page)
24 June 2008Annual return made up to 27/05/08 (6 pages)
24 June 2008Appointment terminated director judith skerritt (1 page)
24 June 2008Appointment terminated director judith skerritt (1 page)
24 June 2008Appointment terminated director jeremy playfer (1 page)
24 June 2008Annual return made up to 27/05/08 (6 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Annual return made up to 27/05/07 (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007Annual return made up to 27/05/07 (4 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 April 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
27 April 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
8 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
8 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
15 June 2006Annual return made up to 27/05/06 (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Annual return made up to 27/05/06 (3 pages)
15 June 2006Director resigned (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
27 July 2005Annual return made up to 27/05/05 (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: oakfield house zoological gardens,caughall road upton-by-chester chester CH2 1LH (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: oakfield house zoological gardens,caughall road upton-by-chester chester CH2 1LH (1 page)
27 July 2005Annual return made up to 27/05/05 (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
18 November 2004Annual return made up to 27/05/04
  • 363(288) ‐ Director resigned
(10 pages)
18 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
18 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
18 November 2004Annual return made up to 27/05/04
  • 363(288) ‐ Director resigned
(10 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (4 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
6 October 2003New director appointed (3 pages)
6 October 2003New director appointed (3 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
23 July 2003Auditor's resignation (1 page)
23 July 2003Auditor's resignation (1 page)
23 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director resigned
(10 pages)
5 August 2002Annual return made up to 27/05/02 (11 pages)
5 August 2002Annual return made up to 27/05/02 (11 pages)
10 June 2002New director appointed (3 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (3 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
11 June 2001Annual return made up to 27/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 2001Full group accounts made up to 31 December 2000 (13 pages)
11 June 2001Full group accounts made up to 31 December 2000 (13 pages)
11 June 2001Annual return made up to 27/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
22 May 2000Annual return made up to 27/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Annual return made up to 27/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Full group accounts made up to 31 December 1999 (13 pages)
16 May 2000Full group accounts made up to 31 December 1999 (13 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1999Annual return made up to 27/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999Annual return made up to 27/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Full group accounts made up to 31 December 1998 (13 pages)
4 June 1999Full group accounts made up to 31 December 1998 (13 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
9 June 1998Annual return made up to 27/05/98 (8 pages)
9 June 1998Full group accounts made up to 31 December 1997 (12 pages)
9 June 1998Full group accounts made up to 31 December 1997 (12 pages)
9 June 1998Annual return made up to 27/05/98 (8 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Annual return made up to 27/05/97
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Annual return made up to 27/05/97
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
26 June 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
(10 pages)
26 June 1996Full group accounts made up to 31 December 1995 (11 pages)
26 June 1996Full group accounts made up to 31 December 1995 (11 pages)
26 June 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
(10 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Annual return made up to 27/05/95 (10 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Full group accounts made up to 31 December 1994 (9 pages)
6 June 1995Full group accounts made up to 31 December 1994 (9 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Annual return made up to 27/05/95 (10 pages)
26 May 1995Memorandum and Articles of Association (10 pages)
26 May 1995Memorandum and Articles of Association (10 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1934Incorporation (17 pages)
9 May 1934Incorporation (17 pages)