Company NameFriarsgate Developments Limited
DirectorsNigel John Anderton and Alan Gordon Bennett
Company StatusActive
Company Number00359222
CategoryPrivate Limited Company
Incorporation Date8 February 1940(84 years, 3 months ago)
Previous NameChelwood Trust Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(51 years after company formation)
Appointment Duration33 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusCurrent
Appointed12 May 1992(52 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameAlan Gordon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(52 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Michael Gordon Lyon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(51 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 1993)
RoleChartered Accountant
Correspondence AddressHeybridge House Mudhouse Lane
Burton
South Wirral
Cheshire
CH64 5TN
Wales
Secretary NameMr Reginald Ernest Green
NationalityBritish
StatusResigned
Appointed30 January 1991(51 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 1992)
RoleCompany Director
Correspondence Address31 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AE
Director NameMr Peter James Hitchcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(61 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameChristopher John Mills
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(61 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleChartered Surveyor
Correspondence AddressTintels
Ricksons Lane
West Horsley
Surrey
KT24 6HU
Director NameMr James Donald Nicholas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(61 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Mark Guy Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(61 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 December 2011)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales

Location

Registered Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1District Estates LTD
99.00%
Ordinary
1 at £1Mr Nigel John Anderton
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

29 June 2001Delivered on: 3 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Outstanding

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
16 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
25 February 2021Notification of The District Estates Limited as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Withdrawal of a person with significant control statement on 25 February 2021 (2 pages)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of James Nicholas as a director (1 page)
22 December 2011Termination of appointment of Peter Hitchcock as a director (1 page)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Mark Williams as a director (1 page)
22 December 2011Termination of appointment of Peter Hitchcock as a director (1 page)
22 December 2011Termination of appointment of James Nicholas as a director (1 page)
22 December 2011Termination of appointment of Mark Williams as a director (1 page)
11 November 2011Full accounts made up to 31 March 2011 (12 pages)
11 November 2011Full accounts made up to 31 March 2011 (12 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
21 December 2009Director's details changed for Nigel John Anderton on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Mark Guy Williams on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr James Donald Nicholas on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Peter James Hitchcock on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alan Gordon Bennett on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Mark Guy Williams on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Alan Gordon Bennett on 21 December 2009 (1 page)
21 December 2009Director's details changed for Nigel John Anderton on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr James Donald Nicholas on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Alan Gordon Bennett on 21 December 2009 (1 page)
21 December 2009Director's details changed for Mr Peter James Hitchcock on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alan Gordon Bennett on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
12 October 2009Full accounts made up to 31 March 2009 (14 pages)
12 October 2009Full accounts made up to 31 March 2009 (14 pages)
24 December 2008Return made up to 16/12/08; full list of members (5 pages)
24 December 2008Return made up to 16/12/08; full list of members (5 pages)
24 November 2008Full accounts made up to 31 March 2008 (15 pages)
24 November 2008Full accounts made up to 31 March 2008 (15 pages)
19 December 2007Full accounts made up to 31 March 2007 (15 pages)
19 December 2007Full accounts made up to 31 March 2007 (15 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
2 January 2007Full accounts made up to 31 March 2006 (16 pages)
2 January 2007Full accounts made up to 31 March 2006 (16 pages)
18 December 2006Return made up to 16/12/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 16/12/06; full list of members (3 pages)
3 January 2006Full accounts made up to 31 March 2005 (15 pages)
3 January 2006Full accounts made up to 31 March 2005 (15 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
23 December 2004Full accounts made up to 31 March 2004 (15 pages)
23 December 2004Return made up to 16/12/04; full list of members (9 pages)
23 December 2004Return made up to 16/12/04; full list of members (9 pages)
23 December 2004Full accounts made up to 31 March 2004 (15 pages)
5 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004Full accounts made up to 31 March 2003 (15 pages)
5 January 2004Full accounts made up to 31 March 2003 (15 pages)
23 December 2002Full accounts made up to 31 March 2002 (15 pages)
23 December 2002Full accounts made up to 31 March 2002 (15 pages)
23 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Return made up to 16/12/01; full list of members (8 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 16/12/01; full list of members (8 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
19 February 2001Company name changed chelwood trust LIMITED(the)\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed chelwood trust LIMITED(the)\certificate issued on 19/02/01 (2 pages)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 December 1998Return made up to 16/12/98; full list of members (8 pages)
31 December 1998Return made up to 16/12/98; full list of members (8 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 January 1998Return made up to 16/12/97; no change of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 January 1998Return made up to 16/12/97; no change of members (6 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 December 1996Return made up to 16/12/96; no change of members (6 pages)
31 December 1996Return made up to 16/12/96; no change of members (6 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 December 1995Return made up to 16/12/95; full list of members (12 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 December 1995Return made up to 16/12/95; full list of members (12 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)