Company NameChilford Trust Limited(The)
DirectorsNigel John Anderton and Alan Gordon Bennett
Company StatusActive
Company Number00382966
CategoryPrivate Limited Company
Incorporation Date28 September 1943(80 years, 7 months ago)

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
Appointed16 April 1991(47 years, 7 months after company formation)
Appointment Duration33 years
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(48 years, 7 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(49 years, 4 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
Appointed16 April 1991(47 years, 7 months after company formation)
Appointment Duration1 year, 9 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
Appointed16 April 1991(47 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 May 1992)
RoleCompany Director
Correspondence Address31 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AE

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 £1Dale Estates LTD
99.00%
Ordinary
1 at £1Nigel John Anderton
1.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
12 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
14 April 2010Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page)
14 April 2010Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Director's change of particulars / nigel anderton / 01/09/2007 (1 page)
3 April 2008Director's change of particulars / nigel anderton / 01/09/2007 (1 page)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Registered office changed on 05/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
5 February 2001Registered office changed on 05/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 April 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 April 1999Return made up to 31/03/99; full list of members (8 pages)
19 April 1999Return made up to 31/03/99; full list of members (8 pages)
19 April 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (6 pages)
16 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (6 pages)
16 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (6 pages)
16 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (6 pages)
9 April 1996Return made up to 31/03/96; full list of members (8 pages)
9 April 1996Return made up to 31/03/96; full list of members (8 pages)
9 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
9 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
19 April 1995Return made up to 31/03/95; change of members (10 pages)
19 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
19 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
19 April 1995Return made up to 31/03/95; change of members (10 pages)