Company NameChester City Club Proprietors,Limited
Company StatusActive
Company Number00465658
CategoryPrivate Limited Company
Incorporation Date12 March 1949(75 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alastair John Jeffcott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(58 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameNicholas John Spall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(62 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Euan Andrew Elliott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(63 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Philip Wilford Snewin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(66 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Timothy David Warrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(69 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Secretary NameMr Charles Garnett Carr
StatusCurrent
Appointed01 August 2019(70 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Robin Jon Gill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(70 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Justin Rice-Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(70 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Rupert Alexander Horne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(75 years after company formation)
Appointment Duration1 month, 3 weeks
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Roland Arthur Dawson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxpastures Cottage
Fishers Green Utkinton
Tarporley
Cheshire
CW6 0JG
Director NameNigel Walter Lovelock
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(42 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 December 2001)
RoleRetired
Correspondence AddressGreyfriars
26 Oldfield Road
Heswall
Wirral Merseyside
L60 6SF
Director NameWilliam Harry Reynolds Jones
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(42 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 1992)
RoleRetired
Correspondence AddressGreensleeves Bellevue Lane
Guilden Sutton
Chester
Cheshire
CH3 7EJ
Wales
Director NameEdward Leslie Jones
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(42 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 February 2003)
RoleRetired
Correspondence AddressGreenhaven Stannage Lane
Churton
Chester
Cheshire
CH3 6LE
Wales
Director NameJohn Brian Elphick
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(42 years, 9 months after company formation)
Appointment Duration16 years (resigned 12 December 2007)
RoleChartered Accountant
Correspondence Address9 Telford Close
The Marina
Conwy
Gwynedd
LL32 8GT
Wales
Director NameRandal John Hibbert
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(42 years, 9 months after company formation)
Appointment Duration16 years (resigned 12 December 2007)
RoleSolicitor
Correspondence AddressTithebarn Wicker Lane
Guilden Sutton
Chester
CH3 7EL
Wales
Secretary NameDavid Aukland
NationalityBritish
StatusResigned
Appointed10 December 1991(42 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address10 Stocks Lane
Great Boughton
Chester
Cheshire
CH3 5TF
Wales
Director NameDuncan James Evans
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(45 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 1996)
RoleEstate Agent
Correspondence AddressSettle Copse
Duddon
Tarporley
Cheshire
CW6 0ET
Director NameAnthony Mellalieu Diggle
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(45 years, 9 months after company formation)
Appointment Duration16 years (resigned 08 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Mouldsworth
Chester
Cheshire
CH3 8AJ
Wales
Director NameJohn Reginald Leaman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(46 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 September 1997)
RolePrinter
Correspondence AddressHoneypot Cottage Rough Low
Willington
Tarporley
Cheshire
CW6 0PG
Director NameDr Austen Ernest Elliott
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(47 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Lodge
Barrel Well Hill
Chester
Cheshire
CH3 5BR
Wales
Director NameJohn Stanley Douglas
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(48 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressThe Byre
Churton
Chester
Cheshire
CH3 6LB
Wales
Director NameDavid Elgan Hugh Edwards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(49 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 2000)
RoleHer Majestys Circuit Judge
Correspondence Address1 Lea Hall Mews Lea
Backford
Chester
Cheshire
CH1 6NU
Wales
Director NameJohn Sandford Evans
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(51 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lake Farm
Rushmere Lane, Aldford
Chester
Cheshire
CH3 6HW
Wales
Director NameMr John Frederick Cheshire
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(52 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 September 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCobblers Cross House
Cobblers Cross Road
Tarporley
Cheshire
CW6 0DH
Director NameMr James Brotherhood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(54 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 December 2017)
RoleArchitect
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameNicholas Cummings
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(54 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Peach Field
Great Boughton
Chester
Cheshire
CH3 5RF
Wales
Director NameMr Stuart David Begbie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(58 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2010)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Butts
Greenfields Lane, Rowton
Chester
Cheshire
CH3 6AU
Wales
Secretary NameGlyn Richard Meacher Jones
NationalityBritish
StatusResigned
Appointed05 October 2007(58 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Hall Gardens
Chester
Cheshire
CH2 3AB
Wales
Director NameDavid Gwyn Mason
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(58 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Corkscrew Lane
Huxley Chester
Cheshire
CH3 9BX
Wales
Director NameMr Rupert Alexander Horne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(58 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 07 December 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr John Michael Kidd
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(59 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Friars
Chester
Cheshire
CH1 2PY
Wales
Director NameMr Rory John Spencer Lea
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(60 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameHis Honour Judge Roger Thomas Dutton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(61 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 2012)
RoleCircuit Judge
Country of ResidenceWales
Correspondence AddressSt Peters Churchyard
Chester
CH1 2HG
Wales
Secretary NameAlastair John Jeffcott
StatusResigned
Appointed01 April 2014(65 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 2019)
RoleCompany Director
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Fraser John Fowlie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(66 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 December 2020)
RoleFire Safety Consultant
Country of ResidenceEngland
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr Peter Donald Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed05 January 2018(68 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales

Contact

Websitewww.chestercityclub.co.uk

Location

Registered AddressChester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

-OTHER
90.03%
-
100 at £1Christopher Earley
0.50%
Ordinary
100 at £1Christopher Storrar
0.50%
Ordinary
100 at £1David Edwards
0.50%
Ordinary
100 at £1David Mason
0.50%
Ordinary
100 at £1Edward Walton
0.50%
Ordinary
100 at £1Executors Of George Mottershead
0.50%
Ordinary
100 at £1Harold Shaw
0.50%
Ordinary
100 at £1John Cheshire
0.50%
Ordinary
100 at £1John Elphick
0.50%
Ordinary
100 at £1John Pickering
0.50%
Ordinary
100 at £1John Williams
0.50%
Ordinary
100 at £1John Willis
0.50%
Ordinary
100 at £1Jon Mathias
0.50%
Ordinary
100 at £1Nicholas Cummings
0.50%
Ordinary
100 at £1Nicholas Warrington
0.50%
Ordinary
100 at £1Peter Morris
0.50%
Ordinary
100 at £1Peter Warrington
0.50%
Ordinary
100 at £1Randal Hibbert
0.50%
Ordinary
100 at £1Steven Shepherd
0.50%
Ordinary
100 at £1Thomas Lowndes
0.50%
Ordinary

Financials

Year2014
Net Worth£1,872,765
Cash£116,944
Current Liabilities£118,026

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

13 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The commercial hotel, st peters churchyard, northgate street, chester, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any timeon account of the non-renewal of such licences.
Outstanding
21 July 1986Delivered on: 21 July 1986
Satisfied on: 13 October 1992
Persons entitled: Midland 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 lands and premises at northgate street chester.
Fully Satisfied

Filing History

1 March 2024Appointment of Mr Rupert Alexander Horne as a director on 27 February 2024 (2 pages)
21 December 2023Confirmation statement made on 10 December 2023 with updates (15 pages)
8 December 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
31 July 2023Notification of a person with significant control statement (2 pages)
1 March 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
24 December 2022Cessation of Euan Andrew Elliott as a person with significant control on 24 December 2022 (1 page)
24 December 2022Cessation of Philip Wilford Snewin as a person with significant control on 24 December 2022 (1 page)
24 December 2022Cessation of Nicholas John Spall as a person with significant control on 24 December 2022 (1 page)
24 December 2022Cessation of Alastair John Jeffcott as a person with significant control on 24 December 2022 (1 page)
23 December 2022Confirmation statement made on 10 December 2022 with updates (16 pages)
21 December 2021Cessation of Rory John Spencer Lea as a person with significant control on 8 December 2021 (1 page)
21 December 2021Termination of appointment of Rory John Spencer Lea as a director on 8 December 2021 (1 page)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
30 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
23 December 2020Cessation of Fraser John Fowlie as a person with significant control on 10 December 2020 (1 page)
23 December 2020Confirmation statement made on 10 December 2020 with updates (17 pages)
5 December 2020Termination of appointment of Peter Donald Lewis as a director on 2 December 2020 (1 page)
5 December 2020Termination of appointment of Fraser John Fowlie as a director on 2 December 2020 (1 page)
23 December 2019Confirmation statement made on 10 December 2019 with updates (18 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
21 November 2019Appointment of Mr Justin Rice-Jones as a director on 12 November 2019 (2 pages)
25 September 2019Appointment of Mr Robin Jon Gill as a director on 23 September 2019 (2 pages)
25 September 2019Termination of appointment of Alastair John Jeffcott as a secretary on 23 September 2019 (1 page)
2 August 2019Appointment of Mr Charles Garnett Carr as a secretary on 1 August 2019 (2 pages)
1 August 2019Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Chester City Club St. Peter?S Churchyard Northgate Street Chester CH1 2HG on 1 August 2019 (1 page)
19 February 2019Confirmation statement made on 10 December 2018 with updates (18 pages)
8 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
1 November 2018Appointment of Mr Timothy David Warrington as a director on 19 June 2018 (2 pages)
13 February 2018Appointment of Mr Peter Donald Lewis as a director on 5 January 2018 (2 pages)
12 February 2018Termination of appointment of Rupert Alexander Horne as a director on 7 December 2017 (1 page)
12 February 2018Cessation of James Brotherhood as a person with significant control on 6 December 2017 (1 page)
12 February 2018Termination of appointment of James Brotherhood as a director on 6 December 2017 (1 page)
12 February 2018Cessation of Rupert Alexander Horne as a person with significant control on 7 December 2017 (1 page)
12 February 2018Confirmation statement made on 10 December 2017 with updates (20 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (30 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (30 pages)
17 February 2016Director's details changed for Mr Alastair John Jeffcott on 2 December 2015 (2 pages)
17 February 2016Director's details changed for Mr James Brotherhood on 2 December 2015 (2 pages)
17 February 2016Director's details changed for Rupert Alexander Horne on 2 December 2015 (2 pages)
17 February 2016Director's details changed for Rory John Spencer Lea on 2 December 2015 (2 pages)
17 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 22,055
(22 pages)
17 February 2016Director's details changed for Rupert Alexander Horne on 2 December 2015 (2 pages)
17 February 2016Director's details changed for Mr James Brotherhood on 2 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Alastair John Jeffcott on 2 December 2015 (2 pages)
17 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 22,055
(22 pages)
17 February 2016Director's details changed for Rory John Spencer Lea on 2 December 2015 (2 pages)
8 December 2015Termination of appointment of Michael John David Roberts as a director on 2 December 2015 (1 page)
8 December 2015Appointment of Mr Philip Willford Snewin as a director on 2 December 2015 (2 pages)
8 December 2015Termination of appointment of David Gwyn Mason as a director on 2 December 2015 (1 page)
8 December 2015Termination of appointment of David Gwyn Mason as a director on 2 December 2015 (1 page)
8 December 2015Termination of appointment of Michael John David Roberts as a director on 2 December 2015 (1 page)
8 December 2015Appointment of Fraser John Fowlie as a director on 2 December 2015 (2 pages)
8 December 2015Appointment of Fraser John Fowlie as a director on 2 December 2015 (2 pages)
8 December 2015Appointment of Mr Philip Willford Snewin as a director on 2 December 2015 (2 pages)
2 December 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
2 December 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 22,055
(25 pages)
29 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 22,055
(25 pages)
20 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 22,055
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 22,055
(3 pages)
3 April 2014Appointment of Alastair John Jeffcott as a secretary (2 pages)
3 April 2014Appointment of Alastair John Jeffcott as a secretary (2 pages)
2 April 2014Registered office address changed from St Peters Churchyard Chester CH1 2HG on 2 April 2014 (1 page)
2 April 2014Registered office address changed from St Peters Churchyard Chester CH1 2HG on 2 April 2014 (1 page)
2 April 2014Registered office address changed from St Peters Churchyard Chester CH1 2HG on 2 April 2014 (1 page)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,055
(25 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,055
(25 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 December 2013Termination of appointment of John Evans as a director (1 page)
9 December 2013Termination of appointment of Glyn Meacher Jones as a secretary (1 page)
9 December 2013Termination of appointment of Glyn Meacher Jones as a secretary (1 page)
9 December 2013Termination of appointment of John Evans as a director (1 page)
22 October 2013Termination of appointment of Nicholas Cummings as a director (1 page)
22 October 2013Termination of appointment of Nicholas Cummings as a director (1 page)
21 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 20,055
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 20,055
(4 pages)
3 July 2013Appointment of Mr Euan Andrew Elliott as a director (2 pages)
3 July 2013Termination of appointment of Roger Dutton as a director (1 page)
3 July 2013Termination of appointment of Roger Dutton as a director (1 page)
3 July 2013Appointment of Mr Euan Andrew Elliott as a director (2 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (27 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (27 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (28 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (28 pages)
21 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 19,500
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 19,500
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 19,500
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2011Appointment of Nicholas John Spall as a director (3 pages)
18 April 2011Appointment of Nicholas John Spall as a director (3 pages)
21 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 18,600
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 18,600
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 18,600
(4 pages)
26 January 2011Termination of appointment of Stuart Begbie as a director (1 page)
26 January 2011Termination of appointment of Stuart Begbie as a director (1 page)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (26 pages)
12 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (26 pages)
22 December 2010Appointment of His Honour Judge Roger Thomas Dutton as a director (2 pages)
22 December 2010Appointment of His Honour Judge Roger Thomas Dutton as a director (2 pages)
21 December 2010Termination of appointment of Anthony Diggle as a director (1 page)
21 December 2010Termination of appointment of John Kidd as a director (1 page)
21 December 2010Termination of appointment of Anthony Diggle as a director (1 page)
21 December 2010Termination of appointment of John Kidd as a director (1 page)
18 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 17,700
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 17,700
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 500
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 500
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 500
(4 pages)
22 December 2009Director's details changed for John Sandford Evans on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Michael Kidd on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Rory John Spencer Lea on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Anthony Mellalieu Diggle on 9 December 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (71 pages)
22 December 2009Director's details changed for Rupert Alexander Horne on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Michael John David Roberts on 9 December 2009 (2 pages)
22 December 2009Director's details changed for John Sandford Evans on 9 December 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (71 pages)
22 December 2009Director's details changed for Rupert Alexander Horne on 9 December 2009 (2 pages)
22 December 2009Director's details changed for John Sandford Evans on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Nicholas Cummings on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Rupert Alexander Horne on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Michael John David Roberts on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Nicholas Cummings on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Nicholas Cummings on 9 December 2009 (2 pages)
22 December 2009Director's details changed for David Gwyn Mason on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Michael Kidd on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Alastair John Jeffcott on 9 December 2009 (2 pages)
22 December 2009Director's details changed for David Gwyn Mason on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Rory John Spencer Lea on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Michael Kidd on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Anthony Mellalieu Diggle on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Stuart David Begbie on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Anthony Mellalieu Diggle on 9 December 2009 (2 pages)
22 December 2009Director's details changed for David Gwyn Mason on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Michael John David Roberts on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Alastair John Jeffcott on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Rory John Spencer Lea on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Alastair John Jeffcott on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Stuart David Begbie on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Stuart David Begbie on 9 December 2009 (2 pages)
20 December 2009Appointment of Rory John Spencer Lea as a director (2 pages)
20 December 2009Appointment of Rory John Spencer Lea as a director (2 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 December 2008Return made up to 10/12/08; full list of members (17 pages)
31 December 2008Return made up to 10/12/08; full list of members (17 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 October 2008Director appointed john michael kidd (2 pages)
2 October 2008Director appointed john michael kidd (2 pages)
23 January 2008Return made up to 10/12/07; full list of members (15 pages)
23 January 2008Return made up to 10/12/07; full list of members (15 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 November 2007Ad 06/09/07--------- £ si 10700@1=10700 £ ic 6100/16800 (5 pages)
5 November 2007Ad 06/09/07--------- £ si 10700@1=10700 £ ic 6100/16800 (5 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2007Nc inc already adjusted 17/05/07 (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2007Nc inc already adjusted 17/05/07 (1 page)
21 December 2006Return made up to 10/12/06; full list of members (14 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 December 2006Return made up to 10/12/06; full list of members (14 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 December 2005Accounts for a small company made up to 31 July 2005 (4 pages)
20 December 2005Accounts for a small company made up to 31 July 2005 (4 pages)
20 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
9 February 2005Accounts for a small company made up to 31 July 2004 (4 pages)
9 February 2005Accounts for a small company made up to 31 July 2004 (4 pages)
23 December 2004Return made up to 10/12/04; full list of members (14 pages)
23 December 2004Return made up to 10/12/04; full list of members (14 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Accounts for a small company made up to 31 July 2003 (4 pages)
17 December 2003Return made up to 10/12/03; full list of members (15 pages)
17 December 2003Return made up to 10/12/03; full list of members (15 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (4 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
17 December 2002Accounts for a small company made up to 31 July 2002 (4 pages)
17 December 2002Return made up to 10/12/02; full list of members (15 pages)
17 December 2002Return made up to 10/12/02; full list of members (15 pages)
17 December 2002Accounts for a small company made up to 31 July 2002 (4 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (4 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (4 pages)
18 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
18 December 2000Return made up to 10/12/00; full list of members (13 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
18 December 2000Return made up to 10/12/00; full list of members (13 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
17 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
17 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
17 December 1999Return made up to 10/12/99; full list of members (13 pages)
17 December 1999Return made up to 10/12/99; full list of members (13 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
15 December 1998Return made up to 10/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
15 December 1998Return made up to 10/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 December 1997Director's particulars changed (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
16 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
16 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
23 September 1996Director resigned (2 pages)
23 September 1996Director resigned (2 pages)
23 September 1996New director appointed (1 page)
23 September 1996New director appointed (1 page)
13 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
13 December 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(18 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
13 December 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(18 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 March 1949Incorporation (18 pages)
12 March 1949Incorporation (18 pages)