Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
Director Name | Mr David Clifford Lightfoot |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(59 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Block D Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales |
Director Name | Mrs Jacqueline Slater |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(59 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Block D Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales |
Director Name | Mr John Evan Hughes |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 28 Sandon Road Newton Chester Cheshire CH2 2ES Wales |
Director Name | Mr John William David Randolph Lightfoot |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | The Spinney Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Director Name | Miss Margaret Audrey Marsh |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 11 Abbotsmead Chester Cheshire CH1 4AY Wales |
Secretary Name | Mr John William David Randolph Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | The Spinney Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Telephone | 01244 375381 |
---|---|
Telephone region | Chester |
Registered Address | Unit 1, Block D Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Trustees Of J.w.d.r. Lightfoot 1999 Discretionary Settlement 33.70% Ordinary A |
---|---|
2.5k at £1 | Trustees Of Margaret Audrey Marsh 1999 Discretionary Settlement 33.70% Ordinary A |
800 at £1 | Carol Ann Lightfoot 10.87% Ordinary B |
800 at £1 | Jacqueline Slater 10.87% Ordinary C |
799 at £1 | David Clifford Lightfoot 10.86% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,931,754 |
Cash | £121,037 |
Current Liabilities | £161,418 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2023 (2 months, 1 week from now) |
12 May 2016 | Delivered on: 13 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Ben whitehouse LTD abbotsmead parkgate road chester. Outstanding |
---|---|
18 March 2016 | Delivered on: 4 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 December 1991 | Delivered on: 23 December 1991 Satisfied on: 17 December 2014 Persons entitled: Texaco Limited Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including sums due for goods received for goods received or services rendered or sums due under hire purchase or loan or contribution agreements. Particulars: F/H land & buildings at abbotts mead parkgate road chester t/no. CH324827. Fully Satisfied |
19 December 1991 | Delivered on: 23 December 1991 Satisfied on: 17 December 2014 Persons entitled: Texaco Limited Classification: Legal charge Secured details: £150,000 & all monies due or to become due from the company to the chargee including sums due for goods received or services rendered or sums due under hire purchase or loan agreements. Particulars: F/H land & buildings at abbotts mead parkgate road chester t/no. CH324827. Fully Satisfied |
8 November 1991 | Delivered on: 14 November 1991 Satisfied on: 6 February 2014 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: 7 abbotsmead parkgate road chester and adjoining land. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 6 February 2014 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: 4 abbots terrace parkgate road chester cheshire. T/no. Ch 253702. Fully Satisfied |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
23 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
13 November 2018 | Director's details changed for Jacqueline Slater on 10 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Carol Ann Lightfoot on 10 November 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
14 November 2017 | Director's details changed for David Clifford Lightfoot on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for David Clifford Lightfoot on 14 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Carol Ann Lightfoot on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Jacqueline Slater on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Carol Ann Lightfoot on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Jacqueline Slater on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Carol Ann Lightfoot as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Carol Ann Lightfoot as a person with significant control on 9 November 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
22 September 2016 | Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY to Parkgate Road, Chester Cheshire CH1 4AY on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY to Parkgate Road, Chester Cheshire CH1 4AY on 22 September 2016 (1 page) |
13 May 2016 | Registration of charge 004817300006, created on 12 May 2016 (17 pages) |
13 May 2016 | Registration of charge 004817300006, created on 12 May 2016 (17 pages) |
4 April 2016 | Registration of charge 004817300005, created on 18 March 2016 (20 pages) |
4 April 2016 | Registration of charge 004817300005, created on 18 March 2016 (20 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 December 2014 | Satisfaction of charge 3 in full (4 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Satisfaction of charge 3 in full (4 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Satisfaction of charge 2 in full (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
6 February 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Cancellation of shares. Statement of capital on 23 April 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Cancellation of shares. Statement of capital on 23 April 2012
|
23 April 2012 | Resolutions
|
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Resolutions
|
12 January 2012 | Director's details changed for Jacqueline Slater on 1 January 2011 (2 pages) |
12 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for David Clifford Lightfoot on 1 January 2011 (2 pages) |
12 January 2012 | Director's details changed for David Clifford Lightfoot on 1 January 2011 (2 pages) |
12 January 2012 | Director's details changed for Jacqueline Slater on 1 January 2011 (2 pages) |
12 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Jacqueline Slater on 1 January 2011 (2 pages) |
12 January 2012 | Director's details changed for Carol Ann Lightfoot on 1 January 2011 (2 pages) |
12 January 2012 | Director's details changed for David Clifford Lightfoot on 1 January 2011 (2 pages) |
12 January 2012 | Director's details changed for Carol Ann Lightfoot on 1 January 2011 (2 pages) |
12 January 2012 | Director's details changed for Carol Ann Lightfoot on 1 January 2011 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 December 2010 | Annual return made up to 28 November 2010 (15 pages) |
22 December 2010 | Annual return made up to 28 November 2010 (15 pages) |
10 March 2010 | Director's details changed for Jacqueline Lightfoot on 27 November 2009 (3 pages) |
10 March 2010 | Director's details changed for Jacqueline Lightfoot on 27 November 2009 (3 pages) |
19 January 2010 | Termination of appointment of John Lightfoot as a director (2 pages) |
19 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (15 pages) |
19 January 2010 | Termination of appointment of John Lightfoot as a secretary (2 pages) |
19 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (15 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Termination of appointment of John Lightfoot as a director (2 pages) |
19 January 2010 | Termination of appointment of John Lightfoot as a secretary (2 pages) |
7 October 2009 | Appointment of David Clifford Lightfoot as a director (2 pages) |
7 October 2009 | Appointment of David Clifford Lightfoot as a director (2 pages) |
7 October 2009 | Appointment of Jacqueline Lightfoot as a director (2 pages) |
7 October 2009 | Appointment of Jacqueline Lightfoot as a director (2 pages) |
20 January 2009 | Director appointed carol ann lightfoot (2 pages) |
20 January 2009 | Director appointed carol ann lightfoot (2 pages) |
8 January 2009 | Appointment terminated director margaret marsh (1 page) |
8 January 2009 | Appointment terminated director margaret marsh (1 page) |
21 December 2008 | Return made up to 28/11/08; no change of members (4 pages) |
21 December 2008 | Return made up to 28/11/08; no change of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 January 2008 | Return made up to 28/11/07; full list of members (8 pages) |
4 January 2008 | Return made up to 28/11/07; full list of members (8 pages) |
9 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
9 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 February 2006 | Return made up to 28/11/05; full list of members (8 pages) |
9 February 2006 | Return made up to 28/11/05; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
18 January 2002 | Full accounts made up to 31 May 2001 (14 pages) |
18 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
18 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
18 January 2002 | Full accounts made up to 31 May 2001 (14 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
16 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
16 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
22 February 2000 | Return made up to 28/11/99; full list of members (7 pages) |
22 February 2000 | Return made up to 28/11/99; full list of members (7 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
8 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
8 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
10 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
10 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
1 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
26 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
18 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
22 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
22 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
13 December 1978 | Accounts made up to 31 May 1978 (3 pages) |
13 December 1978 | Accounts made up to 31 May 1978 (3 pages) |
12 November 1976 | Accounts made up to 31 May 1975 (3 pages) |
12 November 1976 | Accounts made up to 31 May 1975 (3 pages) |