Upton-By-Chester
Chester
Cheshire
CH2 1HX
Wales
Director Name | Stephen Philip Ryder |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(42 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Petrol Station Operative |
Country of Residence | United Kingdom |
Correspondence Address | 102 Heath Road Upton By Chester Chester Cheshire CH2 1HX Wales |
Secretary Name | Mr Geoffrey Mark Ryder |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1995(42 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 104 Heath Road Upton-By-Chester Chester Cheshire CH2 1HX Wales |
Director Name | Mr Derek Ryder |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1996) |
Role | Garage Proprietor |
Correspondence Address | 49 Wealstone Lane Chester Cheshire CH2 1HB Wales |
Director Name | Gladys Margaret Ryder |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 1995) |
Role | Secretary |
Correspondence Address | 49 Wealstone Lane Chester Cheshire CH2 1HB Wales |
Secretary Name | Gladys Margaret Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 49 Wealstone Lane Chester Cheshire CH2 1HB Wales |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £109,997 |
Cash | £129,508 |
Current Liabilities | £37,090 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 December 2022 (9 months ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 1 week from now) |
22 February 2007 | Delivered on: 27 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: upton health motors limited and now numbered 06064405 and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
14 January 1991 | Delivered on: 16 January 1991 Satisfied on: 11 December 2008 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Upton heath garage long lane, upton. Chester. Fully Satisfied |
25 June 1984 | Delivered on: 6 July 1984 Satisfied on: 11 December 2008 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: Securing £112,500 and all other moneys due or to become due from the company to the chargee and all moneys owing for goods or services supplied on an account current under the terms of a sales agreement. Particulars: Garage premesis-upton heath motors. Long lane. Upton-by-chester. Cheshire. Fully Satisfied |
19 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
30 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 April 2017 | Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester Cheshire CH1 2DS on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester Cheshire CH1 2DS on 7 April 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
3 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 December 2014 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 18a Brook Street Neston Cheshire CH64 9XL on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 18a Brook Street Neston Cheshire CH64 9XL on 16 December 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 29 July 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Geoffrey Mark Ryder on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Geoffrey Mark Ryder on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Philip Ryder on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Philip Ryder on 29 December 2009 (2 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
26 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
13 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
18 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |