Company NameInvincible Homes (Chester) Limited
DirectorsAnthony Victor Wilding and Nigel Dominic Wilding
Company StatusActive
Company Number00570822
CategoryPrivate Limited Company
Incorporation Date28 August 1956(67 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Victor Wilding
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHooton House Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Director NameMr Nigel Dominic Wilding
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Barnhouse Lane Great Barrow
Chester
Cheshire
CH3 7JU
Wales
Secretary NameMr Anthony Victor Wilding
NationalityBritish
StatusCurrent
Appointed25 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHooton House Benty Heath Lane
Hooton
Cheshire
CH66 6AG
Wales
Director NameBrian Cyril Wilding
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(35 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address32 Oakmere Drive
Boughton Heath
Chester
CH3 5SD
Wales
Director NameMr Albert Victor Wilding
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(35 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Plemstall
Chester
Cheshire
CH2 4EN
Wales

Contact

Telephone01244 326642
Telephone regionChester

Location

Registered AddressHooton House Benty Heath Lane
Hooton
Ellesmere Port
Cheshire
CH66 6AG
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston
Address Matches2 other UK companies use this postal address

Shareholders

239 at £1Av Wilding (Chester) LTD
47.80%
Ordinary
210 at £1Albert Victor Wilding
42.00%
Ordinary
18 at £1Anthony Victor Wilding
3.60%
Ordinary
18 at £1Nigel Dominic Wilding
3.60%
Ordinary
15 at £1Paul Julian Wilding
3.00%
Ordinary

Financials

Year2014
Net Worth£6,433
Cash£15,375
Current Liabilities£36,214

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

25 July 1984Delivered on: 9 August 1984
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: F/H NO5, king's bldgs, chester, cheshire.
Outstanding
8 April 1976Delivered on: 14 April 1976
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: Land in fir tree lane, littleton, chester, cheshire.
Outstanding
9 June 1972Delivered on: 14 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land in station lane mickle trafford nr cheshire.
Outstanding
9 June 1972Delivered on: 14 June 1972
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: Land in fir tree lane little chester cheshire.
Outstanding
1 June 1972Delivered on: 9 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Manor house farm mickle trafford cheshire.
Outstanding
25 June 1970Delivered on: 2 July 1970
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: Land in ulhipcord lane, chester, comprised in a conveyance dated 8/12/64.
Outstanding
6 September 1963Delivered on: 12 September 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: O.S. no 245 cour butts great brougton cheshire.
Outstanding
6 September 1963Delivered on: 12 September 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 55 broadway east, newton park, chester.
Outstanding
2 April 1998Delivered on: 9 April 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ascot house blenheim house and chatsworth house finchett drive chester together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
26 July 1984Delivered on: 9 August 1984
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: F/Hland to the rear of no's 2,3,4 & 5 king's bldgs, chester, cheshire.
Outstanding
24 September 1962Delivered on: 27 September 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Upton grange, upton-by-chester, cheshire.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 29 March 2020 (11 pages)
5 January 2021Termination of appointment of Albert Victor Wilding as a director on 23 July 2018 (1 page)
26 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 29 March 2019 (11 pages)
12 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 29 March 2018 (11 pages)
21 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 500
(7 pages)
18 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 500
(7 pages)
31 December 2014Registered office address changed from 5 Kings Buildings King Street Chester CH1 2AJ to Sutton House a V Wilding Estate Guilden Sutton Lane Chester Cheshire CH3 7EY on 31 December 2014 (1 page)
31 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 500
(7 pages)
31 December 2014Registered office address changed from 5 Kings Buildings King Street Chester CH1 2AJ to Sutton House a V Wilding Estate Guilden Sutton Lane Chester Cheshire CH3 7EY on 31 December 2014 (1 page)
31 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 500
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 500
(7 pages)
7 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 500
(7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
30 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Director's details changed for Albert Victor Wilding on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Albert Victor Wilding on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 25/09/08; full list of members (5 pages)
2 December 2008Return made up to 25/09/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 25/09/07; full list of members (3 pages)
26 November 2007Return made up to 25/09/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 25/09/06; full list of members (8 pages)
3 October 2006Return made up to 25/09/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Return made up to 25/09/04; full list of members (8 pages)
1 December 2004Return made up to 25/09/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Return made up to 25/09/03; full list of members (8 pages)
26 September 2003Return made up to 25/09/03; full list of members (8 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 December 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 May 1999Return made up to 25/09/98; full list of members (5 pages)
17 May 1999Return made up to 25/09/98; full list of members (5 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 November 1997Return made up to 25/09/97; full list of members (7 pages)
4 November 1997Return made up to 25/09/97; full list of members (7 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1995 (8 pages)
27 November 1996Return made up to 25/09/96; no change of members (4 pages)
27 November 1996Return made up to 25/09/96; no change of members (4 pages)
4 April 1996Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 1996Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1995Return made up to 25/09/94; full list of members (8 pages)
1 September 1995Return made up to 25/09/94; full list of members (8 pages)
20 July 1995Accounts for a small company made up to 31 March 1994 (11 pages)
20 July 1995Accounts for a small company made up to 31 March 1994 (11 pages)