Company NameNelson Street Garage (Chester) Limited
DirectorJohn Ogilvie Henderson
Company StatusActive
Company Number00632113
CategoryPrivate Limited Company
Incorporation Date7 July 1959(64 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Ogilvie Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(31 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thornton Drive
Upton-Park
Chester
Cheshire
CH2 2HX
Wales
Secretary NameKathryn Anne Smith
NationalityBritish
StatusCurrent
Appointed23 January 1991(31 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Orchard Road
Whitby
South Wirral
Merseyside
L65 6PH

Location

Registered Address27 Seller Street
Chester
CH1 3NA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr John Ogilvie Henderson
100.00%
Ordinary

Financials

Year2014
Turnover£12,990
Gross Profit£12,990
Net Worth£243,555
Cash£9,798
Current Liabilities£1,815

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

25 September 1984Delivered on: 9 October 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 April 1960Delivered on: 3 May 1960
Persons entitled: Wm Deacon's Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Nelson street garage, and 21 nelson street with garage and premises adjoining. All at chester.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
5 November 2015Total exemption full accounts made up to 30 June 2015 (16 pages)
5 November 2015Total exemption full accounts made up to 30 June 2015 (16 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
19 February 2014Registered office address changed from C/O Milne Thomas & Co 27 Seller Street Chester Cheshire CH1 3NA on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Milne Thomas & Co 27 Seller Street Chester Cheshire CH1 3NA on 19 February 2014 (1 page)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
7 January 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (16 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (16 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
23 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
25 January 2010Director's details changed for Mr John Ogilvie Henderson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Ogilvie Henderson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
12 January 2009Return made up to 23/01/08; full list of members (3 pages)
12 January 2009Return made up to 23/01/08; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
22 February 2007Return made up to 23/01/07; full list of members (6 pages)
22 February 2007Return made up to 23/01/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
5 April 2006Return made up to 23/01/06; full list of members (6 pages)
5 April 2006Return made up to 23/01/06; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 July 2005Registered office changed on 15/07/05 from: 27 seller street chester cheshire CH1 3NA (1 page)
15 July 2005Registered office changed on 15/07/05 from: 27 seller street chester cheshire CH1 3NA (1 page)
31 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 April 2005Return made up to 23/01/05; full list of members (6 pages)
20 April 2005Return made up to 23/01/05; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 March 2004Return made up to 23/01/04; full list of members (6 pages)
16 March 2004Return made up to 23/01/04; full list of members (6 pages)
26 February 2003Return made up to 23/01/03; full list of members (6 pages)
26 February 2003Return made up to 23/01/03; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: milne thomas & co 27 seller street chester cheshire. CH1 3NA (1 page)
7 November 2002Registered office changed on 07/11/02 from: milne thomas & co 27 seller street chester cheshire. CH1 3NA (1 page)
24 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
17 July 2002Amended accounts made up to 30 June 2001 (8 pages)
17 July 2002Amended accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 March 2002Return made up to 23/01/02; full list of members (6 pages)
21 March 2002Return made up to 23/01/02; full list of members (6 pages)
7 March 2001Accounts made up to 30 June 2000 (8 pages)
7 March 2001Accounts made up to 30 June 2000 (8 pages)
6 March 2001Return made up to 23/01/01; full list of members (6 pages)
6 March 2001Return made up to 23/01/01; full list of members (6 pages)
24 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 2000Return made up to 23/01/00; full list of members (6 pages)
9 February 2000Return made up to 23/01/00; full list of members (6 pages)
7 December 1999Accounts made up to 30 June 1999 (8 pages)
7 December 1999Accounts made up to 30 June 1999 (8 pages)
23 April 1999Accounts made up to 30 June 1998 (8 pages)
23 April 1999Accounts made up to 30 June 1998 (8 pages)
15 March 1999Return made up to 23/01/99; full list of members (6 pages)
15 March 1999Return made up to 23/01/99; full list of members (6 pages)
11 April 1998Return made up to 23/01/98; no change of members (4 pages)
11 April 1998Return made up to 23/01/98; no change of members (4 pages)
18 December 1997Accounts made up to 30 June 1997 (8 pages)
18 December 1997Accounts made up to 30 June 1997 (8 pages)
24 March 1997Return made up to 23/01/97; no change of members (4 pages)
24 March 1997Return made up to 23/01/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
23 April 1996Return made up to 23/01/96; full list of members (6 pages)
23 April 1996Return made up to 23/01/96; full list of members (6 pages)
20 February 1996Accounts made up to 30 June 1995 (9 pages)
20 February 1996Accounts made up to 30 June 1995 (9 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
16 March 1995Return made up to 23/01/95; no change of members (4 pages)
16 March 1995Return made up to 23/01/95; no change of members (4 pages)