Company NameHanley Chesworth Limited
DirectorsRichard Miles Chesworth and Fiona Helen Chesworth
Company StatusActive
Company Number00643700
CategoryPrivate Limited Company
Incorporation Date3 December 1959(64 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Miles Chesworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(38 years, 4 months after company formation)
Appointment Duration26 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Calveley Hall Lane, Calveley
Tarporley
Cheshire
CW6 9LB
Director NameMrs Fiona Helen Chesworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Calveley Hall Lane Calveley
Tarporley
CW6 9LB
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Rough Farm
White Croft Heath Road
Lower Withington
SK11 9DF
Director NameMrs Judith Vera Chesworth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 1998)
RoleCompany Director
Correspondence AddressDeans Rough Farm Lower Withington
Macclesfield
Stockport
Cheshire
SK11 9DF
Director NameMr Christopher Mark Glover
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address62 Greylag Crescent
Worsley
Manchester
M28 7AB
Director NameStephen John Glover
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Secretary NameStephen John Glover
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration17 years (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL

Contact

Websitechesworth.co.uk

Location

Registered AddressPark Cottage
Calveley Hall Lane, Calveley
Tarporley
Cheshire
CW6 9LB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCalveley
WardBunbury

Shareholders

1.7k at £1Richard Miles Rigg Chesworth
56.33%
Ordinary A
480 at £1Charlotte Emma Clement
16.00%
Ordinary B
480 at £1Deborah Jane Chesworth-fowles
16.00%
Ordinary B
300 at £1Fiona Helen Chesworth
10.00%
Ordinary A
50 at £1Judith Vera Chesworth
1.67%
Ordinary B

Financials

Year2014
Net Worth£77,995
Cash£64,416
Current Liabilities£31,172

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Charges

7 January 2001Delivered on: 17 January 2001
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

Filing History

4 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,000
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,000
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,000
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 December 2010Register inspection address has been changed (1 page)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Register inspection address has been changed (1 page)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Fiona Helen Chesworth on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Richard Miles Chesworth on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Richard Miles Chesworth on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Fiona Helen Chesworth on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Appointment terminated secretary stephen glover (1 page)
12 January 2009Appointment terminated secretary stephen glover (1 page)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 08/12/07; full list of members (3 pages)
11 December 2007Return made up to 08/12/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 08/12/06; full list of members (3 pages)
8 December 2006Return made up to 08/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006£ nc 3000/20000 25/05/06 (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2006£ nc 3000/20000 25/05/06 (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2006Return made up to 09/12/05; full list of members (3 pages)
23 January 2006Return made up to 09/12/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 December 2004Return made up to 09/12/04; full list of members (3 pages)
17 December 2004Return made up to 09/12/04; full list of members (3 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Registered office changed on 17/07/03 from: unit 14 reliance trading estate newton heath manchester M40 3ET (1 page)
17 July 2003Registered office changed on 17/07/03 from: unit 14 reliance trading estate newton heath manchester M40 3ET (1 page)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2001Return made up to 09/12/01; full list of members (7 pages)
19 December 2001Return made up to 09/12/01; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
17 January 2001Particulars of mortgage/charge (4 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
29 December 2000Return made up to 09/12/00; full list of members (8 pages)
29 December 2000Return made up to 09/12/00; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1998Return made up to 09/12/98; full list of members (6 pages)
22 December 1998Return made up to 09/12/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
29 December 1997Return made up to 09/12/97; no change of members (4 pages)
29 December 1997Return made up to 09/12/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Return made up to 23/12/96; no change of members (4 pages)
9 January 1997Return made up to 23/12/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 January 1996Return made up to 23/12/95; full list of members (6 pages)
26 January 1996Return made up to 23/12/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 December 1959Certificate of incorporation (1 page)
3 December 1959Incorporation (15 pages)
3 December 1959Certificate of incorporation (1 page)
3 December 1959Incorporation (15 pages)