Chester
Cheshire
CH1 3ND
Wales
Director Name | Mark William Hughes |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Seahill Road Saughall Chester CH1 6GA Wales |
Director Name | Mr Oliver James Hughes |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(50 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Supermarket Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Jane Helen Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2007) |
Role | Secretary |
Correspondence Address | 31 Seller Street Chester Cheshire CH1 3NA Wales |
Director Name | Kenneth Hughes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 February 2015) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Egerton Street Chester Cheshire CH1 3ND Wales |
Secretary Name | Jane Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 31 Seller Street Chester Cheshire CH1 3NA Wales |
Registered Address | 45 Egerton Street Chester Cheshire CH1 3ND Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
415 at £1 | Oliver Hughes 41.50% Ordinary |
---|---|
345 at £1 | Kenneth Hughes 34.50% Ordinary |
240 at £1 | M.w. Hughes 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,145 |
Gross Profit | £36,145 |
Net Worth | £203,980 |
Cash | £6,385 |
Current Liabilities | £9,895 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
12 April 2010 | Delivered on: 14 April 2010 Satisfied on: 17 January 2015 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 boughton chester t/n CH115438 all uncalled capital, any legal or beneficial interest, stock in trade and plant, book debts. Fully Satisfied |
---|---|
12 April 2010 | Delivered on: 14 April 2010 Satisfied on: 17 January 2015 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 boughton t/n CH136008 all uncalled capital, any legal or beneficial interest, stock in trade and plant, book debts. Fully Satisfied |
12 April 2010 | Delivered on: 14 April 2010 Satisfied on: 17 January 2015 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100 boughton chester t/n CH136008. Fully Satisfied |
12 April 2010 | Delivered on: 14 April 2010 Satisfied on: 17 January 2015 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43 boughton chester t/n CH115438. Fully Satisfied |
3 July 2003 | Delivered on: 16 July 2003 Persons entitled: Paragon Mortgages Limited Classification: First legal charge Secured details: £110,875.00 due or to become due from the company to the chargee. Particulars: Freehold dwellinghouse 23 egerton street chester title number CH81991 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
29 October 1991 | Delivered on: 1 November 1991 Persons entitled: T S B PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 boughton in the city of chester. Outstanding |
18 August 1980 | Delivered on: 26 August 1980 Persons entitled: Charles Anthony Barlow Classification: Legal charge Secured details: £20,000. Particulars: 100 & 102 boughton chester. T.nos. Ch 136008 ch 31389. Outstanding |
29 May 1968 | Delivered on: 13 June 1968 Persons entitled: Banco Espanol En Loudres S.A. Classification: Memo of deposit. Secured details: All moneys due etc. Particulars: Hoole farm, hoole village, chester. Outstanding |
7 December 1966 | Delivered on: 12 December 1966 Persons entitled: Banco Espanol En Loudres S.A. Classification: Mem: of deposit Secured details: All moneys due etc. Particulars: Two pieces of land fronting glynne street, connah's way, flint. Outstanding |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
---|---|
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
6 September 2017 | Satisfaction of charge 5 in full (4 pages) |
1 September 2017 | Satisfaction of charge 3 in full (4 pages) |
1 September 2017 | Satisfaction of charge 4 in full (4 pages) |
1 September 2017 | Satisfaction of charge 2 in full (4 pages) |
1 September 2017 | Satisfaction of charge 1 in full (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
21 December 2015 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 March 2015 | Termination of appointment of Kenneth Hughes as a director on 12 February 2015 (1 page) |
17 January 2015 | Satisfaction of charge 8 in full (4 pages) |
17 January 2015 | Satisfaction of charge 6 in full (4 pages) |
17 January 2015 | Satisfaction of charge 9 in full (4 pages) |
17 January 2015 | Satisfaction of charge 7 in full (4 pages) |
11 December 2014 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 December 2013 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Appointment of Mr Oliver James Hughes as a director (2 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
24 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
15 November 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 December 2009 | Secretary's details changed for Kenneth Hughes on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Kenneth Hughes on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Mark William Hughes on 10 December 2009 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
19 December 2007 | Return made up to 08/12/07; full list of members
|
19 December 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
16 June 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
10 January 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
15 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Return made up to 08/12/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
11 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
23 September 1999 | Registered office changed on 23/09/99 from: 1 deansway tarvin cheshire CH3 8LH (1 page) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members
|
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 August 1972 | Company name changed\certificate issued on 24/08/72 (4 pages) |
3 May 1963 | Certificate of incorporation (1 page) |