Company NameKenswanton Limited
DirectorsMark William Hughes and Oliver James Hughes
Company StatusActive
Company Number00759733
CategoryPrivate Limited Company
Incorporation Date3 May 1963(61 years ago)
Previous NameKen Hughes (Properties) Limited

Business Activity

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

Directors

Secretary NameKenneth Hughes
NationalityBritish
StatusCurrent
Appointed31 January 2006(42 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameMark William Hughes
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(43 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Seahill Road
Saughall
Chester
CH1 6GA
Wales
Director NameMr Oliver James Hughes
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(50 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleSupermarket Assistant
Country of ResidenceUnited Kingdom
Correspondence Address45 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameJane Helen Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2007)
RoleSecretary
Correspondence Address31 Seller Street
Chester
Cheshire
CH1 3NA
Wales
Director NameKenneth Hughes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 February 2015)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Secretary NameJane Helen Hughes
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address31 Seller Street
Chester
Cheshire
CH1 3NA
Wales

Location

Registered Address45 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

415 at £1Oliver Hughes
41.50%
Ordinary
345 at £1Kenneth Hughes
34.50%
Ordinary
240 at £1M.w. Hughes
24.00%
Ordinary

Financials

Year2014
Turnover£36,145
Gross Profit£36,145
Net Worth£203,980
Cash£6,385
Current Liabilities£9,895

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

12 April 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2003Delivered 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 1991Delivered 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 1980Delivered 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 1968Delivered 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 1966Delivered 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

Filing History

19 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
6 September 2017Satisfaction of charge 5 in full (4 pages)
1 September 2017Satisfaction of charge 3 in full (4 pages)
1 September 2017Satisfaction of charge 4 in full (4 pages)
1 September 2017Satisfaction of charge 2 in full (4 pages)
1 September 2017Satisfaction of charge 1 in full (4 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
21 December 2015Total exemption full accounts made up to 30 September 2015 (16 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
2 March 2015Termination of appointment of Kenneth Hughes as a director on 12 February 2015 (1 page)
17 January 2015Satisfaction of charge 8 in full (4 pages)
17 January 2015Satisfaction of charge 6 in full (4 pages)
17 January 2015Satisfaction of charge 9 in full (4 pages)
17 January 2015Satisfaction of charge 7 in full (4 pages)
11 December 2014Total exemption full accounts made up to 30 September 2014 (17 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(6 pages)
16 December 2013Total exemption full accounts made up to 30 September 2013 (16 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
16 December 2013Appointment of Mr Oliver James Hughes as a director (2 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption full accounts made up to 30 September 2012 (16 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
15 November 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 December 2009Secretary's details changed for Kenneth Hughes on 10 December 2009 (1 page)
10 December 2009Director's details changed for Kenneth Hughes on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Mark William Hughes on 10 December 2009 (2 pages)
24 November 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
3 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
19 December 2007Return made up to 08/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/07
(7 pages)
19 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
16 March 2007Secretary resigned;director resigned (1 page)
25 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 January 2007Return made up to 08/12/06; full list of members (8 pages)
16 June 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
10 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 December 2005Return made up to 08/12/05; full list of members (7 pages)
15 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 January 2005Return made up to 08/12/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 January 2004Return made up to 08/12/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
29 November 2002Return made up to 08/12/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 December 2001Return made up to 08/12/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
11 January 2001Return made up to 14/12/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1999Registered office changed on 23/09/99 from: 1 deansway tarvin cheshire CH3 8LH (1 page)
6 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 March 1998Return made up to 31/12/97; full list of members (6 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 August 1972Company name changed\certificate issued on 24/08/72 (4 pages)
3 May 1963Certificate of incorporation (1 page)