Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director Name | Mrs Valerie Penny Evershed |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Secretary Name | Mrs Valerie Penny Evershed |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(39 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Mr Daniel Stuart Evershed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Mr Owen Arthur Evershed |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Vernon George Evershed |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Mr Jonathan Allan Evershed |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 April 2003) |
Role | Printer |
Correspondence Address | 69 Queens Avenue Whetstone London N20 0JB |
Director Name | Margaret Katherine Evershed |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1994) |
Role | Printer |
Correspondence Address | 13 Langton Avenue Whetstone London N20 9DD |
Secretary Name | Mr Jonathan Allan Evershed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 April 2003) |
Role | Company Director |
Correspondence Address | 69 Queens Avenue Whetstone London N20 0JB |
Website | www.allanandbertram.com/ |
---|---|
Telephone | 01509 509509 |
Telephone region | Loughborough |
Registered Address | C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | Mr Stuart Nicholas Evershed 66.00% Ordinary A |
---|---|
34 at £1 | Mr Stuart Nicholas Evershed 34.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £817,825 |
Cash | £20,550 |
Current Liabilities | £1,382,194 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
1 August 2011 | Delivered on: 3 August 2011 Persons entitled: Stuart Nicholas Evershed, Valerie Penny Evershed, Daniel Stuart Evershed, Vernon George Evershed and Owen Arthur Evershed Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 24 buddon lane quorn loughbough leicestershire t/n LT279301. Outstanding |
---|---|
23 September 2008 | Delivered on: 25 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a vantage point 16 gelders hall road shepshed t/no LT227470 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 September 1999 | Delivered on: 9 September 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
12 January 1998 | Delivered on: 14 January 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H barrett house sopers road cuffley hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 June 1987 | Delivered on: 16 June 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
23 August 1985 | Delivered on: 4 September 1985 Persons entitled: Midland 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: 170 brooker road waltham abbey essex EN9 1EH. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from Vantage Point 16 Gelders Hall Road Shepshed Leicestershire LE12 9NH to C/O Montacs Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 13 January 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with updates (6 pages) |
5 May 2021 | Resolutions
|
2 May 2021 | Memorandum and Articles of Association (15 pages) |
2 May 2021 | Particulars of variation of rights attached to shares (3 pages) |
2 May 2021 | Change of share class name or designation (2 pages) |
2 May 2021 | Resolutions
|
27 November 2020 | Change of share class name or designation (2 pages) |
27 November 2020 | Resolutions
|
27 November 2020 | Memorandum and Articles of Association (12 pages) |
27 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Director's details changed for Mr Daniel Stuart Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Stuart Nicholas Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Daniel Stuart Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Vernon George Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Owen Arthur Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Valerie Penny Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Valerie Penny Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Owen Arthur Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Stuart Nicholas Evershed on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Vernon George Evershed on 29 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Mrs Valerie Penny Evershed on 28 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for Mrs Valerie Penny Evershed on 28 April 2014 (1 page) |
19 December 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
19 December 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
30 June 2011 | Director's details changed for Mr Daniel Stuart Evershed on 1 July 2010 (2 pages) |
30 June 2011 | Director's details changed for Mr Daniel Stuart Evershed on 1 July 2010 (2 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Director's details changed for Mr Daniel Stuart Evershed on 1 July 2010 (2 pages) |
30 June 2011 | Director's details changed for Mr Owen Arthur Evershed on 1 July 2010 (2 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Director's details changed for Mr Owen Arthur Evershed on 1 July 2010 (2 pages) |
30 June 2011 | Director's details changed for Mr Owen Arthur Evershed on 1 July 2010 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 August 2010 | Annual return made up to 4 June 2010 (17 pages) |
31 August 2010 | Annual return made up to 4 June 2010 (17 pages) |
31 August 2010 | Annual return made up to 4 June 2010 (17 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 September 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
9 September 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
18 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
22 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
17 June 2009 | Director's change of particulars / daniel evershed / 01/06/2009 (2 pages) |
17 June 2009 | Director and secretary's change of particulars / valerie evershed / 21/11/2008 (2 pages) |
17 June 2009 | Director's change of particulars / owen evershed / 01/08/2008 (2 pages) |
17 June 2009 | Director's change of particulars / stuart evershed / 21/11/2008 (1 page) |
17 June 2009 | Director's change of particulars / daniel evershed / 01/06/2009 (2 pages) |
17 June 2009 | Director and secretary's change of particulars / valerie evershed / 21/11/2008 (2 pages) |
17 June 2009 | Director's change of particulars / owen evershed / 01/08/2008 (2 pages) |
17 June 2009 | Director's change of particulars / stuart evershed / 21/11/2008 (1 page) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 August 2008 | Full accounts made up to 31 January 2008 (17 pages) |
19 August 2008 | Full accounts made up to 31 January 2008 (17 pages) |
10 July 2008 | Director's change of particulars / stuart evershed / 03/06/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / valerie evershed / 03/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / stuart evershed / 03/06/2008 (1 page) |
10 July 2008 | Return made up to 04/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 04/06/08; full list of members (5 pages) |
10 July 2008 | Director's change of particulars / owen evershed / 03/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / owen evershed / 03/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / vernon evershed / 03/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / vernon evershed / 03/06/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / valerie evershed / 03/06/2008 (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from cuffley gate sopers road cuffley hertfordshire EN6 4RY (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from cuffley gate sopers road cuffley hertfordshire EN6 4RY (1 page) |
19 February 2008 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
19 February 2008 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
13 July 2007 | Return made up to 04/06/07; full list of members
|
13 July 2007 | Return made up to 04/06/07; full list of members
|
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
10 July 2006 | Return made up to 04/06/06; full list of members
|
10 July 2006 | Return made up to 04/06/06; full list of members
|
26 May 2006 | Full accounts made up to 31 July 2005 (20 pages) |
26 May 2006 | Full accounts made up to 31 July 2005 (20 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
10 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Return made up to 04/06/03; full list of members
|
7 July 2003 | Return made up to 04/06/03; full list of members
|
7 July 2003 | New secretary appointed (2 pages) |
13 May 2003 | Full accounts made up to 31 July 2002 (17 pages) |
13 May 2003 | Full accounts made up to 31 July 2002 (17 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (17 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (17 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (19 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (19 pages) |
30 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
23 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
23 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
26 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 July 1986 | Full accounts made up to 31 July 1985 (10 pages) |
4 July 1986 | Full accounts made up to 31 July 1985 (10 pages) |
11 October 1963 | Incorporation (14 pages) |
11 October 1963 | Incorporation (14 pages) |