Company NameChester Chain Company Limited
DirectorsAlison Margaret Johnson and Leonard Charles Johnson
Company StatusActive
Company Number00798486
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Alison Margaret Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed30 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaesgwyn Farm
Isycoed
Wrexham
Clwyd
LL13 9RU
Wales
Director NameMr Leonard Charles Johnson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityEnglish
StatusCurrent
Appointed30 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeasgwyn Farm
Isycoed
Wrexham
Clwyd
LL13 9RU
Wales
Secretary NameMrs Alison Margaret Johnson
NationalityEnglish
StatusCurrent
Appointed30 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaesgwyn Farm
Isycoed
Wrexham
Clwyd
LL13 9RU
Wales
Director NameBrian Donald Coates
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(27 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressBrynella Rhos Helyg
Treuddyn
Mold
Flintshire
CH7 4NF
Wales
Director NamePamela Elaine Coates
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(27 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressBrynella Rhos Helyg
Treuddyn
Mold
Flintshire
CH7 4NF
Wales
Director NameBarry Rhys Chambers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(42 years after company formation)
Appointment Duration14 years, 7 months (resigned 04 November 2020)
RoleTechnical Mgr Chester Chain Co
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandwood Avenue
Broughton
Flintshire
CH4 0RJ
Wales

Contact

Websitechesterchain.com
Email address[email protected]
Telephone01244 663580
Telephone regionChester

Location

Registered AddressBroughton Mills Road
Bretton
Chester
Cheshire
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1Wakefield Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£479,978
Cash£236,402
Current Liabilities£300,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

1 August 1996Delivered on: 12 August 1996
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. See the mortgage charge document for full details.
Outstanding
9 March 1995Delivered on: 13 March 1995
Persons entitled: Taylor Woodrow Developments Limited

Classification: Rent deposit deed
Secured details: The performance of the tenants obligations to the chargee under the lease of even date and this deed.
Particulars: £1,700.00.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
21 April 2023Satisfaction of charge 2 in full (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 November 2020Termination of appointment of Barry Rhys Chambers as a director on 4 November 2020 (1 page)
26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 August 2017Satisfaction of charge 1 in full (4 pages)
26 August 2017Satisfaction of charge 1 in full (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24,000
(6 pages)
14 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 24,000
(6 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 24,000
(6 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 24,000
(6 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 24,000
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Leonard Charles Johnson on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Alison Margaret Johnson on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Alison Margaret Johnson on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Barry Rhys Chambers on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Barry Rhys Chambers on 30 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Leonard Charles Johnson on 30 August 2010 (2 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Return made up to 30/08/07; full list of members (3 pages)
6 September 2007Return made up to 30/08/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 September 2006Return made up to 30/08/06; full list of members (3 pages)
8 September 2006Return made up to 30/08/06; full list of members (3 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2006Registered office changed on 19/01/06 from: broughton mills road bretton chester flintshire CH4 0BY (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: broughton mills road bretton chester flintshire CH4 0BY (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Registered office changed on 10/01/06 from: boundary lane saltney chester cheshire CH4 8LJ (1 page)
10 January 2006Registered office changed on 10/01/06 from: boundary lane saltney chester cheshire CH4 8LJ (1 page)
25 October 2005Return made up to 30/08/05; full list of members (7 pages)
25 October 2005Return made up to 30/08/05; full list of members (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Return made up to 30/08/04; full list of members (3 pages)
10 September 2004Return made up to 30/08/04; full list of members (3 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 September 2003Return made up to 30/08/03; full list of members (8 pages)
19 September 2003Return made up to 30/08/03; full list of members (8 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 30/08/02; full list of members (8 pages)
21 October 2002Return made up to 30/08/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 30/08/01; full list of members (7 pages)
29 August 2001Return made up to 30/08/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 October 2000Return made up to 30/08/00; full list of members (7 pages)
27 October 2000Return made up to 30/08/00; full list of members (7 pages)
9 November 1999Return made up to 30/08/99; full list of members (7 pages)
9 November 1999Return made up to 30/08/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 March 1999 (14 pages)
20 August 1999Full accounts made up to 31 March 1999 (14 pages)
1 September 1998Return made up to 30/08/98; no change of members (4 pages)
1 September 1998Return made up to 30/08/98; no change of members (4 pages)
6 August 1998Full accounts made up to 31 March 1998 (13 pages)
6 August 1998Full accounts made up to 31 March 1998 (13 pages)
8 September 1997Return made up to 30/08/97; full list of members (6 pages)
8 September 1997Return made up to 30/08/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (13 pages)
29 July 1997Full accounts made up to 31 March 1997 (13 pages)
6 September 1996Return made up to 30/08/96; no change of members (4 pages)
6 September 1996Return made up to 30/08/96; no change of members (4 pages)
20 August 1996Full accounts made up to 31 March 1996 (15 pages)
20 August 1996Full accounts made up to 31 March 1996 (15 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 September 1995Return made up to 30/08/95; no change of members (4 pages)
14 September 1995Return made up to 30/08/95; no change of members (4 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)