Chester
Cheshire
CH1 2DS
Wales
Director Name | Laura Virginia Yule |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2000(35 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Trade Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Secretary Name | Dr Sarah Jane Deakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(36 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Derek Edwards |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(39 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Edward Bowers |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1993) |
Role | Sales Director |
Correspondence Address | 4 Kestrel Drive Four Oaks Sutton Coldfield West Midlands B74 4XW |
Director Name | Derek Edwards |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Millfield Lane Tarporley Cheshire CW6 0BF |
Director Name | Christopher Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 57 Sandway Road Garden Village Wrexham Clwyd LL11 2RB Wales |
Director Name | Mr James Nish Lenton |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 June 2000) |
Role | Sales Director |
Correspondence Address | 27 Fox Cover Road Wirral Merseyside L60 1YB |
Director Name | Robin Douglas Waggett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Sales Director |
Correspondence Address | 28 Roundswood Park Harpenden Herts AL5 3AF |
Director Name | Mr Roderick Hughes Walker |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leafield The Ridgeway Heswall Wirral Merseyside CH60 8NB Wales |
Secretary Name | Mr Roderick Hughes Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leafield The Ridgeway Heswall Wirral Merseyside CH60 8NB Wales |
Secretary Name | Derek Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Millfield Lane Tarporley Cheshire CW6 0BF |
Director Name | Mr Kennedy Campbell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years after company formation) |
Appointment Duration | 9 years (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Wirral Merseyside L48 2JR |
Director Name | Robin Douglas Waggett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(28 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 28 Roundswood Park Harpenden Herts AL5 3AF |
Director Name | Gordon Milner Burton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 1999) |
Role | Sales Director |
Correspondence Address | 30 Falcon Close Dunstable Bedfordshire LU6 1UP |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
4.5k at £1 | Derek Edwards 90.00% Ordinary |
---|---|
250 at £1 | Laura Virginia Yule 5.00% Ordinary |
250 at £1 | Sarah Jane Deakin 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,022 |
Cash | £5,411 |
Current Liabilities | £33,935 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
5 April 1991 | Delivered on: 18 April 1991 Satisfied on: 3 September 1993 Persons entitled: Barclays 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: Land at monor farm industrial estate bagillt, clwyd. Fully Satisfied |
---|---|
5 April 1991 | Delivered on: 18 April 1991 Satisfied on: 7 September 1993 Persons entitled: Barclays 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: 17 grove road, tranmere birkenhead, merseyside. Fully Satisfied |
5 April 1991 | Delivered on: 18 April 1991 Satisfied on: 7 September 1993 Persons entitled: Barclays 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: 8 hartford way, scaland trading estate, cheshire t/no. Ch 332689. Fully Satisfied |
5 April 1991 | Delivered on: 16 April 1991 Satisfied on: 7 September 1993 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. Fully Satisfied |
22 March 1989 | Delivered on: 3 April 1989 Satisfied on: 7 September 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
4 February 1983 | Delivered on: 16 February 1983 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: All books debts and other debts present and future. Fully Satisfied |
10 July 1972 | Delivered on: 17 July 1972 Satisfied on: 4 February 1992 Persons entitled: Leek and Westbourne Buildings Society Classification: Mortgage Secured details: For securing £17,500 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property. Particulars: Land & premises at scaland trading estate chester. Fully Satisfied |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Director's details changed for Mr Derek Edwards on 1 August 2015 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Derek Edwards on 1 August 2015 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 November 2015 | Director's details changed for Mr Derek Edwards on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Derek Edwards on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Derek Edwards on 2 November 2015 (2 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Laura Virginia Edwards on 31 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Laura Virginia Edwards on 31 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Dr Sarah Jane Deakin on 31 October 2012 (1 page) |
28 January 2013 | Director's details changed for Derek Edwards on 31 October 2012 (3 pages) |
28 January 2013 | Secretary's details changed for Dr Sarah Jane Deakin on 31 October 2012 (1 page) |
28 January 2013 | Director's details changed for Derek Edwards on 31 October 2012 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Registered office address changed from 28 Millfield Lane Tarporley Cheshire CW6 0BF on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 28 Millfield Lane Tarporley Cheshire CW6 0BF on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 28 Millfield Lane Tarporley Cheshire CW6 0BF on 4 December 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Laura Virginia Edwards on 5 April 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Laura Virginia Edwards on 5 April 2010 (2 pages) |
26 January 2011 | Director's details changed for Laura Virginia Edwards on 5 April 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 February 2010 | Statement of capital on 22 February 2010
|
22 February 2010 | Statement of capital on 22 February 2010
|
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Statement by directors (1 page) |
4 February 2010 | Solvency statement dated 31/01/10 (1 page) |
4 February 2010 | Solvency statement dated 31/01/10 (1 page) |
4 February 2010 | Statement by directors (1 page) |
18 January 2010 | Director's details changed for Laura Virginia Edwards on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Laura Virginia Edwards on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Laura Virginia Edwards on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Dr Sarah Jane Deakin on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr Sarah Jane Deakin on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Dr Sarah Jane Deakin on 1 December 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / laura edwards / 01/12/2008 (1 page) |
14 January 2009 | Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / laura edwards / 01/12/2008 (1 page) |
14 January 2009 | Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / laura edwards / 01/12/2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / laura edwards / 01/12/2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members
|
11 January 2007 | Return made up to 31/12/06; full list of members
|
24 February 2006 | Return made up to 31/12/05; full list of members
|
24 February 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
16 February 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
16 February 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 September 2000 | New director appointed (1 page) |
20 September 2000 | New director appointed (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 March 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
30 March 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: c/o pursglove & new chartered accountant, liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page) |
16 February 2000 | Location of register of members (1 page) |
16 February 2000 | Location of register of members (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Registered office changed on 16/02/00 from: c/o pursglove & new chartered accountant, liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: hertford way sealand industrial estate chester cheshire CH1 4NG (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: hertford way sealand industrial estate chester cheshire CH1 4NG (1 page) |
8 November 1999 | Company name changed bathgate protective clothing lim ited\certificate issued on 09/11/99 (2 pages) |
8 November 1999 | Company name changed bathgate protective clothing lim ited\certificate issued on 09/11/99 (2 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 April 1998 | Accounts for a medium company made up to 30 June 1997 (21 pages) |
20 April 1998 | Accounts for a medium company made up to 30 June 1997 (21 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Return made up to 31/12/97; full list of members
|
10 April 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
10 April 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members
|
16 January 1997 | Return made up to 31/12/96; full list of members
|
3 April 1996 | Accounts for a medium company made up to 30 June 1995 (21 pages) |
3 April 1996 | Accounts for a medium company made up to 30 June 1995 (21 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 August 1965 | Memorandum of association (6 pages) |
20 August 1965 | Memorandum of association (6 pages) |