Chester
CH1 2DS
Wales
Director Name | Philip Anthony Brown |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Hunters Moon Ballastrooan Colby Isle Of Man Isleman |
Director Name | Sandra Dyson-Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Hunters Mooon Ballastrooan Colby Isle Of Man Isleman |
Secretary Name | Sandra Dyson-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Hunters Mooon Ballastrooan Colby Isle Of Man Isleman |
Director Name | Alison Brimingham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | 4 Braeside Close Great Sutton Ellesmere Port Cheshire |
Director Name | Heather Amanda Pugh |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shepton Road Great Sutton Ellesmere Port Cheshire |
Secretary Name | Alison Brimingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | 4 Braeside Close Great Sutton Ellesmere Port Cheshire |
Secretary Name | Janette Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 May 2008) |
Role | Company Director |
Correspondence Address | 62 Sutton Way Whitby Ellesmere Port Cheshire CH65 7DN Wales |
Website | team.co.uk |
---|
Registered Address | 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
3.5k at £1 | Heather Amanda Pugh 70.00% Ordinary |
---|---|
1.5k at £1 | Frank Pugh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,441 |
Cash | £16,314 |
Current Liabilities | £124,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
27 March 2003 | Delivered on: 2 April 2003 Persons entitled: National Westminster 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. Outstanding |
---|---|
3 April 1998 | Delivered on: 7 April 1998 Satisfied on: 7 May 2003 Persons entitled: New Court Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts. See the mortgage charge document for full details. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 Satisfied on: 13 March 1997 Persons entitled: National Westminster 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: 5 holly road, ellesmere port, south wirral cheshire title no ch 165140. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1984 | Delivered on: 8 March 1984 Satisfied on: 17 June 1994 Persons entitled: National Westminster 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: 22 cambridge road, ellesmere port, south wirral, cheshire T.n - ch 217051 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1984 | Delivered on: 2 February 1984 Satisfied on: 17 June 1994 Persons entitled: National Westminster 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: 20 cambridge road, ellesmere port, south wirral, ellesmere port & neston,cheshire T.n - ch 205733 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1982 | Delivered on: 22 January 1981 Satisfied on: 13 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from nelmar properties limited to the chargee on any account whatsoever. Particulars: F/H 22 cambridge road, ellesmere port. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1977 | Delivered on: 17 May 1977 Satisfied on: 13 March 1997 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 cambridge road ellesmere port cheshire. Fully Satisfied |
21 December 1976 | Delivered on: 31 December 1976 Satisfied on: 20 March 1997 Persons entitled: Alex Lawrie Factors LTD Classification: Debenture floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge all present and future book debts and other debts. Fully Satisfied |
21 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 July 2018 | Director's details changed for Kevin John Pugh on 25 May 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 July 2018 | Notification of a person with significant control statement (2 pages) |
19 July 2018 | Cessation of Heather Amanda Pugh Deceased as a person with significant control on 20 June 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Heather Amanda Pugh Deceased as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Notification of Heather Amanda Pugh Deceased as a person with significant control on 20 June 2017 (2 pages) |
5 July 2017 | Notification of Heather Amanda Pugh Deceased as a person with significant control on 5 July 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Registered office address changed from 36-38 Cambridge Road Ellesmere Port Cheshire CH65 4AG to 24 Castle Street Chester CH1 2DS on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 36-38 Cambridge Road Ellesmere Port Cheshire CH65 4AG to 24 Castle Street Chester CH1 2DS on 17 October 2016 (1 page) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
9 June 2016 | Termination of appointment of Heather Amanda Pugh as a director on 3 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Heather Amanda Pugh as a director on 3 May 2016 (1 page) |
10 May 2016 | Appointment of Kevin John Pugh as a director on 3 May 2016 (2 pages) |
10 May 2016 | Appointment of Kevin John Pugh as a director on 3 May 2016 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Janette Reilly as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Janette Reilly as a secretary (2 pages) |
21 February 2011 | Current accounting period shortened from 6 April 2011 to 31 March 2011 (1 page) |
21 February 2011 | Current accounting period shortened from 6 April 2011 to 31 March 2011 (1 page) |
21 February 2011 | Current accounting period shortened from 6 April 2011 to 31 March 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 6 April 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 6 April 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 6 April 2010 (7 pages) |
12 October 2010 | Termination of appointment of Janette Reilly as a secretary (1 page) |
12 October 2010 | Termination of appointment of Janette Reilly as a secretary (1 page) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Heather Amanda Pugh on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Heather Amanda Pugh on 20 June 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 6 April 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 6 April 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 6 April 2009 (7 pages) |
4 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 6 April 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 6 April 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 6 April 2008 (7 pages) |
21 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 July 2008 | Secretary's change of particulars / janette reilly / 17/05/2008 (1 page) |
25 July 2008 | Secretary's change of particulars / janette reilly / 17/05/2008 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 6 April 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 6 April 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 6 April 2007 (7 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 6 April 2005 (14 pages) |
30 November 2005 | Total exemption small company accounts made up to 6 April 2005 (14 pages) |
30 November 2005 | Total exemption small company accounts made up to 6 April 2005 (14 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 6 April 2004 (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 6 April 2003 (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 6 April 2003 (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 6 April 2003 (7 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Return made up to 20/06/02; full list of members
|
14 June 2002 | Return made up to 20/06/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 6 April 2002 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 6 April 2002 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 6 April 2002 (7 pages) |
23 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 6 April 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 6 April 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 6 April 2001 (6 pages) |
8 February 2001 | Accounts for a small company made up to 6 April 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 6 April 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 6 April 2000 (6 pages) |
19 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 6 April 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 6 April 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 6 April 1999 (6 pages) |
14 June 1999 | Return made up to 20/06/99; full list of members
|
14 June 1999 | Return made up to 20/06/99; full list of members
|
30 April 1999 | Registered office changed on 30/04/99 from: 22 cambridge road ellesmere port south wirral cheshire L65 4AG (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 22 cambridge road ellesmere port south wirral cheshire L65 4AG (1 page) |
5 November 1998 | Accounts for a small company made up to 6 April 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 6 April 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 6 April 1998 (6 pages) |
23 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
5 June 1998 | Company name changed feskarn business services limite d\certificate issued on 08/06/98 (2 pages) |
5 June 1998 | Company name changed feskarn business services limite d\certificate issued on 08/06/98 (2 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Full accounts made up to 6 April 1997 (17 pages) |
2 January 1998 | Full accounts made up to 6 April 1997 (17 pages) |
2 January 1998 | Full accounts made up to 6 April 1997 (17 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | Full accounts made up to 6 April 1996 (16 pages) |
7 February 1997 | Full accounts made up to 6 April 1996 (16 pages) |
7 February 1997 | Full accounts made up to 6 April 1996 (16 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |