Company NameWiddowson Properties Limited
DirectorsStephanie Phyllis Margaret Maltby and Gaynor Mary Williams
Company StatusActive
Company Number01213472
CategoryPrivate Limited Company
Incorporation Date22 May 1975(48 years, 11 months ago)
Previous NameBridal House Of Chester Limited(The)

Business Activity

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

Directors

Director NameMrs Stephanie Phyllis Margaret Maltby
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Gaynor Mary Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMrs Stephanie Phyllis Margaret Maltby
NationalityBritish
StatusCurrent
Appointed16 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NamePhyllis Mary Widdowson
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressLyncroft Greenfield Lane
Rowton
Chester
CH3 6AU
Wales

Contact

Telephone01244 344765
Telephone regionChester

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1G. Williams
50.00%
Ordinary
500 at £1Mrs S.p.m. Maltby
50.00%
Ordinary

Financials

Year2014
Net Worth£46,589
Cash£4,664
Current Liabilities£11,307

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
26 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 September 2017Director's details changed for Mrs Stephanie Phyllis Margaret Maltby on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Mrs Stephanie Phyllis Margaret Maltby on 7 September 2017 (2 pages)
7 September 2017Change of details for Mrs Gaynor Mary Williams as a person with significant control on 26 June 2017 (2 pages)
7 September 2017Change of details for Mrs Gaynor Mary Williams as a person with significant control on 26 June 2017 (2 pages)
6 September 2017Change of details for Mrs Stephanie Phylis Margaret Maltby as a person with significant control on 26 June 2017 (2 pages)
6 September 2017Change of details for Mrs Stephanie Phylis Margaret Maltby as a person with significant control on 26 June 2017 (2 pages)
23 August 2017Director's details changed for Mrs Stephanie Phyllis Margaret Maltby on 23 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Stephanie Phyllis Margaret Maltby on 23 August 2017 (1 page)
23 August 2017Secretary's details changed for Mrs Stephanie Phyllis Margaret Maltby on 23 August 2017 (1 page)
23 August 2017Director's details changed for Mrs Stephanie Phyllis Margaret Maltby on 23 August 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
18 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2013Director's details changed for Stephanie Phyllis Margaret Maltby on 17 August 2012 (2 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
22 August 2013Director's details changed for Mrs Gaynor Mary Williams on 17 August 2012 (2 pages)
22 August 2013Director's details changed for Stephanie Phyllis Margaret Maltby on 17 August 2012 (2 pages)
22 August 2013Director's details changed for Mrs Gaynor Mary Williams on 17 August 2012 (2 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mrs Gaynor Mary Williams on 16 August 2010 (2 pages)
25 August 2010Director's details changed for Stephanie Phyllis Margaret Maltby on 16 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Gaynor Mary Williams on 16 August 2010 (2 pages)
25 August 2010Director's details changed for Stephanie Phyllis Margaret Maltby on 16 August 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 September 2009Return made up to 16/08/09; full list of members (4 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 September 2009Return made up to 16/08/09; full list of members (4 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 September 2008Return made up to 16/08/08; full list of members (4 pages)
15 September 2008Return made up to 16/08/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 September 2007Return made up to 16/08/07; full list of members (2 pages)
17 September 2007Return made up to 16/08/07; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 16/08/06; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 16/08/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 June 2006Registered office changed on 30/06/06 from: 66/68 northgate street chester CH1 2HT (1 page)
30 June 2006Registered office changed on 30/06/06 from: 66/68 northgate street chester CH1 2HT (1 page)
23 June 2006Company name changed bridal house of chester LIMITED( the)\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed bridal house of chester LIMITED( the)\certificate issued on 23/06/06 (2 pages)
16 August 2005Return made up to 16/08/05; full list of members (7 pages)
16 August 2005Return made up to 16/08/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 August 2004Return made up to 16/08/04; full list of members (7 pages)
9 August 2004Return made up to 16/08/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 September 2003Return made up to 16/08/03; full list of members (7 pages)
8 September 2003Return made up to 16/08/03; full list of members (7 pages)
3 January 2003Accounting reference date shortened from 20/12/02 to 30/11/02 (1 page)
3 January 2003Accounting reference date shortened from 20/12/02 to 30/11/02 (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Total exemption small company accounts made up to 20 December 2001 (7 pages)
14 May 2002Total exemption small company accounts made up to 20 December 2001 (7 pages)
29 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Accounts for a small company made up to 20 December 2000 (7 pages)
31 May 2001Accounts for a small company made up to 20 December 2000 (7 pages)
25 August 2000Return made up to 16/08/00; full list of members (7 pages)
25 August 2000Return made up to 16/08/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 20 December 1999 (7 pages)
31 July 2000Accounts for a small company made up to 20 December 1999 (7 pages)
10 September 1999Return made up to 16/08/99; no change of members (4 pages)
10 September 1999Return made up to 16/08/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 20 December 1998 (7 pages)
23 June 1999Accounts for a small company made up to 20 December 1998 (7 pages)
25 August 1998Return made up to 16/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1998Return made up to 16/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1998Accounts for a small company made up to 20 December 1997 (7 pages)
21 June 1998Accounts for a small company made up to 20 December 1997 (7 pages)
16 December 1997Accounts for a small company made up to 20 December 1996 (8 pages)
16 December 1997Accounts for a small company made up to 20 December 1996 (8 pages)
17 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996Return made up to 16/08/96; no change of members (4 pages)
13 September 1996Return made up to 16/08/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 20 December 1995 (8 pages)
3 September 1996Accounts for a small company made up to 20 December 1995 (8 pages)
29 January 1996Return made up to 16/08/95; full list of members (6 pages)
29 January 1996Return made up to 16/08/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 20 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 20 December 1994 (7 pages)
22 May 1975Certificate of incorporation (1 page)
22 May 1975Certificate of incorporation (1 page)