Chester
CH1 2AU
Wales
Director Name | Peter Ralph Richards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ty Mawr Cilcain Mold Flintshire CH7 5PD Wales |
Secretary Name | Jennifer Bruce Baucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Turnberry 8 Downhills Drive, Blundellsands Liverpool Merseyside L23 8SU |
Secretary Name | Gardner Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 September 2019) |
Correspondence Address | Groes Hall Groes Denbigh Conwy LL16 5RS Wales |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
6.7k at £1 | Watergate Asset Management LTD 50.52% Cumulative Redeemable Preference |
---|---|
400 at £1 | Helen Edwards 3.03% Ordinary |
400 at £1 | Susan Elizabeth Richards 3.03% Ordinary |
2.4k at £1 | James Malcolm Baucher 18.18% Ordinary |
1.7k at £1 | Jonathan R.a Baucher 12.62% Cumulative Redeemable Preference |
1.7k at £1 | Tanya Elizabeth Edwina Baucher 12.62% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £43,434 |
Cash | £25,566 |
Current Liabilities | £20,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
9 April 1998 | Delivered on: 21 April 1998 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 |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
28 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 November 2014 | Secretary's details changed for Gardner Corporate Services Limited on 20 October 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Registered office address changed from Cavendish House Brighton Road Liverpool L22 5NG on 12 November 2009 (1 page) |
16 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 December 2008 | Appointment terminated secretary jennifer baucher (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Secretary appointed gardner corporate services LIMITED (1 page) |
10 December 2007 | Return made up to 01/11/07; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 December 2002 | Return made up to 28/10/02; full list of members (8 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 December 2001 | Return made up to 28/10/01; full list of members (8 pages) |
14 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 February 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
25 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
27 November 1998 | Return made up to 28/10/98; no change of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Director resigned (1 page) |
15 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
11 December 1997 | Return made up to 27/10/97; no change of members (4 pages) |
11 December 1996 | Return made up to 27/10/96; full list of members
|
1 November 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |