Company NameChester Road Developments Limited
DirectorJames Dalziel Murphy
Company StatusActive
Company Number01351406
CategoryPrivate Limited Company
Incorporation Date3 February 1978(46 years, 3 months ago)
Previous NameTank Components (Manchester) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
Cheshire
WA1 1SL
Director NameDennis Mooney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address15 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Director NameMr John Thomas Mooney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration31 years, 7 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 Portland Trade Park
Warrington
Cheshire
WA2 7NS
Secretary NameDennis Mooney
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address15 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Director NameMr Thomas Darren Mooney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 March 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address66b Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AW
Secretary NameJohn Thomas Mooney
NationalityBritish
StatusResigned
Appointed14 February 2006(28 years after company formation)
Appointment Duration16 years, 6 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 Portland Trade Park
Warrington
Cheshire
WA2 7NS

Contact

Websitehurst.co.uk
Email address[email protected]
Telephone0161 4772474
Telephone regionManchester

Location

Registered AddressHolly House
73-75 Sankey Street
Warrington
Cheshire
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Milton Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,085,644
Cash£91,486
Current Liabilities£1,538,054

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

25 July 2003Delivered on: 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at deans lane thelwall warrington & 25,27 & 29 deans lane thelwall warrington t/nos CH463074, CH340504 & CH345808. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2003Delivered on: 19 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 102 and 104 bridge street warrington cheshire.
Outstanding
28 October 2002Delivered on: 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at thelwall lane, latchford, warrington, cheshire t/nos. CH114162, CH115781 and CH167319. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2001Delivered on: 29 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 100 bridge street, warrington, cheshire WA1 2RU.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2001Delivered on: 19 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land k/a 3 and 5 bewsey road warrington t/n CH173800. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2001Delivered on: 2 April 2001
Persons entitled: The Royal Bank of Scotland 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
19 December 2000Delivered on: 21 December 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer agreement.
Particulars: The f/h property at 25 deans lane thelwall being the whole of the land CH356581 f/h property at deans lane thelwall being the whole of the land CH340504 and its f/h property at 29 deans lane thelwall being the whole of the land t/n CH345808. 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
8 September 2017Delivered on: 13 September 2017
Persons entitled: Sancus (Iom) Limited

Classification: A registered charge
Outstanding
8 September 2017Delivered on: 13 September 2017
Persons entitled: Sancus (Iom) Limited

Classification: A registered charge
Particulars: Freehold property known as land on teh south side of buckley street warrington t/n CH527354. Freehold property known as land on the east side of dallam lane warrington c/h 450870. for more details please refer to the instrument.
Outstanding
30 June 2004Delivered on: 14 July 2004
Persons entitled: The Royal Bank of Scotland 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 fronting to erwood street, buckley street and dallam lane, warrington t/nos. CH92768, CH92823, CH93270 and CH450870. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 1988Delivered on: 6 June 1988
Satisfied on: 22 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hurst limited to the chargee on any account whatsoever.
Particulars: 1A chester road, warrington cheshire t/n ch 153208.
Fully Satisfied
27 November 1985Delivered on: 5 December 1985
Satisfied on: 28 February 1990
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: Land lying to the west of wildespool causeway warrington cheshire t/n ch 153208 and the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Director's details changed for John Thomas Mooney on 15 August 2017 (2 pages)
13 September 2017Registration of charge 013514060012, created on 8 September 2017 (33 pages)
13 September 2017Registration of charge 013514060011, created on 8 September 2017 (41 pages)
13 September 2017Registration of charge 013514060011, created on 8 September 2017 (41 pages)
13 September 2017Registration of charge 013514060012, created on 8 September 2017 (33 pages)
12 September 2017Satisfaction of charge 4 in full (4 pages)
12 September 2017Satisfaction of charge 8 in full (4 pages)
12 September 2017Satisfaction of charge 10 in full (4 pages)
12 September 2017Satisfaction of charge 9 in full (4 pages)
12 September 2017Satisfaction of charge 8 in full (4 pages)
12 September 2017Satisfaction of charge 10 in full (4 pages)
12 September 2017Satisfaction of charge 7 in full (4 pages)
12 September 2017Satisfaction of charge 9 in full (4 pages)
12 September 2017Satisfaction of charge 7 in full (4 pages)
12 September 2017Satisfaction of charge 4 in full (4 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 June 2017Satisfaction of charge 5 in full (2 pages)
15 June 2017Satisfaction of charge 5 in full (2 pages)
15 June 2017Satisfaction of charge 6 in full (2 pages)
15 June 2017Satisfaction of charge 6 in full (2 pages)
15 June 2017Satisfaction of charge 3 in full (2 pages)
15 June 2017Satisfaction of charge 3 in full (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
26 February 2015Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS on 26 February 2015 (1 page)
26 February 2015Director's details changed for John Thomas Mooney on 12 November 2014 (2 pages)
26 February 2015Secretary's details changed for John Thomas Mooney on 12 November 2014 (1 page)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Secretary's details changed for John Thomas Mooney on 12 November 2014 (1 page)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Director's details changed for John Thomas Mooney on 12 November 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
22 November 2013Termination of appointment of Thomas Mooney as a director (1 page)
22 November 2013Termination of appointment of Thomas Mooney as a director (1 page)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
20 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Director's change of particulars / thomas mooney / 31/12/2007 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Director's change of particulars / thomas mooney / 31/12/2007 (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
21 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
6 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (11 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (11 pages)
27 March 1995Full accounts made up to 30 June 1994 (11 pages)
27 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
27 February 1991Company name changed\certificate issued on 27/02/91 (2 pages)
27 February 1991Company name changed\certificate issued on 27/02/91 (2 pages)
23 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 July 1979New secretary appointed (2 pages)
3 February 1978Incorporation (12 pages)
3 February 1978Incorporation (12 pages)