Company NameCheshire Securities Limited
DirectorsJulian Graham Coghlan and Rob Harding
Company StatusActive
Company Number01574043
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Previous NameMoneystake Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Rob Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2024(42 years, 9 months after company formation)
Appointment Duration2 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(42 years, 6 months after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMichael Syer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address35 Bostock Hall
Bostock
Middlewich
Cheshire
CW10 9JN
Director NameSusan Syer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address35 Bostock Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameSusan Syer
NationalityBritish
StatusResigned
Appointed06 April 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address35 Bostock Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameKenneth John Hollinshead
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(16 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 June 1998)
RoleCompany Director
Correspondence Address4 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameAndrew Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Threshing Barn Eastwood
Tarrington
Herefordshire
HR1 4JF
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(21 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(21 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(41 years after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusResigned
Appointed27 February 2023(41 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed12 November 2002(21 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 27 September 2023)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websiteparkgroup.co.uk
Telephone0161 4296707
Telephone regionManchester

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Park Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

16 December 1991Delivered on: 23 December 1991
Satisfied on: 21 January 1998
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 August 1982Delivered on: 6 August 1982
Satisfied on: 22 January 1992
Persons entitled: Williams & Glyns 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. And all fixtures & fittings (including trade fixtures & fittings) fixed plant & machinery.
Fully Satisfied

Filing History

8 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
17 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
27 September 2023Termination of appointment of Park Group Secretaries Ltd as a secretary on 27 September 2023 (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
27 February 2023Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages)
12 January 2023Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages)
3 October 2022Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page)
3 October 2022Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 November 2021Statement of company's objects (2 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2021Memorandum and Articles of Association (11 pages)
9 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 July 2017Cessation of Park Group Uk Limited as a person with significant control on 6 April 2017 (1 page)
17 July 2017Notification of Park Group Uk Limited as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Park Group Uk Limited as a person with significant control on 17 July 2017 (1 page)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2017 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(4 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 April 2010Director's details changed for Christopher Houghton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Christopher Houghton on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Park Group Secretaries Ltd on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Peter Robert Johnson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Peter Robert Johnson on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Park Group Secretaries Ltd on 12 April 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (6 pages)
2 February 2008Full accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 06/04/07; full list of members (7 pages)
23 April 2007Return made up to 06/04/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (7 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
20 April 2006Return made up to 06/04/06; full list of members (7 pages)
20 April 2006Return made up to 06/04/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (6 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
29 April 2005Return made up to 06/04/05; full list of members (7 pages)
29 April 2005Return made up to 06/04/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 July 2004Full accounts made up to 31 March 2003 (14 pages)
2 July 2004Full accounts made up to 31 March 2003 (14 pages)
11 June 2004Return made up to 06/04/04; full list of members (7 pages)
11 June 2004Return made up to 06/04/04; full list of members (7 pages)
17 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002New director appointed (1 page)
27 November 2002New director appointed (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002New director appointed (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002New secretary appointed (1 page)
27 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 November 2002New director appointed (1 page)
27 November 2002New director appointed (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 257 wellington road south stockport cheshire SK2 6NG (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (1 page)
27 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 November 2002Registered office changed on 27/11/02 from: 257 wellington road south stockport cheshire SK2 6NG (1 page)
27 November 2002New director appointed (1 page)
14 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
15 April 2002Return made up to 06/04/02; full list of members (6 pages)
15 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 April 1999Return made up to 06/04/99; full list of members (6 pages)
13 April 1999Return made up to 06/04/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 June 1998Return made up to 06/04/98; no change of members (4 pages)
26 June 1998Return made up to 06/04/98; no change of members (4 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
26 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Registered office changed on 13/01/98 from: 257 wellington road south stockport cheshire SK2 6NG (1 page)
13 January 1998Registered office changed on 13/01/98 from: 257 wellington road south stockport cheshire SK2 6NG (1 page)
21 May 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
21 May 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
6 March 1997Accounts for a small company made up to 24 April 1996 (6 pages)
6 March 1997Accounts for a small company made up to 24 April 1996 (6 pages)
4 June 1996Return made up to 06/04/96; full list of members (6 pages)
4 June 1996Return made up to 06/04/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 April 1995Return made up to 06/04/95; no change of members (4 pages)
6 April 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 October 1990Particulars of contract relating to shares (3 pages)
26 October 1990Ad 03/10/90--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
26 October 1990Particulars of contract relating to shares (3 pages)
26 October 1990Ad 03/10/90--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
14 July 1981Certificate of incorporation (1 page)
14 July 1981Certificate of incorporation (1 page)