Chester
CH2 3NJ
Wales
Director Name | Mr Paul Tattum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2022(39 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Mr John Christopher Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 02 April 2021) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Mill Tavern Ruthin Road Denbigh Clwyd LL16 4RD Wales |
Secretary Name | Mr Alan Walter Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 7 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 35 Coachmans Drive West Derby Liverpool Merseyside L12 0HX |
Secretary Name | Mrs Karen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(16 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brookhouse Mill Ruthin Road Denbigh Denbighshire LL16 4RD Wales |
Director Name | Mrs Karen Hall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2021(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John Christopher Hall 50.00% Ordinary |
---|---|
1 at £1 | Nominee Of J.c. Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,010 |
Cash | £500 |
Current Liabilities | £109,860 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 June 2004 | Delivered on: 12 June 2004 Persons entitled: Hsbc 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 |
---|---|
17 May 1983 | Delivered on: 26 May 1983 Satisfied on: 10 August 2013 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: (Including trade fixtures). 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. Fully Satisfied |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 30 June 2017 (1 page) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 August 2013 | Satisfaction of charge 1 in full (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mr John Christopher Hall on 31 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: quay west trafford wharf road trafford park manchester lancashire M17 1HH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page) |
17 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: unit 3 tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Return made up to 31/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
15 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 10 nicholas street chester CH1 2NX (1 page) |
30 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 December 1998 | Return made up to 31/10/98; full list of members
|
23 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
27 September 1995 | Resolutions
|
31 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |