Broughton
Chester
Flintshire
CH4 0NR
Wales
Director Name | Mrs Louise Attwood |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Indemnity House 131 Main Road Broughton Chester Flintshire CH4 0NR Wales |
Director Name | Mr Michael Francis Chard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(19 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Indemnity House 131 Main Road Broughton Chester Flintshire CH4 0NR Wales |
Secretary Name | Mrs Louise Attwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2006(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Indemnity House 131 Main Road Broughton Chester Flintshire CH4 0NR Wales |
Director Name | Mr Michael Francis Chard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 01 February 2004) |
Role | Solicitor |
Correspondence Address | Malvern House 71 Fairwater Road Llandaff Cardiff South Glamorgan CF5 2LF Wales |
Secretary Name | Ainsley Sharon Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 July 2003) |
Role | Company Director |
Correspondence Address | Malvern House 71 Fairwater Road Llandaff Cardiff CF5 2LF Wales |
Secretary Name | Mr Michael Francis Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Malvern House 71 Fairwater Road Llandaff Cardiff South Glamorgan CF5 2LF Wales |
Secretary Name | Louise Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(18 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 37 Harrison Way Windsor Quay Cardiff CF11 7PE Wales |
Secretary Name | Sharon Marie Ragan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 February 2005) |
Role | Secretary |
Correspondence Address | Old Tregyrnog Farmhouse St Brides Super Ely Cardiff CF5 6EZ Wales |
Secretary Name | Barrie Kirkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 76 Glan Y Ffordd Taffs Well South Glamorgan CF15 7SL Wales |
Secretary Name | Mr Ian William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beech Wood Drive Tonyrefail Rhondda Cynon Taff Mid Glamorgan CF39 8JE Wales |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
88.1k at £1 | Mr Michael Francis Chard 66.89% Ordinary |
---|---|
14.6k at £1 | Mr Michael Francis Chard 11.09% Redeemable Preference |
14.5k at £1 | Jonathan Francis Chard 11.01% Ordinary |
14.5k at £1 | Louise Chard 11.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,307 |
Current Liabilities | £33,864 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
17 May 2011 | Delivered on: 20 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money including bonuses that has accrued or might become payable under the policy being. Life assured: michael francis chard, date of policy 01/01/87, insurer/office allied dunbar, policy number 2566-321-dds, sum assured £56,508 see image for full details. Outstanding |
---|
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 March 2019 | Satisfaction of charge 1 in full (2 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Director's details changed for Mr Michael Francis Chard on 1 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Michael Francis Chard on 1 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Michael Francis Chard on 1 May 2013 (2 pages) |
21 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 March 2011 | Secretary's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Secretary's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 8 March 2011 (1 page) |
8 March 2011 | Secretary's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Michael Francis Chard on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Michael Francis Chard on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Louise Attwood on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Michael Francis Chard on 7 March 2011 (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Secretary's details changed for Louise Chard on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Louise Chard on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Louise Chard on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Jonathan Francis Chard on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jonathan Francis Chard on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Louise Chard on 11 February 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
26 March 2009 | Director and secretary's change of particulars / louise chard / 01/01/2009 (1 page) |
26 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
26 March 2009 | Director and secretary's change of particulars / louise chard / 01/01/2009 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
15 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: motaquote house dinas isaf industrial estate williamstown rhondda cynon taff mid glamorgan (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: motaquote house dinas isaf industrial estate williamstown rhondda cynon taff mid glamorgan (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
2 June 2005 | Secretary resigned (2 pages) |
2 June 2005 | Secretary resigned (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
22 March 2005 | Return made up to 13/01/05; full list of members (9 pages) |
22 March 2005 | Return made up to 13/01/05; full list of members (9 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
24 January 2005 | Ad 30/06/04--------- £ si 88080@1=88080 £ ic 107100/195180 (2 pages) |
24 January 2005 | Ad 30/06/04--------- £ si 88080@1=88080 £ ic 107100/195180 (2 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 104 cowbridge road east canton cardiff CF11 9DX (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 104 cowbridge road east canton cardiff CF11 9DX (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Return made up to 13/01/04; full list of members
|
25 May 2004 | Return made up to 13/01/04; full list of members
|
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
2 December 2003 | Ad 01/07/02-30/06/03 £ si 6000@1 (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
2 December 2003 | Ad 01/07/02-30/06/03 £ si 6000@1 (2 pages) |
14 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
14 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
6 October 2002 | Ad 30/06/02--------- £ si 43100@1=43100 £ ic 4000/47100 (2 pages) |
6 October 2002 | Particulars of contract relating to shares (4 pages) |
6 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 October 2002 | Particulars of contract relating to shares (4 pages) |
6 October 2002 | Ad 30/06/02--------- £ si 43100@1=43100 £ ic 4000/47100 (2 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | Nc inc already adjusted 30/06/02 (1 page) |
25 September 2002 | Nc inc already adjusted 30/06/02 (1 page) |
24 September 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
24 September 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 March 2002 | Return made up to 13/01/02; full list of members
|
12 March 2002 | Return made up to 13/01/02; full list of members
|
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 April 2001 | Return made up to 13/01/01; full list of members (5 pages) |
19 April 2001 | Return made up to 13/01/01; full list of members (5 pages) |
21 April 2000 | Return made up to 13/01/00; full list of members (7 pages) |
21 April 2000 | Return made up to 13/01/00; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 May 1999 | Return made up to 13/01/99; no change of members (4 pages) |
14 May 1999 | Return made up to 13/01/99; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 May 1998 | Return made up to 13/01/98; no change of members (4 pages) |
1 May 1998 | Return made up to 13/01/98; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 May 1997 | Return made up to 13/01/97; full list of members
|
7 May 1997 | Return made up to 13/01/97; full list of members
|
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 May 1996 | Return made up to 13/01/96; no change of members (4 pages) |
15 May 1996 | Return made up to 13/01/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
24 December 1985 | Memorandum of association (6 pages) |
24 December 1985 | Memorandum of association (6 pages) |
22 February 1985 | Incorporation (20 pages) |
22 February 1985 | Incorporation (20 pages) |