Chester
Cheshire
CH1 1HG
Wales
Director Name | Mr Darren Christian Mercer |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Mark Joseph Bergin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(35 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 St. Pauls Square Liverpool L3 9SJ |
Director Name | Pamela Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Paul's Square Liverpool Merseyside L3 9SJ |
Secretary Name | Mr Peter Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Pauls Square Liverpool L3 9SJ |
Director Name | Andrew Graham Duxbury |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Karen Cathrall |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2017) |
Role | Pa And Sales Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Latchets Smithfield Green Holt LL13 9AJ Wales |
Director Name | Mr Simon Edgar Hargreaves Ellis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Gavin David Ball |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Richard Barge |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2022(34 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Gordon Robertson 6.67% Ordinary |
---|---|
1 at £1 | Michael Barry Owen & Linda Southworth & Peter Bullivant & A.j. Bell (Pp) Trustees LTD 6.67% Ordinary |
1 at £1 | Rokko Properties LTD 6.67% Ordinary |
1 at £1 | Tarsem Dhaliwal & Mr Peter Wild Bullivant 6.67% Ordinary |
4 at £1 | Close Horizons LTD 26.67% Ordinary |
3 at £1 | A J Bell Management LTD & Clive Thomas Pointon & Richard Dakens Forrester & David Simon Matthew Edwards 20.00% Ordinary |
2 at £1 | Linda Southworth & Peter Bullivant & Refuge Nominees LTD & Gladstone Nominees LTD 13.33% Ordinary |
2 at £1 | Trumpton Town Estates LTD 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,265 |
Current Liabilities | £20,390 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
26 February 2021 | Appointment of Mr Gavin David Ball as a director on 17 February 2021 (2 pages) |
---|---|
26 February 2021 | Cessation of Simon Edgar Hargreaves Ellis as a person with significant control on 17 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Simon Edgar Hargreaves Ellis as a director on 17 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Notification of Darren Christian Mercer as a person with significant control on 23 November 2017 (2 pages) |
25 January 2019 | Cessation of Karen Cathrall as a person with significant control on 17 August 2017 (1 page) |
25 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
23 November 2017 | Appointment of Mr Darren Christian Mercer as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Darren Christian Mercer as a director on 23 November 2017 (2 pages) |
30 August 2017 | Termination of appointment of Karen Cathrall as a director on 17 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Karen Cathrall as a director on 17 August 2017 (1 page) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Appointment of David Simon Matthew Edwards as a director on 25 April 2016 (3 pages) |
5 May 2016 | Appointment of David Simon Matthew Edwards as a director on 25 April 2016 (3 pages) |
25 January 2016 | Termination of appointment of Andrew Graham Duxbury as a director on 29 December 2015 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Andrew Graham Duxbury as a director on 29 December 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 January 2014 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 9 January 2014 (2 pages) |
11 October 2013 | Termination of appointment of Peter Bullivant as a secretary (2 pages) |
11 October 2013 | Termination of appointment of Peter Bullivant as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Pamela Jones as a director (2 pages) |
25 September 2013 | Appointment of Mr Simon Edgar Hargreaves Ellis as a director (3 pages) |
25 September 2013 | Appointment of Mr Simon Edgar Hargreaves Ellis as a director (3 pages) |
25 September 2013 | Appointment of Andy Duxbury as a director (3 pages) |
25 September 2013 | Appointment of Karen Cathrall as a director (3 pages) |
25 September 2013 | Termination of appointment of Peter Bullivant as a director (2 pages) |
25 September 2013 | Termination of appointment of Pamela Jones as a director (2 pages) |
25 September 2013 | Appointment of Karen Cathrall as a director (3 pages) |
25 September 2013 | Appointment of Andy Duxbury as a director (3 pages) |
25 September 2013 | Termination of appointment of Peter Bullivant as a director (2 pages) |
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (10 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 February 2009 | Director and secretary's change of particulars / peter bullivant / 23/12/2008 (1 page) |
26 February 2009 | Director and secretary's change of particulars / peter bullivant / 23/12/2008 (1 page) |
19 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 8TH floor state house 22 dale street liverpool L2 4UR (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 8TH floor state house 22 dale street liverpool L2 4UR (1 page) |
10 March 2008 | Director's change of particulars / pamela jones / 05/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / pamela jones / 05/03/2008 (1 page) |
7 March 2008 | Return made up to 23/01/08; change of members (9 pages) |
7 March 2008 | Return made up to 23/01/08; change of members (9 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (12 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (12 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (13 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (13 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 March 2005 | Return made up to 23/01/05; full list of members (9 pages) |
16 March 2005 | Return made up to 23/01/05; full list of members (9 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 February 2004 | Return made up to 23/01/04; no change of members (7 pages) |
12 February 2004 | Return made up to 23/01/04; no change of members (7 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 February 2003 | Return made up to 23/01/03; no change of members (7 pages) |
3 February 2003 | Return made up to 23/01/03; no change of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 February 2001 | Return made up to 31/01/01; no change of members (6 pages) |
20 February 2001 | Return made up to 31/01/01; no change of members (6 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (11 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (11 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (11 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (11 pages) |
21 February 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 February 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members (11 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members (11 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (11 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 February 1988 | Resolutions
|
17 February 1988 | Resolutions
|
12 January 1988 | Memorandum and Articles of Association (11 pages) |
12 January 1988 | Memorandum and Articles of Association (11 pages) |
5 January 1988 | Resolutions
|
5 January 1988 | Resolutions
|
21 October 1987 | Incorporation (12 pages) |
21 October 1987 | Incorporation (12 pages) |