Company NameLegat Owen Limited
Company StatusActive
Company Number02185761
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameSusan Wigfield
NationalityBritish
StatusCurrent
Appointed01 May 2001(13 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Mark Laurence Hopley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(22 years, 6 months after company formation)
Appointment Duration14 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMrs Susan Wigfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(25 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Matthew John William Pochin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 August 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Samuel James Lutton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr William James Sadler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 August 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Mark Thomas William Atherton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMrs Natalie Louise Tansey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Andrew Timothy Butler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNantwich Court Hospital Street
Nantwich
CW5 5RH
Director NameMr William Henry Philip Rees
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Mark Richard Diaper
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(34 years, 6 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Seyed Hesam Tarjomani
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(34 years, 6 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameNicholas Stuart Legat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2005)
RoleCommerical Property Agent
Correspondence AddressCherry Tree Cottage Moss Lane
Tattenhall
Chester
Cheshire
CH3 9LF
Wales
Director NamePeter Robert Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 03 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Peter David Johnston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 2 months after company formation)
Appointment Duration33 years (resigned 18 January 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Secretary NamePeter Robert Owen
NationalityBritish
StatusResigned
Appointed01 January 1991(3 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHaulfryn
11 Dale Gardens
Heswall
Merseyside
L60 6TQ
Director NameTimothy John Kenney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 January 1995)
RoleChartered Surveyor
Correspondence AddressDewsbury Cottage Grub Lane
Kelsall
Tarporley
Cheshire
CW6 0QU
Director NameMrs Susan Elizabeth Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameDaniel Travis Freeman Wild
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Awelon Farm
Cilcain
Flintshire
CH7 5NE
Wales
Director NameMr Ian James Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 6 months after company formation)
Appointment Duration13 years (resigned 09 May 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Stephen Charles Wade
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameAndrew John Maire
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 September 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
West Kirby
Wirral
Merseyside
CH48 2HL
Wales
Director NameMr Owain Llyr Emanuel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(20 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales

Contact

Websitewww.legatowen.co.uk/
Email address[email protected]
Telephone01244 408200
Telephone regionChester

Location

Registered AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

4.2k at £1Peter Robert Owen
41.57%
Ordinary
2.9k at £1Peter David Johnston
29.46%
Ordinary
1.8k at £1Susan Elizabeth Harris
18.41%
Ordinary
1.1k at £1Stephen Charles Wade
10.52%
Ordinary
1 at £1Peter David Johnston
0.01%
Ordinary B
1 at £1Peter Robert Owen
0.01%
Ordinary A
1 at £1Stephen Charles Wade
0.01%
Ordinary D
1 at £1Susan Elizabeth Harris
0.01%
Ordinary C

Financials

Year2014
Net Worth£821,745
Cash£683,263
Current Liabilities£561,129

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

4 March 2024Termination of appointment of Peter David Johnston as a director on 18 January 2024 (1 page)
30 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
18 July 2023Director's details changed for Mr Samuel James Lutton on 5 July 2023 (2 pages)
18 July 2023Cessation of Peter David Johnston as a person with significant control on 1 July 2023 (1 page)
18 July 2023Confirmation statement made on 10 July 2023 with updates (7 pages)
18 July 2023Notification of a person with significant control statement (2 pages)
29 November 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
11 July 2022Confirmation statement made on 10 July 2022 with updates (9 pages)
20 May 2022Appointment of Mr Mark Richard Diaper as a director on 1 May 2022 (2 pages)
20 May 2022Appointment of Mr Seyed Hesam Tarjomani as a director on 1 May 2022 (2 pages)
28 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
23 August 2021Change of share class name or designation (2 pages)
23 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 August 2021Memorandum and Articles of Association (15 pages)
20 August 2021Particulars of variation of rights attached to shares (2 pages)
15 July 2021Cessation of Stephen Charles Wade as a person with significant control on 7 December 2020 (1 page)
15 July 2021Confirmation statement made on 10 July 2021 with updates (8 pages)
17 May 2021Particulars of variation of rights attached to shares (3 pages)
17 May 2021Change of share class name or designation (2 pages)
17 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 February 2021Appointment of Mr William Henry Philip Rees as a director on 1 February 2021 (2 pages)
26 January 2021Termination of appointment of Stephen Charles Wade as a director on 7 December 2020 (1 page)
16 November 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
11 November 2020Change of share class name or designation (2 pages)
11 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2020Particulars of variation of rights attached to shares (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with updates (8 pages)
1 April 2020Particulars of variation of rights attached to shares (2 pages)
13 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2020Change of share class name or designation (2 pages)
16 January 2020Confirmation statement made on 1 January 2020 with updates (8 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
10 October 2019Change of share class name or designation (2 pages)
10 October 2019Particulars of variation of rights attached to shares (3 pages)
10 October 2019Resolutions
  • RES13 ‐ Conversion notice 31/07/2019
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
12 January 2018Confirmation statement made on 1 January 2018 with updates (8 pages)
21 September 2017Change of details for Mr Stephen Charles Wade as a person with significant control on 18 September 2017 (2 pages)
21 September 2017Change of details for Mr Stephen Charles Wade as a person with significant control on 18 September 2017 (2 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 August 2017Particulars of variation of rights attached to shares (2 pages)
22 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 August 2017Particulars of variation of rights attached to shares (2 pages)
22 August 2017Change of share class name or designation (2 pages)
21 June 2017Appointment of Mr Andrew Timothy Butler as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mr Andrew Timothy Butler as a director on 1 June 2017 (2 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (10 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (10 pages)
2 February 2017Appointment of Mrs Natalie Louise Tansey as a director on 1 January 2017 (2 pages)
2 February 2017Appointment of Mrs Natalie Louise Tansey as a director on 1 January 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 August 2016Particulars of variation of rights attached to shares (2 pages)
26 August 2016Change of share class name or designation (2 pages)
26 August 2016Particulars of variation of rights attached to shares (2 pages)
26 August 2016Change of share class name or designation (2 pages)
3 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4,870
(10 pages)
3 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4,870
(10 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 October 2015Appointment of Mr Samuel James Lutton as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr William James Sadler as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Samuel James Lutton as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Matthew John William Pochin as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Mark Thomas William Atherton as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Samuel James Lutton as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Mark Thomas William Atherton as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr William James Sadler as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr William James Sadler as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Matthew John William Pochin as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Matthew John William Pochin as a director on 3 August 2015 (2 pages)
12 October 2015Appointment of Mr Mark Thomas William Atherton as a director on 3 August 2015 (2 pages)
9 October 2015Termination of appointment of Susan Elizabeth Harris as a director on 3 August 2015 (1 page)
9 October 2015Termination of appointment of Peter Robert Owen as a director on 3 March 2015 (1 page)
9 October 2015Termination of appointment of Susan Elizabeth Harris as a director on 3 August 2015 (1 page)
9 October 2015Termination of appointment of Peter Robert Owen as a director on 3 March 2015 (1 page)
9 October 2015Termination of appointment of Peter Robert Owen as a director on 3 March 2015 (1 page)
9 October 2015Termination of appointment of Susan Elizabeth Harris as a director on 3 August 2015 (1 page)
18 September 2015Purchase of own shares. (3 pages)
18 September 2015Purchase of own shares. (3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 September 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 September 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 10,326
(11 pages)
7 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 4,869
(10 pages)
7 September 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 10,326
(11 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 September 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 10,326
(11 pages)
7 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 4,869
(10 pages)
7 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 4,869
(10 pages)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2015Termination of appointment of Owain Llyr Emanuel as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Owain Llyr Emanuel as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Owain Llyr Emanuel as a director on 1 March 2015 (1 page)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(8 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(8 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(8 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Particulars of variation of rights attached to shares (2 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Particulars of variation of rights attached to shares (2 pages)
1 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 07/08/2014
(2 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 August 2014Cancellation of shares. Statement of capital on 10 June 2014
  • GBP 9,500
(4 pages)
4 August 2014Purchase of own shares. (3 pages)
4 August 2014Cancellation of shares. Statement of capital on 10 June 2014
  • GBP 9,500
(4 pages)
4 August 2014Purchase of own shares. (3 pages)
7 July 2014Termination of appointment of Ian Davies as a director (1 page)
7 July 2014Termination of appointment of Ian Davies as a director (1 page)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(8 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(8 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
(8 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
26 June 2013Director's details changed for Susan Elizabeth Haslam on 19 December 2011 (2 pages)
26 June 2013Director's details changed for Susan Elizabeth Haslam on 19 December 2011 (2 pages)
16 May 2013Appointment of Mrs Susan Wigfield as a director (2 pages)
16 May 2013Appointment of Mrs Susan Wigfield as a director (2 pages)
23 January 2013Director's details changed for Ian James Davies on 1 November 2011 (2 pages)
23 January 2013Director's details changed for Ian James Davies on 1 November 2011 (2 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
23 January 2013Director's details changed for Ian James Davies on 1 November 2011 (2 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 May 2010Appointment of Mr Mark Lawrence Hopley as a director (2 pages)
25 May 2010Appointment of Mr Mark Lawrence Hopley as a director (2 pages)
15 February 2010Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Peter David Johnston on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter David Johnston on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter David Johnston on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Owain Llyr Emanuel on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Susan Elizabeth Haslam on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Owain Llyr Emanuel on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Susan Wigfield on 1 October 2009 (1 page)
12 February 2010Director's details changed for Ian James Davies on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Peter David Johnston on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ian James Davies on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Susan Elizabeth Haslam on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Susan Wigfield on 1 October 2009 (1 page)
12 February 2010Director's details changed for Peter David Johnston on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Peter David Johnston on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ian James Davies on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Susan Elizabeth Haslam on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Owain Llyr Emanuel on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Susan Wigfield on 1 October 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2009Return made up to 01/01/09; full list of members (6 pages)
22 January 2009Return made up to 01/01/09; full list of members (6 pages)
26 September 2008Director appointed mr owain llyr emanuel (1 page)
26 September 2008Director appointed mr owain llyr emanuel (1 page)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
25 January 2008Return made up to 01/01/08; full list of members (4 pages)
25 January 2008Return made up to 01/01/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 February 2007Return made up to 01/01/07; full list of members (4 pages)
1 February 2007Return made up to 01/01/07; full list of members (4 pages)
11 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
11 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
10 March 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2006Director resigned (1 page)
10 March 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2006Director resigned (1 page)
18 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
18 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
24 January 2005Return made up to 01/01/05; full list of members (10 pages)
24 January 2005Return made up to 01/01/05; full list of members (10 pages)
21 December 2004Registered office changed on 21/12/04 from: 21 castle street chester CH1 2DS (1 page)
21 December 2004Registered office changed on 21/12/04 from: 21 castle street chester CH1 2DS (1 page)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
5 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 January 2003Return made up to 01/01/03; full list of members (10 pages)
9 January 2003Return made up to 01/01/03; full list of members (10 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 January 2002Return made up to 01/01/02; full list of members (9 pages)
4 January 2002Return made up to 01/01/02; full list of members (9 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
19 January 2001Return made up to 01/01/01; full list of members (8 pages)
19 January 2001Return made up to 01/01/01; full list of members (8 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 February 2000Return made up to 01/01/00; full list of members (8 pages)
14 February 2000Return made up to 01/01/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 February 1998Return made up to 01/01/98; full list of members (6 pages)
5 February 1998Return made up to 01/01/98; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1997Return made up to 01/01/97; no change of members (4 pages)
21 January 1997Return made up to 01/01/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 March 1996Memorandum and Articles of Association (18 pages)
22 March 1996Memorandum and Articles of Association (10 pages)
22 March 1996Memorandum and Articles of Association (10 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 March 1996Memorandum and Articles of Association (18 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 January 1996Return made up to 01/01/96; no change of members (4 pages)
19 January 1996Return made up to 01/01/96; no change of members (4 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 October 1987Incorporation (18 pages)
30 October 1987Incorporation (18 pages)