Company NameChester Business Park Management Company Limited
Company StatusActive
Company Number02611855
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Eric Eaves
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(6 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhey Farm
Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Director NameMr Mark Henshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Oaks
Sherrington Lane, Broxton
Chester
Cheshire
CH3 9LA
Wales
Director NameMr Andrew Gordon Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(15 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Herons Way
Chester Business Park
Chester
CH4 9QL
Wales
Director NameMr David Thomas Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMr Charles Robert Leonard Shepherd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QL
Wales
Director NameMrs Nicola Jane Hearson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lodge Herons Way
Chester Business Park
Chester
CH4 9QL
Wales
Director NameMr Neil Cooper
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Herons Way
Chester Business Park
Chester
CH4 9QL
Wales
Director NameMr Patrick Joseph Heavey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(32 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOccupations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion House
Albion Street
Chester
Cheshire
CH1 1RQ
Wales
Secretary NameMrs Natalie Louise Tansey
StatusCurrent
Appointed01 January 2024(32 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Henry Philip Hill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(32 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlbion House Albion Street
Chester
CH1 1RQ
Wales
Secretary NameBruce Richard McEwen
NationalityNew Zealander
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressThe Delves
90a Bramhall Lane Davenport
Stockport
Cheshire
SK2 6JG
Director NameCaroline Mary Barker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1994)
RoleChartered Accountant
Correspondence AddressWargrave Hill Cottage
Wargrave Hill
Wargrave
Berkshire
RG10 8JG
Director NameMr Allan Alfred Hilditch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1996)
RoleOffice Manager
Correspondence Address42 Latham Avenue
Helsby
Warrington
Chesire
WA6 0ER
Director NameGeoffrey Herbert Dunn
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 1993)
RoleDirector Of Quality And Custom
Correspondence Address1 Croeshowell Court
Rossett
Wrexham
Clwyd
LL2 0LB
Wales
Director NameSimon Andrew Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 19 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Lodge
Stretton
Malpas
Cheshire
SY14 7JE
Wales
Secretary NameMatthew Dunham
NationalityBritish
StatusResigned
Appointed20 July 1994(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 23 March 1995)
RoleSecretary
Correspondence Address4 Chatteris Close
Hindley
Wigan
Lancashire
WN2 3XG
Director NameMr Richard Kneen Farrow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressFlat 2
31 Vicarage Fields Overton Road
Ruabon Wrexham
Clwyd
Director NameMr John David Furbur
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1998)
RoleChartered Surveyor
Correspondence Address91 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameMichel Joseph Cochran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1996(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2000)
RoleVice President
Correspondence AddressDeefords House Sandy Lane
Chester
CH3 5UL
Wales
Director NameDr William George Holden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(4 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
Ridley Hill Farm
Peckforton
Cheshire
CW6 9RX
Director NameChristopher Ian Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2001)
RoleAdministrative Manager
Correspondence Address31 Springcroft
Parkgate
South Wirral
L64 6SF
Director NameJohn Melville Emile Butterwick
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1998)
RoleFacilities Manager
Correspondence Address1 Rodens Close
Rossett
Wrexham
Clwyd
LL12 0EZ
Wales
Secretary NameSimon Philip Crabtree
NationalityBritish
StatusResigned
Appointed18 August 1997(6 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 02 January 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Blackhill Lane
Knutsford
Warrington
Cheshire
WA16 9DW
Director NameJohn Cowley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2005)
RoleFacilities
Correspondence Address48 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameAndrew David Finch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years after company formation)
Appointment Duration1 year (resigned 26 June 2001)
RoleBanking Officer
Correspondence AddressMeadow Cottage, Meadow Lane
Rossett
Wrexham
Clwyd
LL12 0AF
Wales
Director NameDavid Scott Carle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleFacilities Manager
Correspondence Address68 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NameDavid Eilbacher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2005)
RoleFacilities Director
Correspondence AddressHeathcot
Heath Lane
Willaston
Cheshire
CH64 1TP
Wales
Director NameChristopher Heath
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address412 The Quadrant
Birchwood Park
Warrington
Cheshire
WA3 6FW
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(15 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWd7
Director NameRobert Chesworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QL
Wales
Director NameMichele Fori
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(24 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReal Estate Investment Management Limited 2nd Floo
904-910 High Road
London
N12 9RW
Director NameMr Hugo James Adams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2019)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QL
Wales
Director NameMr Andrew Christopher Broadbent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Herons Way
Chester Business Park
Chester
CH4 9QL
Wales
Secretary NameParol Limited (Corporation)
StatusResigned
Appointed23 March 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1997)
Correspondence Address5 Church End
Radford Semele
Leamington Spa
Warwickshire
CV31 1TA

Contact

Websitechesterbusinesspark.com

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Highway Star LTD
6.90%
Ordinary
2 at £1Innings Telecom Europe LTD
6.90%
Ordinary
2 at £1Wastdale Investments LTD
6.90%
Ordinary
1 at £1Aviva Staff Pensions Trustees LTD
3.45%
Ordinary
1 at £1Bmw (Uk) Trustees LTD
3.45%
Ordinary
1 at £1Bristol-myers Squibb Pharmaceuticals LTD
3.45%
Ordinary
1 at £1Bywater Capital (Chester Ov) Limited
3.45%
Ordinary
1 at £1Chester Business Park Properties Limited
3.45%
Ordinary
1 at £1City & County Properties LTD
3.45%
Ordinary
1 at £1Dr William George Holden & Mark Draks
3.45%
Ordinary
1 at £1Ge Real Estate Uk Property Regional Investments Limited
3.45%
Ordinary
1 at £1Marks & Spencer Chester LTD
3.45%
Ordinary
1 at £1Mbna Europe Bank LTD
3.45%
Ordinary
1 at £1Mbna Investments & Securities LTD
3.45%
Ordinary
1 at £1Pmp1 LTD
3.45%
Ordinary
1 at £1Prospect (Gb) LTD
3.45%
Ordinary
1 at £1Sewells Training & Consultancy LTD
3.45%
Ordinary
1 at £1St Cross Trustees
3.45%
Ordinary
1 at £1Tier Securities LTD
3.45%
Ordinary
7 at £1Mbna LTD
24.14%
Ordinary

Financials

Year2014
Net Worth£85,189
Cash£78,213
Current Liabilities£18,985

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

20 March 2024Appointment of Mr Henry Hill as a director on 8 March 2024 (2 pages)
12 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
16 January 2024Termination of appointment of Giles William Tollworthy as a director on 21 December 2023 (1 page)
9 January 2024Termination of appointment of Simon Philip Crabtree as a secretary on 2 January 2024 (1 page)
2 January 2024Appointment of Mrs Natalie Louise Tansey as a secretary on 1 January 2024 (2 pages)
18 October 2023Appointment of Mr Patrick Joseph Heavey as a director on 17 October 2023 (2 pages)
10 October 2023Termination of appointment of Gerard O'dwyer as a director on 10 October 2023 (1 page)
22 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
2 March 2023Accounts for a small company made up to 31 December 2022 (8 pages)
17 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 31
(3 pages)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
28 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
6 April 2021Termination of appointment of Richard Humphrey Snelson as a director on 31 March 2021 (1 page)
4 March 2021Accounts for a small company made up to 31 December 2020 (9 pages)
16 October 2020Termination of appointment of William George Holden as a director on 16 October 2020 (1 page)
29 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
14 February 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 May 2019Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 29 May 2019 (1 page)
29 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
14 March 2019Termination of appointment of Hugo James Adams as a director on 14 March 2019 (1 page)
14 March 2019Appointment of Mr Neil Cooper as a director on 14 March 2019 (2 pages)
14 February 2019Appointment of Mrs Nicola Hearson as a director on 13 February 2019 (2 pages)
11 February 2019Accounts for a small company made up to 31 December 2018 (7 pages)
15 January 2019Termination of appointment of Andrew Christopher Broadbent as a director on 15 January 2019 (1 page)
15 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 30
(3 pages)
31 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
20 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 February 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 October 2017Termination of appointment of Neil Andrew Waddington as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Neil Andrew Waddington as a director on 4 October 2017 (1 page)
26 June 2017Appointment of Mr Andrew Christopher Broadbent as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Andrew Christopher Broadbent as a director on 26 June 2017 (2 pages)
16 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
13 February 2017Full accounts made up to 31 December 2016 (7 pages)
13 February 2017Full accounts made up to 31 December 2016 (7 pages)
3 June 2016Register(s) moved to registered inspection location The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 29
(17 pages)
3 June 2016Register(s) moved to registered inspection location The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 29
(17 pages)
2 June 2016Register inspection address has been changed to The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page)
2 June 2016Register inspection address has been changed to The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 November 2015Termination of appointment of Michele Fori as a director on 13 August 2015 (1 page)
4 November 2015Termination of appointment of Michele Fori as a director on 13 August 2015 (1 page)
2 November 2015Appointment of Michele Fori as a director on 15 July 2015 (3 pages)
2 November 2015Appointment of Michele Fori as a director on 15 July 2015 (3 pages)
29 October 2015Appointment of Mr Giles William Tollworthy as a director on 21 October 2015 (2 pages)
29 October 2015Appointment of Mr Giles William Tollworthy as a director on 21 October 2015 (2 pages)
4 September 2015Appointment of Mr Hugo James Adams as a director on 1 August 2015 (3 pages)
4 September 2015Appointment of Mr Hugo James Adams as a director on 1 August 2015 (3 pages)
4 September 2015Appointment of Mr Hugo James Adams as a director on 1 August 2015 (3 pages)
28 July 2015Appointment of Mr Charles Robert Leonard Shepherd as a director on 15 July 2015 (3 pages)
28 July 2015Appointment of Mr Charles Robert Leonard Shepherd as a director on 15 July 2015 (3 pages)
22 July 2015Termination of appointment of Alan Snowball as a director on 27 February 2015 (1 page)
22 July 2015Termination of appointment of Alan Snowball as a director on 27 February 2015 (1 page)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 29
(13 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 29
(13 pages)
31 March 2015Termination of appointment of James David Whitehill as a director on 27 February 2015 (2 pages)
31 March 2015Termination of appointment of James David Whitehill as a director on 27 February 2015 (2 pages)
27 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 September 2014Termination of appointment of Andrew Robert Lovelady as a director on 20 August 2014 (1 page)
1 September 2014Termination of appointment of Andrew Robert Lovelady as a director on 20 August 2014 (1 page)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 29
(15 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 29
(15 pages)
14 March 2014Termination of appointment of Clem Constantine as a director (1 page)
14 March 2014Termination of appointment of Clem Constantine as a director (1 page)
13 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 October 2013Termination of appointment of Robert Chesworth as a director (1 page)
24 October 2013Termination of appointment of Robert Chesworth as a director (1 page)
19 June 2013Appointment of Richard Humphrey Snelson as a director (3 pages)
19 June 2013Appointment of Richard Humphrey Snelson as a director (3 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (17 pages)
14 June 2013Director's details changed for Andrew Gordon Robertson on 1 May 2013 (2 pages)
14 June 2013Director's details changed for Andrew Gordon Robertson on 1 May 2013 (2 pages)
14 June 2013Director's details changed for Andrew Gordon Robertson on 1 May 2013 (2 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (17 pages)
12 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 September 2012Appointment of Robert Chesworth as a director (3 pages)
21 September 2012Appointment of Robert Chesworth as a director (3 pages)
6 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (16 pages)
6 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (16 pages)
16 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 29
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 29
(4 pages)
10 August 2011Appointment of James David Whitehill as a director (3 pages)
10 August 2011Appointment of James David Whitehill as a director (3 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (15 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (15 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 January 2011Termination of appointment of Charles Walker as a director (2 pages)
19 January 2011Termination of appointment of Charles Walker as a director (2 pages)
13 September 2010Appointment of David Thomas Cooper as a director (3 pages)
13 September 2010Appointment of David Thomas Cooper as a director (3 pages)
12 July 2010Director's details changed for Charles Walker on 17 May 2010 (2 pages)
12 July 2010Director's details changed for Gerard O'dwyer on 17 May 2010 (2 pages)
12 July 2010Director's details changed for Neil Waddington on 17 May 2010 (2 pages)
12 July 2010Director's details changed for Neil Waddington on 17 May 2010 (2 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
12 July 2010Director's details changed for Gerard O'dwyer on 17 May 2010 (2 pages)
12 July 2010Director's details changed for Charles Walker on 17 May 2010 (2 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
12 July 2010Director's details changed for Mr Alan Snowball on 17 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Alan Snowball on 17 May 2010 (2 pages)
16 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 December 2009Appointment of Clem Constantine as a director (3 pages)
21 December 2009Appointment of Clem Constantine as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(3 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2009Director appointed neil andrew waddington (2 pages)
14 August 2009Appointment terminated director jane thompson (1 page)
14 August 2009Appointment terminated director jane thompson (1 page)
14 August 2009Director appointed neil andrew waddington (2 pages)
18 June 2009Return made up to 17/05/09; full list of members (13 pages)
18 June 2009Return made up to 17/05/09; full list of members (13 pages)
24 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 February 2009Director appointed charles walker (2 pages)
11 February 2009Director appointed charles walker (2 pages)
11 February 2009Appointment terminated director susan roche (1 page)
11 February 2009Appointment terminated director susan roche (1 page)
10 November 2008Director appointed jane thompson (2 pages)
10 November 2008Director appointed jane thompson (2 pages)
24 October 2008Appointment terminated director christopher heath (1 page)
24 October 2008Appointment terminated director christopher heath (1 page)
26 August 2008Return made up to 17/05/08; no change of members (10 pages)
26 August 2008Return made up to 17/05/08; no change of members (10 pages)
7 May 2008Registered office changed on 07/05/2008 from howard worth chartered accountants the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from howard worth chartered accountants the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
4 February 2008Registered office changed on 04/02/08 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
4 February 2008Registered office changed on 04/02/08 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
3 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 January 2008Auditor's resignation (1 page)
8 January 2008Auditor's resignation (1 page)
3 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 17/05/07; change of members (10 pages)
13 June 2007Return made up to 17/05/07; change of members (10 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
4 September 2006Return made up to 17/05/06; full list of members (17 pages)
4 September 2006Return made up to 17/05/06; full list of members (17 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
5 July 2006Ad 23/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages)
5 July 2006Ad 23/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages)
29 December 2005Ad 25/11/05--------- £ si 1@1=1 £ ic 24/25 (2 pages)
29 December 2005Ad 25/11/05--------- £ si 1@1=1 £ ic 24/25 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
12 October 2005Registered office changed on 12/10/05 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
5 September 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 23/24 (2 pages)
5 September 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 23/24 (2 pages)
14 June 2005Return made up to 17/05/05; full list of members (16 pages)
14 June 2005Return made up to 17/05/05; full list of members (16 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
9 February 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 February 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 June 2004Return made up to 17/05/04; full list of members (16 pages)
7 June 2004Return made up to 17/05/04; full list of members (16 pages)
28 February 2004Full accounts made up to 31 December 2003 (12 pages)
28 February 2004Full accounts made up to 31 December 2003 (12 pages)
5 January 2004Ad 31/10/03--------- £ si 1@1=1 £ ic 22/23 (2 pages)
5 January 2004Ad 31/10/03--------- £ si 1@1=1 £ ic 22/23 (2 pages)
16 December 2003New director appointed (22 pages)
16 December 2003New director appointed (22 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
28 October 2003Ad 29/09/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
28 October 2003Ad 29/09/03--------- £ si 1@1=1 £ ic 21/22 (2 pages)
13 October 2003Ad 24/09/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
13 October 2003Ad 24/09/03--------- £ si 1@1=1 £ ic 20/21 (2 pages)
4 July 2003Return made up to 17/05/03; full list of members (14 pages)
4 July 2003Return made up to 17/05/03; full list of members (14 pages)
13 February 2003Full accounts made up to 31 December 2002 (13 pages)
13 February 2003Full accounts made up to 31 December 2002 (13 pages)
27 June 2002Return made up to 17/05/02; full list of members (14 pages)
27 June 2002Return made up to 17/05/02; full list of members (14 pages)
28 January 2002Full accounts made up to 31 December 2001 (11 pages)
28 January 2002Full accounts made up to 31 December 2001 (11 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
6 November 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 November 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 August 2001Director resigned (2 pages)
10 August 2001Director resigned (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 December 2000 (11 pages)
28 January 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
10 October 2000Ad 26/09/00--------- £ si 1@1=1 £ ic 19/20 (2 pages)
10 October 2000Ad 26/09/00--------- £ si 1@1=1 £ ic 19/20 (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
6 July 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 July 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 May 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 18/19 (2 pages)
30 May 2000Registered office changed on 30/05/00 from: maxdov house 337-341 chapel st salford manchester M3 5JY (1 page)
30 May 2000Registered office changed on 30/05/00 from: maxdov house 337-341 chapel st salford manchester M3 5JY (1 page)
30 May 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 18/19 (2 pages)
9 February 2000Full accounts made up to 31 December 1999 (11 pages)
9 February 2000Full accounts made up to 31 December 1999 (11 pages)
4 February 2000Location of register of members (1 page)
4 February 2000Location of register of members (1 page)
3 November 1999Ad 15/10/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
3 November 1999Ad 15/10/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
17 September 1999Return made up to 17/05/99; full list of members (8 pages)
17 September 1999Return made up to 17/05/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 December 1998 (11 pages)
31 January 1999Full accounts made up to 31 December 1998 (11 pages)
4 January 1999Ad 22/12/98--------- £ si 1@1=1 £ ic 15/16 (2 pages)
4 January 1999Ad 22/12/98--------- £ si 1@1=1 £ ic 14/15 (2 pages)
4 January 1999Ad 22/12/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
4 January 1999Ad 22/12/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
4 January 1999Ad 22/12/98--------- £ si 1@1=1 £ ic 15/16 (2 pages)
4 January 1999Ad 22/12/98--------- £ si 1@1=1 £ ic 14/15 (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
5 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 13/14 (2 pages)
5 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 13/14 (2 pages)
24 June 1998Return made up to 17/05/98; full list of members (8 pages)
24 June 1998Return made up to 17/05/98; full list of members (8 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Location of register of members (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
10 July 1997Return made up to 17/05/97; full list of members (8 pages)
10 July 1997Return made up to 17/05/97; full list of members (8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
2 July 1997Ad 26/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
2 July 1997Ad 26/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
28 June 1997Ad 16/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
28 June 1997Ad 16/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
6 April 1997Director's particulars changed (1 page)
6 April 1997Director's particulars changed (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
7 November 1996Director resigned (2 pages)
7 November 1996Director resigned (2 pages)
7 November 1996Director resigned (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (2 pages)
7 November 1996New director appointed (2 pages)
11 September 1996Director resigned (2 pages)
11 September 1996Director resigned (2 pages)
11 September 1996New director appointed (1 page)
11 September 1996New director appointed (1 page)
11 August 1996Ad 02/08/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
11 August 1996Ad 02/08/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1996Return made up to 17/05/96; change of members (8 pages)
26 June 1996Return made up to 17/05/96; change of members (8 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996New director appointed (2 pages)
6 February 1996Full accounts made up to 31 December 1995 (10 pages)
6 February 1996Full accounts made up to 31 December 1995 (10 pages)
19 January 1996Director resigned (1 page)
19 January 1996Ad 01/01/96--------- £ si 2@1=2 £ ic 8/10 (2 pages)
19 January 1996Ad 01/01/96--------- £ si 2@1=2 £ ic 8/10 (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Director resigned (1 page)
19 January 1996New director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 September 1995Ad 15/09/95--------- £ si 1@1=1 £ ic 7/8 (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Ad 15/09/95--------- £ si 1@1=1 £ ic 7/8 (2 pages)
26 May 1995Return made up to 17/05/95; full list of members (8 pages)
26 May 1995Return made up to 17/05/95; full list of members (8 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
11 February 1994Full accounts made up to 31 December 1993 (10 pages)
11 February 1994Full accounts made up to 31 December 1993 (10 pages)
11 February 1994Full accounts made up to 31 December 1993 (10 pages)
10 May 1993Memorandum and Articles of Association (23 pages)
10 May 1993Memorandum and Articles of Association (23 pages)
19 February 1993Full accounts made up to 31 December 1992 (9 pages)
19 February 1993Full accounts made up to 31 December 1992 (9 pages)