Chester
CH1 2AU
Wales
Director Name | Mrs Susan Elizabeth Richards |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Mrs Susan Elizabeth Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Robert Francis Richards |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Simon Ralph Richards |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Website | www.crickhowellproperties.co.uk/ |
---|---|
Telephone | 01352 741300 |
Telephone region | Mold |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
12k at £1 | Peter Ralph Richards 50.00% Ordinary C |
---|---|
3k at £1 | Peter Ralph Richards 12.50% Ordinary A |
3k at £1 | Robert Francis Richards 12.50% Ordinary C |
3k at £1 | Simon Ralph Richards 12.50% Ordinary C |
3k at £1 | Susan Elizabeth Richards 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,767,129 |
Cash | £457,109 |
Current Liabilities | £114,221 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
17 February 2006 | Delivered on: 22 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 January 2006 | Delivered on: 31 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 nicholas street mews chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2002 | Delivered on: 5 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 62 and 64 northgate street chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 September 2001 | Delivered on: 4 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 1 curzon st,saltney,chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 May 1997 | Delivered on: 22 December 1997 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 65 vernon road chester t/n CH411260 and the goodwill of the business and the floating charge in respect of (inter alia) plant, machinery, implements, utensils and equipment placed on or about the mortgaged property. Outstanding |
13 July 1994 | Delivered on: 22 July 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94-98 northgate street, chester, together with all fixtures and fittings now or at any time hereafter on the property. And the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 7 August 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 salisbury street chester fixed equitable charge on goodwill of any business floating charge on all moveable plant machinery implements utensils furniture and equipmentand other chattels. Fully Satisfied |
26 March 1998 | Delivered on: 8 April 1998 Satisfied on: 20 June 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two gladstone avenue. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1992 | Delivered on: 16 July 1992 Satisfied on: 24 January 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 wrexham street mold clwyd and all fixtures fittings and goodwill. Fully Satisfied |
5 March 2021 | Confirmation statement made on 1 January 2021 with updates (7 pages) |
---|---|
23 February 2021 | Notification of Susan Elizabeth Richards as a person with significant control on 9 June 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Memorandum and Articles of Association (11 pages) |
19 June 2020 | Change of share class name or designation (2 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 March 2019 | Director's details changed for Mr Robert Francis Richards on 12 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 March 2018 | Satisfaction of charge 2 in full (4 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 January 2017 | Director's details changed for Peter Ralph Richards on 1 April 2016 (2 pages) |
19 January 2017 | Director's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (2 pages) |
19 January 2017 | Director's details changed for Robert Francis Richards on 1 April 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Simon Ralph Richards on 1 April 2016 (2 pages) |
19 January 2017 | Secretary's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (1 page) |
19 January 2017 | Secretary's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (1 page) |
19 January 2017 | Director's details changed for Peter Ralph Richards on 1 April 2016 (2 pages) |
19 January 2017 | Director's details changed for Mrs Susan Elizabeth Richards on 1 April 2016 (2 pages) |
19 January 2017 | Director's details changed for Robert Francis Richards on 1 April 2016 (2 pages) |
19 January 2017 | Director's details changed for Mr Simon Ralph Richards on 1 April 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 January 2015 | Director's details changed for Mr Simon Ralph Richards on 2 December 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Simon Ralph Richards on 2 December 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Simon Ralph Richards on 2 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for Simon Ralph Richards on 18 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Simon Ralph Richards on 18 January 2012 (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Amended accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Amended accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
13 January 2009 | Director's change of particulars / simon richards / 16/07/2008 (1 page) |
13 January 2009 | Director's change of particulars / simon richards / 16/07/2008 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2007 | Return made up to 10/01/07; full list of members (4 pages) |
5 April 2007 | Return made up to 10/01/07; full list of members (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
1 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 January 2005 | Return made up to 10/01/05; full list of members
|
29 January 2005 | Return made up to 10/01/05; full list of members
|
24 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 49 high st holywell flintshire CH8 7TF (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 49 high st holywell flintshire CH8 7TF (1 page) |
28 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
28 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Return made up to 10/01/03; full list of members
|
16 January 2003 | Return made up to 10/01/03; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
9 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 January 1998 | Return made up to 10/01/98; full list of members
|
28 January 1998 | Return made up to 10/01/98; full list of members
|
22 December 1997 | Particulars of mortgage/charge (5 pages) |
22 December 1997 | Particulars of mortgage/charge (5 pages) |
15 August 1997 | Particulars of contract relating to shares (3 pages) |
15 August 1997 | Ad 25/04/97--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages) |
15 August 1997 | Particulars of contract relating to shares (3 pages) |
15 August 1997 | Ad 25/04/97--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages) |
7 August 1997 | £ nc 12000/24000 25/04/97 (1 page) |
7 August 1997 | £ nc 12000/24000 25/04/97 (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 February 1997 | Return made up to 10/01/97; no change of members
|
11 February 1997 | Return made up to 10/01/97; no change of members
|
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |