Chester
CH1 1DA
Wales
Director Name | Mr Jeremy Horwood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jolliffes 6 St John Street Chester CH1 1DA Wales |
Director Name | Mr Ian John Sydenham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jolliffes 6 St John Street Chester CH1 1DA Wales |
Secretary Name | Mr Ian John Sydenham |
---|---|
Status | Current |
Appointed | 13 April 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Jolliffes 6 St John Street Chester CH1 1DA Wales |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr Oliver Johnson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 August 2007) |
Role | Property Manager |
Correspondence Address | 9a Chapel Street Stretham Ely Cambridgeshire CB6 3JG |
Director Name | Mr Mark Fairclough |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Secretary Name | Mr John Alan Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr Alastair Brown |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(10 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mr Alastair Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(10 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Jolliffes 6 St John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2 at £1 | Mark Fairclough & Alastair Brown & Edward Ronald Fairclough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,267 |
Current Liabilities | £49,823 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
7 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
25 November 2022 | Change of details for Mr Ian John Sydenham as a person with significant control on 22 March 2017 (2 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 August 2021 | Change of details for Mr Ian John Sydenham as a person with significant control on 11 August 2021 (2 pages) |
11 August 2021 | Registered office address changed from 21 Fdr Law Palmyra Square South Warrington WA1 1BW England to C/O Jolliffes 6 st John Street Chester CH1 1DA on 11 August 2021 (1 page) |
11 August 2021 | Director's details changed for Mr Ian John Sydenham on 11 August 2021 (2 pages) |
11 August 2021 | Secretary's details changed for Mr Ian John Sydenham on 11 August 2021 (1 page) |
11 August 2021 | Change of details for Mr Ian John Sydenham as a person with significant control on 11 August 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
16 December 2019 | Change of details for Mr Jeremy Horwood as a person with significant control on 17 October 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Ian John Sydenham on 12 January 2018 (2 pages) |
16 December 2019 | Director's details changed for Mr Jeremy Horwood on 17 October 2019 (2 pages) |
16 December 2019 | Change of details for Mr Ian John Sydenham as a person with significant control on 12 January 2018 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Appointment of Mr Ian John Sydenham as a secretary on 13 April 2017 (2 pages) |
15 August 2017 | Termination of appointment of Alastair Brown as a secretary on 13 April 2017 (1 page) |
15 August 2017 | Cessation of Alastair Brown as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Alastair Brown as a director on 13 April 2017 (1 page) |
15 August 2017 | Termination of appointment of Alastair Brown as a director on 13 April 2017 (1 page) |
15 August 2017 | Appointment of Mr Ian John Sydenham as a director on 13 April 2017 (2 pages) |
15 August 2017 | Cessation of Alastair Brown as a person with significant control on 22 March 2017 (1 page) |
15 August 2017 | Notification of Ian John Sydenham as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Alastair Brown as a secretary on 13 April 2017 (1 page) |
15 August 2017 | Appointment of Mr Ian John Sydenham as a secretary on 13 April 2017 (2 pages) |
15 August 2017 | Appointment of Mr Ian John Sydenham as a director on 13 April 2017 (2 pages) |
15 August 2017 | Notification of Ian John Sydenham as a person with significant control on 22 March 2017 (2 pages) |
15 August 2017 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 21 Fdr Law Palmyra Square South Warrington WA1 1BW on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Alastair Brown as a person with significant control on 22 March 2017 (1 page) |
15 August 2017 | Notification of Ian John Sydenham as a person with significant control on 22 March 2017 (2 pages) |
15 August 2017 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 21 Fdr Law Palmyra Square South Warrington WA1 1BW on 15 August 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Appointment of Mr Jeremy Horwood as a director on 14 July 2015 (2 pages) |
13 April 2016 | Appointment of Mr Jeremy Horwood as a director on 14 July 2015 (2 pages) |
18 January 2016 | Termination of appointment of Mark Fairclough as a director on 19 February 2015 (1 page) |
18 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Mark Fairclough as a director on 19 February 2015 (1 page) |
18 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
11 January 2016 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 11 January 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Alastair Brown on 23 November 2009 (1 page) |
16 March 2010 | Director's details changed for Alastair Brown on 23 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Alastair Brown on 23 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Mark Fairclough on 23 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Edward Ronald Fairclough on 23 November 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Alastair Brown on 23 November 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Mark Fairclough on 23 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Edward Ronald Fairclough on 23 November 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Return made up to 23/11/08; full list of members (4 pages) |
7 September 2009 | Return made up to 23/11/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 23/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 23/11/06; full list of members (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
6 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
6 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 December 2002 | Return made up to 23/11/02; full list of members
|
7 December 2002 | Return made up to 23/11/02; full list of members
|
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Return made up to 23/11/01; full list of members
|
6 December 2001 | Return made up to 23/11/01; full list of members
|
30 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
30 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page) |
5 November 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
5 November 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
29 July 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
29 July 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
16 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
16 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
11 March 1996 | Return made up to 23/11/95; no change of members (4 pages) |
11 March 1996 | Return made up to 23/11/95; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 30 November 1994 (5 pages) |
17 January 1996 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 21 bold street warrington WA1 1DF (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 21 bold street warrington WA1 1DF (1 page) |
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | Return made up to 23/11/94; no change of members (4 pages) |
24 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | Return made up to 23/11/94; no change of members (4 pages) |
24 April 1995 | Secretary resigned (2 pages) |
23 December 1992 | Memorandum and Articles of Association (16 pages) |