Company NameChess Limited
Company StatusActive
Company Number02797895
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years ago)
Previous NamesChess Industries Plc and Chess Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(1 year after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr John Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressVale Cottage
Apsley Grove
Bowdon
Cheshire
WA14 3AH
Director NameWarren Andrew Pryer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunlin Rise
Macclesfield
Cheshire
SK10 2SP
Director NameMr Stephen David Michael Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(15 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard House
Gilsland
Cumbria
CA8 7AJ
Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2010(16 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameMrs Tina Pollock
StatusCurrent
Appointed03 September 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Charlie Pollock
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMrs Jessica Hughes
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Roger John William Hemming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameEdward Ardley Pollock
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address2 Court View
Tennis Drive The Park
Nottingham
Nottinghamshire
NG7 1GP
Secretary NameMr David Brian Roberts
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cotman Drive
Marple Bridge
Stockport
Cheshire
SK6 5DL
Secretary NameSusan Pollock
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressChapel House
Gilling East
York
North Yorkshire
YO62 4JN
Secretary NameJulie Wright
NationalityBritish
StatusResigned
Appointed02 January 2003(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tanglewood Drive
Tytherington
Cheshire
SK10 2AH
Director NameNicola Jane Harper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2007)
RoleManager
Correspondence Address34 Preesall Avenue
Heald Green
Cheshire
SK8 3JF
Director NameJulie Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Tanglewood Drive
Tytherington
Cheshire
SK10 2AH
Director NameChristopher James Morrisey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2007)
RoleCompany Director
Correspondence AddressPeal House
7 Ladygates
Betley
Cheshire
CW3 9AN
Director NameNicola Jane Harper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 2009)
RoleCompany Director
Correspondence Address34 Preesall Avenue
Heald Green
Cheshire
SK8 3JF
Secretary NameMr Mark Roy Lightfoot
StatusResigned
Appointed01 January 2010(16 years, 10 months after company formation)
Appointment Duration8 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr David Andrew Mason
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Steven Cox
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(23 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechesstelecom.com
Telephone01625 585565
Telephone regionMacclesfield

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3m at £0.01Charles David Pollock
54.78%
C
320.8k at £0.01John Richard Mark Btesh
5.85%
A
311.6k at £0.01Chess Esp LTD
5.69%
A
300k at £0.01Charles Pollock
5.47%
X
300k at £0.01Jessica Pollock
5.47%
X
273.3k at £0.01Warren Andrew Pryer
4.99%
A
591.9k at £0.01T. Velarde Pollock
10.80%
A
1000 at £1Tina Bridget Velarde-pollock
1.82%
B
98.8k at £0.01Executors Of Julie Wright
1.80%
A
-OTHER
1.31%
-
39.4k at £0.01Robert Rylands
0.72%
A
34k at £0.01Stephen Dracup
0.62%
A
17.2k at £0.01Anne Binnie
0.31%
A
5.7k at £0.01David Mason
0.10%
A
4.7k at £0.01Andrew Green
0.09%
A
3.3k at £0.01Mark Lightfoot
0.06%
A
2.3k at £0.01Chris Wright
0.04%
A
2.3k at £0.01Grace Wright
0.04%
A
914 at £0.01Paul Kelly
0.02%
A
458 at £0.01Arvind Meghani
0.01%
A
457 at £0.01Michael Leighton
0.01%
A

Financials

Year2014
Turnover£48,814,000
Gross Profit£22,354,000
Net Worth-£11,511,000
Cash£3,320,000
Current Liabilities£14,308,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

31 May 2018Delivered on: 5 June 2018
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 April 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 August 2012Delivered on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the additional shares and the distribution rights from time to time accruing to or on such additional shares see image for full details.
Part Satisfied
22 May 1999Delivered on: 29 May 1999
Satisfied on: 14 April 2011
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
22 November 1993Delivered on: 1 December 1993
Satisfied on: 28 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 January 2021Cancellation of shares. Statement of capital on 25 November 2020
  • GBP 53,177.05
(4 pages)
8 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 August 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
9 July 2020Purchase of own shares. (3 pages)
26 June 2020Cancellation of shares. Statement of capital on 28 April 2020
  • GBP 53,816.90
(4 pages)
25 June 2020Purchase of own shares. (3 pages)
18 June 2020Cancellation of shares. Statement of capital on 27 April 2020
  • GBP 55,516.90
(13 pages)
16 June 2020Purchase of own shares. (3 pages)
29 January 2020Group of companies' accounts made up to 30 April 2019 (45 pages)
16 October 2019Termination of appointment of David Andrew Mason as a director on 30 April 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 February 2019Group of companies' accounts made up to 30 April 2018 (42 pages)
9 January 2019Appointment of Mr Roger John William Hemming as a director on 1 January 2019 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 June 2018Satisfaction of charge 4 in full (4 pages)
23 June 2018Satisfaction of charge 3 in full (4 pages)
5 June 2018Registration of charge 027978950005, created on 31 May 2018 (58 pages)
13 November 2017Group of companies' accounts made up to 30 April 2017 (45 pages)
13 November 2017Group of companies' accounts made up to 30 April 2017 (45 pages)
5 October 2017Termination of appointment of Steven Cox as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Steven Cox as a director on 5 October 2017 (1 page)
17 August 2017Confirmation statement made on 4 August 2017 with updates (7 pages)
17 August 2017Confirmation statement made on 4 August 2017 with updates (7 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (41 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (41 pages)
20 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 55,705.40
(7 pages)
20 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 55,705.40
(7 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Resolutions
  • RES13 ‐ Approve agreement terms 21/12/2016
(15 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Resolutions
  • RES13 ‐ Approve agreement terms 21/12/2016
(15 pages)
11 December 2016Appointment of Mr Steven Cox as a director on 29 November 2016 (2 pages)
11 December 2016Appointment of Mr Steven Cox as a director on 29 November 2016 (2 pages)
13 August 2016Confirmation statement made on 4 August 2016 with updates (10 pages)
13 August 2016Confirmation statement made on 4 August 2016 with updates (10 pages)
9 June 2016Appointment of Mr Charlie Pollock as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mrs Jessica Hughes as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mrs Jessica Hughes as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Charlie Pollock as a director on 1 June 2016 (2 pages)
27 January 2016Group of companies' accounts made up to 30 April 2015 (34 pages)
27 January 2016Group of companies' accounts made up to 30 April 2015 (34 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
7 January 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 54,816.39
(4 pages)
7 January 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 54,816.39
(4 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 54,816.39
(11 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 54,816.39
(11 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 54,816.39
(11 pages)
5 June 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 54,816.40
(9 pages)
5 June 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 54,816.40
(9 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 June 2015Purchase of own shares. (3 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Change of share class name or designation (2 pages)
29 January 2015Group of companies' accounts made up to 30 April 2014 (33 pages)
29 January 2015Group of companies' accounts made up to 30 April 2014 (33 pages)
14 November 2014Cancellation of shares. Statement of capital on 10 April 2014
  • GBP 54,847.09
(7 pages)
14 November 2014Purchase of own shares. (3 pages)
14 November 2014Purchase of own shares. (3 pages)
14 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 November 2014Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 54,831.27
(7 pages)
14 November 2014Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 54,831.27
(7 pages)
14 November 2014Purchase of own shares. (3 pages)
14 November 2014Cancellation of shares. Statement of capital on 10 April 2014
  • GBP 54,847.09
(7 pages)
14 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 November 2014Purchase of own shares. (3 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 54,878.4
(12 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 54,878.4
(12 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 54,878.4
(12 pages)
12 August 2014Satisfaction of charge 4 in part (4 pages)
12 August 2014Satisfaction of charge 4 in part (4 pages)
22 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 January 2014Cancellation of shares. Statement of capital on 22 January 2014
  • GBP 54,861.97
(7 pages)
22 January 2014Purchase of own shares. (3 pages)
22 January 2014Purchase of own shares. (3 pages)
22 January 2014Cancellation of shares. Statement of capital on 22 January 2014
  • GBP 54,861.97
(7 pages)
22 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (32 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (32 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders (12 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders (12 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders (12 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 54,878.41
(7 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 54,878.41
(7 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 54,878.41
(7 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 54,940.17
(7 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 54,940.17
(7 pages)
4 June 2013Purchase of own shares. (3 pages)
4 June 2013Purchase of own shares. (3 pages)
23 May 2013Resolutions
  • RES13 ‐ Proposed purchase contract from robert rylands 5,800 "a" ordinary shares of £0.01 each 28/03/2013
(4 pages)
23 May 2013Resolutions
  • RES13 ‐ Proposed purchase contract from robert rylands 5,800 "a" ordinary shares of £0.01 each 28/03/2013
(4 pages)
27 February 2013Termination of appointment of Julie Wright as a director (1 page)
27 February 2013Termination of appointment of Julie Wright as a director (1 page)
20 December 2012Group of companies' accounts made up to 30 April 2012 (31 pages)
20 December 2012Group of companies' accounts made up to 30 April 2012 (31 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
5 September 2012Director's details changed for Mr John Richard Mark Btesh on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr John Richard Mark Btesh on 1 August 2012 (2 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
5 September 2012Director's details changed for Mr John Richard Mark Btesh on 1 August 2012 (2 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 June 2012Memorandum and Articles of Association (18 pages)
12 June 2012Memorandum and Articles of Association (18 pages)
29 May 2012Auditor's resignation (2 pages)
29 May 2012Auditor's resignation (2 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 55,006.17
(7 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 54,998.17
(7 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 54,998.17
(7 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 55,006.17
(7 pages)
16 May 2012Purchase of own shares. (3 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2012Purchase of own shares. (3 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2012Purchase of own shares. (3 pages)
16 May 2012Purchase of own shares. (3 pages)
7 March 2012Resolutions
  • RES13 ‐ 06/01/2012
(1 page)
7 March 2012Resolutions
  • RES13 ‐ 06/01/2012
(1 page)
6 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 55,022.17
(4 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 55,022.17
(4 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 December 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
9 December 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
11 November 2011Appointment of Mr David Andrew Mason as a director (2 pages)
11 November 2011Appointment of Mr David Andrew Mason as a director (2 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
4 August 2011Director's details changed for Mr Charles David Pollock on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Charles David Pollock on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Charles David Pollock on 4 August 2011 (2 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
5 April 2011Director's details changed for Julie Wright on 8 March 2011 (1 page)
5 April 2011Director's details changed for Julie Wright on 8 March 2011 (1 page)
5 April 2011Director's details changed for Julie Wright on 8 March 2011 (1 page)
6 October 2010Appointment of Mrs Tina Pollock as a secretary (1 page)
6 October 2010Termination of appointment of Mark Lightfoot as a secretary (1 page)
6 October 2010Termination of appointment of Mark Lightfoot as a secretary (1 page)
6 October 2010Appointment of Mrs Tina Pollock as a secretary (1 page)
26 August 2010Group of companies' accounts made up to 30 April 2010 (33 pages)
26 August 2010Group of companies' accounts made up to 30 April 2010 (33 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 5,321,715.00
(4 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 5,321,715.00
(4 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (11 pages)
27 April 2010Director's details changed for Mr Stephen Dracup on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Julie Wright on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Stephen Dracup on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Stephen Dracup on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Warren Andrew Pryer on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Julie Wright on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Warren Andrew Pryer on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Warren Andrew Pryer on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Julie Wright on 1 October 2009 (2 pages)
25 February 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
25 February 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
25 February 2010Appointment of Mr Mark Roy Lightfoot as a director (2 pages)
25 February 2010Termination of appointment of Julie Wright as a secretary (1 page)
25 February 2010Appointment of Mr Mark Roy Lightfoot as a director (2 pages)
25 February 2010Termination of appointment of Julie Wright as a secretary (1 page)
5 November 2009Group of companies' accounts made up to 30 April 2009 (35 pages)
5 November 2009Group of companies' accounts made up to 30 April 2009 (35 pages)
21 July 2009Application for reregistration from PLC to private (1 page)
21 July 2009Re-registration of Memorandum and Articles (23 pages)
21 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2009Re-registration of Memorandum and Articles (23 pages)
21 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2009Application for reregistration from PLC to private (1 page)
21 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2009Appointment terminate, director nicola harper logged form (1 page)
29 June 2009Appointment terminate, director nicola harper logged form (1 page)
18 June 2009Gbp ic 55392.06/54796.35\27/05/09\gbp sr [email protected]=495.71\gbp sr 100@1=100\ (2 pages)
18 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
18 June 2009Gbp ic 55392.06/54796.35\27/05/09\gbp sr [email protected]=495.71\gbp sr 100@1=100\ (2 pages)
18 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
15 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
15 June 2009Gbp ic 56218.04/55392.06\30/04/09\gbp sr [email protected]=825.98\ (1 page)
15 June 2009Gbp ic 56218.04/55392.06\30/04/09\gbp sr [email protected]=825.98\ (1 page)
15 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 June 2009Appointment terminated director nicola harper (1 page)
8 June 2009Appointment terminated director nicola harper (1 page)
28 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 April 2009Gbp ic 56235.9/56218.04\30/03/09\gbp sr [email protected]=17.86\ (2 pages)
28 April 2009Gbp ic 56235.9/56218.04\30/03/09\gbp sr [email protected]=17.86\ (2 pages)
11 March 2009Return made up to 08/03/09; full list of members (6 pages)
11 March 2009Return made up to 08/03/09; full list of members (6 pages)
9 March 2009Director's change of particulars / stephen dracup / 30/09/2008 (2 pages)
9 March 2009Director's change of particulars / stephen dracup / 30/09/2008 (2 pages)
29 December 2008Gbp ic 55597/55535.9\17/10/08\gbp sr [email protected]=61.1\ (3 pages)
29 December 2008Gbp ic 55597/55535.9\17/10/08\gbp sr [email protected]=61.1\ (3 pages)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (35 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (35 pages)
24 July 2008Director appointed nicola jane harper (2 pages)
24 July 2008Director appointed nicola jane harper (2 pages)
21 July 2008Director appointed stephen david michael dracup (2 pages)
21 July 2008Director appointed stephen david michael dracup (2 pages)
27 June 2008Section 514 (1 page)
27 June 2008Section 514 (1 page)
5 April 2008Return made up to 08/03/08; full list of members (8 pages)
5 April 2008Return made up to 08/03/08; full list of members (8 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
23 November 2007Group of companies' accounts made up to 30 April 2007 (31 pages)
23 November 2007Group of companies' accounts made up to 30 April 2007 (31 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007£ ic 59369/56497 21/09/07 £ sr [email protected]=2872 (1 page)
11 October 2007Statement of affairs (3 pages)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 October 2007£ ic 59369/56497 21/09/07 £ sr [email protected]=2872 (1 page)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Statement of affairs (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
5 June 2007Return made up to 08/03/07; full list of members (11 pages)
5 June 2007Return made up to 08/03/07; full list of members (11 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 May 2007S-div 16/04/07 (1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 May 2007S-div 16/04/07 (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
5 December 2006Group of companies' accounts made up to 30 April 2006 (31 pages)
5 December 2006Group of companies' accounts made up to 30 April 2006 (31 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
22 September 2006Ad 01/05/05--------- £ si 300@1 (4 pages)
22 September 2006Ad 01/05/05--------- £ si 300@1 (4 pages)
22 September 2006Ad 01/05/05--------- £ si 300@1 (4 pages)
22 September 2006Ad 01/05/05--------- £ si 300@1 (4 pages)
22 September 2006Ad 01/05/05--------- £ si 300@1 (4 pages)
22 September 2006Ad 01/05/05--------- £ si 300@1 (4 pages)
28 June 2006Return made up to 08/03/06; full list of members (14 pages)
28 June 2006Return made up to 08/03/06; full list of members (14 pages)
6 February 2006Ad 01/05/05--------- £ si 7469@1=7469 £ ic 51000/58469 (2 pages)
6 February 2006Ad 01/05/05--------- £ si 7469@1=7469 £ ic 51000/58469 (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 December 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
7 December 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
28 April 2005Return made up to 08/03/05; full list of members (9 pages)
28 April 2005Return made up to 08/03/05; full list of members (9 pages)
7 December 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
7 December 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
15 July 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Memorandum and Articles of Association (12 pages)
23 February 2004Memorandum and Articles of Association (12 pages)
4 December 2003Group of companies' accounts made up to 30 April 2003 (16 pages)
4 December 2003Group of companies' accounts made up to 30 April 2003 (16 pages)
17 September 2003Ad 24/03/03--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
17 September 2003Ad 24/03/03--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Nc inc already adjusted 21/03/03 (1 page)
17 September 2003Nc inc already adjusted 21/03/03 (1 page)
14 June 2003Declaration of mortgage charge released/ceased (1 page)
14 June 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Registered office changed on 16/04/03 from: barrington house heyes lane alderley edge SK9 7LA (1 page)
16 April 2003Registered office changed on 16/04/03 from: barrington house heyes lane alderley edge SK9 7LA (1 page)
22 March 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
10 January 2003Company name changed chess industries PLC\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed chess industries PLC\certificate issued on 10/01/03 (2 pages)
30 November 2002Group of companies' accounts made up to 30 April 2002 (17 pages)
30 November 2002Group of companies' accounts made up to 30 April 2002 (17 pages)
11 April 2002Return made up to 08/03/02; full list of members (6 pages)
11 April 2002Return made up to 08/03/02; full list of members (6 pages)
4 December 2001Full accounts made up to 30 April 2001 (15 pages)
4 December 2001Full accounts made up to 30 April 2001 (15 pages)
18 May 2001Amended full accounts made up to 30 April 2000 (15 pages)
18 May 2001Amended full accounts made up to 30 April 2000 (15 pages)
14 April 2001Return made up to 08/03/01; full list of members (6 pages)
14 April 2001Return made up to 08/03/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 April 2000 (15 pages)
9 February 2001Full accounts made up to 30 April 2000 (15 pages)
13 November 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
13 November 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
5 September 2000Full accounts made up to 31 August 1999 (15 pages)
5 September 2000Full accounts made up to 31 August 1999 (15 pages)
3 April 2000Return made up to 08/03/00; full list of members (6 pages)
3 April 2000Return made up to 08/03/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
22 February 2000Registered office changed on 22/02/00 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Full accounts made up to 31 August 1998 (15 pages)
30 March 1999Full accounts made up to 31 August 1998 (15 pages)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
24 May 1998Return made up to 10/03/98; full list of members (6 pages)
24 May 1998Return made up to 10/03/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 August 1997 (15 pages)
31 March 1998Full accounts made up to 31 August 1997 (15 pages)
22 May 1997Full accounts made up to 31 August 1996 (14 pages)
22 May 1997Full accounts made up to 31 August 1996 (14 pages)
21 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1996Return made up to 10/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1996Return made up to 10/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1996Full accounts made up to 31 August 1995 (15 pages)
18 January 1996Full accounts made up to 31 August 1995 (15 pages)
21 December 1995Secretary resigned;new secretary appointed (2 pages)
21 December 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Return made up to 10/03/95; full list of members (14 pages)
10 March 1995Return made up to 10/03/95; full list of members (14 pages)
2 December 1994Full accounts made up to 31 August 1994 (16 pages)
2 December 1994Full accounts made up to 31 August 1994 (16 pages)
26 April 1994Return made up to 10/03/94; full list of members (5 pages)
26 April 1994Return made up to 10/03/94; full list of members (5 pages)
1 December 1993Particulars of mortgage/charge (5 pages)
1 December 1993Particulars of mortgage/charge (5 pages)
19 July 1993Director resigned (2 pages)
19 July 1993Director resigned (2 pages)
7 July 1993Application to commence business (3 pages)
7 July 1993Ad 02/07/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 July 1993Application to commence business (3 pages)
7 July 1993Ad 02/07/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 May 1993New director appointed (2 pages)
25 May 1993New director appointed (2 pages)
15 March 1993Secretary resigned (2 pages)
15 March 1993Secretary resigned (2 pages)
10 March 1993Incorporation (19 pages)
10 March 1993Incorporation (19 pages)