Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director Name | Mr John Richard Mark Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | Vale Cottage Apsley Grove Bowdon Cheshire WA14 3AH |
Director Name | Warren Andrew Pryer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dunlin Rise Macclesfield Cheshire SK10 2SP |
Director Name | Mr Stephen David Michael Dracup |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard House Gilsland Cumbria CA8 7AJ |
Director Name | Mr Mark Roy Lightfoot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2010(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Secretary Name | Mrs Tina Pollock |
---|---|
Status | Current |
Appointed | 03 September 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Charlie Pollock |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mrs Jessica Hughes |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Roger John William Hemming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Edward Ardley Pollock |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 2 Court View Tennis Drive The Park Nottingham Nottinghamshire NG7 1GP |
Secretary Name | Mr David Brian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cotman Drive Marple Bridge Stockport Cheshire SK6 5DL |
Secretary Name | Susan Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Chapel House Gilling East York North Yorkshire YO62 4JN |
Secretary Name | Julie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tanglewood Drive Tytherington Cheshire SK10 2AH |
Director Name | Nicola Jane Harper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2007) |
Role | Manager |
Correspondence Address | 34 Preesall Avenue Heald Green Cheshire SK8 3JF |
Director Name | Julie Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tanglewood Drive Tytherington Cheshire SK10 2AH |
Director Name | Christopher James Morrisey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | Peal House 7 Ladygates Betley Cheshire CW3 9AN |
Director Name | Nicola Jane Harper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 34 Preesall Avenue Heald Green Cheshire SK8 3JF |
Secretary Name | Mr Mark Roy Lightfoot |
---|---|
Status | Resigned |
Appointed | 01 January 2010(16 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr David Andrew Mason |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Steven Cox |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chesstelecom.com |
---|---|
Telephone | 01625 585565 |
Telephone region | Macclesfield |
Registered Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
3m at £0.01 | Charles David Pollock 54.78% C |
---|---|
320.8k at £0.01 | John Richard Mark Btesh 5.85% A |
311.6k at £0.01 | Chess Esp LTD 5.69% A |
300k at £0.01 | Charles Pollock 5.47% X |
300k at £0.01 | Jessica Pollock 5.47% X |
273.3k at £0.01 | Warren Andrew Pryer 4.99% A |
591.9k at £0.01 | T. Velarde Pollock 10.80% A |
1000 at £1 | Tina Bridget Velarde-pollock 1.82% B |
98.8k at £0.01 | Executors Of Julie Wright 1.80% A |
- | OTHER 1.31% - |
39.4k at £0.01 | Robert Rylands 0.72% A |
34k at £0.01 | Stephen Dracup 0.62% A |
17.2k at £0.01 | Anne Binnie 0.31% A |
5.7k at £0.01 | David Mason 0.10% A |
4.7k at £0.01 | Andrew Green 0.09% A |
3.3k at £0.01 | Mark Lightfoot 0.06% A |
2.3k at £0.01 | Chris Wright 0.04% A |
2.3k at £0.01 | Grace Wright 0.04% A |
914 at £0.01 | Paul Kelly 0.02% A |
458 at £0.01 | Arvind Meghani 0.01% A |
457 at £0.01 | Michael Leighton 0.01% A |
Year | 2014 |
---|---|
Turnover | £48,814,000 |
Gross Profit | £22,354,000 |
Net Worth | -£11,511,000 |
Cash | £3,320,000 |
Current Liabilities | £14,308,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
31 May 2018 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 |
4 February 2021 | Purchase of own shares.
|
---|---|
4 February 2021 | Purchase of own shares.
|
12 January 2021 | Cancellation of shares. Statement of capital on 25 November 2020
|
8 January 2021 | Resolutions
|
8 January 2021 | Resolutions
|
8 January 2021 | Resolutions
|
5 August 2020 | Confirmation statement made on 1 August 2020 with updates (6 pages) |
9 July 2020 | Purchase of own shares. (3 pages) |
26 June 2020 | Cancellation of shares. Statement of capital on 28 April 2020
|
25 June 2020 | Purchase of own shares. (3 pages) |
18 June 2020 | Cancellation of shares. Statement of capital on 27 April 2020
|
16 June 2020 | Purchase of own shares. (3 pages) |
29 January 2020 | Group of companies' accounts made up to 30 April 2019 (45 pages) |
16 October 2019 | Termination of appointment of David Andrew Mason as a director on 30 April 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 February 2019 | Group of companies' accounts made up to 30 April 2018 (42 pages) |
9 January 2019 | Appointment of Mr Roger John William Hemming as a director on 1 January 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
23 June 2018 | Satisfaction of charge 4 in full (4 pages) |
23 June 2018 | Satisfaction of charge 3 in full (4 pages) |
5 June 2018 | Registration of charge 027978950005, created on 31 May 2018 (58 pages) |
13 November 2017 | Group of companies' accounts made up to 30 April 2017 (45 pages) |
13 November 2017 | Group of companies' accounts made up to 30 April 2017 (45 pages) |
5 October 2017 | Termination of appointment of Steven Cox as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Steven Cox as a director on 5 October 2017 (1 page) |
17 August 2017 | Confirmation statement made on 4 August 2017 with updates (7 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with updates (7 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (41 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (41 pages) |
20 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
20 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
20 January 2017 | Purchase of own shares. (3 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Purchase of own shares. (3 pages) |
20 January 2017 | Resolutions
|
11 December 2016 | Appointment of Mr Steven Cox as a director on 29 November 2016 (2 pages) |
11 December 2016 | Appointment of Mr Steven Cox as a director on 29 November 2016 (2 pages) |
13 August 2016 | Confirmation statement made on 4 August 2016 with updates (10 pages) |
13 August 2016 | Confirmation statement made on 4 August 2016 with updates (10 pages) |
9 June 2016 | Appointment of Mr Charlie Pollock as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Jessica Hughes as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Jessica Hughes as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Charlie Pollock as a director on 1 June 2016 (2 pages) |
27 January 2016 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
27 January 2016 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
19 January 2016 | Resolutions
|
7 January 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 June 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
5 June 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Change of share class name or designation (2 pages) |
29 January 2015 | Group of companies' accounts made up to 30 April 2014 (33 pages) |
29 January 2015 | Group of companies' accounts made up to 30 April 2014 (33 pages) |
14 November 2014 | Cancellation of shares. Statement of capital on 10 April 2014
|
14 November 2014 | Purchase of own shares. (3 pages) |
14 November 2014 | Purchase of own shares. (3 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
14 November 2014 | Cancellation of shares. Statement of capital on 26 September 2014
|
14 November 2014 | Cancellation of shares. Statement of capital on 26 September 2014
|
14 November 2014 | Purchase of own shares. (3 pages) |
14 November 2014 | Cancellation of shares. Statement of capital on 10 April 2014
|
14 November 2014 | Resolutions
|
14 November 2014 | Purchase of own shares. (3 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
12 August 2014 | Satisfaction of charge 4 in part (4 pages) |
12 August 2014 | Satisfaction of charge 4 in part (4 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Cancellation of shares. Statement of capital on 22 January 2014
|
22 January 2014 | Purchase of own shares. (3 pages) |
22 January 2014 | Purchase of own shares. (3 pages) |
22 January 2014 | Cancellation of shares. Statement of capital on 22 January 2014
|
22 January 2014 | Resolutions
|
15 January 2014 | Group of companies' accounts made up to 30 April 2013 (32 pages) |
15 January 2014 | Group of companies' accounts made up to 30 April 2013 (32 pages) |
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (12 pages) |
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (12 pages) |
22 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (12 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Resolutions
|
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
4 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Purchase of own shares. (3 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
27 February 2013 | Termination of appointment of Julie Wright as a director (1 page) |
27 February 2013 | Termination of appointment of Julie Wright as a director (1 page) |
20 December 2012 | Group of companies' accounts made up to 30 April 2012 (31 pages) |
20 December 2012 | Group of companies' accounts made up to 30 April 2012 (31 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (12 pages) |
5 September 2012 | Director's details changed for Mr John Richard Mark Btesh on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr John Richard Mark Btesh on 1 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (12 pages) |
5 September 2012 | Director's details changed for Mr John Richard Mark Btesh on 1 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (12 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 June 2012 | Memorandum and Articles of Association (18 pages) |
12 June 2012 | Memorandum and Articles of Association (18 pages) |
29 May 2012 | Auditor's resignation (2 pages) |
29 May 2012 | Auditor's resignation (2 pages) |
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
16 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
27 January 2012 | Cancellation of shares. Statement of capital on 27 January 2012
|
27 January 2012 | Cancellation of shares. Statement of capital on 27 January 2012
|
23 January 2012 | Resolutions
|
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Resolutions
|
9 December 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
9 December 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
11 November 2011 | Appointment of Mr David Andrew Mason as a director (2 pages) |
11 November 2011 | Appointment of Mr David Andrew Mason as a director (2 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Director's details changed for Mr Charles David Pollock on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Charles David Pollock on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Charles David Pollock on 4 August 2011 (2 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
5 April 2011 | Director's details changed for Julie Wright on 8 March 2011 (1 page) |
5 April 2011 | Director's details changed for Julie Wright on 8 March 2011 (1 page) |
5 April 2011 | Director's details changed for Julie Wright on 8 March 2011 (1 page) |
6 October 2010 | Appointment of Mrs Tina Pollock as a secretary (1 page) |
6 October 2010 | Termination of appointment of Mark Lightfoot as a secretary (1 page) |
6 October 2010 | Termination of appointment of Mark Lightfoot as a secretary (1 page) |
6 October 2010 | Appointment of Mrs Tina Pollock as a secretary (1 page) |
26 August 2010 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
26 August 2010 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
28 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
28 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
28 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Director's details changed for Mr Stephen Dracup on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Julie Wright on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Stephen Dracup on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Stephen Dracup on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Warren Andrew Pryer on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Julie Wright on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Warren Andrew Pryer on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Warren Andrew Pryer on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Julie Wright on 1 October 2009 (2 pages) |
25 February 2010 | Appointment of Mr Mark Roy Lightfoot as a secretary (1 page) |
25 February 2010 | Appointment of Mr Mark Roy Lightfoot as a secretary (1 page) |
25 February 2010 | Appointment of Mr Mark Roy Lightfoot as a director (2 pages) |
25 February 2010 | Termination of appointment of Julie Wright as a secretary (1 page) |
25 February 2010 | Appointment of Mr Mark Roy Lightfoot as a director (2 pages) |
25 February 2010 | Termination of appointment of Julie Wright as a secretary (1 page) |
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
21 July 2009 | Application for reregistration from PLC to private (1 page) |
21 July 2009 | Re-registration of Memorandum and Articles (23 pages) |
21 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2009 | Re-registration of Memorandum and Articles (23 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
21 July 2009 | Application for reregistration from PLC to private (1 page) |
21 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2009 | Appointment terminate, director nicola harper logged form (1 page) |
29 June 2009 | Appointment terminate, director nicola harper logged form (1 page) |
18 June 2009 | Gbp ic 55392.06/54796.35\27/05/09\gbp sr [email protected]=495.71\gbp sr 100@1=100\ (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Gbp ic 55392.06/54796.35\27/05/09\gbp sr [email protected]=495.71\gbp sr 100@1=100\ (2 pages) |
18 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Gbp ic 56218.04/55392.06\30/04/09\gbp sr [email protected]=825.98\ (1 page) |
15 June 2009 | Gbp ic 56218.04/55392.06\30/04/09\gbp sr [email protected]=825.98\ (1 page) |
15 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated director nicola harper (1 page) |
8 June 2009 | Appointment terminated director nicola harper (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Gbp ic 56235.9/56218.04\30/03/09\gbp sr [email protected]=17.86\ (2 pages) |
28 April 2009 | Gbp ic 56235.9/56218.04\30/03/09\gbp sr [email protected]=17.86\ (2 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
9 March 2009 | Director's change of particulars / stephen dracup / 30/09/2008 (2 pages) |
9 March 2009 | Director's change of particulars / stephen dracup / 30/09/2008 (2 pages) |
29 December 2008 | Gbp ic 55597/55535.9\17/10/08\gbp sr [email protected]=61.1\ (3 pages) |
29 December 2008 | Gbp ic 55597/55535.9\17/10/08\gbp sr [email protected]=61.1\ (3 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
24 July 2008 | Director appointed nicola jane harper (2 pages) |
24 July 2008 | Director appointed nicola jane harper (2 pages) |
21 July 2008 | Director appointed stephen david michael dracup (2 pages) |
21 July 2008 | Director appointed stephen david michael dracup (2 pages) |
27 June 2008 | Section 514 (1 page) |
27 June 2008 | Section 514 (1 page) |
5 April 2008 | Return made up to 08/03/08; full list of members (8 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (8 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
23 November 2007 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
23 November 2007 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | £ ic 59369/56497 21/09/07 £ sr [email protected]=2872 (1 page) |
11 October 2007 | Statement of affairs (3 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | £ ic 59369/56497 21/09/07 £ sr [email protected]=2872 (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Statement of affairs (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 08/03/07; full list of members (11 pages) |
5 June 2007 | Return made up to 08/03/07; full list of members (11 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | S-div 16/04/07 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | S-div 16/04/07 (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
5 December 2006 | Group of companies' accounts made up to 30 April 2006 (31 pages) |
5 December 2006 | Group of companies' accounts made up to 30 April 2006 (31 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
22 September 2006 | Ad 01/05/05--------- £ si 300@1 (4 pages) |
22 September 2006 | Ad 01/05/05--------- £ si 300@1 (4 pages) |
22 September 2006 | Ad 01/05/05--------- £ si 300@1 (4 pages) |
22 September 2006 | Ad 01/05/05--------- £ si 300@1 (4 pages) |
22 September 2006 | Ad 01/05/05--------- £ si 300@1 (4 pages) |
22 September 2006 | Ad 01/05/05--------- £ si 300@1 (4 pages) |
28 June 2006 | Return made up to 08/03/06; full list of members (14 pages) |
28 June 2006 | Return made up to 08/03/06; full list of members (14 pages) |
6 February 2006 | Ad 01/05/05--------- £ si 7469@1=7469 £ ic 51000/58469 (2 pages) |
6 February 2006 | Ad 01/05/05--------- £ si 7469@1=7469 £ ic 51000/58469 (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
7 December 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
7 December 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
7 December 2004 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
7 December 2004 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 08/03/04; full list of members
|
15 July 2004 | Return made up to 08/03/04; full list of members
|
23 February 2004 | Memorandum and Articles of Association (12 pages) |
23 February 2004 | Memorandum and Articles of Association (12 pages) |
4 December 2003 | Group of companies' accounts made up to 30 April 2003 (16 pages) |
4 December 2003 | Group of companies' accounts made up to 30 April 2003 (16 pages) |
17 September 2003 | Ad 24/03/03--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
17 September 2003 | Ad 24/03/03--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
17 September 2003 | Nc inc already adjusted 21/03/03 (1 page) |
17 September 2003 | Nc inc already adjusted 21/03/03 (1 page) |
14 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: barrington house heyes lane alderley edge SK9 7LA (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: barrington house heyes lane alderley edge SK9 7LA (1 page) |
22 March 2003 | Return made up to 08/03/03; full list of members
|
22 March 2003 | Return made up to 08/03/03; full list of members
|
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
10 January 2003 | Company name changed chess industries PLC\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Company name changed chess industries PLC\certificate issued on 10/01/03 (2 pages) |
30 November 2002 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
30 November 2002 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
18 May 2001 | Amended full accounts made up to 30 April 2000 (15 pages) |
18 May 2001 | Amended full accounts made up to 30 April 2000 (15 pages) |
14 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
13 November 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
13 November 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
5 September 2000 | Full accounts made up to 31 August 1999 (15 pages) |
5 September 2000 | Full accounts made up to 31 August 1999 (15 pages) |
3 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
24 May 1998 | Return made up to 10/03/98; full list of members (6 pages) |
24 May 1998 | Return made up to 10/03/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (15 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (15 pages) |
22 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
22 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
21 March 1997 | Return made up to 10/03/97; no change of members
|
21 March 1997 | Return made up to 10/03/97; no change of members
|
27 June 1996 | Return made up to 10/03/96; no change of members
|
27 June 1996 | Return made up to 10/03/96; no change of members
|
18 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
18 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
21 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Return made up to 10/03/95; full list of members (14 pages) |
10 March 1995 | Return made up to 10/03/95; full list of members (14 pages) |
2 December 1994 | Full accounts made up to 31 August 1994 (16 pages) |
2 December 1994 | Full accounts made up to 31 August 1994 (16 pages) |
26 April 1994 | Return made up to 10/03/94; full list of members (5 pages) |
26 April 1994 | Return made up to 10/03/94; full list of members (5 pages) |
1 December 1993 | Particulars of mortgage/charge (5 pages) |
1 December 1993 | Particulars of mortgage/charge (5 pages) |
19 July 1993 | Director resigned (2 pages) |
19 July 1993 | Director resigned (2 pages) |
7 July 1993 | Application to commence business (3 pages) |
7 July 1993 | Ad 02/07/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 July 1993 | Application to commence business (3 pages) |
7 July 1993 | Ad 02/07/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 May 1993 | New director appointed (2 pages) |
25 May 1993 | New director appointed (2 pages) |
15 March 1993 | Secretary resigned (2 pages) |
15 March 1993 | Secretary resigned (2 pages) |
10 March 1993 | Incorporation (19 pages) |
10 March 1993 | Incorporation (19 pages) |