Company NameChess ICT Burnley Limited
Company StatusActive
Company Number02836404
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Previous NameLanway Corporate Business Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Stephen David Michael Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameMr Mark Roy Lightfoot
StatusCurrent
Appointed01 June 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr James Riggs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleSales Director
Correspondence Address23 Chatburn Close
Rossendale
Lancashire
BB4 8UT
Director NameMr Stephen John Ackers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops
Simonstone Road
Sabden
Lancashire
BB7 9HA
Secretary NameMrs Jayne Ackers
NationalityBritish
StatusResigned
Appointed15 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Cairns Close
Barrowford
Nelson
Lancashire
BB9 6RW
Director NameJeremy Brett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 September 2001)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Lowerhouse Lane
Burnley
Lancashire
BB12 6LZ
Secretary NameLynne Christine Firth
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thrums
Burnley Road
Cliviger
Lancashire
BB10 4ST
Director NameDavid Charles Esden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address35 Highgate
Nelson
Lancashire
BB9 0DU
Director NameLynne Christine Firth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(4 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thrums
Burnley Road
Cliviger
Lancashire
BB10 4ST
Director NameDavid Ian Morris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Maypark
Bamber Bridge
Preston
Lancashire
PR5 8JE
Director NameMr James Rigg
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Merchants Quay
Salford Keys
Manchester
M50 3XQ
Director NameMr Andrew James Henderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 February 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Oakdale Drive
Whalley
Clitheroe
Lancashire
BB7 9FW
Director NameMr Richard Bovingdon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPrinters Cottage
38 Bear Street
Burnley
Lancashire
BB12 6NQ
Director NameMrs Sara Wilson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(15 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Rosehill Avenue
Burnley
Lancashire
BB11 2PN
Director NameMr Vernon Charles Yerkess
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Bridgewater Close
Network 65 Business Park
Hapton Burnley
Lancashire
BB11 5TE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelanway.co.uk
Email address[email protected]
Telephone01282 418888
Telephone regionBurnley

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

1m at £0.1Lanway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,818,091
Gross Profit£3,517,951
Net Worth£1,365,700
Cash£1,065,894
Current Liabilities£5,073,854

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 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
24 August 2016Delivered on: 30 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 April 2006Delivered on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office and production line crown house network 65 business park burnley.
Outstanding
28 August 2002Delivered on: 5 September 2002
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
16 February 2001Delivered on: 17 February 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 2000Delivered on: 17 November 2000
Satisfied on: 1 July 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: The sum of £581,250.00 due or to become due from the company to the chargee.
Particulars: The freehold property known as land at accrington road bentley wood green burnley.
Fully Satisfied
29 September 2000Delivered on: 6 October 2000
Satisfied on: 1 July 2008
Persons entitled: Norwich & Peterborough

Classification: Mortgage deed
Secured details: £168,750 due or to become due from the company to the chargee.
Particulars: F/H property k/a 31 manchester road burnley lancashire.
Fully Satisfied
19 October 1993Delivered on: 1 November 1993
Satisfied on: 16 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 November 2017Full accounts made up to 30 April 2017 (22 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 July 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
20 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2017Termination of appointment of Andrew James Henderson as a director on 14 February 2017 (1 page)
17 October 2016Satisfaction of charge 5 in full (2 pages)
17 October 2016Satisfaction of charge 4 in full (1 page)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
30 August 2016Registration of charge 028364040007, created on 24 August 2016 (7 pages)
18 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 March 2016 (35 pages)
15 June 2016Appointment of Mr Richard Btesh as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Lynne Christine Firth as a secretary on 1 June 2016 (1 page)
15 June 2016Appointment of Mr Stephen Dracup as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of David Ian Morris as a director on 1 May 2016 (1 page)
15 June 2016Appointment of Mr Mark Roy Lightfoot as a secretary on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Lynne Christine Firth as a director on 1 June 2016 (1 page)
15 June 2016Appointment of Mr Mark Roy Lightfoot as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Vernon Charles Yerkess as a director on 1 June 2016 (1 page)
15 June 2016Appointment of Mr Charles David Pollock as a director on 1 June 2016 (2 pages)
4 May 2016Satisfaction of charge 6 in full (1 page)
9 September 2015Full accounts made up to 31 March 2015 (30 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,500
(8 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,500
(8 pages)
16 June 2014Full accounts made up to 31 March 2014 (27 pages)
8 May 2014Appointment of Mr Vernon Charles Yerkess as a director (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
15 July 2013Director's details changed for Mr Andrew James Henderson on 1 December 2011 (2 pages)
15 July 2013Director's details changed for Mr Andrew James Henderson on 1 December 2011 (2 pages)
4 June 2013Full accounts made up to 31 March 2013 (27 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
18 June 2012Termination of appointment of Stephen John Ackers as a director (1 page)
29 May 2012Full accounts made up to 31 March 2012 (29 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
23 June 2011Full accounts made up to 31 March 2011 (29 pages)
19 July 2010Director's details changed for David Ian Morris on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Sara Wilson on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Lynne Christine Firth on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Stephen Ackers on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Sara Wilson on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Andrew James Henderson on 15 July 2010 (2 pages)
9 July 2010Full accounts made up to 31 March 2010 (26 pages)
24 February 2010Termination of appointment of Richard Bovingdon as a director (1 page)
16 September 2009Director's change of particulars / sara cunningham / 28/08/2009 (1 page)
16 September 2009Return made up to 15/07/09; full list of members (5 pages)
26 June 2009Full accounts made up to 31 March 2009 (27 pages)
17 September 2008Director appointed sara cunningham (2 pages)
28 August 2008Return made up to 15/07/08; full list of members (8 pages)
18 August 2008Full accounts made up to 31 March 2008 (27 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Appointment terminated director david esden (1 page)
27 November 2007New director appointed (2 pages)
26 July 2007Full accounts made up to 31 March 2007 (27 pages)
26 July 2007Return made up to 15/07/07; full list of members (8 pages)
10 January 2007New director appointed (2 pages)
24 August 2006Accounts for a medium company made up to 31 March 2006 (25 pages)
24 July 2006Return made up to 15/07/06; full list of members (8 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
26 August 2005Full accounts made up to 31 March 2005 (24 pages)
11 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2005Director resigned (1 page)
19 January 2005Amended accounts made up to 31 March 2004 (23 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (23 pages)
15 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
21 July 2003Return made up to 15/07/03; full list of members (8 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
29 August 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
10 August 2002New director appointed (2 pages)
8 August 2002Return made up to 15/07/02; full list of members (10 pages)
24 July 2002New director appointed (2 pages)
18 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
10 September 2001Director resigned (1 page)
20 July 2001Return made up to 15/07/01; full list of members (7 pages)
17 February 2001Particulars of mortgage/charge (6 pages)
12 January 2001Registered office changed on 12/01/01 from: crown house 31 manchester road burnley lancashire BB11 1HZ (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
12 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999S-div 24/08/99 (1 page)
8 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
28 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998New director appointed (2 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 August 1997Return made up to 15/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Director resigned (1 page)
21 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Return made up to 15/07/95; change of members (6 pages)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 March 1995Ad 04/01/95--------- £ si 50000@1=50000 £ ic 50500/100500 (2 pages)
22 March 1995£ nc 100000/1000000 04/01/95 (1 page)
15 July 1993Incorporation (12 pages)