Chester
Cheshire
CH1 3ND
Wales
Secretary Name | Kenneth Artie Hazeldine |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1997(3 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Erica Brough Fitton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Richard Fitton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Mr Christopher Harvey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Mr Michael John Whitham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cow Hey Cottage Glossop Road Marple Bridge Stockport SK6 5NX |
Director Name | Janet Greenwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1997) |
Role | Manager |
Correspondence Address | 135 Swanlow Lane Winsford Cheshire CW7 1JB |
Director Name | Alan Fitton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Secretary Name | Janet Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1997) |
Role | Manager |
Correspondence Address | 135 Swanlow Lane Winsford Cheshire CW7 1JB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | metrolink.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Alan Fitton 57.14% Ordinary |
---|---|
1.5k at £1 | Trustees Of A. Fitton Settlement 21.43% Ordinary |
1.5k at £1 | Trustees Of E.b. Fitton Settlement 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,173,856 |
Cash | £775,825 |
Current Liabilities | £301,803 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (0 days from now) |
10 June 1994 | Delivered on: 15 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south west side of station road chester cheshire t/no.CH69411 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
17 April 2023 | Director's details changed for Mr Michael John Whitham on 17 April 2023 (2 pages) |
---|---|
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Kenneth Artie Hazeldine as a director on 9 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Kenneth Artie Hazeldine as a secretary on 9 February 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
20 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Mr Michael John Whitham as a director on 12 August 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
5 May 2021 | Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
13 April 2021 | Change of details for Alan Fitton as a person with significant control on 15 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Alan Fitton as a director on 15 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Richard Fitton as a director on 12 February 2021 (2 pages) |
12 February 2021 | Appointment of Erica Brough Fitton as a director on 12 February 2021 (2 pages) |
12 February 2021 | Appointment of Christopher Harvey as a director on 12 February 2021 (2 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Kenneth Artie Hazeldine on 14 March 2015 (1 page) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Kenneth Artie Hazeldine on 14 March 2015 (1 page) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of company's objects (2 pages) |
5 January 2015 | Statement of company's objects (2 pages) |
5 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Kenneth Artie Hazeldine on 14 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Alan Fitton on 14 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Kenneth Artie Hazeldine on 14 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan Fitton on 14 March 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
8 July 2008 | Return made up to 14/03/08; no change of members (7 pages) |
8 July 2008 | Return made up to 14/03/08; no change of members (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 May 2007 | Return made up to 14/03/07; full list of members (10 pages) |
17 May 2007 | Return made up to 14/03/07; full list of members (10 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 April 2006 | Return made up to 14/03/06; full list of members (10 pages) |
26 April 2006 | Return made up to 14/03/06; full list of members (10 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 July 2005 | £ ic 106196/7000 27/06/05 £ sr 99196@1=99196 (1 page) |
28 July 2005 | £ ic 106196/7000 27/06/05 £ sr 99196@1=99196 (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
27 May 2004 | £ sr 99196@1 06/12/02 (1 page) |
27 May 2004 | £ sr 99196@1 06/12/02 (1 page) |
26 May 2004 | £ ic 205392/106196 07/05/04 £ sr 99196@1=99196 (1 page) |
26 May 2004 | £ ic 205392/106196 07/05/04 £ sr 99196@1=99196 (1 page) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 March 2004 | Return made up to 14/03/04; no change of members
|
29 March 2004 | Return made up to 14/03/04; no change of members
|
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 April 2003 | Return made up to 14/03/03; full list of members (10 pages) |
29 April 2003 | Return made up to 14/03/03; full list of members (10 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 April 2002 | Return made up to 14/03/02; full list of members
|
26 April 2002 | Return made up to 14/03/02; full list of members
|
22 June 2001 | Registered office changed on 22/06/01 from: 25 egerton street chester cheshire CH1 3ND (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 25 egerton street chester cheshire CH1 3ND (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
17 April 2001 | £ ic 307588/304588 02/04/01 £ sr 3000@1=3000 (1 page) |
17 April 2001 | £ ic 307588/304588 02/04/01 £ sr 3000@1=3000 (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 25 egerton street chester CH1 3ND (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 25 egerton street chester CH1 3ND (1 page) |
19 March 2001 | Return made up to 14/03/01; full list of members
|
19 March 2001 | Return made up to 14/03/01; full list of members
|
15 May 2000 | Return made up to 14/03/00; full list of members (10 pages) |
15 May 2000 | Return made up to 14/03/00; full list of members (10 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 May 1999 | Ad 01/04/99--------- £ si 297588@1=297588 £ ic 10000/307588 (2 pages) |
11 May 1999 | Statement of affairs (9 pages) |
11 May 1999 | Ad 01/04/99--------- £ si 297588@1=297588 £ ic 10000/307588 (2 pages) |
11 May 1999 | Statement of affairs (9 pages) |
17 April 1999 | Nc inc already adjusted 31/03/99 (5 pages) |
17 April 1999 | Resolutions
|
17 April 1999 | Resolutions
|
17 April 1999 | Nc inc already adjusted 31/03/99 (5 pages) |
23 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 April 1998 | Return made up to 14/03/98; full list of members
|
18 April 1998 | Return made up to 14/03/98; full list of members
|
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 June 1997 | Return made up to 14/03/97; no change of members (4 pages) |
23 June 1997 | Return made up to 14/03/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
4 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 June 1995 | Return made up to 14/03/95; full list of members (6 pages) |
6 June 1995 | Ad 10/06/94--------- £ si 9998@1 (2 pages) |
6 June 1995 | Return made up to 14/03/95; full list of members (6 pages) |
6 June 1995 | Ad 10/06/94--------- £ si 9998@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 June 1994 | Resolutions
|
14 March 1994 | Incorporation (15 pages) |
14 March 1994 | Incorporation (15 pages) |