Chester
CH2 1PQ
Wales
Director Name | Mr Geoff Littler |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managing Estates Ltd, Riverside House Brymau T River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr John Kendal Carson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Kingsley Hall The Cross Kingsley Warrington Cheshire WA6 8EX |
Director Name | Steven James Ratcliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Role | Director Of Development |
Correspondence Address | The Orchards Dingle Barn Bradley Lane Frodsham Cheshire WA6 7ET |
Director Name | Andrew Thomas Stockton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Role | Instrument Technolog |
Correspondence Address | Flue Bank Birch Hill New Pale Road Manley Cheshire WA6 6HX |
Secretary Name | Mr John Kendal Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Kingsley Hall The Cross Kingsley Warrington Cheshire WA6 8EX |
Director Name | Sarah Jocelyn Wickett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 November 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Newton Hall Newton Hall Drive Chester Cheshire CH2 1PQ Wales |
Director Name | Hilary Ann Peck |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 13 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newton Hall Newton Hall Drive Chester Cheshire CH2 1PQ Wales |
Secretary Name | Sarah Banwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 January 2004) |
Role | Civil Servant |
Correspondence Address | 10 Newton Hall Newton Hall Drive Chester Cheshire CH2 1PQ Wales |
Secretary Name | Sue Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 November 2016) |
Role | Local Government |
Correspondence Address | 12 Warren Lane Upton Chester CH2 1EY Wales |
Director Name | Jordan Lee Swift |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2015) |
Role | Careers Adviser |
Country of Residence | England |
Correspondence Address | Flat 2 Newton Hall Newton Hall Drive Chester Cheshire CH2 1PQ Wales |
Director Name | Ms Carolyn Chapman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newton Hall Newton Hall Drive Chester Cheshire CH2 1PQ Wales |
Director Name | Mr Christopher Neil Fozzard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, Newton Hall Newton Hall Drive Chester CH2 1PQ Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,600 |
Cash | £4,275 |
Current Liabilities | £2,092 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
13 October 2023 | Termination of appointment of Christopher Neil Fozzard as a director on 13 October 2023 (1 page) |
11 June 2023 | Appointment of Mr Geoff Littler as a director on 16 February 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
14 December 2022 | Registered office address changed from C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 14 December 2022 (1 page) |
7 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 December 2021 | Appointment of Mr Christopher Neil Fozzard as a director on 7 December 2021 (2 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Hilary Ann Peck as a director on 13 September 2019 (1 page) |
1 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
2 November 2017 | Termination of appointment of Carolyn Chapman as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Carolyn Chapman as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Ms Margaret Ann Jackson as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Ms Margaret Ann Jackson as a director on 1 November 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 April 2017 | Audited abridged accounts made up to 28 February 2017 (6 pages) |
6 April 2017 | Audited abridged accounts made up to 28 February 2017 (6 pages) |
15 November 2016 | Termination of appointment of Sue Thompson as a secretary on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Sue Thompson as a secretary on 15 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 November 2015 | Director's details changed for Ms Carolyn Chapman on 21 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
2 November 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
2 November 2015 | Director's details changed for Ms Carolyn Chapman on 21 October 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 February 2015 | Termination of appointment of Jordan Lee Swift as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Jordan Lee Swift as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Ms Carolyn Chapman as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Carolyn Chapman as a director on 20 February 2015 (2 pages) |
12 November 2014 | Secretary's details changed for Sue Evans on 12 November 2014 (1 page) |
12 November 2014 | Director's details changed for Hilary Ann Peck on 12 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Sue Evans on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 22 October 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 22 October 2014 no member list (4 pages) |
12 November 2014 | Director's details changed for Hilary Ann Peck on 12 November 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 November 2013 | Annual return made up to 22 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 22 October 2013 no member list (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2012 | Secretary's details changed for Sue Evans on 22 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
8 November 2012 | Secretary's details changed for Sue Evans on 22 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 December 2011 | Annual return made up to 22 October 2011 no member list (4 pages) |
16 December 2011 | Annual return made up to 22 October 2011 no member list (4 pages) |
17 November 2011 | Appointment of Jordan Lee Swift as a director (3 pages) |
17 November 2011 | Appointment of Jordan Lee Swift as a director (3 pages) |
15 November 2011 | Termination of appointment of Sarah Wickett as a director (1 page) |
15 November 2011 | Termination of appointment of Sarah Wickett as a director (1 page) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
8 November 2010 | Director's details changed for Hilary Ann Peck on 22 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
8 November 2010 | Director's details changed for Hilary Ann Peck on 22 October 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2009 | Director's details changed for Hilary Ann Peck on 22 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Sarah Jocelyn Wickett on 22 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 October 2009 no member list (3 pages) |
25 November 2009 | Director's details changed for Hilary Ann Peck on 22 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 October 2009 no member list (3 pages) |
25 November 2009 | Director's details changed for Sarah Jocelyn Wickett on 22 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 November 2008 | Annual return made up to 22/10/08 (2 pages) |
11 November 2008 | Annual return made up to 22/10/08 (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
26 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 November 2007 | Annual return made up to 22/10/07 (2 pages) |
2 November 2007 | Annual return made up to 22/10/07 (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: c/o champion allwoods LIMITED 2ND floor, refuge house 33 - 37 watergate row chester CH1 2LE (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: c/o champion allwoods LIMITED 2ND floor, refuge house 33 - 37 watergate row chester CH1 2LE (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 37/43 white friars chester cheshire CH1 1QD (1 page) |
13 November 2006 | Annual return made up to 22/10/06 (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 37/43 white friars chester cheshire CH1 1QD (1 page) |
13 November 2006 | Annual return made up to 22/10/06 (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 November 2005 | Annual return made up to 22/10/05 (2 pages) |
1 November 2005 | Annual return made up to 22/10/05 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
12 November 2004 | Annual return made up to 22/10/04 (4 pages) |
12 November 2004 | Annual return made up to 22/10/04 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
18 November 2003 | Annual return made up to 22/10/03
|
18 November 2003 | Annual return made up to 22/10/03
|
18 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
31 October 2002 | Annual return made up to 22/10/02 (4 pages) |
31 October 2002 | Annual return made up to 22/10/02 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 October 2001 | Annual return made up to 29/09/01 (3 pages) |
15 October 2001 | Annual return made up to 29/09/01 (3 pages) |
31 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 October 2000 | Annual return made up to 29/09/00 (3 pages) |
16 October 2000 | Annual return made up to 29/09/00 (3 pages) |
4 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
4 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 November 1999 | Annual return made up to 29/09/99 (3 pages) |
1 November 1999 | Annual return made up to 29/09/99 (3 pages) |
14 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page) |
8 October 1998 | Annual return made up to 29/09/98 (4 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 5TH floor brook house 77 fountain street manchester M2 2EE (1 page) |
8 October 1998 | Annual return made up to 29/09/98 (4 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
21 October 1997 | Annual return made up to 29/09/97 (4 pages) |
21 October 1997 | Annual return made up to 29/09/97 (4 pages) |
18 October 1996 | Annual return made up to 29/09/96 (4 pages) |
18 October 1996 | Annual return made up to 29/09/96 (4 pages) |
31 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
31 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
21 November 1995 | Annual return made up to 29/09/95 (4 pages) |
21 November 1995 | Annual return made up to 29/09/95 (4 pages) |
3 July 1995 | Accounting reference date notified as 28/02 (1 page) |
3 July 1995 | Accounting reference date notified as 28/02 (1 page) |
29 November 1994 | Resolutions
|
29 November 1994 | Resolutions
|