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(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
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(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Alan Fitton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 day after company formation) |
Appointment Duration | 25 years, 7 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Secretary Name | Erica Brough Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 day after company formation) |
Appointment Duration | 19 years (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Road Moulton Northwich Cheshire CW9 8PL |
Director Name | Richard Fitton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2006) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 The Cottage Willington Lane Tarporley Cheshire CW6 0HQ |
Director Name | Mr Michael John Whitham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
1 at £1 | Alan Fitton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,568,922 |
Cash | £340,897 |
Current Liabilities | £62,074 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
11 October 1996 | Delivered on: 24 October 1996 Satisfied on: 25 July 2000 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 and buildings adjacent to barony road and albert street, nantwich cheshire t/nos: CH223435 and CH350597 and the proceeds of sale. Fully Satisfied |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
28 November 2023 | Termination of appointment of Michael John Whitham as a director on 14 November 2023 (1 page) |
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 April 2023 | Director's details changed for Mr Michael John Whitham on 17 April 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 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) |
19 October 2021 | Appointment of Mr Michael John Whitham as a director on 12 August 2021 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
5 May 2021 | Previous accounting period shortened from 31 August 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) |
30 March 2021 | Termination of appointment of Alan Fitton as a director on 15 March 2021 (1 page) |
12 February 2021 | Appointment of Erica Brough Fitton as a director on 12 February 2021 (2 pages) |
12 February 2021 | Appointment of Richard 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) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 August 2014 | Termination of appointment of Erica Brough Fitton as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Erica Brough Fitton as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Erica Brough Fitton as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Alan Fitton on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Alan Fitton on 3 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Alan Fitton on 3 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 August 2007 | Return made up to 03/08/07; no change of members (6 pages) |
28 August 2007 | Return made up to 03/08/07; no change of members (6 pages) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
30 August 2006 | Director resigned (1 page) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members
|
15 August 2003 | Return made up to 03/08/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 25 egerton street chester CH1 3ND (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 25 egerton street chester CH1 3ND (1 page) |
9 November 2000 | Return made up to 03/08/00; full list of members
|
9 November 2000 | Return made up to 03/08/00; full list of members
|
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
5 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 August 1995 | Incorporation (10 pages) |
3 August 1995 | Incorporation (10 pages) |