Chester
CH3 5BH
Wales
Director Name | Miss Hannah Elizabeth Bierley |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(28 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 119 Boughton Chester Cheshire CH3 5BH Wales |
Secretary Name | Berrys (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Beech House Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG Wales |
Director Name | Patricia Gallacher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat C Richmond Mews Chester CH2 3LZ Wales |
Director Name | Mark Richard Saddington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Pantyrallad Blaen Plwyf Aberystwyth Dyfed SY23 4QJ Wales |
Secretary Name | Patricia Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat C Richmond Mews Chester CH2 3LZ Wales |
Director Name | Mr Vivian Sherriffs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 March 2018) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage School Lane Marchamley Shropshire SY4 5LO Wales |
Director Name | Mr Jason Maxwell Parry |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 August 2021) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 119 Richmond Mews Boughton Chester CH3 5BH Wales |
Director Name | Ms Juana Pilar Marti Nieto |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 2022(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Richmond Mews Hoole Lane Chester Cheshire CH2 3LZ Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 February 1996(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 | 28 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,464 |
Cash | £14,864 |
Current Liabilities | £2,087 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
16 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Ms Juana Pilar Marti Nieto as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Jason Maxwell Parry as a director on 20 August 2021 (1 page) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
17 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 January 2019 | Secretary's details changed for Berrys on 8 January 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Vivian Sherriffs as a director on 9 March 2018 (1 page) |
31 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 March 2016 | Appointment of Mr Jason Maxwell Parry as a director on 25 June 2014 (2 pages) |
23 March 2016 | Appointment of Mr Jason Maxwell Parry as a director on 25 June 2014 (2 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Appointment of Mr Keith Brewer as a director on 25 June 2014 (2 pages) |
23 March 2016 | Appointment of Mr Keith Brewer as a director on 25 June 2014 (2 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 June 2010 | Appointment of Mr Vivian Sherriffs as a director (2 pages) |
16 June 2010 | Appointment of Mr Vivian Sherriffs as a director (2 pages) |
7 June 2010 | Termination of appointment of Mark Saddington as a director (1 page) |
7 June 2010 | Termination of appointment of Mark Saddington as a director (1 page) |
19 March 2010 | Secretary's details changed for Berrys on 1 October 2009 (1 page) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Secretary's details changed for Berrys on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Mark Richard Saddington on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Secretary's details changed for Berrys on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Mark Richard Saddington on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
25 March 2009 | Secretary's change of particulars / sutcliffe & company (berrys) / 01/01/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / sutcliffe & company (berrys) / 01/01/2009 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
4 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
3 April 2008 | Secretary's change of particulars / sutcliffe & company / 28/02/2008 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page) |
3 April 2008 | Secretary's change of particulars / sutcliffe & company / 28/02/2008 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page) |
28 March 2008 | Return made up to 28/02/07; full list of members (6 pages) |
28 March 2008 | Return made up to 28/02/07; full list of members (6 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from daryl house 76A pensby road, heswall wirral CH60 7RF (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from daryl house 76A pensby road, heswall wirral CH60 7RF (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 November 2006 | Return made up to 28/02/06; full list of members (10 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 28/02/06; full list of members (10 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
23 December 2005 | Return made up to 28/02/05; full list of members (9 pages) |
23 December 2005 | Return made up to 28/02/05; full list of members (9 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 May 2004 | Return made up to 28/02/04; full list of members (11 pages) |
24 May 2004 | Return made up to 28/02/04; full list of members (11 pages) |
19 August 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
19 August 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (9 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (9 pages) |
1 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 June 2001 | Return made up to 28/02/01; full list of members
|
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Return made up to 28/02/01; full list of members
|
27 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: c/o flat c richmond mews chester cheshire CH2 3LZ (1 page) |
18 December 2000 | Return made up to 28/02/00; full list of members (10 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: c/o flat c richmond mews chester cheshire CH2 3LZ (1 page) |
18 December 2000 | Return made up to 28/02/00; full list of members (10 pages) |
18 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
18 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
4 August 1999 | Return made up to 28/02/98; no change of members
|
4 August 1999 | Return made up to 28/02/99; change of members (5 pages) |
4 August 1999 | Return made up to 28/02/98; no change of members
|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
22 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 March 1996 | Secretary resigned;director resigned (1 page) |