Company NameChester City Baths Limited
Company StatusActive
Company Number03243813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 1996(27 years, 8 months ago)
Previous NameChester Swimming Association Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Brian Francis McCann
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Glovers Loom
Great Boughton
Chester
CH3 5TY
Wales
Director NamePeter William Fisher
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleEngineer Retired
Country of ResidenceEngland
Correspondence Address89a Brook Lane
Newton
Chester
Cheshire
CH2 2EN
Wales
Director NameMr Martin Simon Kay
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleTaxi Business Proprietor
Country of ResidenceEngland
Correspondence AddressChester City Baths Union Street
Chester
CH1 1QP
Wales
Director NameMr Dominique William Edgar Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressChester City Baths Union Street
Chester
CH1 1QP
Wales
Director NameMr Trevor Robin Warner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Woodlands Drive
Chester
CH2 3QL
Wales
Secretary NameMr Trevor Robin Warner
StatusCurrent
Appointed10 June 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address94 Woodlands Drive
Chester
CH2 3QL
Wales
Director NameMr David Gary Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(27 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ochr-Y-Foel
Eryrys
Mold
CH7 4BT
Wales
Director NamePhilip Raymond O`Neill
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleRetired
Correspondence Address31 Church Lane
Upton
Chester
CH2 1DJ
Wales
Director NameJames Tipping Redfern
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleLocal Government Officer
Correspondence AddressCooloo Cottages Burwarssley Road
Tattenhall
Chester
CH3 9NP
Wales
Director NameJohn Harris Peter Measures
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Upton Park
Chester
CH2 1DG
Wales
Director NameNeil Gary Longridge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleSwimming Coach
Correspondence Address236 Hoole Lane
Hoole
Chester
Cheshire
CH2 3EF
Wales
Secretary NameFrederick Morris
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Rosewood Avenue
Chester
Cheshire
CH2 2JG
Wales
Director NameJohn Umberto Hoyle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2002)
RoleSolicitor
Correspondence Address25 Dee Banks
Chester
Cheshire
CH3 5UU
Wales
Director NameStephan Arthur Fisher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2001)
RoleTeacher
Correspondence AddressOaklea Chester Lane
Saighton
Chester
CH3 6EE
Wales
Director NameMr Peter Richard John Welch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 May 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Cheyney Road
Chester
Cheshire
CH1 4BS
Wales
Director NameDavid John Llewellyn Watts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2000)
RoleEngineer
Correspondence Address1 Griffin Close
Saxon Park
Chester
Cheshire
CH1 5TX
Wales
Director NameCarole Tottey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 September 1999)
RoleTeacher
Correspondence Address3 Woburn Drive
Upton
Chester
Cheshire
CH2 1NH
Wales
Director NameDavid Kenneth John Shead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2001)
RoleSelf Employed
Correspondence Address9 Wayside Court
Mickle Trafford
Chester
Cheshire
CH2 4DR
Wales
Director NameDavid James Burgham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 09 November 2011)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Marbury Road
Chester
Cheshire
CH3 5PH
Wales
Director NameThomas Richard Walker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2013)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address23 Watling Crescent
Chester
Cheshire
CH4 7HD
Wales
Director NameMr Trevor Robin Warner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(23 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Woodlands Drive
Chester
CH2 3QL
Wales
Director NameMr Andy Heslop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2024)
RoleSales
Country of ResidenceEngland
Correspondence Address9 Nixons Row
Nantwich
CW5 5HE

Contact

Websitechesterswimming.talktalk.net

Location

Registered AddressChester City Baths Union Street
Chester
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£24,547
Cash£25,843
Current Liabilities£9,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

8 February 2021Appointment of Mr Trevor Robin Warner as a director on 1 May 2020 (2 pages)
28 January 2021Appointment of Mr Andy Heslop as a director on 14 July 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
25 July 2020Appointment of Mr Trevor Robin Warner as a secretary on 10 June 2020 (2 pages)
25 July 2020Termination of appointment of Trevor Robin Warner as a director on 24 July 2020 (1 page)
23 July 2020Termination of appointment of Frederick Morris as a secretary on 10 June 2020 (1 page)
23 July 2020Appointment of Mr Trevor Robin Warner as a director on 10 June 2020 (2 pages)
23 July 2020Cessation of Peter David Clarkson as a person with significant control on 10 June 2020 (1 page)
31 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
21 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 September 2015Annual return made up to 9 September 2015 no member list (6 pages)
12 September 2015Annual return made up to 9 September 2015 no member list (6 pages)
12 September 2015Annual return made up to 9 September 2015 no member list (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 9 September 2014 no member list (6 pages)
15 September 2014Annual return made up to 9 September 2014 no member list (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 9 September 2013 no member list (6 pages)
9 September 2013Annual return made up to 9 September 2013 no member list (6 pages)
9 September 2013Annual return made up to 9 September 2013 no member list (6 pages)
9 September 2013Termination of appointment of John Measures as a director (1 page)
9 September 2013Termination of appointment of John Measures as a director (1 page)
9 September 2013Termination of appointment of Thomas Walker as a director (1 page)
9 September 2013Termination of appointment of Thomas Walker as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Annual return made up to 29 August 2012 no member list (8 pages)
28 September 2012Annual return made up to 29 August 2012 no member list (8 pages)
20 December 2011Appointment of Mr Dominique William Edgar Miller as a director (2 pages)
20 December 2011Appointment of Mr Dominique William Edgar Miller as a director (2 pages)
29 November 2011Director's details changed for Mr Martin Simon Kay on 21 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Martin Simon Kay on 21 November 2011 (2 pages)
23 November 2011Appointment of Mr Martin Simon Kay as a director (2 pages)
23 November 2011Termination of appointment of David Burgham as a director (1 page)
23 November 2011Appointment of Mr Martin Simon Kay as a director (2 pages)
23 November 2011Termination of appointment of David Burgham as a director (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 29 August 2011 no member list (7 pages)
9 September 2011Annual return made up to 29 August 2011 no member list (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 29 August 2010 no member list (7 pages)
5 October 2010Director's details changed for David James Burgham on 29 August 2010 (2 pages)
5 October 2010Director's details changed for David James Burgham on 29 August 2010 (2 pages)
5 October 2010Annual return made up to 29 August 2010 no member list (7 pages)
5 October 2010Director's details changed for John Harris Peter Measures on 29 August 2010 (2 pages)
5 October 2010Director's details changed for Thomas Richard Walker on 20 August 2010 (2 pages)
5 October 2010Director's details changed for Peter William Fisher on 29 August 2010 (2 pages)
5 October 2010Termination of appointment of Philip O`Neill as a director (1 page)
5 October 2010Termination of appointment of Philip O`Neill as a director (1 page)
5 October 2010Director's details changed for Peter William Fisher on 29 August 2010 (2 pages)
5 October 2010Director's details changed for Thomas Richard Walker on 20 August 2010 (2 pages)
5 October 2010Director's details changed for John Harris Peter Measures on 29 August 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Annual return made up to 29/08/09 (4 pages)
15 September 2009Annual return made up to 29/08/09 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Annual return made up to 29/08/08 (4 pages)
4 November 2008Annual return made up to 29/08/08 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Annual return made up to 29/08/07 (2 pages)
24 September 2007Annual return made up to 29/08/07 (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
28 December 2006Annual return made up to 29/08/06 (2 pages)
28 December 2006Annual return made up to 29/08/06 (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Annual return made up to 29/08/05 (2 pages)
5 October 2005Annual return made up to 29/08/05 (2 pages)
5 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Annual return made up to 29/08/04 (6 pages)
21 September 2004Annual return made up to 29/08/04 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Annual return made up to 29/08/03
  • 363(288) ‐ Director resigned
(6 pages)
29 September 2003Annual return made up to 29/08/03
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 September 2002Annual return made up to 29/08/02 (6 pages)
16 September 2002Annual return made up to 29/08/02 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Annual return made up to 29/08/01
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2001Annual return made up to 29/08/01
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Director resigned
(6 pages)
25 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Annual return made up to 29/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 September 1999Annual return made up to 29/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 September 1998Annual return made up to 29/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1998Annual return made up to 29/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
5 September 1997Annual return made up to 29/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Annual return made up to 29/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
20 August 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1996Director's particulars changed (1 page)
29 October 1996Director's particulars changed (1 page)
29 August 1996Incorporation (29 pages)
29 August 1996Incorporation (29 pages)