Great Boughton
Chester
CH3 5TY
Wales
Director Name | Peter William Fisher |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Engineer Retired |
Country of Residence | England |
Correspondence Address | 89a Brook Lane Newton Chester Cheshire CH2 2EN Wales |
Director Name | Mr Martin Simon Kay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 November 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Taxi Business Proprietor |
Country of Residence | England |
Correspondence Address | Chester City Baths Union Street Chester CH1 1QP Wales |
Director Name | Mr Dominique William Edgar Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Chester City Baths Union Street Chester CH1 1QP Wales |
Director Name | Mr Trevor Robin Warner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Woodlands Drive Chester CH2 3QL Wales |
Secretary Name | Mr Trevor Robin Warner |
---|---|
Status | Current |
Appointed | 10 June 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 94 Woodlands Drive Chester CH2 3QL Wales |
Director Name | Mr David Gary Reid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ochr-Y-Foel Eryrys Mold CH7 4BT Wales |
Director Name | Philip Raymond O`Neill |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 31 Church Lane Upton Chester CH2 1DJ Wales |
Director Name | James Tipping Redfern |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Cooloo Cottages Burwarssley Road Tattenhall Chester CH3 9NP Wales |
Director Name | John Harris Peter Measures |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Upton Park Chester CH2 1DG Wales |
Director Name | Neil Gary Longridge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Swimming Coach |
Correspondence Address | 236 Hoole Lane Hoole Chester Cheshire CH2 3EF Wales |
Secretary Name | Frederick Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rosewood Avenue Chester Cheshire CH2 2JG Wales |
Director Name | John Umberto Hoyle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2002) |
Role | Solicitor |
Correspondence Address | 25 Dee Banks Chester Cheshire CH3 5UU Wales |
Director Name | Stephan Arthur Fisher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2001) |
Role | Teacher |
Correspondence Address | Oaklea Chester Lane Saighton Chester CH3 6EE Wales |
Director Name | Mr Peter Richard John Welch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 May 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cheyney Road Chester Cheshire CH1 4BS Wales |
Director Name | David John Llewellyn Watts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2000) |
Role | Engineer |
Correspondence Address | 1 Griffin Close Saxon Park Chester Cheshire CH1 5TX Wales |
Director Name | Carole Tottey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 1999) |
Role | Teacher |
Correspondence Address | 3 Woburn Drive Upton Chester Cheshire CH2 1NH Wales |
Director Name | David Kenneth John Shead |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2001) |
Role | Self Employed |
Correspondence Address | 9 Wayside Court Mickle Trafford Chester Cheshire CH2 4DR Wales |
Director Name | David James Burgham |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 November 2011) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Marbury Road Chester Cheshire CH3 5PH Wales |
Director Name | Thomas Richard Walker |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2013) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 23 Watling Crescent Chester Cheshire CH4 7HD Wales |
Director Name | Mr Trevor Robin Warner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Woodlands Drive Chester CH2 3QL Wales |
Director Name | Mr Andy Heslop |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2024) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 9 Nixons Row Nantwich CW5 5HE |
Website | chesterswimming.talktalk.net |
---|
Registered Address | Chester City Baths Union Street Chester CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £24,547 |
Cash | £25,843 |
Current Liabilities | £9,925 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
8 February 2021 | Appointment of Mr Trevor Robin Warner as a director on 1 May 2020 (2 pages) |
---|---|
28 January 2021 | Appointment of Mr Andy Heslop as a director on 14 July 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
25 July 2020 | Appointment of Mr Trevor Robin Warner as a secretary on 10 June 2020 (2 pages) |
25 July 2020 | Termination of appointment of Trevor Robin Warner as a director on 24 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Frederick Morris as a secretary on 10 June 2020 (1 page) |
23 July 2020 | Appointment of Mr Trevor Robin Warner as a director on 10 June 2020 (2 pages) |
23 July 2020 | Cessation of Peter David Clarkson as a person with significant control on 10 June 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
21 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
11 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 September 2015 | Annual return made up to 9 September 2015 no member list (6 pages) |
12 September 2015 | Annual return made up to 9 September 2015 no member list (6 pages) |
12 September 2015 | Annual return made up to 9 September 2015 no member list (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 9 September 2014 no member list (6 pages) |
15 September 2014 | Annual return made up to 9 September 2014 no member list (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 9 September 2013 no member list (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 no member list (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 no member list (6 pages) |
9 September 2013 | Termination of appointment of John Measures as a director (1 page) |
9 September 2013 | Termination of appointment of John Measures as a director (1 page) |
9 September 2013 | Termination of appointment of Thomas Walker as a director (1 page) |
9 September 2013 | Termination of appointment of Thomas Walker as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Annual return made up to 29 August 2012 no member list (8 pages) |
28 September 2012 | Annual return made up to 29 August 2012 no member list (8 pages) |
20 December 2011 | Appointment of Mr Dominique William Edgar Miller as a director (2 pages) |
20 December 2011 | Appointment of Mr Dominique William Edgar Miller as a director (2 pages) |
29 November 2011 | Director's details changed for Mr Martin Simon Kay on 21 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Martin Simon Kay on 21 November 2011 (2 pages) |
23 November 2011 | Appointment of Mr Martin Simon Kay as a director (2 pages) |
23 November 2011 | Termination of appointment of David Burgham as a director (1 page) |
23 November 2011 | Appointment of Mr Martin Simon Kay as a director (2 pages) |
23 November 2011 | Termination of appointment of David Burgham as a director (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Annual return made up to 29 August 2011 no member list (7 pages) |
9 September 2011 | Annual return made up to 29 August 2011 no member list (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 29 August 2010 no member list (7 pages) |
5 October 2010 | Director's details changed for David James Burgham on 29 August 2010 (2 pages) |
5 October 2010 | Director's details changed for David James Burgham on 29 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 29 August 2010 no member list (7 pages) |
5 October 2010 | Director's details changed for John Harris Peter Measures on 29 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Thomas Richard Walker on 20 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Peter William Fisher on 29 August 2010 (2 pages) |
5 October 2010 | Termination of appointment of Philip O`Neill as a director (1 page) |
5 October 2010 | Termination of appointment of Philip O`Neill as a director (1 page) |
5 October 2010 | Director's details changed for Peter William Fisher on 29 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Thomas Richard Walker on 20 August 2010 (2 pages) |
5 October 2010 | Director's details changed for John Harris Peter Measures on 29 August 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Annual return made up to 29/08/09 (4 pages) |
15 September 2009 | Annual return made up to 29/08/09 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Annual return made up to 29/08/08 (4 pages) |
4 November 2008 | Annual return made up to 29/08/08 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Annual return made up to 29/08/07 (2 pages) |
24 September 2007 | Annual return made up to 29/08/07 (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
28 December 2006 | Annual return made up to 29/08/06 (2 pages) |
28 December 2006 | Annual return made up to 29/08/06 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Annual return made up to 29/08/05 (2 pages) |
5 October 2005 | Annual return made up to 29/08/05 (2 pages) |
5 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Annual return made up to 29/08/04 (6 pages) |
21 September 2004 | Annual return made up to 29/08/04 (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Annual return made up to 29/08/03
|
29 September 2003 | Annual return made up to 29/08/03
|
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Annual return made up to 29/08/02 (6 pages) |
16 September 2002 | Annual return made up to 29/08/02 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Annual return made up to 29/08/01
|
14 September 2001 | Annual return made up to 29/08/01
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Annual return made up to 29/08/00
|
25 September 2000 | Annual return made up to 29/08/00
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Annual return made up to 29/08/99
|
28 September 1999 | Annual return made up to 29/08/99
|
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 September 1998 | Annual return made up to 29/08/98
|
17 September 1998 | Annual return made up to 29/08/98
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 January 1998 | Resolutions
|
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
5 September 1997 | Annual return made up to 29/08/97
|
5 September 1997 | Annual return made up to 29/08/97
|
20 August 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
20 August 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
29 August 1996 | Incorporation (29 pages) |
29 August 1996 | Incorporation (29 pages) |