Broxton
Cheshire
CH3 9JS
Wales
Director Name | Mrs Caroline Ann Gardner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Flint Road, Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Thomas Matthew Kenny |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Stoneacre,The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Secretary Name | Thomas Matthew Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Stoneacre,The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Secretary Name | Nicholas Andrew Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 20 Forest Walk Buckley Clwyd CH7 3AZ Wales |
Secretary Name | Mr Richard Douglas Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 London Road Tetbury Gloucestershire GL8 8HR Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | chesterairport.co.uk |
---|---|
Telephone | 01244 536853 |
Telephone region | Chester |
Registered Address | International House Flint Road, Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ccb Trading Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527,657 |
Cash | £6,587 |
Current Liabilities | £5,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
19 May 1998 | Delivered on: 28 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
17 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Notification of Colin Charles Butt as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
11 October 2017 | Notification of Colin Charles Butt as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
28 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Termination of appointment of Richard Fellows as a secretary (1 page) |
17 December 2012 | Termination of appointment of Richard Fellows as a secretary (1 page) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Company name changed chester handling services LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed chester handling services LIMITED\certificate issued on 11/04/12
|
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 April 2010 | Auditor's resignation (2 pages) |
7 April 2010 | Auditor's resignation (2 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 December 2008 | Director's change of particulars / caroline craft / 01/12/2007 (2 pages) |
11 December 2008 | Director's change of particulars / caroline craft / 01/12/2007 (2 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
22 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
22 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
20 October 2000 | Return made up to 30/09/00; no change of members
|
20 October 2000 | Return made up to 30/09/00; no change of members
|
6 December 1999 | New secretary appointed (1 page) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | New secretary appointed (1 page) |
24 November 1999 | Return made up to 30/09/99; no change of members
|
24 November 1999 | Return made up to 30/09/99; no change of members
|
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 March 1999 | Return made up to 28/10/98; full list of members (6 pages) |
5 March 1999 | Return made up to 28/10/98; full list of members (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 January 1999 | Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 January 1999 | Director resigned (1 page) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: dennis house marsden street manchester M2 1JD (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: dennis house marsden street manchester M2 1JD (1 page) |
23 October 1997 | Company name changed inhoco 682 LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed inhoco 682 LIMITED\certificate issued on 24/10/97 (2 pages) |
30 September 1997 | Incorporation (20 pages) |
30 September 1997 | Incorporation (20 pages) |