Company NameChester Airport Limited
DirectorsColin Charles Butt and Caroline Ann Gardner
Company StatusActive
Company Number03441997
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Previous NamesInhoco 682 Limited and Chester Handling Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(7 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Director NameMrs Caroline Ann Gardner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
Flint Road, Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameThomas Matthew Kenny
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Secretary NameThomas Matthew Kenny
NationalityBritish
StatusResigned
Appointed20 May 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Secretary NameNicholas Andrew Johnston
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Correspondence Address20 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales
Secretary NameMr Richard Douglas Fellows
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 London Road
Tetbury
Gloucestershire
GL8 8HR
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitechesterairport.co.uk
Telephone01244 536853
Telephone regionChester

Location

Registered AddressInternational House
Flint Road, Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ccb Trading Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£527,657
Cash£6,587
Current Liabilities£5,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

19 May 1998Delivered 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

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Notification of Colin Charles Butt as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
11 October 2017Notification of Colin Charles Butt as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
28 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Termination of appointment of Richard Fellows as a secretary (1 page)
17 December 2012Termination of appointment of Richard Fellows as a secretary (1 page)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Company name changed chester handling services LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Company name changed chester handling services LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 April 2010Auditor's resignation (2 pages)
7 April 2010Auditor's resignation (2 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 December 2008Director's change of particulars / caroline craft / 01/12/2007 (2 pages)
11 December 2008Director's change of particulars / caroline craft / 01/12/2007 (2 pages)
11 December 2008Return made up to 30/09/08; full list of members (3 pages)
11 December 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Return made up to 30/09/07; full list of members (2 pages)
31 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
8 November 2006Return made up to 30/09/06; full list of members (6 pages)
8 November 2006Return made up to 30/09/06; full list of members (6 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Return made up to 30/09/05; full list of members (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Return made up to 30/09/04; full list of members (6 pages)
28 October 2004Return made up to 30/09/04; full list of members (6 pages)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
29 July 2003Full accounts made up to 31 December 2002 (13 pages)
29 July 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 October 2002Return made up to 30/09/02; full list of members (6 pages)
10 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
22 February 2001Full accounts made up to 31 December 1999 (12 pages)
22 February 2001Full accounts made up to 31 December 1999 (12 pages)
20 October 2000Return made up to 30/09/00; no change of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
20 October 2000Return made up to 30/09/00; no change of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
6 December 1999New secretary appointed (1 page)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999New secretary appointed (1 page)
24 November 1999Return made up to 30/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Return made up to 30/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
5 March 1999Return made up to 28/10/98; full list of members (6 pages)
5 March 1999Return made up to 28/10/98; full list of members (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 100 barbirolli square manchester M2 3AB (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 January 1999Ad 20/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 100 barbirolli square manchester M2 3AB (1 page)
21 January 1999Director resigned (1 page)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
24 February 1998Registered office changed on 24/02/98 from: dennis house marsden street manchester M2 1JD (1 page)
24 February 1998Registered office changed on 24/02/98 from: dennis house marsden street manchester M2 1JD (1 page)
23 October 1997Company name changed inhoco 682 LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed inhoco 682 LIMITED\certificate issued on 24/10/97 (2 pages)
30 September 1997Incorporation (20 pages)
30 September 1997Incorporation (20 pages)