Canal Street
Chester
CH1 4EB
Wales
Director Name | Mr Michael Geoffrey Garratt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(same day as company formation) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Hunters Walk Canal Street Chester CH1 4EB Wales |
Secretary Name | Mrs Sharon Angela Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(same day as company formation) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Hunters Walk Canal Street Chester CH1 4EB Wales |
Director Name | Mr Christopher Stuart Rowland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Hunters Walk Canal Street Chester CH1 4EB Wales |
Director Name | Mr Michael Austin Hatfield |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-6 Hunters Walk Canal Street Chester CH1 4EB Wales |
Director Name | Mr Christopher Peter Wright |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Hunters Walk Canal Street Chester CH1 4EB Wales |
Director Name | Meda Frost |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Church Lane Upton Chester Cheshire CH2 1DJ Wales |
Director Name | John Peter Iles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dovaston Court West Felton Oswestry Salop SY11 4EQ Wales |
Director Name | Sean Edward Newton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Transport Consultant |
Correspondence Address | 38 Northgate Avenue Northgate Village Chester CH2 2DX Wales |
Director Name | Philip John Sutcliffe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Transport Consultant |
Correspondence Address | Hendre Greenfield Road Ruthin Denbighshire LL15 1EW Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mdst.co.uk |
---|
Registered Address | 5-6 Hunters Walk Canal Street Chester CH1 4EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
109 at £1 | William Ratcliffe 7.40% Ordinary |
---|---|
86 at £1 | Christopher Wright 5.84% Ordinary |
85 at £1 | John Douthwaite 5.77% Ordinary |
82 at £1 | Michael Hatfield 5.57% Ordinary |
71 at £1 | Gail Bradford 4.82% Ordinary |
70 at £1 | Simon Marzetti 4.75% Ordinary |
60 at £1 | Andrea Warner 4.07% Ordinary |
347 at £1 | Michael G. Garratt 23.56% Ordinary |
346 at £1 | Sharon A. Cox 23.49% Ordinary |
179 at £1 | Christopher Rowland 12.15% Ordinary |
20 at £1 | Antonella Teodoro 1.36% Ordinary |
10 at £1 | Lynda Birch 0.68% Ordinary |
5 at £1 | Nicholas Adshead 0.34% Ordinary |
3 at £1 | Sam Graham 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,863 |
Cash | £437,113 |
Current Liabilities | £79,964 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
30 November 2001 | Delivered on: 7 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 March 1999 | Delivered on: 11 March 1999 Satisfied on: 22 January 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 September 2016 | Cancellation of shares. Statement of capital on 15 July 2016
|
24 August 2016 | Purchase of own shares. (3 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 August 2015 | Director's details changed for Mr Christopher Stuart Rowland on 23 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2012 | Cancellation of shares. Statement of capital on 6 November 2012
|
6 November 2012 | Cancellation of shares. Statement of capital on 6 November 2012
|
6 November 2012 | Purchase of own shares. (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
12 January 2012 | Appointment of Mr Christopher Stuart Rowland as a director (2 pages) |
26 October 2011 | Termination of appointment of Meda Frost as a director (1 page) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 August 2010 | Director's details changed for Meda Frost on 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Ad 30/03/09\gbp si 16@1=16\gbp ic 1498/1514\ (2 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (9 pages) |
20 June 2008 | Ad 28/03/08\gbp si 19@1=19\gbp ic 1479/1498\ (2 pages) |
18 April 2008 | Gbp nc 9934/9904\02/04/08 (1 page) |
7 April 2008 | Gbp ic 1509/1479\11/03/08\gbp sr 30@1=30\ (1 page) |
18 March 2008 | Gbp nc 9977/9934\25/02/08 (1 page) |
18 March 2008 | Gbp ic 1552/1509\26/02/08\gbp sr 43@1=43\ (1 page) |
6 December 2007 | £ nc 100000/9977 24/09/07 (1 page) |
21 November 2007 | £ ic 1575/1552 31/10/07 £ sr 23@1=23 (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
15 August 2007 | Nc dec already adjusted 17/05/07 (1 page) |
25 July 2007 | £ ic 1727/1575 28/06/07 £ sr 152@1=152 (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Ad 04/06/07--------- £ si 25@1=25 £ ic 1702/1727 (2 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
7 July 2006 | Ad 21/06/06--------- £ si 70@1=70 £ ic 1632/1702 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Ad 31/03/06--------- £ si 522@1=522 £ ic 1110/1632 (3 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 August 2002 | Return made up to 31/07/02; full list of members
|
24 April 2002 | Resolutions
|
25 January 2002 | Nc inc already adjusted 14/01/02 (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | Ad 14/01/02--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
4 December 2000 | Director resigned (1 page) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members
|
26 July 2000 | Ad 10/07/00--------- £ si 80@1=80 £ ic 920/1000 (2 pages) |
17 July 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
18 March 1999 | Ad 03/09/98--------- £ si 918@1=918 £ ic 2/920 (2 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
5 August 1998 | Secretary resigned (1 page) |
31 July 1998 | Incorporation (19 pages) |