Chester
CH2 3NJ
Wales
Director Name | Mr Glyn Corbett Carter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1998(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Stephen John Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1998(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Secretary Name | Stephen John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ffordd Meillion Connahs Quay Deeside CH5 4ZD Wales |
Director Name | Dr Stephen Patrick Starkie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 12 The Meade Chorltonville Manchester M21 8FA |
Secretary Name | Phyllis Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 December 2011) |
Role | Company Director |
Correspondence Address | 22 Eagle Lane Ellesmere Port Cheshire CH66 1RZ Wales |
Secretary Name | Mr Anthony Joseph Flynn |
---|---|
Status | Resigned |
Appointed | 06 December 2011(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 October 2021) |
Role | Company Director |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | kingfisher.f9.co.uk |
---|
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
102 at £1 | Andrew Charles Canham 22.22% Ordinary |
---|---|
102 at £1 | Glyn Corbett Carter 22.22% Ordinary |
102 at £1 | Stephen John Hill 22.22% Ordinary |
51 at £1 | Evelyn Mary Carter 11.11% Ordinary |
51 at £1 | Lynda Joan Canham 11.11% Ordinary |
51 at £1 | Ursula Hill 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,233 |
Cash | £101,251 |
Current Liabilities | £65,220 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 August 2002 | Delivered on: 29 August 2002 Persons entitled: Hsbc 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. Outstanding |
---|
7 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
5 March 2024 | Cessation of Stephen John Hill as a person with significant control on 26 October 2023 (1 page) |
28 November 2023 | Cancellation of shares. Statement of capital on 26 October 2023
|
28 November 2023 | Purchase of own shares.
|
13 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
8 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of Stephen John Hill as a director on 1 June 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 October 2021 | Termination of appointment of Anthony Joseph Flynn as a secretary on 16 October 2021 (1 page) |
30 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Glyn Corbett Carter on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Glyn Corbett Carter on 25 May 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 October 2014 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
13 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Termination of appointment of Phyllis Wilkinson as a secretary (1 page) |
19 December 2011 | Appointment of Mr Anthony Joseph Flynn as a secretary (1 page) |
19 December 2011 | Appointment of Mr Anthony Joseph Flynn as a secretary (1 page) |
19 December 2011 | Termination of appointment of Phyllis Wilkinson as a secretary (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Director's details changed for Stephen John Hill on 30 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Charles Canham on 30 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Stephen John Hill on 30 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Charles Canham on 30 December 2009 (2 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
15 December 2008 | Gbp ic 510/459\12/11/08\gbp sr 51@1=51\ (1 page) |
15 December 2008 | Gbp ic 510/459\12/11/08\gbp sr 51@1=51\ (1 page) |
9 December 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
9 December 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page) |
10 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
26 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (8 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (8 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
21 December 2004 | Return made up to 11/12/04; no change of members (7 pages) |
21 December 2004 | Return made up to 11/12/04; no change of members (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 December 2003 | Return made up to 11/12/03; no change of members (8 pages) |
23 December 2003 | Return made up to 11/12/03; no change of members (8 pages) |
10 February 2003 | Return made up to 11/12/02; full list of members
|
10 February 2003 | Full accounts made up to 31 May 2002 (9 pages) |
10 February 2003 | Return made up to 11/12/02; full list of members
|
10 February 2003 | Full accounts made up to 31 May 2002 (9 pages) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | £ ic 505/352 22/02/02 £ sr 153@1=153 (1 page) |
6 March 2002 | £ ic 505/352 22/02/02 £ sr 153@1=153 (1 page) |
4 January 2002 | Return made up to 11/12/01; full list of members (10 pages) |
4 January 2002 | Return made up to 11/12/01; full list of members (10 pages) |
21 November 2001 | Full accounts made up to 31 May 2001 (9 pages) |
21 November 2001 | Full accounts made up to 31 May 2001 (9 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
2 April 2001 | £ ic 507/505 19/03/01 £ sr 2@1=2 (1 page) |
2 April 2001 | £ ic 507/505 19/03/01 £ sr 2@1=2 (1 page) |
23 March 2001 | Ad 19/03/01--------- £ si 2@1=2 £ ic 505/507 (2 pages) |
23 March 2001 | Ad 19/03/01--------- £ si 2@1=2 £ ic 505/507 (2 pages) |
19 January 2001 | Ad 12/01/01--------- £ si 11@1=11 £ ic 494/505 (4 pages) |
19 January 2001 | Ad 12/01/01--------- £ si 11@1=11 £ ic 494/505 (4 pages) |
20 December 2000 | Ad 13/11/00--------- £ si 25@1=25 £ ic 469/494 (2 pages) |
20 December 2000 | Ad 13/11/00--------- £ si 25@1=25 £ ic 469/494 (2 pages) |
20 December 2000 | Return made up to 11/12/00; full list of members
|
20 December 2000 | Return made up to 11/12/00; full list of members
|
16 November 2000 | Ad 13/11/00--------- £ si 25@1=25 £ ic 444/469 (2 pages) |
16 November 2000 | Ad 13/11/00--------- £ si 25@1=25 £ ic 444/469 (2 pages) |
12 October 2000 | Full accounts made up to 31 May 2000 (7 pages) |
12 October 2000 | Full accounts made up to 31 May 2000 (7 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: kingfisher estate pant dedwydd holyhead road corwen clwyd LL21 0RY (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: kingfisher estate pant dedwydd holyhead road corwen clwyd LL21 0RY (1 page) |
30 August 2000 | Amended 882R/37 sh/10-301299 (2 pages) |
30 August 2000 | Amended 882R/105 share 10-300700 (2 pages) |
30 August 2000 | Amended 882R/105 share 10-300700 (2 pages) |
30 August 2000 | Amended 882R/37 sh/10-301299 (2 pages) |
18 July 2000 | Ad 10/07/00--------- £ si 128@1=128 £ ic 499/627 (2 pages) |
18 July 2000 | Ad 10/07/00--------- £ si 128@1=128 £ ic 499/627 (2 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (9 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Ad 09/12/99--------- £ si 197@1=197 £ ic 300/497 (4 pages) |
4 January 2000 | Ad 09/12/99--------- £ si 197@1=197 £ ic 300/497 (4 pages) |
2 February 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
2 February 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
26 January 1999 | Ad 16/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
26 January 1999 | Ad 16/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
11 December 1998 | Incorporation (15 pages) |
11 December 1998 | Incorporation (15 pages) |