Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director Name | John Stephen Riddiough |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1999(same day as company formation) |
Role | Financial Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Secretary Name | John Stephen Riddiough |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1999(same day as company formation) |
Role | Financial Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | Mr Geoffrey Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Financial Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Beeches Moreton Wirral CH46 3SN Wales |
Website | chesterpartnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3285678 |
Telephone region | Liverpool |
Registered Address | Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
1 at £1 | John Stephen Riddiough 25.00% Ordinary |
---|---|
1 at £1 | Keith Anthony Millington 25.00% Ordinary |
1 at £1 | Paula Susan Riddiough 25.00% Ordinary |
1 at £1 | Pauline Millington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,116 |
Cash | £219 |
Current Liabilities | £289,073 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
29 October 2002 | Delivered on: 31 October 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 |
---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
11 September 2018 | Notification of John Stephen Riddiough as a person with significant control on 31 December 2016 (2 pages) |
11 September 2018 | Notification of Keith Anthony Millington as a person with significant control on 31 December 2016 (2 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Secretary's details changed for John Stephen Riddiough on 16 June 2010 (1 page) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Keith Anthony Millington on 16 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Keith Anthony Millington on 16 June 2010 (2 pages) |
30 June 2010 | Director's details changed for John Stephen Riddiough on 16 June 2010 (2 pages) |
30 June 2010 | Director's details changed for John Stephen Riddiough on 16 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for John Stephen Riddiough on 16 June 2010 (1 page) |
7 August 2009 | Return made up to 16/06/09; full list of members (6 pages) |
7 August 2009 | Return made up to 16/06/09; full list of members (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Return made up to 16/06/07; full list of members (7 pages) |
6 August 2007 | Return made up to 16/06/07; full list of members (7 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 July 2003 | Return made up to 16/06/03; full list of members
|
9 July 2003 | Return made up to 16/06/03; full list of members
|
7 January 2003 | Registered office changed on 07/01/03 from: chester house 21 parkgate road neston cheshire CH64 9XF (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: chester house 21 parkgate road neston cheshire CH64 9XF (1 page) |
5 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members
|
25 June 2001 | Return made up to 16/06/01; full list of members
|
12 March 2001 | Ad 01/04/00--------- £ si 2@1 (2 pages) |
12 March 2001 | Ad 01/04/00--------- £ si 2@1 (2 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 July 2000 | Accounting reference date shortened from 15/12/00 to 31/12/99 (1 page) |
26 July 2000 | Accounting reference date shortened from 15/12/00 to 31/12/99 (1 page) |
13 July 2000 | Return made up to 16/06/00; full list of members
|
13 July 2000 | Return made up to 16/06/00; full list of members
|
13 July 2000 | Accounting reference date extended from 30/06/00 to 15/12/00 (1 page) |
13 July 2000 | Accounting reference date extended from 30/06/00 to 15/12/00 (1 page) |
8 November 1999 | Company name changed celestine financial services lim ited\certificate issued on 09/11/99 (4 pages) |
8 November 1999 | Company name changed celestine financial services lim ited\certificate issued on 09/11/99 (4 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
16 June 1999 | Incorporation (16 pages) |
16 June 1999 | Incorporation (16 pages) |