Company NameThe Chester Partnership Ltd
DirectorsKeith Anthony Millington and John Stephen Riddiough
Company StatusActive
Company Number03792973
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Previous NameCelestine Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Keith Anthony Millington
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleFinancial Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameJohn Stephen Riddiough
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleFinancial Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Secretary NameJohn Stephen Riddiough
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleFinancial Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr Geoffrey Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleFinancial Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 The Beeches
Moreton
Wirral
CH46 3SN
Wales

Contact

Websitechesterpartnership.co.uk
Email address[email protected]
Telephone0151 3285678
Telephone regionLiverpool

Location

Registered AddressOaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

1 at £1John Stephen Riddiough
25.00%
Ordinary
1 at £1Keith Anthony Millington
25.00%
Ordinary
1 at £1Paula Susan Riddiough
25.00%
Ordinary
1 at £1Pauline Millington
25.00%
Ordinary

Financials

Year2014
Net Worth£1,116
Cash£219
Current Liabilities£289,073

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

29 October 2002Delivered 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

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
11 September 2018Notification of John Stephen Riddiough as a person with significant control on 31 December 2016 (2 pages)
11 September 2018Notification of Keith Anthony Millington as a person with significant control on 31 December 2016 (2 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(4 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Secretary's details changed for John Stephen Riddiough on 16 June 2010 (1 page)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Keith Anthony Millington on 16 June 2010 (2 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Keith Anthony Millington on 16 June 2010 (2 pages)
30 June 2010Director's details changed for John Stephen Riddiough on 16 June 2010 (2 pages)
30 June 2010Director's details changed for John Stephen Riddiough on 16 June 2010 (2 pages)
30 June 2010Secretary's details changed for John Stephen Riddiough on 16 June 2010 (1 page)
7 August 2009Return made up to 16/06/09; full list of members (6 pages)
7 August 2009Return made up to 16/06/09; full list of members (6 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Return made up to 16/06/07; full list of members (7 pages)
6 August 2007Return made up to 16/06/07; full list of members (7 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Return made up to 16/06/06; full list of members (8 pages)
7 July 2006Return made up to 16/06/06; full list of members (8 pages)
25 June 2005Return made up to 16/06/05; full list of members (8 pages)
25 June 2005Return made up to 16/06/05; full list of members (8 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Return made up to 16/06/04; full list of members (8 pages)
23 June 2004Return made up to 16/06/04; full list of members (8 pages)
28 August 2003Full accounts made up to 31 December 2002 (16 pages)
28 August 2003Full accounts made up to 31 December 2002 (16 pages)
9 July 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2003Registered office changed on 07/01/03 from: chester house 21 parkgate road neston cheshire CH64 9XF (1 page)
7 January 2003Registered office changed on 07/01/03 from: chester house 21 parkgate road neston cheshire CH64 9XF (1 page)
5 December 2002Full accounts made up to 31 December 2001 (16 pages)
5 December 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
25 June 2002Return made up to 16/06/02; full list of members (8 pages)
25 June 2002Return made up to 16/06/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Ad 01/04/00--------- £ si 2@1 (2 pages)
12 March 2001Ad 01/04/00--------- £ si 2@1 (2 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 July 2000Accounting reference date shortened from 15/12/00 to 31/12/99 (1 page)
26 July 2000Accounting reference date shortened from 15/12/00 to 31/12/99 (1 page)
13 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Accounting reference date extended from 30/06/00 to 15/12/00 (1 page)
13 July 2000Accounting reference date extended from 30/06/00 to 15/12/00 (1 page)
8 November 1999Company name changed celestine financial services lim ited\certificate issued on 09/11/99 (4 pages)
8 November 1999Company name changed celestine financial services lim ited\certificate issued on 09/11/99 (4 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
16 June 1999Incorporation (16 pages)
16 June 1999Incorporation (16 pages)