Company NameTownfield Conservation Limited
Company StatusActive
Company Number04146031
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Richard White
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChampion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr James Ronald Holroyd
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(16 years after company formation)
Appointment Duration7 years, 2 months
RoleDirector Of Retail And Merchandising
Country of ResidenceEngland
Correspondence AddressChampion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Michael John Vickers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(16 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChampion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameBrian Thaxter
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wood Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMr Gerald Joseph McEnery
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMr Ralph Waggott
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlascoed
Townfield Lane, Mollington
Chester
Cheshire
CH1 6NJ
Wales
Secretary NameMr Ralph Waggott
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlascoed
Townfield Lane, Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameDr Brian Robert Webster
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChampion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressChampion Allwoods Limited
2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
26 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
7 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
7 September 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
6 April 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
19 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
24 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Brian Robert Webster as a director on 10 January 2020 (1 page)
9 July 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
7 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 June 2017Director's details changed for Mr Adam Richard White on 31 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Adam Richard White on 31 May 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 31 January 2017 (1 page)
27 March 2017Total exemption full accounts made up to 31 January 2017 (1 page)
13 February 2017Appointment of Mr Michael John Vickers as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Mr Michael John Vickers as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr James Ronald Holroyd as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr James Ronald Holroyd as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Ralph Waggott as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Ralph Waggott as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Ralph Waggott as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Ralph Waggott as a secretary on 31 January 2017 (1 page)
1 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(7 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(7 pages)
12 November 2015Appointment of Dr Brian Robert Webster as a director on 31 October 2015 (2 pages)
12 November 2015Appointment of Mr Adam Richard White as a director on 31 October 2015 (2 pages)
12 November 2015Appointment of Mr Adam Richard White as a director on 31 October 2015 (2 pages)
12 November 2015Appointment of Dr Brian Robert Webster as a director on 31 October 2015 (2 pages)
6 July 2015Termination of appointment of Gerald Joseph Mcenery as a director on 31 May 2015 (2 pages)
6 July 2015Termination of appointment of Gerald Joseph Mcenery as a director on 31 May 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(6 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
24 April 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
16 April 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
16 April 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
26 November 2010Termination of appointment of Brian Thaxter as a director (1 page)
26 November 2010Termination of appointment of Brian Thaxter as a director (1 page)
7 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
7 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
10 February 2010Director's details changed for Brian Thaxter on 23 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for Mr Gerald Joseph Mcenery on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Ralph Waggott on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Gerald Joseph Mcenery on 23 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for Brian Thaxter on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Ralph Waggott on 23 January 2010 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 February 2009Return made up to 23/01/09; full list of members (10 pages)
13 February 2009Return made up to 23/01/09; full list of members (10 pages)
10 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 February 2008Return made up to 23/01/08; full list of members (6 pages)
5 February 2008Return made up to 23/01/08; full list of members (6 pages)
5 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 February 2007Return made up to 23/01/07; full list of members (5 pages)
28 February 2007Return made up to 23/01/07; full list of members (5 pages)
31 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
31 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 May 2006Registered office changed on 22/05/06 from: allwoods 37-43 white friars chester cheshire CH1 1QD (1 page)
22 May 2006Registered office changed on 22/05/06 from: allwoods 37-43 white friars chester cheshire CH1 1QD (1 page)
29 March 2006Return made up to 23/01/06; full list of members (5 pages)
29 March 2006Return made up to 23/01/06; full list of members (5 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Return made up to 23/01/05; full list of members (13 pages)
8 February 2005Return made up to 23/01/05; full list of members (13 pages)
22 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 February 2004Return made up to 23/01/04; full list of members (13 pages)
20 February 2004Return made up to 23/01/04; full list of members (13 pages)
3 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
31 January 2003Return made up to 23/01/03; full list of members (13 pages)
31 January 2003Return made up to 23/01/03; full list of members (13 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Secretary resigned
(11 pages)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Secretary resigned
(11 pages)
5 February 2001Ad 23/01/01--------- £ si 9@1=9 £ ic 19/28 (3 pages)
5 February 2001Ad 23/01/01--------- £ si 9@1=9 £ ic 19/28 (3 pages)
31 January 2001Ad 23/01/01--------- £ si 9@1=9 £ ic 10/19 (3 pages)
31 January 2001Ad 23/01/01--------- £ si 9@1=9 £ ic 10/19 (3 pages)
30 January 2001Ad 23/01/01--------- £ si 9@1=9 £ ic 1/10 (3 pages)
30 January 2001Ad 23/01/01--------- £ si 9@1=9 £ ic 1/10 (3 pages)
23 January 2001Incorporation (15 pages)
23 January 2001Incorporation (15 pages)