Lakeside Business Village
St Davids Park Ewloe
Fintshire
CH5 3XP
Wales
Director Name | Mr Ian David Thompson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Lakeside Business Village St Davids Park Ewloe Fintshire CH5 3XP Wales |
Director Name | Stephen John Wright |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Lakeside Business Village St Davids Park Ewloe Fintshire CH5 3XP Wales |
Director Name | Adrian Beattie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 6 Ffordd Ffrith Prestatyn Denbighshire LL19 7UD Wales |
Director Name | John Wilson Forsyth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 123 Pont Adam Ruabon Wrexham Clwyd LL14 6EG Wales |
Director Name | David Anthony Rooney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Swn Dwr Farm Connahs Quay Road Northop Mold Clwyd CH7 6BT Wales |
Director Name | Barry Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 4 Hampton Place St. Helens Merseyside WA11 9HS |
Director Name | Mr David Kennedy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Caeau Gleision Caeau Gleision Lane Halkyn Holywell Flintshire CH8 8DF Wales |
Secretary Name | David Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caeau Gleision Caeau Gleision Lane Halkyn Holywell Flintshire CH8 8DF Wales |
Director Name | Elizabeth Sarah Kennedy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryn Edwin Stables Northop Road Flint Mountain Clwyd CH6 5QG Wales |
Director Name | Jennifer Rooney |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 19 Rutland Road Wrexham Clwyd LL13 8PL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | chestertongrant.co.uk |
---|---|
Telephone | 01244 526888 |
Telephone region | Chester |
Registered Address | Evolution House Lakeside Business Village St Davids Park Ewloe Fintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
188 at £1 | Mr David Kennedy 5.01% Ordinary |
---|---|
1.5k at £1 | David Anthony Rooney 40.00% Ordinary B |
187 at £1 | Mr Elizabeth Sarah Kennedy 4.99% Ordinary |
750 at £1 | Mr David Kennedy 20.00% Ordinary B |
750 at £1 | Mr Elizabeth Sarah Kennedy 20.00% Ordinary B |
375 at £1 | David Anthony Rooney 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,980 |
Cash | £988 |
Current Liabilities | £28,686 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
23 January 2007 | Delivered on: 25 January 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
30 January 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
---|---|
10 January 2024 | Cessation of David Kennedy as a person with significant control on 19 December 2023 (1 page) |
10 January 2024 | Notification of a person with significant control statement (2 pages) |
20 December 2023 | Termination of appointment of David Kennedy as a director on 19 December 2023 (1 page) |
20 December 2023 | Appointment of Mr Ian David Thompson as a director on 19 December 2023 (2 pages) |
20 December 2023 | Appointment of Stephen John Wright as a director on 19 December 2023 (2 pages) |
20 December 2023 | Appointment of David Anthony Rooney as a director on 19 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of David Kennedy as a secretary on 19 December 2023 (1 page) |
19 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
23 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
2 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 August 2020 | Director's details changed for Mr David Kennedy on 28 August 2020 (2 pages) |
28 August 2020 | Secretary's details changed for David Kennedy on 28 August 2020 (1 page) |
28 August 2020 | Change of details for Mr David Kennedy as a person with significant control on 28 August 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 July 2017 | Notification of David Kennedy as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of David Kennedy as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
30 May 2013 | Secretary's details changed for David Kennedy on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for David Kennedy on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for David Kennedy on 30 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for David Kennedy on 30 May 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Termination of appointment of Elizabeth Kennedy as a director (1 page) |
22 August 2011 | Termination of appointment of Elizabeth Kennedy as a director (1 page) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
4 November 2009 | Termination of appointment of David Rooney as a director (1 page) |
4 November 2009 | Termination of appointment of David Rooney as a director (1 page) |
3 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
3 July 2009 | Appointment terminated director jennifer rooney (1 page) |
3 July 2009 | Appointment terminated director jennifer rooney (1 page) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
16 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
30 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members
|
22 June 2006 | Return made up to 12/06/06; full list of members
|
1 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
29 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
9 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 November 2004 | Return made up to 12/06/04; full list of members (9 pages) |
1 November 2004 | Return made up to 12/06/04; full list of members (9 pages) |
26 March 2004 | Return made up to 12/06/03; change of members
|
26 March 2004 | Return made up to 12/06/03; change of members
|
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
19 December 2003 | Company name changed chesterton grant (marketing) lim ited\certificate issued on 19/12/03 (2 pages) |
19 December 2003 | Company name changed chesterton grant (marketing) lim ited\certificate issued on 19/12/03 (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
14 August 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
14 August 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
28 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Ad 15/06/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Ad 15/06/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
12 June 2001 | Incorporation (11 pages) |
12 June 2001 | Incorporation (11 pages) |