Company NameChesterton Grant Mortgages Ltd.
Company StatusActive
Company Number04232613
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Previous NameChesterton Grant (Marketing) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameDavid Anthony Rooney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House
Lakeside Business Village
St Davids Park Ewloe
Fintshire
CH5 3XP
Wales
Director NameMr Ian David Thompson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House
Lakeside Business Village
St Davids Park Ewloe
Fintshire
CH5 3XP
Wales
Director NameStephen John Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution House
Lakeside Business Village
St Davids Park Ewloe
Fintshire
CH5 3XP
Wales
Director NameAdrian Beattie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address6 Ffordd Ffrith
Prestatyn
Denbighshire
LL19 7UD
Wales
Director NameJohn Wilson Forsyth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address123 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EG
Wales
Director NameDavid Anthony Rooney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address3 The Courtyard Swn Dwr Farm
Connahs Quay Road Northop
Mold
Clwyd
CH7 6BT
Wales
Director NameBarry Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address4 Hampton Place
St. Helens
Merseyside
WA11 9HS
Director NameMr David Kennedy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration22 years, 6 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaeau Gleision Caeau Gleision Lane
Halkyn
Holywell
Flintshire
CH8 8DF
Wales
Secretary NameDavid Kennedy
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration22 years, 6 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaeau Gleision Caeau Gleision Lane
Halkyn
Holywell
Flintshire
CH8 8DF
Wales
Director NameElizabeth Sarah Kennedy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryn Edwin Stables
Northop Road
Flint Mountain
Clwyd
CH6 5QG
Wales
Director NameJennifer Rooney
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address19 Rutland Road
Wrexham
Clwyd
LL13 8PL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitechestertongrant.co.uk
Telephone01244 526888
Telephone regionChester

Location

Registered AddressEvolution House
Lakeside Business Village
St Davids Park Ewloe
Fintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

188 at £1Mr David Kennedy
5.01%
Ordinary
1.5k at £1David Anthony Rooney
40.00%
Ordinary B
187 at £1Mr Elizabeth Sarah Kennedy
4.99%
Ordinary
750 at £1Mr David Kennedy
20.00%
Ordinary B
750 at £1Mr Elizabeth Sarah Kennedy
20.00%
Ordinary B
375 at £1David Anthony Rooney
10.00%
Ordinary

Financials

Year2014
Net Worth£19,980
Cash£988
Current Liabilities£28,686

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Charges

23 January 2007Delivered 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

Filing History

30 January 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
10 January 2024Cessation of David Kennedy as a person with significant control on 19 December 2023 (1 page)
10 January 2024Notification of a person with significant control statement (2 pages)
20 December 2023Termination of appointment of David Kennedy as a director on 19 December 2023 (1 page)
20 December 2023Appointment of Mr Ian David Thompson as a director on 19 December 2023 (2 pages)
20 December 2023Appointment of Stephen John Wright as a director on 19 December 2023 (2 pages)
20 December 2023Appointment of David Anthony Rooney as a director on 19 December 2023 (2 pages)
20 December 2023Termination of appointment of David Kennedy as a secretary on 19 December 2023 (1 page)
19 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
23 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
2 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
28 August 2020Director's details changed for Mr David Kennedy on 28 August 2020 (2 pages)
28 August 2020Secretary's details changed for David Kennedy on 28 August 2020 (1 page)
28 August 2020Change of details for Mr David Kennedy as a person with significant control on 28 August 2020 (2 pages)
19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
26 June 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
7 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 July 2017Notification of David Kennedy as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of David Kennedy as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,750
(5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,750
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,750
(5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,750
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,750
(5 pages)
23 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,750
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
30 May 2013Secretary's details changed for David Kennedy on 30 May 2013 (2 pages)
30 May 2013Director's details changed for David Kennedy on 30 May 2013 (2 pages)
30 May 2013Director's details changed for David Kennedy on 30 May 2013 (2 pages)
30 May 2013Secretary's details changed for David Kennedy on 30 May 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Termination of appointment of Elizabeth Kennedy as a director (1 page)
22 August 2011Termination of appointment of Elizabeth Kennedy as a director (1 page)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
4 November 2009Termination of appointment of David Rooney as a director (1 page)
4 November 2009Termination of appointment of David Rooney as a director (1 page)
3 July 2009Return made up to 12/06/09; full list of members (6 pages)
3 July 2009Return made up to 12/06/09; full list of members (6 pages)
3 July 2009Appointment terminated director jennifer rooney (1 page)
3 July 2009Appointment terminated director jennifer rooney (1 page)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (6 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2007Return made up to 12/06/07; full list of members (8 pages)
16 July 2007Return made up to 12/06/07; full list of members (8 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
30 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
30 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
22 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/06
(9 pages)
22 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/06
(9 pages)
1 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
29 July 2005Return made up to 12/06/05; full list of members (9 pages)
29 July 2005Return made up to 12/06/05; full list of members (9 pages)
9 April 2005Secretary's particulars changed;director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Secretary's particulars changed;director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 November 2004Return made up to 12/06/04; full list of members (9 pages)
1 November 2004Return made up to 12/06/04; full list of members (9 pages)
26 March 2004Return made up to 12/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 12/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
19 December 2003Company name changed chesterton grant (marketing) lim ited\certificate issued on 19/12/03 (2 pages)
19 December 2003Company name changed chesterton grant (marketing) lim ited\certificate issued on 19/12/03 (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 August 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
14 August 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
28 June 2002Return made up to 12/06/02; full list of members (9 pages)
28 June 2002Return made up to 12/06/02; full list of members (9 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Ad 15/06/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Ad 15/06/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New director appointed (2 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
12 June 2001Incorporation (11 pages)
12 June 2001Incorporation (11 pages)