Company NameAccounts Direct (Chester) Ltd
Company StatusActive
Company Number04557163
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Previous NameMcClelland Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Vivienne Jean McClelland
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(6 years, 5 months after company formation)
Appointment Duration15 years
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMrs Cheryl Jean McClelland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2010(8 years after company formation)
Appointment Duration13 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMr Ian McClelland
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2010(8 years after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMiss Emelia Jean McClelland
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RoleManagement Accounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Secretary NameMr Ian David McClelland
StatusCurrent
Appointed26 November 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMiss Matilda Jean Hargreaves McClelland
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2017(15 years after company formation)
Appointment Duration6 years, 5 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Queens Park Road
Chester
CH4 7AD
Wales
Director NameMrs Cheryl Jean McClelland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMiss Emelia Jean McClelland
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2013)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameIan David McClelland (Corporation)
Date of BirthMay 1965 (Born 59 years ago)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressForest Lodge
Forest Hill, Hartford
Northwich
Cheshire
CW8 2AT
Secretary NameIan David McClelland (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressForest Lodge
Forest Hill, Hartford
Northwich
Cheshire
CW8 2AT

Contact

Telephone0161 8321399
Telephone regionManchester

Location

Registered AddressChesil
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Emelia Mcclelland
9.00%
Ordinary
18 at £1Vivienne Mcclelland
9.00%
Ordinary
82 at £1Cheryl Mcclelland
41.00%
Ordinary
82 at £1Ian Mcclelland
41.00%
Ordinary

Financials

Year2014
Net Worth£53,429
Cash£77,910
Current Liabilities£37,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
17 July 2023Termination of appointment of Emelia Jean Mcclelland as a director on 17 July 2023 (1 page)
17 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 October 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 207
(4 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
25 August 2022Director's details changed for Mr Ian Mcclelland on 25 August 2022 (2 pages)
30 July 2022Director's details changed for Mrs Cheryl Jean Mcclelland on 30 July 2022 (2 pages)
9 February 2022Cessation of Cheryl Jean Mcclelland as a person with significant control on 9 February 2022 (1 page)
9 February 2022Change of details for Mr Ian Mcclelland as a person with significant control on 9 February 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (6 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
1 October 2020Statement of capital following an allotment of shares on 31 December 2018
  • GBP 205
(4 pages)
6 December 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 201
(3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
24 October 2017Appointment of Miss Matilda Jean Hargreaves Mcclelland as a director on 22 October 2017 (2 pages)
24 October 2017Appointment of Miss Matilda Jean Hargreaves Mcclelland as a director on 22 October 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 204
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 204
(3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2016Appointment of Mr Ian David Mcclelland as a secretary on 26 November 2016 (2 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2016Appointment of Mr Ian David Mcclelland as a secretary on 26 November 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Director's details changed for Miss Emelia Jean Mcclelland on 13 October 2015 (2 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(5 pages)
13 October 2015Director's details changed for Miss Emelia Jean Mcclelland on 13 October 2015 (2 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Director's details changed for Miss Emelia Jean Mcclelland on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Miss Emelia Jean Mcclelland on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Miss Vivienne Jean Mcclelland on 21 October 2014 (2 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Director's details changed for Miss Vivienne Jean Mcclelland on 21 October 2014 (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(4 pages)
14 October 2013Appointment of Miss Emelia Jean Mcclelland as a director (2 pages)
14 October 2013Director's details changed for Miss Vivienne Jean Mcclelland on 13 October 2013 (2 pages)
14 October 2013Appointment of Miss Emelia Jean Mcclelland as a director (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(4 pages)
14 October 2013Director's details changed for Miss Vivienne Jean Mcclelland on 13 October 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Termination of appointment of Emelia Mcclelland as a director (1 page)
20 March 2013Termination of appointment of Emelia Mcclelland as a director (1 page)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Miss Emelia Jean Mcclelland on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Miss Vivienne Jean Mcclelland on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Miss Emelia Jean Mcclelland on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Miss Vivienne Jean Mcclelland on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Miss Vivienne Jean Mcclelland on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Miss Emelia Jean Mcclelland on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Company name changed mcclelland asset management LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Company name changed mcclelland asset management LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Appointment of Mr Ian Mcclelland as a director (2 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
16 November 2010Appointment of Mr Ian Mcclelland as a director (2 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 November 2010Appointment of Mrs Cheryl Jean Mcclelland as a director (2 pages)
15 November 2010Director's details changed for Miss Vivienne Jean Mcclelland on 9 October 2010 (2 pages)
15 November 2010Director's details changed for Miss Emelia Jean Mcclelland on 9 October 2010 (2 pages)
15 November 2010Termination of appointment of Ian Mcclelland as a director (1 page)
15 November 2010Director's details changed for Miss Vivienne Jean Mcclelland on 9 October 2010 (2 pages)
15 November 2010Director's details changed for Miss Emelia Jean Mcclelland on 9 October 2010 (2 pages)
15 November 2010Director's details changed for Miss Vivienne Jean Mcclelland on 9 October 2010 (2 pages)
15 November 2010Termination of appointment of Ian Mcclelland as a director (1 page)
15 November 2010Appointment of Mrs Cheryl Jean Mcclelland as a director (2 pages)
15 November 2010Director's details changed for Miss Emelia Jean Mcclelland on 9 October 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Director's details changed for Emelia Jean Mcclelland on 1 February 2010 (2 pages)
2 September 2010Director's details changed for Cheryl Jean Mcclelland on 1 February 2010 (2 pages)
2 September 2010Director's details changed for Cheryl Jean Mcclelland on 1 February 2010 (2 pages)
2 September 2010Director's details changed for Cheryl Jean Mcclelland on 1 February 2010 (2 pages)
2 September 2010Termination of appointment of Cheryl Mcclelland as a director (1 page)
2 September 2010Director's details changed for Emelia Jean Mcclelland on 1 February 2010 (2 pages)
2 September 2010Termination of appointment of Cheryl Mcclelland as a director (1 page)
2 September 2010Director's details changed for Emelia Jean Mcclelland on 1 February 2010 (2 pages)
17 May 2010Termination of appointment of Ian Mcclelland as a secretary (1 page)
17 May 2010Termination of appointment of Ian Mcclelland as a secretary (1 page)
11 May 2010Director's details changed for Cheryl Jean Mcclelland on 1 October 2009 (1 page)
11 May 2010Director's details changed for Cheryl Jean Mcclelland on 1 October 2009 (1 page)
11 May 2010Director's details changed for Emelia Jean Mcclelland on 1 October 2009 (1 page)
11 May 2010Director's details changed for Cheryl Jean Mcclelland on 1 October 2009 (1 page)
11 May 2010Director's details changed for Emelia Jean Mcclelland on 1 October 2009 (1 page)
11 May 2010Director's details changed for Emelia Jean Mcclelland on 1 October 2009 (1 page)
23 April 2010Appointment of Miss Vivienne Jean Mcclelland as a director (1 page)
23 April 2010Appointment of Miss Vivienne Jean Mcclelland as a director (1 page)
29 January 2010Registered office address changed from Unit 1a Llyndir Lane, Burton Rossett, Wrexham Clwyd LL12 0AY on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Unit 1a Llyndir Lane, Burton Rossett, Wrexham Clwyd LL12 0AY on 29 January 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
5 November 2008Return made up to 09/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
12 October 2007Registered office changed on 12/10/07 from: bridge house, station road rossett wrexham clwyd LL12 0HE (1 page)
12 October 2007Registered office changed on 12/10/07 from: bridge house, station road rossett wrexham clwyd LL12 0HE (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Registered office changed on 01/02/07 from: forest lodge forest hill hartford northwich cheshire CW8 2AT (1 page)
1 February 2007Registered office changed on 01/02/07 from: forest lodge forest hill hartford northwich cheshire CW8 2AT (1 page)
20 November 2006Return made up to 09/10/06; full list of members (2 pages)
20 November 2006Return made up to 09/10/06; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: bridge house, station road rossett wrexham clwyd LL12 0HE (1 page)
16 November 2006Registered office changed on 16/11/06 from: bridge house, station road rossett wrexham clwyd LL12 0HE (1 page)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Registered office changed on 11/05/06 from: 15 vicarage road chester CH2 3HZ (1 page)
11 May 2006Registered office changed on 11/05/06 from: 15 vicarage road chester CH2 3HZ (1 page)
5 May 2006Registered office changed on 05/05/06 from: forest lodge forest hill hartford northwich cheshire CW8 2AT (1 page)
5 May 2006Registered office changed on 05/05/06 from: forest lodge forest hill hartford northwich cheshire CW8 2AT (1 page)
5 May 2006Registered office changed on 05/05/06 from: 15 vicarage road, hoole chester cheshire CH2 3HZ (1 page)
5 May 2006Registered office changed on 05/05/06 from: 15 vicarage road, hoole chester cheshire CH2 3HZ (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
22 December 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Registered office changed on 12/08/03 from: 22 hamilton street hoole chester cheshire CH2 3JQ (1 page)
12 August 2003Registered office changed on 12/08/03 from: 22 hamilton street hoole chester cheshire CH2 3JQ (1 page)
9 October 2002Incorporation (14 pages)
9 October 2002Incorporation (14 pages)