Chester
CH1 1DA
Wales
Director Name | Mr Rodney William Kavanagh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 day after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Director Name | Mrs Jeanette Barrowcliffe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Director Name | Mr Jon Anthony Barrowcliffe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Director Name | Mrs Sandra Beryl Kavanagh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Director Name | Ms Carol Ann Mitchell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Status | Current |
Appointed | 01 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Director Name | Mr Michael Lowndes |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Cleveleys Avenue Heald Green Cheshire SK8 3RH |
Secretary Name | Elizabeth Robshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 17-19 Boughton Chester CH3 5AE Wales |
Secretary Name | Mrs Jeanette Barrowcliffe |
---|---|
Status | Resigned |
Appointed | 01 April 2010(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.exchequersolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 500195 |
Telephone region | Chester |
Registered Address | Chrisopher Dean 1st Floor The Exchange No 1 St John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
10 at £1 | Jon Anthony Barrowcliffe 9.43% Ordinary |
---|---|
6 at £1 | Michael Lowndes 5.66% Ordinary A |
35 at £1 | Mrs Sandra Beryl Kavanagh 33.02% Ordinary |
35 at £1 | Rodney William Kavanagh 33.02% Ordinary |
20 at £1 | Carol Ann Mitchell 18.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £103,585,081 |
Gross Profit | £2,544,962 |
Net Worth | £119,518 |
Cash | £2,480,115 |
Current Liabilities | £5,677,611 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Full accounts made up to 31 December 2022 (37 pages) |
24 November 2022 | Full accounts made up to 31 December 2021 (37 pages) |
5 October 2022 | Satisfaction of charge 047497390001 in full (4 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (35 pages) |
6 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
14 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 December 2018 | Registration of charge 047497390002, created on 30 November 2018 (16 pages) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
4 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
16 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 May 2017 | Registration of charge 047497390001, created on 28 April 2017 (21 pages) |
3 May 2017 | Registration of charge 047497390001, created on 28 April 2017 (21 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
11 July 2016 | Termination of appointment of Jeanette Barrowcliffe as a secretary on 1 April 2010 (1 page) |
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Jeanette Barrowcliffe as a secretary on 1 April 2010 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 January 2015 | Director's details changed for Carol Ann Micthell on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Carol Ann Micthell on 13 January 2015 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
9 June 2014 | Resolutions
|
6 August 2013 | Appointment of Mr Michael Lowndes as a director (2 pages) |
6 August 2013 | Appointment of Mr Michael Lowndes as a director (2 pages) |
18 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Director's details changed for Sandra Beryl Kavanagh on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Sandra Beryl Kavanagh on 28 June 2013 (2 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 May 2013 | Registered office address changed from 17-19 Boughton Chester CH3 5AE on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 17-19 Boughton Chester CH3 5AE on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 17-19 Boughton Chester CH3 5AE on 2 May 2013 (1 page) |
6 September 2012 | Director's details changed for Jon Anthony Barrowcliffe on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Carol Ann Micthell on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Carol Ann Micthell on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Jon Anthony Barrowcliffe on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Jon Anthony Barrowcliffe on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Jeanette Barrowcliffe on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Jeanette Barrowcliffe on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Jeanette Barrowcliffe on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Carol Ann Micthell on 6 September 2012 (2 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 January 2012 | Section 519 (1 page) |
17 January 2012 | Section 519 (1 page) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
13 May 2011 | Director's details changed for Jon Anthony Barrowcliffe on 30 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Jon Anthony Barrowcliffe on 30 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Carol Ann Micthell on 30 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
13 May 2011 | Director's details changed for Carol Ann Micthell on 30 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
6 September 2010 | Appointment of Carol Ann Micthell as a director (2 pages) |
6 September 2010 | Appointment of Carol Ann Micthell as a director (2 pages) |
6 September 2010 | Appointment of Jon Anthony Barrowcliffe as a director (2 pages) |
6 September 2010 | Appointment of Jon Anthony Barrowcliffe as a director (2 pages) |
18 August 2010 | Appointment of Sandra Beryl Kavanagh as a director (2 pages) |
18 August 2010 | Appointment of Sandra Beryl Kavanagh as a director (2 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 June 2010 | Termination of appointment of Elizabeth Robshaw as a secretary (1 page) |
4 June 2010 | Termination of appointment of Elizabeth Robshaw as a secretary (1 page) |
4 June 2010 | Termination of appointment of Elizabeth Robshaw as a secretary (1 page) |
4 June 2010 | Termination of appointment of Elizabeth Robshaw as a secretary (1 page) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Termination of appointment of Elizabeth Robshaw as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page) |
3 June 2010 | Termination of appointment of Elizabeth Robshaw as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page) |
20 January 2010 | Appointment of Jeanette Barrowcliffe as a director (2 pages) |
20 January 2010 | Appointment of Jeanette Barrowcliffe as a director (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rodney Kavanagh on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Elizabeth Robshaw on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Elizabeth Robshaw on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rodney Kavanagh on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rodney Kavanagh on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Elizabeth Robshaw on 1 December 2009 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 30 December 2007 (12 pages) |
9 July 2008 | Full accounts made up to 30 December 2007 (12 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
3 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 4TH floor roberts house manchester road altrincham WA14 4PL (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 4TH floor roberts house manchester road altrincham WA14 4PL (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 30/04/05; full list of members
|
20 April 2005 | Return made up to 30/04/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | New secretary appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
21 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
21 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 4TH floor, roberts house manchester road altrincham WA14 4PL (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 4TH floor, roberts house manchester road altrincham WA14 4PL (1 page) |
30 April 2003 | Incorporation (9 pages) |
30 April 2003 | Incorporation (9 pages) |