Company NameExchequer Solutions Limited
Company StatusActive
Company Number04749739
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 day after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Director NameMr Rodney William Kavanagh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(5 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Director NameMr Jon Anthony Barrowcliffe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Director NameMrs Sandra Beryl Kavanagh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Director NameMs Carol Ann Mitchell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Secretary NameMrs Jeanette Barrowcliffe
StatusCurrent
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Director NameMr Michael Lowndes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusResigned
Appointed01 May 2003(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Cleveleys Avenue
Heald Green
Cheshire
SK8 3RH
Secretary NameElizabeth Robshaw
NationalityBritish
StatusResigned
Appointed20 February 2004(9 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Correspondence Address17-19 Boughton
Chester
CH3 5AE
Wales
Secretary NameMrs Jeanette Barrowcliffe
StatusResigned
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCompany Director
Correspondence Address1st Floor The Exchange No 1 St John Street
Chester
CH1 1DA
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.exchequersolutions.co.uk
Email address[email protected]
Telephone01244 500195
Telephone regionChester

Location

Registered AddressChrisopher Dean
1st Floor The Exchange
No 1 St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

10 at £1Jon Anthony Barrowcliffe
9.43%
Ordinary
6 at £1Michael Lowndes
5.66%
Ordinary A
35 at £1Mrs Sandra Beryl Kavanagh
33.02%
Ordinary
35 at £1Rodney William Kavanagh
33.02%
Ordinary
20 at £1Carol Ann Mitchell
18.87%
Ordinary

Financials

Year2014
Turnover£103,585,081
Gross Profit£2,544,962
Net Worth£119,518
Cash£2,480,115
Current Liabilities£5,677,611

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

30 November 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 May 2023Full accounts made up to 31 December 2022 (37 pages)
24 November 2022Full accounts made up to 31 December 2021 (37 pages)
5 October 2022Satisfaction of charge 047497390001 in full (4 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 December 2020 (35 pages)
6 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (31 pages)
14 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 December 2018Registration of charge 047497390002, created on 30 November 2018 (16 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 May 2017Registration of charge 047497390001, created on 28 April 2017 (21 pages)
3 May 2017Registration of charge 047497390001, created on 28 April 2017 (21 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
11 July 2016Termination of appointment of Jeanette Barrowcliffe as a secretary on 1 April 2010 (1 page)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 106
(8 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 106
(8 pages)
11 July 2016Termination of appointment of Jeanette Barrowcliffe as a secretary on 1 April 2010 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 106
(8 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 106
(8 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 106
(8 pages)
13 January 2015Director's details changed for Carol Ann Micthell on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Carol Ann Micthell on 13 January 2015 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
4 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 106
(8 pages)
4 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 106
(8 pages)
4 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 106
(8 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 106.00
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 106.00
(4 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 106.00
(4 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2013Appointment of Mr Michael Lowndes as a director (2 pages)
6 August 2013Appointment of Mr Michael Lowndes as a director (2 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Director's details changed for Sandra Beryl Kavanagh on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Sandra Beryl Kavanagh on 28 June 2013 (2 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Registered office address changed from 17-19 Boughton Chester CH3 5AE on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 17-19 Boughton Chester CH3 5AE on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 17-19 Boughton Chester CH3 5AE on 2 May 2013 (1 page)
6 September 2012Director's details changed for Jon Anthony Barrowcliffe on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Carol Ann Micthell on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Carol Ann Micthell on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Jon Anthony Barrowcliffe on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Jon Anthony Barrowcliffe on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mrs Jeanette Barrowcliffe on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mrs Jeanette Barrowcliffe on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mrs Jeanette Barrowcliffe on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Carol Ann Micthell on 6 September 2012 (2 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
29 June 2012Full accounts made up to 31 December 2011 (18 pages)
29 June 2012Full accounts made up to 31 December 2011 (18 pages)
17 January 2012Section 519 (1 page)
17 January 2012Section 519 (1 page)
28 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
13 May 2011Director's details changed for Jon Anthony Barrowcliffe on 30 April 2011 (2 pages)
13 May 2011Director's details changed for Jon Anthony Barrowcliffe on 30 April 2011 (2 pages)
13 May 2011Director's details changed for Carol Ann Micthell on 30 April 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
13 May 2011Director's details changed for Carol Ann Micthell on 30 April 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
6 September 2010Appointment of Carol Ann Micthell as a director (2 pages)
6 September 2010Appointment of Carol Ann Micthell as a director (2 pages)
6 September 2010Appointment of Jon Anthony Barrowcliffe as a director (2 pages)
6 September 2010Appointment of Jon Anthony Barrowcliffe as a director (2 pages)
18 August 2010Appointment of Sandra Beryl Kavanagh as a director (2 pages)
18 August 2010Appointment of Sandra Beryl Kavanagh as a director (2 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 June 2010Termination of appointment of Elizabeth Robshaw as a secretary (1 page)
4 June 2010Termination of appointment of Elizabeth Robshaw as a secretary (1 page)
4 June 2010Termination of appointment of Elizabeth Robshaw as a secretary (1 page)
4 June 2010Termination of appointment of Elizabeth Robshaw as a secretary (1 page)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
3 June 2010Termination of appointment of Elizabeth Robshaw as a secretary (1 page)
3 June 2010Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page)
3 June 2010Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page)
3 June 2010Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page)
3 June 2010Termination of appointment of Elizabeth Robshaw as a secretary (1 page)
3 June 2010Appointment of Mrs Jeanette Barrowcliffe as a secretary (1 page)
20 January 2010Appointment of Jeanette Barrowcliffe as a director (2 pages)
20 January 2010Appointment of Jeanette Barrowcliffe as a director (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rodney Kavanagh on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Elizabeth Robshaw on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Elizabeth Robshaw on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rodney Kavanagh on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rodney Kavanagh on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Elizabeth Robshaw on 1 December 2009 (2 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
9 July 2008Full accounts made up to 30 December 2007 (12 pages)
9 July 2008Full accounts made up to 30 December 2007 (12 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Return made up to 30/04/07; no change of members (7 pages)
3 July 2007Return made up to 30/04/07; no change of members (7 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2006Registered office changed on 21/07/06 from: 4TH floor roberts house manchester road altrincham WA14 4PL (1 page)
21 July 2006Registered office changed on 21/07/06 from: 4TH floor roberts house manchester road altrincham WA14 4PL (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 30/04/06; full list of members (3 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Return made up to 30/04/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 April 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
18 June 2004Return made up to 30/04/04; full list of members (7 pages)
18 June 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004New secretary appointed (1 page)
27 February 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
21 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
21 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 4TH floor, roberts house manchester road altrincham WA14 4PL (1 page)
8 May 2003Registered office changed on 08/05/03 from: 4TH floor, roberts house manchester road altrincham WA14 4PL (1 page)
30 April 2003Incorporation (9 pages)
30 April 2003Incorporation (9 pages)