Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Mrs Ruth Ann Fearnall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Daniel Travis Freeman Wild |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Robert Charles Clarke |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Howard William Cole |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Justin Rice Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Mr Justin Rice Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Thomas James Creer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Gareth Dyfed Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Christopher Raymond Armstrong |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr David Nicholas Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bacommercial.com |
---|---|
Telephone | 01244 351212 |
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Justin Rice Jones 60.00% Ordinary |
---|---|
40 at £1 | Fraser Crewe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,768 |
Cash | £753,946 |
Current Liabilities | £958,453 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
26 January 2017 | Delivered on: 1 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
1 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 June 2019 | Resolutions
|
26 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
19 June 2019 | Appointment of Mr Daniel Travis Freeman Wild as a director on 13 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
1 February 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
19 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
1 October 2018 | Notification of Fraser Hardy Woodford Crewe as a person with significant control on 25 September 2018 (2 pages) |
1 October 2018 | Notification of Ruth Ann Fearnall as a person with significant control on 25 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Justin Rice Jones as a director on 30 April 2018 (1 page) |
13 September 2018 | Cessation of Justin Rice Jones as a person with significant control on 30 April 2018 (1 page) |
13 September 2018 | Termination of appointment of Justin Rice Jones as a secretary on 30 April 2018 (1 page) |
21 August 2018 | Appointment of Mr Christopher Raymond Armstrong as a director on 16 August 2018 (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
29 May 2018 | Resolutions
|
1 March 2018 | Termination of appointment of Thomas James Creer as a director on 20 February 2018 (1 page) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Gareth Dyfed Williams as a director on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Gareth Dyfed Williams as a director on 12 October 2017 (1 page) |
4 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
4 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
1 February 2017 | Registration of charge 050114920001, created on 26 January 2017 (20 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 January 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Change of share class name or designation (2 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 February 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2014 (2 pages) |
7 February 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Justin Rice Jones on 9 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Justin Rice Jones on 9 January 2014 (1 page) |
7 February 2014 | Director's details changed for Justin Rice Jones on 9 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Justin Rice Jones on 9 January 2014 (1 page) |
7 February 2014 | Director's details changed for Justin Rice Jones on 9 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Justin Rice Jones on 9 January 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 October 2013 | Appointment of Mr Thomas James Creer as a director (2 pages) |
7 October 2013 | Appointment of Mr Gareth Dyfed Williams as a director (2 pages) |
7 October 2013 | Appointment of Mrs Ruth Ann Fearnall as a director (2 pages) |
7 October 2013 | Appointment of Mrs Ruth Ann Fearnall as a director (2 pages) |
7 October 2013 | Appointment of Mr Thomas James Creer as a director (2 pages) |
7 October 2013 | Appointment of Mr Gareth Dyfed Williams as a director (2 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Justin Rice Jones on 9 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Justin Rice Jones on 9 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Fraser Hardy Woodford Crewe on 9 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Justin Rice Jones on 9 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: c/o mclintock and partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: c/o mclintock and partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
24 February 2006 | Amended accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Amended accounts made up to 30 April 2005 (7 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 January 2005 | Return made up to 09/01/05; full list of members
|
29 January 2005 | Return made up to 09/01/05; full list of members
|
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
15 June 2004 | Registered office changed on 15/06/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
7 May 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
7 May 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (11 pages) |
9 January 2004 | Incorporation (11 pages) |