Company NameCWTB
Company StatusActive
Company Number05067662
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2004(20 years, 2 months ago)
Previous NamesCheshire And Warrington Tourism Partnership and Cheshire & Warrington Tourism Board

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Eleanor Anne Underhill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStamford Estates Office - 18 High Street
Altrincham
WA14 1PH
Director NameMr David James Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Greenfield Crescent
Hoole
Chester
CH2 3NZ
Wales
Director NameProf Steven John Broomhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarrington Borough Council Sankey Street
Warrington
WA1 1UH
Director NameMrs Sarah Alexandra Mary Callander Beckett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressCombermere Abbey Combermere
Whitchurch
SY13 4AJ
Wales
Director NameMr Mark Andrew Goldsmith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Mainwaring Drive
Wilmslow
SK9 2QD
Director NameMr Trevor John Brocklebank
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMrs Tracey Fiona O'Keefe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Jamie Ian Christon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMrs Gemma Elizabeth Davies
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire West And Chester Council Civic Way
Ellesmere Port
CH65 0BE
Wales
Director NameMr Peter Malcolm Mearns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Philip Christopher Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Colin Neil Potts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMichael John Cooksley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressTudor Cottage Onston Lane
Cuddington
Cheshire
CW8 2TS
Secretary NameBenedict James Quirk
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMrs Sylvia Chaplin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Croft Lane
Knutsford
Cheshire
WA16 8QH
Director NameMr Christopher Julian Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
Woolton
Liverpool
Merseyside
L25 7AQ
Director NameAnne Bingham Holmes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2009)
RoleCompany Director
Correspondence Address5 Crabtree Green Court
Stoneyford Lane
Northwich
Cheshire
CW8 2WN
Director NameElizabeth Anne Child
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2005(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 05 January 2006)
RoleCustomer Service Manager
Correspondence Address6 Barn Court
Clutton
Chester
Cheshire
CH3 9SB
Wales
Secretary NameRobert Hezel
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 August 2005)
RoleFinance Director
Correspondence Address28 Avon Gardens
Cottam
Preston
Lancashire
PR4 0NR
Secretary NameKaren Jane Balmer
NationalityBritish
StatusResigned
Appointed17 July 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2011)
RoleAccountant
Correspondence AddressChester Railway Station
1st Floor West Wing Offices
Station Road Chester
Cheshire
CH1 3NT
Wales
Director NameMr Andrew John Gatcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Director NameMr Dennis Dunn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2014)
RoleUniversity Pro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressMmu Crewe Green Road
Crewe
Cheshire
CW1 5DU
Director NameMr Andrew George Farrall
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2013(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall Sankey Street
Warrington
WA1 1UH
Director NameMr Jamie Ian Christon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House - Chester Zoo
Caughall Road Upton
Chester
CH2 1LH
Wales
Director NameMr Adrian James Bull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 2021)
RoleExternal Relations Director
Country of ResidenceEngland
Correspondence AddressNnl - Chadwick House Warrington Road, Birchwood Pa
Birchwood
Warrington
WA3 6AE
Director NameMrs Rebecca Lea Burton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2017)
RoleAssistant Director Operations
Country of ResidenceUnited Kingdom
Correspondence AddressNational Trust 18 High Street
Altrincham
Cheshire
WA14 1PH
Director NameMr Brian Michael Clarke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Edwin Paul Collis Christmas
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Annette Jane Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPark Royal Hotel Stretton Road
Stretton
Warrington
WA4 4NS
Director NameProf Teresa Anderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2019)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Rupert William Neild Collis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameCllr Rachel Anne Bailey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2018(14 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 July 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWestfields Middlewich Road
Sandbach
CW11 1HZ
Director NameMr Ian James Brooks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed18 October 2004(7 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2005)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websitecwtb.org
Telephone01244 405600
Telephone regionChester

Location

Registered AddressRiverside Innovation Centre
1 Castle Drive
Chester
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,006,875
Gross Profit£943,740
Net Worth£123,857
Cash£231,898
Current Liabilities£584,228

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Filing History

3 April 2024Termination of appointment of David James Walker as a director on 31 March 2024 (1 page)
11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
15 December 2023Termination of appointment of Tracey Fiona O'keefe as a director on 14 December 2023 (1 page)
1 November 2023Appointment of Mr Colin Neil Potts as a director on 31 October 2023 (2 pages)
12 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
28 July 2023Termination of appointment of Robert David Mckay as a director on 27 July 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 February 2023Termination of appointment of Joseph Manning as a director on 9 February 2023 (1 page)
9 February 2023Termination of appointment of Andrew Paul Lyon as a director on 1 February 2023 (1 page)
22 December 2022Appointment of Mr Philip Christopher Cox as a director on 22 December 2022 (2 pages)
22 December 2022Appointment of Mr Ian James Brooks as a director on 22 December 2022 (2 pages)
13 September 2022Accounts for a small company made up to 31 March 2022 (7 pages)
15 March 2022Appointment of Mr Joseph Manning as a director on 14 March 2022 (2 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
11 September 2021Accounts for a small company made up to 31 March 2021 (7 pages)
28 April 2021Termination of appointment of Rupert William Neild Collis as a director on 28 April 2021 (1 page)
14 April 2021Appointment of Mrs Gemma Elizabeth Davies as a director on 1 April 2021 (2 pages)
7 April 2021Appointment of Mr Peter Malcolm Mearns as a director on 1 April 2021 (2 pages)
7 April 2021Appointment of Mr Jamie Ian Christon as a director on 1 April 2021 (2 pages)
7 April 2021Appointment of Mr Robert David Mckay as a director on 1 April 2021 (2 pages)
7 April 2021Appointment of Mrs Tracey Fiona O'keefe as a director on 1 April 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Adrian James Bull as a director on 27 January 2021 (1 page)
14 December 2020Termination of appointment of Angela Robinson as a director on 14 December 2020 (1 page)
4 December 2020Appointment of Mr Trevor John Brocklebank as a director on 3 December 2020 (2 pages)
20 August 2020Accounts for a small company made up to 31 March 2020 (6 pages)
15 June 2020Termination of appointment of Amanda Jane Newman as a director on 15 June 2020 (1 page)
6 May 2020Termination of appointment of Lisa Marion Harris as a director on 6 May 2020 (1 page)
2 April 2020Termination of appointment of Christine Ann Gaskell as a director on 31 March 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Mark Andrew Livesey as a director on 30 November 2019 (1 page)
2 December 2019Cessation of Mark Andrew Livesey as a person with significant control on 30 November 2019 (1 page)
26 November 2019Accounts for a small company made up to 31 March 2019 (6 pages)
15 October 2019Termination of appointment of James William Lawton-Hill as a director on 15 October 2019 (1 page)
6 August 2019Notification of Cheshire & Warrington Local Enterprise Partnership as a person with significant control on 1 August 2019 (2 pages)
26 July 2019Termination of appointment of Rachel Anne Bailey as a director on 26 July 2019 (1 page)
26 July 2019Appointment of Mr James William Lawton-Hill as a director on 26 July 2019 (2 pages)
26 July 2019Appointment of Mr Mark Andrew Goldsmith as a director on 26 July 2019 (2 pages)
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 July 2019Appointment of Mrs Sarah Alexandra Mary Callander Beckett as a director on 8 July 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Annette Jane Brown as a director on 8 March 2019 (1 page)
25 January 2019Termination of appointment of Teresa Anderson as a director on 25 January 2019 (1 page)
2 January 2019Appointment of Professor Steven John Broomhead as a director on 2 January 2019 (2 pages)
2 January 2019Termination of appointment of Andrew George Farrall as a director on 2 January 2019 (1 page)
27 November 2018Appointment of Mrs Lisa Marion Harris as a director on 27 November 2018 (2 pages)
16 November 2018Cessation of Katrina Kerr as a person with significant control on 16 November 2018 (1 page)
16 November 2018Termination of appointment of Katrina Kerr Michel as a director on 16 November 2018 (1 page)
16 November 2018Notification of Mark Andrew Livesey as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Appointment of Mr Mark Andrew Livesey as a director on 16 November 2018 (2 pages)
15 November 2018Accounts for a small company made up to 31 March 2018 (6 pages)
13 November 2018Termination of appointment of Clive Peter Sykes as a director on 9 November 2018 (1 page)
8 October 2018Appointment of Mrs Amanda Jane Newman as a director on 8 October 2018 (2 pages)
6 September 2018Appointment of Councillor Rachel Anne Bailey as a director on 6 September 2018 (2 pages)
3 September 2018Termination of appointment of Elyn Jane Rigby as a director on 1 September 2018 (1 page)
31 August 2018Appointment of Mr David James Walker as a director on 31 August 2018 (2 pages)
10 August 2018Termination of appointment of Benjamin Richard Dennis Powell as a director on 9 August 2018 (1 page)
20 July 2018Termination of appointment of Leslie Walter Gilbert as a director on 19 July 2018 (1 page)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
3 January 2018Appointment of Mr Benjamin Richard Dennis Powell as a director on 3 January 2018 (2 pages)
3 January 2018Appointment of Mrs Eleanor Anne Underhill as a director on 3 January 2018 (2 pages)
13 December 2017Termination of appointment of Brian Michael Clarke as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Brian Michael Clarke as a director on 13 December 2017 (1 page)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 November 2017Termination of appointment of Jonathan Walter Slater as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Jonathan Walter Slater as a director on 7 November 2017 (1 page)
6 September 2017Termination of appointment of Rebecca Lea Burton as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Rebecca Lea Burton as a director on 6 September 2017 (1 page)
20 July 2017Registered office address changed from Hq, 58 Nicholas Street Chester CH1 2NP England to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Hq, 58 Nicholas Street Chester CH1 2NP England to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 20 July 2017 (1 page)
19 June 2017Termination of appointment of Roger Alan Gorham as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Roger Alan Gorham as a director on 16 June 2017 (1 page)
8 June 2017Appointment of Mr Rupert William Neild Collis as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Rupert William Neild Collis as a director on 8 June 2017 (2 pages)
16 May 2017Appointment of Professor Teresa Anderson as a director on 4 May 2017 (2 pages)
16 May 2017Appointment of Professor Teresa Anderson as a director on 4 May 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
25 January 2017Termination of appointment of Edwin Paul Collis Christmas as a director on 22 January 2017 (1 page)
25 January 2017Termination of appointment of Edwin Paul Collis Christmas as a director on 22 January 2017 (1 page)
3 January 2017Termination of appointment of Jamie Ian Christon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Jamie Ian Christon as a director on 31 December 2016 (1 page)
22 December 2016Appointment of Dr Andrew Paul Lyon as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Dr Andrew Paul Lyon as a director on 22 December 2016 (2 pages)
5 December 2016Full accounts made up to 31 March 2016 (12 pages)
5 December 2016Full accounts made up to 31 March 2016 (12 pages)
22 September 2016Director's details changed for Ms Katrina Kerr Michel on 12 September 2016 (2 pages)
22 September 2016Director's details changed for Ms Katrina Kerr Michel on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Elyn Jane Rigby on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Katrina Kerr Michel on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Clive Peter Sykes on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Clive Peter Sykes on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Clive Peter Sykes on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Katrina Kerr Michel on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Miss Christine Ann Gaskell on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Roger Alan Gorham on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Elyn Jane Rigby on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Miss Christine Ann Gaskell on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Roger Alan Gorham on 12 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Clive Peter Sykes on 12 September 2016 (2 pages)
25 July 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Hq, 58 Nicholas Street Chester CH1 2NP on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Hq, 58 Nicholas Street Chester CH1 2NP on 25 July 2016 (1 page)
26 May 2016Appointment of Mrs Annette Jane Brown as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mrs Annette Jane Brown as a director on 25 May 2016 (2 pages)
11 March 2016Annual return made up to 9 March 2016 no member list (15 pages)
11 March 2016Annual return made up to 9 March 2016 no member list (15 pages)
10 March 2016Appointment of Mr Edwin Paul Collis Christmas as a director on 10 February 2016 (2 pages)
10 March 2016Appointment of Mr Edwin Paul Collis Christmas as a director on 10 February 2016 (2 pages)
30 October 2015Appointment of Miss Christine Ann Gaskell as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Miss Christine Ann Gaskell as a director on 30 October 2015 (2 pages)
29 October 2015Appointment of Mr Clive Peter Sykes as a director on 29 October 2015 (2 pages)
29 October 2015Appointment of Mr Clive Peter Sykes as a director on 29 October 2015 (2 pages)
20 August 2015Full accounts made up to 31 March 2015 (12 pages)
20 August 2015Full accounts made up to 31 March 2015 (12 pages)
13 August 2015Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Edward Scott Pysden as a director on 7 August 2015 (1 page)
3 August 2015Appointment of Councillor Brian Michael Clarke as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Councillor Brian Michael Clarke as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Leslie Walter Gilbert as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Leslie Walter Gilbert as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Councillor Brian Michael Clarke as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Leslie Walter Gilbert as a director on 3 August 2015 (2 pages)
12 June 2015Termination of appointment of Stuart Parker as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Stuart Parker as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Peter Graham Groves as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Peter Graham Groves as a director on 12 June 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 no member list (13 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (13 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (13 pages)
22 December 2014Appointment of Mrs Rebecca Lea Burton as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mrs Rebecca Lea Burton as a director on 22 December 2014 (2 pages)
1 December 2014Full accounts made up to 31 March 2014 (12 pages)
1 December 2014Full accounts made up to 31 March 2014 (12 pages)
1 September 2014Termination of appointment of Dennis Dunn as a director on 30 August 2014 (1 page)
1 September 2014Termination of appointment of Dennis Dunn as a director on 30 August 2014 (1 page)
6 June 2014Appointment of Mr Adrian James Bull as a director (2 pages)
6 June 2014Appointment of Mr Adrian James Bull as a director (2 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (12 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (12 pages)
10 March 2014Annual return made up to 9 March 2014 no member list (12 pages)
3 February 2014Appointment of Mrs Elyn Jane Rigby as a director (2 pages)
3 February 2014Appointment of Mrs Elyn Jane Rigby as a director (2 pages)
24 January 2014Appointment of Mr Jamie Ian Christon as a director (2 pages)
24 January 2014Appointment of Mr Jamie Ian Christon as a director (2 pages)
10 January 2014Termination of appointment of John Greaves as a director (1 page)
10 January 2014Termination of appointment of John Greaves as a director (1 page)
15 November 2013Termination of appointment of Bernice Law as a director (1 page)
15 November 2013Termination of appointment of Bernice Law as a director (1 page)
29 August 2013Full accounts made up to 31 March 2013 (12 pages)
29 August 2013Full accounts made up to 31 March 2013 (12 pages)
27 June 2013Appointment of Mr Peter Graham Groves as a director (2 pages)
27 June 2013Appointment of Mr Peter Graham Groves as a director (2 pages)
7 June 2013Termination of appointment of William Macrae as a director (1 page)
7 June 2013Termination of appointment of William Macrae as a director (1 page)
26 March 2013Appointment of Mr Andrew George Farrall as a director (2 pages)
26 March 2013Appointment of Mr Andrew George Farrall as a director (2 pages)
25 March 2013Termination of appointment of Peter Taylor as a director (1 page)
25 March 2013Termination of appointment of Peter Taylor as a director (1 page)
13 March 2013Annual return made up to 9 March 2013 no member list (12 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (12 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (12 pages)
25 January 2013Appointment of Katrina Kerr Michel as a director (3 pages)
25 January 2013Appointment of Katrina Kerr Michel as a director (3 pages)
9 January 2013Termination of appointment of Christopher Brown as a director (2 pages)
9 January 2013Termination of appointment of Christopher Brown as a director (2 pages)
2 January 2013Termination of appointment of Christopher Brown as a director (1 page)
2 January 2013Termination of appointment of Christopher Brown as a director (1 page)
17 December 2012Appointment of John Greaves as a director (3 pages)
17 December 2012Appointment of John Greaves as a director (3 pages)
11 October 2012Termination of appointment of Andrew Gatcliffe as a director (2 pages)
11 October 2012Termination of appointment of Andrew Gatcliffe as a director (2 pages)
8 August 2012Full accounts made up to 31 March 2012 (12 pages)
8 August 2012Full accounts made up to 31 March 2012 (12 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (12 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (12 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (12 pages)
6 October 2011Appointment of Angela Robinson as a director (3 pages)
6 October 2011Appointment of Angela Robinson as a director (3 pages)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
14 July 2011Appointment of William Jamie Macrae as a director (3 pages)
14 July 2011Appointment of William Jamie Macrae as a director (3 pages)
7 July 2011Appointment of Roger Alan Gorham as a director (3 pages)
7 July 2011Appointment of Roger Alan Gorham as a director (3 pages)
7 June 2011Termination of appointment of Richard Short as a director (3 pages)
7 June 2011Appointment of Cllr Stuart Parker as a director (3 pages)
7 June 2011Appointment of Dennis Dunn as a director (4 pages)
7 June 2011Termination of appointment of George Walton as a director (3 pages)
7 June 2011Appointment of Cllr Stuart Parker as a director (3 pages)
7 June 2011Termination of appointment of George Walton as a director (3 pages)
7 June 2011Appointment of Dennis Dunn as a director (4 pages)
7 June 2011Termination of appointment of Richard Short as a director (3 pages)
11 April 2011Change of name notice (1 page)
11 April 2011Company name changed cheshire & warrington tourism board\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
11 April 2011NE01 form (1 page)
11 April 2011Company name changed cheshire & warrington tourism board\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
11 April 2011NE01 form (1 page)
11 April 2011Change of name notice (1 page)
16 March 2011Annual return made up to 9 March 2011 no member list (9 pages)
16 March 2011Termination of appointment of Karen Balmer as a secretary (1 page)
16 March 2011Annual return made up to 9 March 2011 no member list (9 pages)
16 March 2011Termination of appointment of Karen Balmer as a secretary (1 page)
16 March 2011Annual return made up to 9 March 2011 no member list (9 pages)
25 October 2010Full accounts made up to 31 March 2010 (12 pages)
25 October 2010Full accounts made up to 31 March 2010 (12 pages)
15 September 2010Termination of appointment of Charles Hardy as a director (2 pages)
15 September 2010Termination of appointment of Charles Hardy as a director (2 pages)
6 April 2010Director's details changed for Mrs Bernice Elizabeth Law on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Bernice Elizabeth Law on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Cllr George Mitchell Walton on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 no member list (7 pages)
6 April 2010Director's details changed for Richard Terence Short on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Robert Hardy on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Terence Short on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Edward Scott Pysden on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Edward Scott Pysden on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Edward Scott Pysden on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter David Taylor on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Bernice Elizabeth Law on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 no member list (7 pages)
6 April 2010Annual return made up to 9 March 2010 no member list (7 pages)
6 April 2010Director's details changed for Richard Terence Short on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Robert Hardy on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Cllr George Mitchell Walton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Robert Hardy on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter David Taylor on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter David Taylor on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Cllr George Mitchell Walton on 6 April 2010 (2 pages)
23 March 2010Secretary's details changed for Karen Jane Balmer on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Karen Jane Balmer on 23 March 2010 (1 page)
30 January 2010Full accounts made up to 31 March 2009 (12 pages)
30 January 2010Full accounts made up to 31 March 2009 (12 pages)
5 January 2010Termination of appointment of Michael Cooksley as a director (2 pages)
5 January 2010Termination of appointment of Michael Cooksley as a director (2 pages)
4 September 2009Director appointed edward pysden (2 pages)
4 September 2009Director appointed edward pysden (2 pages)
2 July 2009Appointment terminated director philip martin (1 page)
2 July 2009Appointment terminated director philip martin (1 page)
29 April 2009Director appointed cllr george mitchell walton (2 pages)
29 April 2009Director appointed richard terence short (2 pages)
29 April 2009Director appointed cllr george mitchell walton (2 pages)
29 April 2009Director appointed richard terence short (2 pages)
14 April 2009Director's change of particulars / michael cooksley / 07/04/2009 (1 page)
14 April 2009Director's change of particulars / michael cooksley / 07/04/2009 (1 page)
7 April 2009Appointment terminated director stuart parker (1 page)
7 April 2009Appointment terminated director stuart parker (1 page)
6 April 2009Annual return made up to 09/03/09 (5 pages)
6 April 2009Annual return made up to 09/03/09 (5 pages)
2 April 2009Appointment terminated director barrie hardern (1 page)
2 April 2009Appointment terminated director david topping (1 page)
2 April 2009Appointment terminated director david topping (1 page)
2 April 2009Appointment terminated director barrie hardern (1 page)
18 February 2009Appointment terminated director anne bingham holmes (1 page)
18 February 2009Appointment terminated director anne bingham holmes (1 page)
16 February 2009Appointment terminated director sharon leeson (1 page)
16 February 2009Appointment terminated director sharon leeson (1 page)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
25 November 2008Director appointed andrew john gatcliffe (2 pages)
25 November 2008Director appointed andrew john gatcliffe (2 pages)
9 October 2008Appointment terminated director tahera khalid (1 page)
9 October 2008Appointment terminated director tahera khalid (1 page)
26 August 2008Secretary's change of particulars / karen balmer / 16/05/2008 (1 page)
26 August 2008Secretary's change of particulars / karen balmer / 16/05/2008 (1 page)
11 July 2008Director appointed stuart parker (2 pages)
11 July 2008Director appointed stuart parker (2 pages)
30 June 2008Appointment terminated director mike jones (1 page)
30 June 2008Appointment terminated director mike jones (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 April 2008Annual return made up to 09/03/08 (6 pages)
8 April 2008Director's change of particulars / david topping / 09/03/2008 (1 page)
8 April 2008Annual return made up to 09/03/08 (6 pages)
8 April 2008Director's change of particulars / david topping / 09/03/2008 (1 page)
7 April 2008Director's change of particulars / michael cooksley / 09/03/2008 (1 page)
7 April 2008Director's change of particulars / michael cooksley / 09/03/2008 (1 page)
26 March 2008Appointment terminated director carsten kressel (1 page)
26 March 2008Director appointed peter david taylor (2 pages)
26 March 2008Director appointed peter david taylor (2 pages)
26 March 2008Appointment terminated director carsten kressel (1 page)
18 March 2008Appointment terminated director martin lee (1 page)
18 March 2008Appointment terminated director martin lee (1 page)
11 March 2008Director appointed bernice elizabeth law (2 pages)
11 March 2008Director appointed bernice elizabeth law (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
13 April 2007Annual return made up to 09/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2007Annual return made up to 09/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
8 November 2006Registered office changed on 08/11/06 from: grosvenor park lodge grosvenor park road chester cheshire CH1 1QQ (1 page)
8 November 2006Registered office changed on 08/11/06 from: grosvenor park lodge grosvenor park road chester cheshire CH1 1QQ (1 page)
6 April 2006Annual return made up to 09/03/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2006Annual return made up to 09/03/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 June 2005Location of register of members (1 page)
21 June 2005Location of register of members (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Annual return made up to 09/03/05 (10 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Annual return made up to 09/03/05 (10 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
14 March 2005Location of register of members (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Location of register of members (1 page)
14 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: grosvenor court (CHE16.5) foregate street chester cheshire CH1 1HG (1 page)
11 March 2005Registered office changed on 11/03/05 from: grosvenor court (CHE16.5) foregate street chester cheshire CH1 1HG (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 September 2004Company name changed cheshire and warrington tourism partnership\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed cheshire and warrington tourism partnership\certificate issued on 23/09/04 (2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Memorandum and Articles of Association (10 pages)
29 June 2004Memorandum and Articles of Association (10 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Memorandum and Articles of Association (10 pages)
20 May 2004Memorandum and Articles of Association (10 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
9 March 2004Incorporation (20 pages)
9 March 2004Incorporation (20 pages)