Company NameChess Partner Limited
Company StatusActive
Company Number05091933
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Previous NameChess Mobile Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameMr Mark Roy Lightfoot
StatusCurrent
Appointed01 January 2010(5 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr John Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Stephen David Michael Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameJulie Wright
NationalityBritish
StatusResigned
Appointed01 May 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Tanglewood Drive
Tytherington
Cheshire
SK10 2AH
Director NameMr John Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Cottage
Apsley Grove
Bowdon
Cheshire
WA14 3AH
Director NameChristopher James Morrisey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressPeal House
7 Ladygates
Betley
Cheshire
CW3 9AN
Director NameWarren Andrew Pryer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunlin Rise
Macclesfield
Cheshire
SK10 2SP
Director NameMr John Pett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitechesstelecom.com
Telephone01625 585565
Telephone regionMacclesfield

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chess LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

31 May 2018Delivered on: 5 June 2018
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 June 2014Delivered on: 23 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Accounts for a small company made up to 30 April 2023 (11 pages)
1 February 2024Registration of charge 050919330003, created on 31 January 2024 (60 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
6 February 2023Accounts for a small company made up to 30 April 2022 (24 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (36 pages)
9 July 2021Full accounts made up to 30 April 2020 (41 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (24 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 30 April 2018 (23 pages)
19 July 2018Termination of appointment of John Pett as a director on 6 July 2018 (1 page)
23 June 2018Satisfaction of charge 050919330001 in full (4 pages)
5 June 2018Registration of charge 050919330002, created on 31 May 2018 (58 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 April 2018Notification of Charles David Pollock as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Full accounts made up to 30 April 2017 (23 pages)
13 November 2017Full accounts made up to 30 April 2017 (23 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (23 pages)
6 February 2017Full accounts made up to 30 April 2016 (23 pages)
9 June 2016Appointment of Mr John Pett as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr John Pett as a director on 1 June 2016 (2 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
27 January 2016Full accounts made up to 30 April 2015 (13 pages)
27 January 2016Full accounts made up to 30 April 2015 (13 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions & performance approved 11/06/2014
(12 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions & performance approved 11/06/2014
(12 pages)
23 June 2014Registration of charge 050919330001 (8 pages)
23 June 2014Registration of charge 050919330001 (8 pages)
17 June 2014Appointment of Mr Mark Roy Lightfoot as a director (2 pages)
17 June 2014Appointment of Mr Mark Roy Lightfoot as a director (2 pages)
16 June 2014Appointment of Mr Stephen Dracup as a director (2 pages)
16 June 2014Appointment of Mr Stephen Dracup as a director (2 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
28 May 2014Appointment of Mr John Richard Mark Btesh as a director (2 pages)
28 May 2014Appointment of Mr John Richard Mark Btesh as a director (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Charles David Pollock on 2 April 2011 (2 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mr Charles David Pollock on 2 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Charles David Pollock on 2 April 2011 (2 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 November 2007Return made up to 02/04/07; full list of members (8 pages)
4 November 2007Return made up to 02/04/07; full list of members (8 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 December 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 June 2006Return made up to 02/04/06; full list of members (8 pages)
28 June 2006Return made up to 02/04/06; full list of members (8 pages)
30 August 2005Registered office changed on 30/08/05 from: barrington house, hayes lane alderley edge cheshire SK9 7LA (1 page)
30 August 2005Registered office changed on 30/08/05 from: barrington house, hayes lane alderley edge cheshire SK9 7LA (1 page)
9 May 2005Return made up to 02/04/05; full list of members (8 pages)
9 May 2005Return made up to 02/04/05; full list of members (8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
23 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (9 pages)
2 April 2004Incorporation (9 pages)