Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary Name | Mr Mark Roy Lightfoot |
---|---|
Status | Current |
Appointed | 01 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr John Richard Mark Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Mark Roy Lightfoot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 June 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Mr Stephen David Michael Dracup |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Secretary Name | Julie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tanglewood Drive Tytherington Cheshire SK10 2AH |
Director Name | Mr John Richard Mark Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale Cottage Apsley Grove Bowdon Cheshire WA14 3AH |
Director Name | Christopher James Morrisey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Peal House 7 Ladygates Betley Cheshire CW3 9AN |
Director Name | Warren Andrew Pryer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dunlin Rise Macclesfield Cheshire SK10 2SP |
Director Name | Mr John Pett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | chesstelecom.com |
---|---|
Telephone | 01625 585565 |
Telephone region | Macclesfield |
Registered Address | Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Chess LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
31 May 2018 | Delivered 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 2014 | Delivered on: 23 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2024 | Accounts for a small company made up to 30 April 2023 (11 pages) |
---|---|
1 February 2024 | Registration of charge 050919330003, created on 31 January 2024 (60 pages) |
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a small company made up to 30 April 2022 (24 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (36 pages) |
9 July 2021 | Full accounts made up to 30 April 2020 (41 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (24 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
19 July 2018 | Termination of appointment of John Pett as a director on 6 July 2018 (1 page) |
23 June 2018 | Satisfaction of charge 050919330001 in full (4 pages) |
5 June 2018 | Registration of charge 050919330002, created on 31 May 2018 (58 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 April 2018 | Notification of Charles David Pollock as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Full accounts made up to 30 April 2017 (23 pages) |
13 November 2017 | Full accounts made up to 30 April 2017 (23 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
9 June 2016 | Appointment of Mr John Pett as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr John Pett as a director on 1 June 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
23 June 2014 | Registration of charge 050919330001 (8 pages) |
23 June 2014 | Registration of charge 050919330001 (8 pages) |
17 June 2014 | Appointment of Mr Mark Roy Lightfoot as a director (2 pages) |
17 June 2014 | Appointment of Mr Mark Roy Lightfoot as a director (2 pages) |
16 June 2014 | Appointment of Mr Stephen Dracup as a director (2 pages) |
16 June 2014 | Appointment of Mr Stephen Dracup as a director (2 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 May 2014 | Appointment of Mr John Richard Mark Btesh as a director (2 pages) |
28 May 2014 | Appointment of Mr John Richard Mark Btesh as a director (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Charles David Pollock on 2 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Mr Charles David Pollock on 2 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Charles David Pollock on 2 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Julie Wright as a secretary (1 page) |
4 March 2010 | Appointment of Mr Mark Roy Lightfoot as a secretary (1 page) |
4 March 2010 | Appointment of Mr Mark Roy Lightfoot as a secretary (1 page) |
4 March 2010 | Termination of appointment of Julie Wright as a secretary (1 page) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 November 2007 | Return made up to 02/04/07; full list of members (8 pages) |
4 November 2007 | Return made up to 02/04/07; full list of members (8 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
28 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: barrington house, hayes lane alderley edge cheshire SK9 7LA (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: barrington house, hayes lane alderley edge cheshire SK9 7LA (1 page) |
9 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (9 pages) |
2 April 2004 | Incorporation (9 pages) |