Company NameChester Food & Drink Festival Limited
DirectorsStephen Christopher Wundke and Briony Doreen Wilson
Company StatusActive
Company Number05364122
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2005(19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Stephen Christopher Wundke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Five Ashes Road
Chester
Cheshire
CH4 7QS
Wales
Director NameMiss Briony Doreen Wilson
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address12 Soughton House Nicholas Street Mews
Chester
CH1 2NS
Wales
Secretary NameJane Harrad Roberts
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Skips Lane Christleton
Chester
Cheshire
CH3 7BE
Wales
Secretary NameMs Amanda Louise White
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2018)
RoleEvent Consultant
Country of ResidenceEngland
Correspondence Address17 Leicester Avenue
Timperley
Altrincham
Cheshire
WA15 6HR
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitechesterfoodanddrink.co.uk
Telephone01244 405615
Telephone regionChester

Location

Registered Address12 Soughton House Nicholas Street Mews
Chester
CH1 2NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,833
Current Liabilities£212,538

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

23 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
9 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 November 2018Appointment of Ms Briony Doreen Wilson as a director on 1 November 2018 (2 pages)
22 October 2018Termination of appointment of Amanda Louise White as a secretary on 10 October 2018 (1 page)
13 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 March 2017Registered office address changed from West Wing Chester Railway Station Station Rd Chester Cheshire CH1 3NT to Churchill House Queens Park Campus Queens Park Rd Chester CH4 7AD on 3 March 2017 (1 page)
3 March 2017Registered office address changed from West Wing Chester Railway Station Station Rd Chester Cheshire CH1 3NT to Churchill House Queens Park Campus Queens Park Rd Chester CH4 7AD on 3 March 2017 (1 page)
27 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
7 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
24 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 March 2014Annual return made up to 14 February 2014 no member list (3 pages)
28 March 2014Annual return made up to 14 February 2014 no member list (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 March 2013Annual return made up to 14 February 2013 no member list (3 pages)
6 March 2013Annual return made up to 14 February 2013 no member list (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 14 February 2012 no member list (3 pages)
24 April 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 14 February 2012 no member list (3 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Annual return made up to 14 February 2011 no member list (3 pages)
2 June 2011Annual return made up to 14 February 2011 no member list (3 pages)
24 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 29 July 2010 (1 page)
23 April 2010Annual return made up to 14 February 2010 no member list (2 pages)
23 April 2010Director's details changed for Mr Stephen Christopher Wundke on 14 February 2010 (2 pages)
23 April 2010Annual return made up to 14 February 2010 no member list (2 pages)
23 April 2010Director's details changed for Mr Stephen Christopher Wundke on 14 February 2010 (2 pages)
5 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
5 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2009Annual return made up to 14/02/09 (2 pages)
20 February 2009Annual return made up to 14/02/09 (2 pages)
25 November 2008Director's change of particulars / stephen wundke / 20/11/2008 (1 page)
25 November 2008Director's change of particulars / stephen wundke / 20/11/2008 (1 page)
21 May 2008Annual return made up to 14/02/08
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 2008Annual return made up to 14/02/08
  • 363(288) ‐ Secretary resigned
(4 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Annual return made up to 14/02/07 (3 pages)
28 March 2007Annual return made up to 14/02/07 (3 pages)
6 April 2006Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page)
6 April 2006Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
14 February 2005Incorporation (21 pages)
14 February 2005Incorporation (21 pages)