Chester
CH1 2AU
Wales
Director Name | Mr James Robert France-Hayhurst |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Thomas Charles Crese Austen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mrs Jean Gaynor France-Hayhurst |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Ms Serena Helen France-Hayhurst |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Mrs Marie Louise Clarke |
---|---|
Status | Current |
Appointed | 10 May 2022(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Bb Suite 10 Watergate House 85 Lower Watergate Street Chester Cheshire CH1 2LF Wales |
Director Name | Mr Glyn Pritchard-Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 2012) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 15 The Porticos Kings Road London SW3 5UW |
Secretary Name | Joseph Chalmers Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 6 Church Bank Great Easton Market Harborough Leicestershire LE16 8SN |
Director Name | Vivian Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Frongoch Lon Clai Pentraeth Anglesey LL75 8PZ Wales |
Director Name | John Trefor Matthews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 March 2013) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Teg Aber Foreshore Road Caernarfon Gwynedd LL54 5RR Wales |
Director Name | Mr Jeremy Charles Salisbury |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN Wales |
Director Name | Mrs Jane Llewelyn Pierce |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2017) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,465 |
Current Liabilities | £34,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
18 January 2017 | Delivered on: 24 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All the freehold and/or leasehold property now or at anytime vested in or held by or on behalf of the company. For more details please refer to the instrument. Outstanding |
---|
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 June 2020 | Director's details changed for Ms Serena Helen Graham-Watson on 28 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 April 2020 | Appointment of Mrs Jean Gaynor France-Hayhurst as a director on 14 April 2020 (2 pages) |
24 April 2020 | Appointment of Ms Serena Helen Graham-Watson as a director on 14 April 2020 (2 pages) |
11 October 2019 | Appointment of Mr Thomas Charles Crese Austen as a director on 4 October 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
25 May 2017 | Appointment of Mr James Robert France-Hayhurst as a director on 12 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
25 May 2017 | Appointment of Mr James Robert France-Hayhurst as a director on 12 May 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 (2 pages) |
24 January 2017 | Registration of charge 058219070001, created on 18 January 2017 (19 pages) |
24 January 2017 | Registration of charge 058219070001, created on 18 January 2017 (19 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
13 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 February 2014 | Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 (1 page) |
31 January 2014 | Termination of appointment of Jeremy Salisbury as a director (1 page) |
31 January 2014 | Termination of appointment of Jeremy Salisbury as a director (1 page) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Appointment of Jane Llewellyn Pierce as a director (2 pages) |
22 March 2013 | Termination of appointment of John Matthews as a director (1 page) |
22 March 2013 | Appointment of Mr Jeremy Charles Salisbury as a director (2 pages) |
22 March 2013 | Termination of appointment of John Matthews as a director (1 page) |
22 March 2013 | Appointment of Mr Jeremy Charles Salisbury as a director (2 pages) |
22 March 2013 | Appointment of Jane Llewellyn Pierce as a director (2 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 August 2012 | Auditors resignation (1 page) |
14 August 2012 | Auditors resignation (1 page) |
9 August 2012 | Section 517 (1 page) |
9 August 2012 | Section 517 (1 page) |
10 July 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
10 July 2012 | Termination of appointment of Vivian Thomas as a director (1 page) |
10 July 2012 | Appointment of John Trefor Matthews as a director (2 pages) |
10 July 2012 | Appointment of John Trefor Matthews as a director (2 pages) |
8 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 10 May 2012 (2 pages) |
10 May 2012 | Termination of appointment of Glyn Pritchard-Jones as a director (2 pages) |
10 May 2012 | Termination of appointment of Glyn Pritchard-Jones as a director (2 pages) |
10 May 2012 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 10 May 2012 (2 pages) |
10 May 2012 | Appointment of Vivian Thomas as a director (3 pages) |
10 May 2012 | Appointment of Vivian Thomas as a director (3 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
19 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
29 September 2008 | Appointment terminated secretary joseph goff (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Appointment terminated secretary joseph goff (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |