Company NameCheshire Bank Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number05843409
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed27 February 2023(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(17 years, 7 months after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(4 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 27 September 2023)
Correspondence Address1 Park Group
Valley Road, Indusrial Estate
Birkenhead
Wirral
CH41 7ED
Wales

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Park Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
3 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
27 September 2023Termination of appointment of Park Group Secretaries Limited as a secretary on 27 September 2023 (1 page)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
27 February 2023Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages)
12 January 2023Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages)
3 October 2022Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages)
3 October 2022Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page)
3 October 2022Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
23 November 2021Memorandum and Articles of Association (11 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 November 2021Statement of company's objects (2 pages)
26 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Peter Robert Johnson on 13 June 2012 (2 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Peter Robert Johnson on 13 June 2012 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Director's details changed for Christopher Houghton on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Peter Robert Johnson on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Christopher Houghton on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Peter Robert Johnson on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Martin Richard Stewart on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Martin Richard Stewart on 12 June 2010 (2 pages)
16 June 2010Secretary's details changed for Park Group Secretaries Limited on 12 June 2010 (2 pages)
16 June 2010Secretary's details changed for Park Group Secretaries Limited on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
17 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 December 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
28 December 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
11 July 2008Return made up to 12/06/08; full list of members (4 pages)
11 July 2008Return made up to 12/06/08; full list of members (4 pages)
9 July 2007Return made up to 12/06/07; full list of members (3 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Return made up to 12/06/07; full list of members (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
12 June 2006Incorporation (33 pages)
12 June 2006Incorporation (33 pages)