Company NameHaines Watts Chester Ltd
Company StatusActive
Company Number05982953
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Previous NameMilitary House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil St.John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameMr Neil St.John Blake
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Steven Mark Greensill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Geoffrey Charles Fairclough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers Victoria Street
Liverpool
L2 5QQ
Director NameMr Michael John Forshaw
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Francis James Murphy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Charles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage Dawstone Road
Wirral
Merseyside
CH60 0BS
Wales
Director NameMr Frederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr John Addison Hunt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Daniel Ashley Newman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(10 years after company formation)
Appointment Duration6 years (resigned 31 October 2022)
RoleChartered Certified Accountant
Country of ResidenceWales
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitepursgloveandbrown.co.uk
Telephone01244 400315
Telephone regionChester

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

425 at £1J.a. Hunt
35.65%
Ordinary A
425 at £1Neil St. John Blake
35.65%
Ordinary A
184 at £1S.m. Greensill
15.44%
Ordinary A
150 at £1Frederick Patterson
12.58%
Ordinary A
1 at £1Charles Norman Harold Pursglove
0.08%
Ordinary B
1 at £1Charles Norman Harold Pursglove
0.08%
Ordinary F
1 at £1Frederick Patterson
0.08%
Ordinary E
1 at £1Frederick Patterson
0.08%
Ordinary F
1 at £1J.a. Hunt
0.08%
Ordinary D
1 at £1Neil St. John Blake
0.08%
Ordinary C
1 at £1Neil St. John Blake
0.08%
Ordinary F
1 at £1S.m. Greensill
0.08%
Ordinary G

Financials

Year2014
Net Worth-£507,450
Cash£58,632
Current Liabilities£408,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

26 April 2007Delivered on: 2 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
16 August 2023Appointment of Mr Stuart Paul Penny as a director on 15 August 2023 (2 pages)
16 August 2023Termination of appointment of Francis James Murphy as a director on 15 August 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
14 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 October 2022Termination of appointment of Daniel Ashley Newman as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of John Addison Hunt as a director on 31 October 2022 (1 page)
19 April 2022Change of details for Pursglove & Brown Limited as a person with significant control on 30 July 2021 (2 pages)
19 April 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
2 February 2022Director's details changed for Mr Daniel Ashley Newman on 1 February 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
16 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 September 2021Appointment of Mr Francis James Murphy as a director on 1 September 2021 (2 pages)
9 September 2021Appointment of Mr Michael John Forshaw as a director on 1 September 2021 (2 pages)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 June 2021Memorandum and Articles of Association (8 pages)
22 March 2021Statement of capital following an allotment of shares on 1 July 2009
  • GBP 1,188
(2 pages)
8 March 2021Appointment of Mr Geoffrey Charles Fairclough as a director on 2 March 2021 (2 pages)
8 March 2021Resolutions
  • RES13 ‐ Authorised capital of the company 13/01/2021
(1 page)
8 March 2021Resolutions
  • RES13 ‐ Authorised capital of the company be and is be hereby convetered intothe capital of the company 13/01/2021
(1 page)
25 February 2021Cancellation of shares. Statement of capital on 2 September 2020
  • GBP 1,188
(7 pages)
16 February 2021Change of share class name or designation (2 pages)
16 February 2021Change of share class name or designation (2 pages)
9 February 2021Cancellation of shares. Statement of capital on 2 September 2020
  • GBP 1,188
(7 pages)
5 February 2021Statement of capital following an allotment of shares on 23 September 2010
  • GBP 1,188
(4 pages)
31 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
21 January 2021Cancellation of shares. Statement of capital on 2 September 2020
  • GBP 1,188
(7 pages)
14 January 2021Confirmation statement made on 31 October 2020 with updates (7 pages)
24 December 2020Purchase of own shares. (3 pages)
18 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 December 2020Termination of appointment of Frederick Patterson as a director on 7 December 2020 (1 page)
3 November 2020Memorandum and Articles of Association (4 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 September 2020Cessation of A Person with Significant Control as a person with significant control on 3 September 2020 (3 pages)
22 September 2020Cessation of Daniel Ashley Newman as a person with significant control on 3 September 2020 (3 pages)
22 September 2020Notification of Pursglove & Brown Limited as a person with significant control on 3 September 2020 (4 pages)
22 September 2020Cessation of John Addison Hunt as a person with significant control on 3 September 2020 (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 December 2019Cessation of Neil St John Blake as a person with significant control on 31 October 2018 (1 page)
5 December 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
5 December 2019Notification of Daniel Ashley Newman as a person with significant control on 31 October 2018 (2 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
20 November 2017Director's details changed for Mr Steven Mark Greensill on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Frederick Patterson on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Daniel Ashley Newman on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr John Addison Hunt on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Neil St.John Blake on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Daniel Ashley Newman on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr John Addison Hunt on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Steven Mark Greensill on 31 October 2017 (2 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Secretary's details changed for Mr Neil St.John Blake on 31 October 2017 (1 page)
20 November 2017Secretary's details changed for Mr Neil St.John Blake on 31 October 2017 (1 page)
20 November 2017Director's details changed for Mr Neil St.John Blake on 31 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Frederick Patterson on 31 October 2017 (2 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Appointment of Mr Daniel Ashley Newman as a director on 1 November 2016 (2 pages)
10 January 2017Appointment of Mr Daniel Ashley Newman as a director on 1 November 2016 (2 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
11 November 2016Termination of appointment of Charles Norman Harold Pursglove as a director on 31 August 2016 (1 page)
11 November 2016Termination of appointment of Charles Norman Harold Pursglove as a director on 31 August 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,192
(11 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,192
(11 pages)
12 February 2015Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Military House 24 Castle Street Chester Cheshire CH1 2DS on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr Charles Norman Harold Pursglove on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Frederick Patterson on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Military House 24 Castle Street Chester Cheshire CH1 2DS on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr Frederick Patterson on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Charles Norman Harold Pursglove on 12 February 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,192
(11 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,192
(11 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,192
(11 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,192
(11 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Director's details changed for Charles Norman Harold Pursglove on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Frederick Patterson on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Steven Mark Greensill on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Neil St.John Blake on 31 October 2009 (2 pages)
22 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
22 January 2010Director's details changed for Neil St.John Blake on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Frederick Patterson on 31 October 2009 (2 pages)
22 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
22 January 2010Director's details changed for Steven Mark Greensill on 31 October 2009 (2 pages)
22 January 2010Director's details changed for John Hunt on 31 October 2009 (2 pages)
22 January 2010Director's details changed for John Hunt on 31 October 2009 (2 pages)
22 January 2010Director's details changed for Charles Norman Harold Pursglove on 31 October 2009 (2 pages)
2 October 2009Director appointed steven mark greensill (2 pages)
2 October 2009Director appointed steven mark greensill (2 pages)
18 December 2008Return made up to 31/10/08; full list of members (7 pages)
18 December 2008Return made up to 31/10/08; full list of members (7 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
29 May 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
13 November 2007Return made up to 31/10/07; full list of members (5 pages)
13 November 2007Return made up to 31/10/07; full list of members (5 pages)
22 May 2007Ad 01/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 May 2007Ad 01/05/07--------- £ si 1001@1=1001 £ ic 4/1005 (2 pages)
22 May 2007Statement of affairs (4 pages)
22 May 2007Statement of affairs (4 pages)
22 May 2007Ad 01/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 May 2007Ad 01/05/07--------- £ si 1001@1=1001 £ ic 4/1005 (2 pages)
22 May 2007Statement of affairs (7 pages)
22 May 2007Statement of affairs (7 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to acquire 27/04/07
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to acquire 27/04/07
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2007Registered office changed on 15/05/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
15 May 2007Registered office changed on 15/05/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
2 May 2007Particulars of mortgage/charge (7 pages)
2 May 2007Particulars of mortgage/charge (7 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New secretary appointed;new director appointed (3 pages)
23 November 2006New secretary appointed;new director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
31 October 2006Incorporation (11 pages)
31 October 2006Incorporation (11 pages)