Chester
Cheshire
CH1 2DS
Wales
Secretary Name | Mr Neil St.John Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Steven Mark Greensill |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Geoffrey Charles Fairclough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Chambers Victoria Street Liverpool L2 5QQ |
Director Name | Mr Michael John Forshaw |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Francis James Murphy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Charles Norman Harold Pursglove |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dawstone Road Wirral Merseyside CH60 0BS Wales |
Director Name | Mr Frederick Patterson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr John Addison Hunt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Daniel Ashley Newman |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(10 years after company formation) |
Appointment Duration | 6 years (resigned 31 October 2022) |
Role | Chartered Certified Accountant |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | pursgloveandbrown.co.uk |
---|---|
Telephone | 01244 400315 |
Telephone region | Chester |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
425 at £1 | J.a. Hunt 35.65% Ordinary A |
---|---|
425 at £1 | Neil St. John Blake 35.65% Ordinary A |
184 at £1 | S.m. Greensill 15.44% Ordinary A |
150 at £1 | Frederick Patterson 12.58% Ordinary A |
1 at £1 | Charles Norman Harold Pursglove 0.08% Ordinary B |
1 at £1 | Charles Norman Harold Pursglove 0.08% Ordinary F |
1 at £1 | Frederick Patterson 0.08% Ordinary E |
1 at £1 | Frederick Patterson 0.08% Ordinary F |
1 at £1 | J.a. Hunt 0.08% Ordinary D |
1 at £1 | Neil St. John Blake 0.08% Ordinary C |
1 at £1 | Neil St. John Blake 0.08% Ordinary F |
1 at £1 | S.m. Greensill 0.08% Ordinary G |
Year | 2014 |
---|---|
Net Worth | -£507,450 |
Cash | £58,632 |
Current Liabilities | £408,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
26 April 2007 | Delivered 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 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
16 August 2023 | Appointment of Mr Stuart Paul Penny as a director on 15 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Francis James Murphy as a director on 15 August 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
31 October 2022 | Termination of appointment of Daniel Ashley Newman as a director on 31 October 2022 (1 page) |
31 October 2022 | Termination of appointment of John Addison Hunt as a director on 31 October 2022 (1 page) |
19 April 2022 | Change of details for Pursglove & Brown Limited as a person with significant control on 30 July 2021 (2 pages) |
19 April 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
2 February 2022 | Director's details changed for Mr Daniel Ashley Newman on 1 February 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
16 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
9 September 2021 | Appointment of Mr Francis James Murphy as a director on 1 September 2021 (2 pages) |
9 September 2021 | Appointment of Mr Michael John Forshaw as a director on 1 September 2021 (2 pages) |
30 July 2021 | Resolutions
|
19 June 2021 | Resolutions
|
7 June 2021 | Memorandum and Articles of Association (8 pages) |
22 March 2021 | Statement of capital following an allotment of shares on 1 July 2009
|
8 March 2021 | Appointment of Mr Geoffrey Charles Fairclough as a director on 2 March 2021 (2 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Resolutions
|
25 February 2021 | Cancellation of shares. Statement of capital on 2 September 2020
|
16 February 2021 | Change of share class name or designation (2 pages) |
16 February 2021 | Change of share class name or designation (2 pages) |
9 February 2021 | Cancellation of shares. Statement of capital on 2 September 2020
|
5 February 2021 | Statement of capital following an allotment of shares on 23 September 2010
|
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
21 January 2021 | Cancellation of shares. Statement of capital on 2 September 2020
|
14 January 2021 | Confirmation statement made on 31 October 2020 with updates (7 pages) |
24 December 2020 | Purchase of own shares. (3 pages) |
18 December 2020 | Resolutions
|
7 December 2020 | Termination of appointment of Frederick Patterson as a director on 7 December 2020 (1 page) |
3 November 2020 | Memorandum and Articles of Association (4 pages) |
3 November 2020 | Resolutions
|
23 September 2020 | Resolutions
|
22 September 2020 | Cessation of A Person with Significant Control as a person with significant control on 3 September 2020 (3 pages) |
22 September 2020 | Cessation of Daniel Ashley Newman as a person with significant control on 3 September 2020 (3 pages) |
22 September 2020 | Notification of Pursglove & Brown Limited as a person with significant control on 3 September 2020 (4 pages) |
22 September 2020 | Cessation of John Addison Hunt as a person with significant control on 3 September 2020 (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
5 December 2019 | Cessation of Neil St John Blake as a person with significant control on 31 October 2018 (1 page) |
5 December 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
5 December 2019 | Notification of Daniel Ashley Newman as a person with significant control on 31 October 2018 (2 pages) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
20 November 2017 | Director's details changed for Mr Steven Mark Greensill on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Frederick Patterson on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Daniel Ashley Newman on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr John Addison Hunt on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Neil St.John Blake on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Daniel Ashley Newman on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr John Addison Hunt on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Steven Mark Greensill on 31 October 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Secretary's details changed for Mr Neil St.John Blake on 31 October 2017 (1 page) |
20 November 2017 | Secretary's details changed for Mr Neil St.John Blake on 31 October 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Neil St.John Blake on 31 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Frederick Patterson on 31 October 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 January 2017 | Appointment of Mr Daniel Ashley Newman as a director on 1 November 2016 (2 pages) |
10 January 2017 | Appointment of Mr Daniel Ashley Newman as a director on 1 November 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
11 November 2016 | Termination of appointment of Charles Norman Harold Pursglove as a director on 31 August 2016 (1 page) |
11 November 2016 | Termination of appointment of Charles Norman Harold Pursglove as a director on 31 August 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 February 2015 | Registered 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 2015 | Director's details changed for Mr Charles Norman Harold Pursglove on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Frederick Patterson on 12 February 2015 (2 pages) |
12 February 2015 | Registered 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 2015 | Director's details changed for Mr Frederick Patterson on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Charles Norman Harold Pursglove on 12 February 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Director's details changed for Charles Norman Harold Pursglove on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Frederick Patterson on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Steven Mark Greensill on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Neil St.John Blake on 31 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
22 January 2010 | Director's details changed for Neil St.John Blake on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Frederick Patterson on 31 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
22 January 2010 | Director's details changed for Steven Mark Greensill on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for John Hunt on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for John Hunt on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Charles Norman Harold Pursglove on 31 October 2009 (2 pages) |
2 October 2009 | Director appointed steven mark greensill (2 pages) |
2 October 2009 | Director appointed steven mark greensill (2 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 May 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
13 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
22 May 2007 | Ad 01/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 May 2007 | Ad 01/05/07--------- £ si 1001@1=1001 £ ic 4/1005 (2 pages) |
22 May 2007 | Statement of affairs (4 pages) |
22 May 2007 | Statement of affairs (4 pages) |
22 May 2007 | Ad 01/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 May 2007 | Ad 01/05/07--------- £ si 1001@1=1001 £ ic 4/1005 (2 pages) |
22 May 2007 | Statement of affairs (7 pages) |
22 May 2007 | Statement of affairs (7 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Registered office changed on 15/05/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
2 May 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New secretary appointed;new director appointed (3 pages) |
23 November 2006 | New secretary appointed;new director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
31 October 2006 | Incorporation (11 pages) |
31 October 2006 | Incorporation (11 pages) |