Chester
Cheshire
CH1 1RS
Wales
Director Name | Mr Peter John Goddard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Secretary Name | Mr Simon William Bradburn Read |
---|---|
Status | Current |
Appointed | 04 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Third Floor Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | Elizabeth Anne Arrowsmith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Yn Y Cae Old Warren Broughton Chester CH4 0EG Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Stephen Roland Daulby |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadows View Marford Wrexham LL12 8LR Wales |
Secretary Name | Elizabeth Anne Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Yn Y Cae Old Warren Broughton Chester CH4 0EG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | daulbyread.co.uk |
---|---|
Telephone | 01244 311033 |
Telephone region | Chester |
Registered Address | Third Floor Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Peter John Goddard 8.00% Ordinary C |
---|---|
8.1k at £1 | Stephen Roland Daulby 54.00% Ordinary A |
5.7k at £1 | Simon William Bradburn Read 38.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,205 |
Cash | £89,741 |
Current Liabilities | £107,182 |
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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
21 September 2020 | Delivered on: 23 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
30 August 2023 | Confirmation statement made on 21 August 2023 with updates (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
23 September 2020 | Registration of charge 062392250001, created on 21 September 2020 (18 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Simon William Bradburn Read on 1 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Mr Simon William Bradburn Read on 1 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Peter John Goddard on 1 February 2018 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Termination of appointment of Stephen Roland Daulby as a director on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Stephen Roland Daulby as a director on 3 May 2016 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Termination of appointment of Elizabeth Arrowsmith as a director (1 page) |
1 December 2010 | Appointment of Mr Peter John Goddard as a director (2 pages) |
1 December 2010 | Appointment of Mr Simon William Bradburn Read as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Elizabeth Arrowsmith as a secretary (1 page) |
1 December 2010 | Termination of appointment of Elizabeth Arrowsmith as a director (1 page) |
1 December 2010 | Appointment of Mr Simon William Bradburn Read as a secretary (2 pages) |
1 December 2010 | Appointment of Mr Peter John Goddard as a director (2 pages) |
1 December 2010 | Termination of appointment of Elizabeth Arrowsmith as a secretary (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Termination of appointment of Elizabeth Arrowsmith as a director (2 pages) |
3 November 2010 | Termination of appointment of Elizabeth Arrowsmith as a director (2 pages) |
3 November 2010 | Resolutions
|
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Director's details changed for Simon William Bradburn Read on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Simon William Bradburn Read on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Roland Daulby on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Simon William Bradburn Read on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Roland Daulby on 8 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Elizabeth Anne Arrowsmith on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Roland Daulby on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Elizabeth Anne Arrowsmith on 8 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Elizabeth Anne Arrowsmith on 8 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 80-82 watergate street chester cheshire CH1 2LF (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, 80-82 watergate street, chester, cheshire, CH1 2LF (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, 80-82 watergate street, chester, cheshire, CH1 2LF (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (7 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (7 pages) |
18 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 January 2008 | Ad 11/01/08--------- £ si 14997@1=14997 £ ic 1/14998 (2 pages) |
21 January 2008 | Nc inc already adjusted 10/01/08 (1 page) |
21 January 2008 | Nc inc already adjusted 10/01/08 (1 page) |
21 January 2008 | Ad 11/01/08--------- £ si 14997@1=14997 £ ic 1/14998 (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | Incorporation (12 pages) |
8 May 2007 | Incorporation (12 pages) |