Company NameChester Radio Taxis 2010 Limited
Company StatusActive
Company Number07193185
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Malcolm Tice
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2011(1 year after company formation)
Appointment Duration12 years, 11 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameMr Frank McCormick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address40 Royal Drive
Flint
Clywd
Flintshire
CH6 5YA
Wales
Director NameMs Samantha Johnson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleHackney Carriage Owner Operator
Country of ResidenceUnited Kingdom
Correspondence Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NamePaul Farrell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCab Driver
Country of ResidenceEngland
Correspondence Address5 Dee Fords Avenue
Chester
Cheshire
CH3 5UP
Wales
Director NameMr Francis McCormick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address40 Royal Drive
Flint
Cheshire
CH6 5YA
Wales
Director NameNicholas Reah
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCab Driver
Country of ResidenceEngland
Correspondence Address12 Mortlake Crescent
Chester
Cheshire
CH3 5UR
Wales
Director NameDiana Christina Riddick
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCab Driver
Country of ResidenceEngland
Correspondence Address24 Endsleigh Gardens
Chester
Cheshire
CH2 1LT
Wales
Director NameMr Martin Simon Kay
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCab Driver
Country of ResidenceEngland
Correspondence Address1 Cressington Gardens
Ellesmere Port
Cheshire
CH65 2BT
Wales
Director NameMr Stewart Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address57 Ethelda Drive
Chester
Cheshire
CH2 2PH
Wales
Director NameMrs Diane Barnett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 13 January 2011)
RoleTaxi Drvier
Country of ResidenceUnited Kingdom
Correspondence Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameMr Les Knowles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilkinson Street North
Ellesmere Port
CH65 2BN
Wales
Director NameMr Gary Fredrick Schaffer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2016)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameMr Malcolm Tice
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2016)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address28 Lache Lane
Chester
CH4 7LR
Wales
Director NameMr Paul Shepherd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address122a Saughall Road
Blacon
Chester
Cheshire
CH1 5EZ
Wales
Director NameMr Paul Martin Farrell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(7 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 May 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address2 Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EY
Wales
Director NameMr Michael David Woodham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(7 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 May 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Mosslands Close
Great Sutton
Ellesmere Port
CH66 4SL
Wales
Director NameMr Keith Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 June 2020)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address122 Hope Farm Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2TL
Wales

Contact

Websitechesterradiotaxi.com

Location

Registered Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
31.03%
-
1 at £500Alan Turnbull
3.45%
Ordinary
1 at £500Darren Williams
3.45%
Ordinary
1 at £500Diana Riddick
3.45%
Ordinary
1 at £500Diane Barnett
3.45%
Ordinary
1 at £500Dorothy Barnett
3.45%
Ordinary
1 at £500Francis Mccormick
3.45%
Ordinary
1 at £500Gary Paddock
3.45%
Ordinary
1 at £500John Shyne
3.45%
Ordinary
1 at £500Kevin Salisbury
3.45%
Ordinary
1 at £500Lionel Hughes
3.45%
Ordinary
1 at £500Martin Kay
3.45%
Ordinary
1 at £500Melvyn Fisher
3.45%
Ordinary
1 at £500Michael Woodham
3.45%
Ordinary
1 at £500Nichols Reah
3.45%
Ordinary
1 at £500Patrick Rogan
3.45%
Ordinary
1 at £500Paul Farrell
3.45%
Ordinary
1 at £500Paul Shepherd
3.45%
Ordinary
1 at £500Peter Marshall
3.45%
Ordinary
1 at £500Stephen Coote
3.45%
Ordinary
1 at £500Stewart Campbell
3.45%
Ordinary

Financials

Year2014
Net Worth£19,909
Cash£12,559
Current Liabilities£2,769

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
26 November 2020Appointment of Ms Samantha Johnson as a director on 24 November 2020 (2 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 June 2020Termination of appointment of Keith Jones as a director on 17 June 2020 (1 page)
28 February 2020Notification of a person with significant control statement (2 pages)
26 February 2020Confirmation statement made on 24 February 2020 with updates (7 pages)
24 February 2020Cessation of Malcom Tice as a person with significant control on 24 February 2020 (1 page)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 17,000
(3 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 May 2018Cessation of Stewart Campbell as a person with significant control on 29 May 2018 (1 page)
31 May 2018Termination of appointment of Paul Martin Farrell as a director on 29 May 2018 (1 page)
31 May 2018Appointment of Mr Frank Mccormick as a director on 29 May 2018 (2 pages)
31 May 2018Termination of appointment of Stewart Campbell as a director on 29 May 2018 (1 page)
31 May 2018Appointment of Mr Keith Jones as a director on 29 May 2018 (2 pages)
31 May 2018Termination of appointment of Michael David Woodham as a director on 29 May 2018 (1 page)
2 April 2018Cessation of Paul Shepherd as a person with significant control on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Paul Shepherd as a director on 31 March 2018 (1 page)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 June 2017Appointment of Mr Paul Martin Farrell as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Paul Martin Farrell as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Michael David Woodham as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Michael David Woodham as a director on 5 June 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Termination of appointment of Gary Fredrick Schaffer as a director on 15 August 2016 (1 page)
19 August 2016Termination of appointment of Gary Fredrick Schaffer as a director on 15 August 2016 (1 page)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 14,500
(8 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 14,500
(8 pages)
9 February 2016Termination of appointment of Malcolm Tice as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Malcolm Tice as a director on 9 February 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 14,500
(9 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 14,500
(9 pages)
25 September 2014Termination of appointment of Les Knowles as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Les Knowles as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Martin Simon Kay as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Martin Simon Kay as a director on 24 September 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 14,500
(12 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 14,500
(12 pages)
31 March 2014Termination of appointment of Nicholas Reah as a director (1 page)
31 March 2014Appointment of Mr Malcolm Tice as a director (2 pages)
31 March 2014Appointment of Mr Paul Shepherd as a director (2 pages)
31 March 2014Termination of appointment of Nicholas Reah as a director (1 page)
31 March 2014Appointment of Mr Paul Shepherd as a director (2 pages)
31 March 2014Appointment of Mr Malcolm Tice as a director (2 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Appointment of Mr Les Knowles as a director (2 pages)
10 April 2013Appointment of Mr Les Knowles as a director (2 pages)
4 April 2013Appointment of Mr Gary Fredrick Schaffer as a director (2 pages)
4 April 2013Appointment of Mr Gary Fredrick Schaffer as a director (2 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
29 February 2012Termination of appointment of Paul Farrell as a director (1 page)
29 February 2012Termination of appointment of Paul Farrell as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 20,000
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 20,000
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 20,000
(3 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
11 April 2011Appointment of Mr Malcolm Tice as a director (2 pages)
11 April 2011Appointment of Mr Malcolm Tice as a director (2 pages)
13 January 2011Termination of appointment of Diane Barnett as a director (1 page)
13 January 2011Termination of appointment of Diane Barnett as a director (1 page)
6 April 2010Termination of appointment of Diana Riddick as a director (1 page)
6 April 2010Termination of appointment of Francis Mccormick as a director (1 page)
6 April 2010Termination of appointment of Diana Riddick as a director (1 page)
6 April 2010Termination of appointment of Francis Mccormick as a director (1 page)
6 April 2010Appointment of Mrs Diane Barnett as a director (2 pages)
6 April 2010Appointment of Mrs Diane Barnett as a director (2 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)