Chester
CH3 5AR
Wales
Director Name | James Andrew Hargreaves |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Andrew James Woods |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Victoria Hart |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ian James Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,265 |
Cash | £3,761 |
Current Liabilities | £2,131 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2024 (10 months, 2 weeks from now) |
28 January 2022 | Delivered on: 4 February 2022 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: Land and buildings on the east side of park avenue, wrexham. Outstanding |
---|---|
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: Ty brics, smithfield street, dolgellau, LL40 1DE. Outstanding |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: 40-42 egerton street, chester, CH1 3ND. Outstanding |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: 3A summerfield road, guilden sutton, chester, CH3 7SW, registered at hm land registry with title number CH252172. Outstanding |
19 October 2016 | Delivered on: 26 October 2016 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: Rossett mens institute, station road, rossett LL12 0HW with title number CYM444182. Outstanding |
19 October 2016 | Delivered on: 26 October 2016 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: 27 chester street, wrexham, LL13 8BG. Outstanding |
14 February 2014 | Delivered on: 5 March 2014 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 February 2014 | Delivered on: 5 March 2014 Persons entitled: Webster Ventures Limited Classification: A registered charge Particulars: Rossett mens institute station road rossett wrexham (title number CYM444182). Notification of addition to or amendment of charge. Outstanding |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
---|---|
23 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 September 2019 | Registration of charge 088680120006, created on 6 September 2019 (39 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
20 March 2018 | Registration of charge 088680120005, created on 16 March 2018 (40 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
26 October 2016 | Registration of charge 088680120004, created on 19 October 2016 (39 pages) |
26 October 2016 | Registration of charge 088680120003, created on 19 October 2016 (38 pages) |
26 October 2016 | Registration of charge 088680120003, created on 19 October 2016 (38 pages) |
26 October 2016 | Registration of charge 088680120004, created on 19 October 2016 (39 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Appointment of Victoria Hart as a director on 2 April 2015 (3 pages) |
13 May 2015 | Appointment of Victoria Hart as a director on 2 April 2015 (3 pages) |
13 May 2015 | Appointment of Victoria Hart as a director on 2 April 2015 (3 pages) |
30 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
22 April 2015 | Resolutions
|
17 April 2015 | Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF to Cholmondeley House Dee Hills Park Chester CH3 5AR on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Andrew James Woods as a director on 2 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr James Andrew Hargreaves as a director on 2 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Andrew James Woods as a director on 2 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr James Andrew Hargreaves as a director on 2 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF to Cholmondeley House Dee Hills Park Chester CH3 5AR on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Andrew James Woods as a director on 2 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr James Andrew Hargreaves as a director on 2 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 March 2015 | Registered office address changed from 25 White Friars Chester CH1 1NZ United Kingdom to Watergate House 85 Watergate Street Chester CH1 2LF on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from 25 White Friars Chester CH1 1NZ United Kingdom to Watergate House 85 Watergate Street Chester CH1 2LF on 26 March 2015 (2 pages) |
5 March 2014 | Registration of charge 088680120002 (12 pages) |
5 March 2014 | Registration of charge 088680120001 (41 pages) |
5 March 2014 | Registration of charge 088680120001 (41 pages) |
5 March 2014 | Registration of charge 088680120002 (12 pages) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|