Welshampton
Ellesmere
SY12 0PQ
Wales
Director Name | Mrs Phonda Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herons Way, Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Miss Hester Elspeth Tong |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Technical Services Manager |
Country of Residence | England |
Correspondence Address | Herons Way, Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr David Phillip Garner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chantry Court Chester West Employment Park Chester CH1 4QN Wales |
Director Name | Mr Leigh Anthony Clavert |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Bridgewater House Cambrian View Upper Cambrian Road Chester Cheshire West And Chester CH1 4DE Wales |
Director Name | Mr Owen Edward Davies |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Bridgewater House Cambrian View Upper Cambrian Road Chester Cheshire CH1 4DE Wales |
Secretary Name | Matthews Of Chester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2022) |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Matthews Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2024) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Registered Address | Herons Way Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
20 November 2023 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page) |
3 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
17 October 2023 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page) |
2 March 2023 | Appointment of Miss Hester Elspeth Tong as a director on 1 March 2023 (2 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 October 2022 | Change of details for Mrs Phonda Wilson as a person with significant control on 1 October 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 (1 page) |
16 May 2022 | Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
3 June 2021 | Termination of appointment of Owen Edward Davies as a director on 14 May 2021 (1 page) |
3 June 2021 | Cessation of Owen Edward Davies as a person with significant control on 14 May 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
19 June 2020 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page) |
27 December 2019 | Cessation of Leigh Anthony Clavert as a person with significant control on 27 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Leigh Anthony Clavert as a director on 27 December 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
29 October 2019 | Notification of Phonda Wilson as a person with significant control on 20 October 2019 (2 pages) |
13 August 2019 | Change of details for Ms Karen Margaret Haynes as a person with significant control on 13 August 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Director's details changed for Mrs Karen Margaret Haynes on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Karen Margaret Haynes on 23 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mrs Phonda Wilson on 20 April 2017 (2 pages) |
17 August 2017 | Appointment of Mrs Phonda Wilson as a director on 20 April 2017 (2 pages) |
17 August 2017 | Director's details changed for Mrs Phonda Wilson on 20 April 2017 (2 pages) |
17 August 2017 | Appointment of Mrs Phonda Wilson as a director on 20 April 2017 (2 pages) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
24 March 2017 | Appointment of Matthews of Chester Ltd as a secretary on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Matthews of Chester Ltd as a secretary on 24 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
4 January 2017 | Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
4 January 2017 | Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017 (1 page) |
31 October 2016 | Appointment of Leigh Anthony Clavert as a director on 11 October 2016 (3 pages) |
31 October 2016 | Appointment of Karen Margaret Haynes as a director on 11 October 2016 (3 pages) |
31 October 2016 | Appointment of Owen Edward Davies as a director on 11 October 2016 (3 pages) |
31 October 2016 | Appointment of Karen Margaret Haynes as a director on 11 October 2016 (3 pages) |
31 October 2016 | Appointment of Owen Edward Davies as a director on 11 October 2016 (3 pages) |
31 October 2016 | Appointment of Leigh Anthony Clavert as a director on 11 October 2016 (3 pages) |
28 October 2016 | Termination of appointment of David Phillip Garner as a director on 11 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of David Phillip Garner as a director on 11 October 2016 (2 pages) |
22 October 2015 | Incorporation (16 pages) |
22 October 2015 | Incorporation (16 pages) |