Chester
CH3 5AN
Wales
Director Name | Mr John Tober |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Mr Frank Jozef Herman Wellens |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 October 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Justin Young |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Giants Basin Potato Wharf Castlefield Manchester M3 4NB |
Director Name | Mr Benjamin Hatton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Giants Basin Potato Wharf Castlefield Manchester M3 4NB |
Registered Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
18 October 2022 | Delivered on: 24 October 2022 Persons entitled: Msif Business Growth Loans Limited Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
---|---|
30 May 2017 | Delivered on: 31 May 2017 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 January 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
24 October 2022 | Registration of charge 107356390002, created on 18 October 2022 (32 pages) |
21 October 2022 | Appointment of Mr John Tober as a director on 19 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Benjamin Hatton as a director on 19 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Frank Jozef Herman Wellens as a director on 19 October 2022 (2 pages) |
26 April 2022 | Registered office address changed from Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ England to The Steam Mill Steam Mill Street Chester CH3 5AN on 26 April 2022 (1 page) |
23 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB England to Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 10 March 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Justin Young as a director on 27 December 2017 (1 page) |
4 January 2018 | Registered office address changed from Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 4 January 2018 (1 page) |
4 January 2018 | Notification of Digital Investments Group Limited as a person with significant control on 27 December 2017 (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Digital Investments Group Limited as a person with significant control on 27 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Benjamin Hatton as a director on 27 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Justin Young as a director on 27 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Benjamin Hatton as a director on 27 December 2017 (2 pages) |
1 June 2017 | Registered office address changed from Riverside Park Marwood House Southwood Road Bromborough CH62 3QX United Kingdom to Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Riverside Park Marwood House Southwood Road Bromborough CH62 3QX United Kingdom to Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF on 1 June 2017 (1 page) |
31 May 2017 | Registration of charge 107356390001, created on 30 May 2017 (24 pages) |
31 May 2017 | Registration of charge 107356390001, created on 30 May 2017 (24 pages) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|