Company NamePrice & Chantler Limited
DirectorsGraham Hilton Price and Edward Charles Chantler
Company StatusActive
Company Number11376153
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Hilton Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales
Director NameMr Edward Charles Chantler
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales

Location

Registered AddressSteam Mill Business Centre
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 June 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
2 September 2022Total exemption full accounts made up to 26 December 2021 (12 pages)
26 May 2022Change of details for E Chantler Investments Limited as a person with significant control on 22 May 2022 (2 pages)
25 May 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
25 May 2022Director's details changed for Mr Edward Charles Chantler on 20 May 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 27 December 2020 (12 pages)
10 June 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
17 October 2020Total exemption full accounts made up to 29 December 2019 (12 pages)
7 August 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
22 May 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
14 May 2020Director's details changed for Mr Graham Hilton Price on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Edward Charles Chantler on 14 May 2020 (2 pages)
4 March 2020Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to Steam Mill Business Centre Steam Mill Street Chester CH3 5AN on 4 March 2020 (1 page)
12 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 June 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 2
(32 pages)