Chester
Cheshire
CH1 3BQ
Wales
Director Name | Mr James Charles Deane Farrar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Mark Kenneth Aitchison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr David Antony Hutchinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Timothy Hugh Fitzpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Director Name | Mr Robert Huw Morgan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Secretary Name | Mr David Hanson |
---|---|
Status | Current |
Appointed | 23 October 2018(5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Simon Andrew Featherstone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Solihull B90 2PE |
Director Name | Mr Charles Richard Percy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Farmer And Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Secretary Name | Miss Elizabeth Delgado |
---|---|
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Clare Avenue Hoole Chester Cheshire CH2 3HP Wales |
Director Name | Mr Richard Lewin Banks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Mr John Brian Wells |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 2019) |
Role | Financial Engineer And Farmer |
Country of Residence | England |
Correspondence Address | Granary House Melton Road Edwalton Nottingham NG12 4DR |
Registered Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
1 March 2024 | Statement of capital following an allotment of shares on 29 February 2024
|
---|---|
14 February 2024 | Confirmation statement made on 10 February 2024 with updates (16 pages) |
30 January 2024 | Statement of capital following an allotment of shares on 29 January 2024
|
22 January 2024 | Resolutions
|
14 January 2024 | Memorandum and Articles of Association (56 pages) |
2 January 2024 | Statement of capital following an allotment of shares on 21 December 2023
|
1 December 2023 | Statement of capital following an allotment of shares on 30 November 2023
|
31 October 2023 | Statement of capital following an allotment of shares on 30 October 2023
|
29 September 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
31 August 2023 | Statement of capital following an allotment of shares on 30 August 2023
|
1 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
29 June 2023 | Accounts made up to 31 December 2022 (107 pages) |
28 June 2023 | Resolutions
|
28 June 2023 | Resolutions
|
28 June 2023 | Memorandum and Articles of Association (56 pages) |
28 June 2023 | Memorandum and Articles of Association (56 pages) |
7 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
30 May 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
13 April 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
17 February 2023 | Confirmation statement made on 10 February 2023 with updates (12 pages) |
17 February 2023 | Statement of capital following an allotment of shares on 9 February 2023
|
1 February 2023 | Resolutions
|
27 January 2023 | Memorandum and Articles of Association (55 pages) |
28 December 2022 | Statement of capital following an allotment of shares on 23 December 2022
|
16 November 2022 | Resolutions
|
16 September 2022 | Statement of capital following an allotment of shares on 22 August 2022
|
4 July 2022 | Full accounts made up to 31 December 2021 (83 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
16 June 2022 | Resolutions
|
10 May 2022 | Memorandum and Articles of Association (55 pages) |
10 May 2022 | Resolutions
|
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (10 pages) |
7 February 2022 | Resolutions
|
7 February 2022 | Memorandum and Articles of Association (55 pages) |
1 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
26 January 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
19 December 2021 | Memorandum and Articles of Association (55 pages) |
19 December 2021 | Resolutions
|
19 October 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
19 October 2021 | Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester Cheshire CH1 3BQ on 19 October 2021 (1 page) |
24 June 2021 | Full accounts made up to 31 December 2020 (48 pages) |
13 April 2021 | Statement of capital following an allotment of shares on 12 April 2021
|
17 February 2021 | Confirmation statement made on 10 February 2021 with updates (8 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
28 January 2021 | Memorandum and Articles of Association (54 pages) |
28 January 2021 | Resolutions
|
13 January 2021 | Change of share class name or designation (2 pages) |
30 December 2020 | Statement of capital following an allotment of shares on 30 December 2020
|
10 December 2020 | Resolutions
|
8 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
1 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
1 June 2020 | Change of name notice (2 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Change of name with request to seek comments from relevant body (2 pages) |
7 April 2020 | Appointment of Mr Charles Richard Percy as a director on 1 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (6 pages) |
3 February 2020 | Resolutions
|
29 January 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
12 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
9 September 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
24 July 2019 | Appointment of Mr Simon Andrew Featherstone as a director on 9 July 2019 (2 pages) |
16 July 2019 | Second filing of Confirmation Statement dated 04/06/2019 (5 pages) |
24 June 2019 | Director's details changed for Mr James Charles Deane Farrar on 11 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Nicholas Ross Evans on 11 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with updates
|
30 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
3 April 2019 | Director's details changed for Mr Nicholas Ross Evans on 1 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr James Charles Deane Farrar on 1 April 2019 (2 pages) |
25 March 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
13 March 2019 | Notification of a person with significant control statement (2 pages) |
6 March 2019 | Cessation of James Charles Deane Farrar as a person with significant control on 22 August 2018 (1 page) |
6 March 2019 | Cessation of Nicholas Ross Evans as a person with significant control on 22 August 2018 (1 page) |
18 February 2019 | Termination of appointment of John Brian Wells as a director on 14 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Richard Lewin Banks as a director on 14 February 2019 (1 page) |
4 February 2019 | Statement of capital following an allotment of shares on 23 October 2018
|
28 January 2019 | Registered office address changed from 84 Clare Avenue Hoole Chester Cheshire CH2 3HP to Steam Mill Steam Mill Street Chester CH3 5AN on 28 January 2019 (1 page) |
6 December 2018 | Second filing of a statement of capital following an allotment of shares on 22 August 2018
|
29 October 2018 | Appointment of Mr John Brian Wells as a director on 23 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Robert Huw Morgan as a director on 23 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr David Hanson as a secretary on 23 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Elizabeth Delgado as a secretary on 23 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Richard Lewin Banks as a director on 23 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Timothy Hugh Fitzpatrick as a director on 23 October 2018 (2 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
21 September 2018 | Resolutions
|
18 September 2018 | Appointment of Mr Mark Aitchison as a director on 22 August 2018 (2 pages) |
18 September 2018 | Appointment of Mr David Hutchinson as a director on 22 August 2018 (2 pages) |
10 September 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
28 June 2018 | Trading certificate for a public company (3 pages) |
28 June 2018 | Commence business and borrow (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
25 May 2018 | Incorporation Statement of capital on 2018-05-25
|