Trafford Park
Manchester
M17 1HW
Director Name | Mr Peter Flanagan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 November 2021(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Secretary Name | Mr Brian Connolly |
---|---|
Status | Current |
Appointed | 22 November 2021(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Mrs Janet Christine Burton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(10 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 22 November 2021) |
Role | Finance/Admin |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Close Bowdon Altrincham Cheshire WA14 3NB |
Director Name | Mr Nicholas Martin Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 22 November 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 5 Buttermere Drive Alderley Edge Cheshire SK9 7WA |
Director Name | Mr David Nash Derbyshire |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 22 November 2021) |
Role | Sales And Software Production |
Country of Residence | England |
Correspondence Address | 80 Moss Lane Bramhall Stockport Cheshire SK7 1EJ |
Director Name | Mr Alexander Charles Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 22 November 2021) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 137 Broad Road Sale Cheshire M33 2EZ |
Secretary Name | Mrs Janet Christine Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Close Bowdon Altrincham Cheshire WA14 3NB |
Website | chess.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8882580 |
Telephone region | Manchester |
Registered Address | Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | D.n. Derbyshire & N.m. Abbott & J.c. Burton & A.c. Mills 3.16% Ordinary |
---|---|
23 at £1 | A.c. Mills 24.21% Ordinary |
23 at £1 | D.n. Derbyshire 24.21% Ordinary |
23 at £1 | J.c. Burton 24.21% Ordinary |
23 at £1 | N.m. Abbott 24.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,267,230 |
Cash | £757,977 |
Current Liabilities | £1,039,014 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Mcp Opportunities UK Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
15 October 2004 | Delivered on: 27 October 2004 Satisfied on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 commerce way, trafford park, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 2004 | Delivered on: 5 August 2004 Satisfied on: 2 July 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1990 | Delivered on: 21 August 1990 Satisfied on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 October 1981 | Delivered on: 13 October 1981 Satisfied on: 15 February 1991 Persons entitled: Technical Development Capital Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on itrs - 80 model 2 microcomputers 1 daisywheel printer. 1 1.5 mg byte disc expansion together with all additions alterations accessories replacements & renewals of component parts and together with the benefit of any obligations & warranties & maintenance agreements (please see doc M12). Fully Satisfied |
24 August 1981 | Delivered on: 27 August 1981 Satisfied on: 15 February 1991 Persons entitled: Technical Development Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over goodwill & book debts tog. With all buildings & fixtures (inc. Trade fixtures) & fixed plant & machinery (see doc M11). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 August 1981 | Delivered on: 27 August 1981 Satisfied on: 15 February 1991 Persons entitled: Technical Development Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment over 1.16K microcomputer system (26 -1003), 1 32K expansion interface (26-1142), 1 disk drive (26-1161), 1 disk drive (26-1162), 1 friction feed printer (26-1150). together with all additions alterations accessories replacements & renewals of component parts thereto, with the benefit of any obligations & warranties & maintenance agreements. (See doc. M10). Fully Satisfied |
6 January 2024 | Company name changed chess logistics technology LIMITED\certificate issued on 06/01/24
|
---|---|
11 December 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
30 June 2023 | Audited abridged accounts made up to 31 December 2022 (8 pages) |
13 February 2023 | Registered office address changed from Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England to Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW on 13 February 2023 (1 page) |
10 January 2023 | Confirmation statement made on 27 November 2022 with updates (5 pages) |
29 September 2022 | Audited abridged accounts made up to 31 December 2021 (7 pages) |
25 January 2022 | Registration of charge 014488260007, created on 21 January 2022 (51 pages) |
8 December 2021 | Termination of appointment of Alexander Charles Mills as a director on 22 November 2021 (1 page) |
8 December 2021 | Termination of appointment of Janet Christine Burton as a director on 22 November 2021 (1 page) |
8 December 2021 | Appointment of Mr Peter Flanagan as a director on 22 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Nicholas Martin Abbott as a director on 22 November 2021 (1 page) |
8 December 2021 | Appointment of Mr Brian Connolly as a secretary on 22 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Janet Christine Burton as a secretary on 22 November 2021 (1 page) |
8 December 2021 | Appointment of Mr Brian Connolly as a director on 22 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of David Nash Derbyshire as a director on 22 November 2021 (1 page) |
6 December 2021 | Confirmation statement made on 27 November 2021 with updates (5 pages) |
29 November 2021 | Second filing of the annual return made up to 27 November 2014 (22 pages) |
29 November 2021 | Second filing of the annual return made up to 27 November 2013 (22 pages) |
29 November 2021 | Second filing of the annual return made up to 27 November 2012 (22 pages) |
29 November 2021 | Second filing of the annual return made up to 27 November 2015 (22 pages) |
12 October 2021 | Withdrawal of a person with significant control statement on 12 October 2021 (2 pages) |
12 October 2021 | Notification of Chess Holdings (Uk) Limited as a person with significant control on 27 November 2016 (2 pages) |
13 September 2021 | Audited abridged accounts made up to 31 December 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
30 June 2020 | Audited abridged accounts made up to 31 December 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 September 2019 | Audited abridged accounts made up to 31 December 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
24 September 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
21 June 2017 | Registered office address changed from Avocado Court Commerce Way Trafford Park Manchester M17 1HW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Avocado Court Commerce Way Trafford Park Manchester M17 1HW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from , Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 August 2015 | Memorandum and Articles of Association (7 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Memorandum and Articles of Association (7 pages) |
5 August 2015 | Resolutions
|
2 July 2015 | Satisfaction of charge 5 in full (1 page) |
2 July 2015 | Satisfaction of charge 5 in full (1 page) |
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 October 2013 | Satisfaction of charge 4 in full (2 pages) |
10 October 2013 | Satisfaction of charge 4 in full (2 pages) |
10 October 2013 | Satisfaction of charge 6 in full (2 pages) |
10 October 2013 | Satisfaction of charge 6 in full (2 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders
|
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 January 2012 | Director's details changed for Mr Nicholas Martin Abbott on 16 September 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Nicholas Martin Abbott on 16 September 2011 (2 pages) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 January 2011 | Director's details changed for Mr David Nash Derbyshire on 5 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr David Nash Derbyshire on 5 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr David Nash Derbyshire on 5 January 2010 (2 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 November 2009 | Director's details changed for Janet Christine Burton on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for Mr Alexander Charles Mills on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Nash Derbyshire on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Nash Derbyshire on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Janet Christine Burton on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Nicholas Martin Abbott on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Nicholas Martin Abbott on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for Mr Alexander Charles Mills on 27 November 2009 (2 pages) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 December 2008 | Director's change of particulars / david derbyshire / 30/10/2008 (1 page) |
30 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
30 December 2008 | Director's change of particulars / david derbyshire / 30/10/2008 (1 page) |
30 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 27/11/06; full list of members (10 pages) |
2 January 2007 | Return made up to 27/11/06; full list of members (10 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 December 2005 | Return made up to 27/11/05; full list of members (10 pages) |
29 December 2005 | Return made up to 27/11/05; full list of members (10 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 February 2005 | Return made up to 27/11/04; full list of members
|
8 February 2005 | Return made up to 27/11/04; full list of members
|
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 27/11/03; full list of members (10 pages) |
23 December 2003 | Return made up to 27/11/03; full list of members (10 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 December 2002 | Return made up to 27/11/02; full list of members
|
3 December 2002 | Return made up to 27/11/02; full list of members
|
5 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (9 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (9 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 07/12/00; full list of members
|
10 January 2001 | Return made up to 07/12/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 December 1999 | Return made up to 07/12/99; full list of members (9 pages) |
10 December 1999 | Return made up to 07/12/99; full list of members (9 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Memorandum and Articles of Association (6 pages) |
30 October 1997 | Memorandum and Articles of Association (6 pages) |
23 October 1997 | Company name changed chess consultancies LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed chess consultancies LIMITED\certificate issued on 24/10/97 (2 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members
|
28 February 1997 | Return made up to 31/12/96; no change of members
|
28 February 1997 | New director appointed (2 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members
|
25 February 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | £ ic 100/95 30/11/95 £ sr 5@1=5 (1 page) |
11 January 1996 | £ ic 100/95 30/11/95 £ sr 5@1=5 (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
31 May 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
31 May 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
8 February 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |