Company NameA C Chesters & Son Limited
DirectorsPhilip Higgins and Basil Christopher Mendonca
Company StatusActive
Company Number02628570
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusCurrent
Appointed06 September 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(29 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameAlan Clive Chesters
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressWoodhead Hall
Cherry Lane, Cheadle
Stoke On Trent
Staffordshire
ST10 4QS
Director NameMrs Catherine Joan Chesters
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2007)
RoleSecretary
Correspondence AddressWoodhead Hall
Cherry Lane, Cheadle
Stoke-On-Trent
Staffordshire
ST10 4QS
Director NameMr Nicholas Chesters
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans Winnothdale
Tean
Stoke On Trent
ST10 4HB
Secretary NameMrs Catherine Joan Chesters
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2007)
RoleSecretary
Correspondence AddressWoodhead Hall
Cherry Lane, Cheadle
Stoke-On-Trent
Staffordshire
ST10 4QS
Director NameDavid William Edmund Sterry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastgate
Scotton
Gainsborough
Lincolnshire
DN21 3QP
Director NameMichael Edward Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2010)
RoleFinance Director
Correspondence Address5 Castelins Way
Mulbarton
Norwich
Norfolk
NR14 8GH
Secretary NameAllyson Mary Teresa Ablett
NationalityBritish
StatusResigned
Appointed09 March 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleSecretary
Correspondence AddressHigh Leys
Danesbower Lane, Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Secretary NameSimon John Howell
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Matthew Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameDr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(21 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Hugh Edward Earle Raven
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed12 December 2014(23 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(23 years, 9 months after company formation)
Appointment Duration3 months (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD

Contact

Websitekier.co.uk
Telephone01767 355000
Telephone regionSandy

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kier Mg LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

19 December 1991Delivered on: 31 December 1991
Satisfied on: 10 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures (see form 395 for full details). 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

Filing History

8 December 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
6 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
6 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
6 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
6 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
5 July 2021Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 22 February 2021 (2 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
12 September 2019Appointment of Philip Higgins as a director on 6 September 2019 (2 pages)
12 September 2019Termination of appointment of Bethan Melges as a secretary on 6 September 2019 (1 page)
12 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 6 September 2019 (1 page)
12 September 2019Appointment of Philip Higgins as a secretary on 6 September 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 April 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
11 January 2017Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page)
11 January 2017Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 March 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
5 March 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
17 February 2014Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page)
17 February 2014Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
10 July 2013Appointment of David Neville Benson as a director (2 pages)
10 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
10 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
10 July 2013Appointment of David Neville Benson as a director (2 pages)
10 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
10 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
10 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
10 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
18 April 2012Register inspection address has been changed (1 page)
18 April 2012Register inspection address has been changed (1 page)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
26 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
26 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
23 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
23 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
3 August 2009Secretary appointed simon john howell (3 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
3 August 2009Secretary appointed simon john howell (3 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (12 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (12 pages)
8 February 2009Registered office changed on 08/02/2009 from c/o may gurney integrated services PLC holland court the close norwich norfolk NR1 4DY (1 page)
8 February 2009Registered office changed on 08/02/2009 from c/o may gurney integrated services PLC holland court the close norwich norfolk NR1 4DY (1 page)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
23 July 2008Appointment terminated director david sterry (1 page)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 July 2008Appointment terminated director david sterry (1 page)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
17 August 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
17 August 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Return made up to 05/07/07; full list of members (3 pages)
30 July 2007Return made up to 05/07/07; full list of members (3 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (4 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (4 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (4 pages)
26 March 2007Registered office changed on 26/03/07 from: woodhead hall cherry lne cheadle stoke on trent ST10 4QS (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007New director appointed (4 pages)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: woodhead hall cherry lne cheadle stoke on trent ST10 4QS (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 05/07/06; full list of members (3 pages)
10 July 2006Return made up to 05/07/06; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 August 2004Auditor's resignation (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Auditor's resignation (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 July 2003Return made up to 05/07/03; full list of members (7 pages)
3 July 2003Return made up to 05/07/03; full list of members (7 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 05/07/02; full list of members (7 pages)
28 June 2002Return made up to 05/07/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2001Return made up to 05/07/01; full list of members (7 pages)
10 July 2001Return made up to 05/07/01; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 05/07/99; no change of members (4 pages)
12 July 1999Return made up to 05/07/99; no change of members (4 pages)
11 March 1999Registered office changed on 11/03/99 from: 82-84 high street cheadle stoke-on-trent staffordshire ST10 1AJ (1 page)
11 March 1999Registered office changed on 11/03/99 from: 82-84 high street cheadle stoke-on-trent staffordshire ST10 1AJ (1 page)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Return made up to 11/07/97; no change of members (4 pages)
14 July 1997Return made up to 11/07/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
2 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
19 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 July 1996Return made up to 11/07/96; no change of members (4 pages)
19 July 1996Return made up to 11/07/96; no change of members (4 pages)
9 August 1995Return made up to 11/07/95; full list of members (6 pages)
9 August 1995Return made up to 11/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 June 1992Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1992Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1991Company name changed xylobrook LIMITED\certificate issued on 01/11/91 (2 pages)
31 October 1991Company name changed xylobrook LIMITED\certificate issued on 01/11/91 (2 pages)
11 July 1991Incorporation (18 pages)
11 July 1991Incorporation (18 pages)