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(9 years, 6 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(9 years, 6 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 | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Nicholas Martin Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
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 | 21 May 2012(same day as company formation) |
Role | Finance/Admin |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Mr David Nash Derbyshire |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Sales And Software Production |
Country of Residence | England |
Correspondence Address | Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Mr Alexander Charles Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
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 | Nicholas Martin Abbott & Janet Christine Burton & Alexander Charles Mills & David Nash Derbyshire 3.16% Ordinary |
---|---|
23 at £1 | Alexander Charles Mills 24.21% Ordinary |
23 at £1 | David Nash Derbyshire 24.21% Ordinary |
23 at £1 | Janet Christine Burton 24.21% Ordinary |
23 at £1 | Nicholas Martin Abbott 24.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,249,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week 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 |
---|
10 January 2024 | Company name changed chess holdings (uk) LIMITED\certificate issued on 10/01/24
|
---|---|
30 June 2023 | Audited abridged accounts made up to 31 December 2022 (8 pages) |
31 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 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) |
29 September 2022 | Audited abridged accounts made up to 31 December 2021 (8 pages) |
17 June 2022 | Confirmation statement made on 22 May 2022 with updates (5 pages) |
25 January 2022 | Registration of charge 080773810001, created on 21 January 2022 (52 pages) |
9 December 2021 | Termination of appointment of Nicholas Martin Abbott as a director on 22 November 2021 (1 page) |
9 December 2021 | Appointment of Mr Brian Connolly as a director on 22 November 2021 (2 pages) |
9 December 2021 | Notification of Principal Systems (Holdings) Limited as a person with significant control on 22 November 2021 (2 pages) |
9 December 2021 | Termination of appointment of David Nash Derbyshire as a director on 22 November 2021 (1 page) |
9 December 2021 | Termination of appointment of Alexander Charles Mills as a director on 22 November 2021 (1 page) |
9 December 2021 | Appointment of Mr Brian Connolly as a secretary on 22 November 2021 (2 pages) |
9 December 2021 | Termination of appointment of Janet Christine Burton as a director on 22 November 2021 (1 page) |
9 December 2021 | Appointment of Mr Peter Flanagan as a director on 22 November 2021 (2 pages) |
9 December 2021 | Withdrawal of a person with significant control statement on 9 December 2021 (2 pages) |
13 September 2021 | Audited abridged accounts made up to 31 December 2020 (8 pages) |
3 June 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
30 June 2020 | Audited abridged accounts made up to 31 December 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 September 2019 | Audited abridged accounts made up to 31 December 2018 (8 pages) |
7 June 2019 | Director's details changed for Mr Nicholas Martin Abbott on 7 June 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 September 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
18 August 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
18 August 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
21 June 2017 | Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 June 2017 | Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (18 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (18 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 13 June 2012
|
13 June 2014 | Statement of capital following an allotment of shares on 13 June 2012
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
Statement of capital on 2014-10-02
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
Statement of capital on 2014-10-02
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Mrs Janet Christine Burton as a director (2 pages) |
16 July 2012 | Appointment of Mr David Nash Derbyshire as a director (2 pages) |
16 July 2012 | Appointment of Mr Nicholas Martin Abbott as a director (2 pages) |
16 July 2012 | Appointment of Mr Alexander Charles Mills as a director (2 pages) |
16 July 2012 | Appointment of Mrs Janet Christine Burton as a director (2 pages) |
16 July 2012 | Appointment of Mr Nicholas Martin Abbott as a director (2 pages) |
16 July 2012 | Appointment of Mr Alexander Charles Mills as a director (2 pages) |
16 July 2012 | Appointment of Mr David Nash Derbyshire as a director (2 pages) |
21 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2012 | Incorporation (20 pages) |
21 May 2012 | Incorporation (20 pages) |