A C CHESTERS & SON LIMITED

Register to unlock more data on OkredoRegister

A C CHESTERS & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02628570

Incorporation date

11/07/1991

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, Optimum House, Clippers Quay, Salford M50 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1991)
dot icon11/03/2026
Appointment of Stephen John Milne as a director on 2026-03-05
dot icon02/03/2026
Termination of appointment of Jaime Foong Yi Tham as a secretary on 2026-02-17
dot icon02/03/2026
Termination of appointment of Jaime Foong Yi Tham as a director on 2026-02-17
dot icon26/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon23/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon06/10/2021
Appointment of Jaime Foong Yi Tham as a director on 2021-09-24
dot icon06/10/2021
Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24
dot icon06/10/2021
Termination of appointment of Philip Higgins as a secretary on 2021-09-24
dot icon06/10/2021
Termination of appointment of Philip Higgins as a director on 2021-09-24
dot icon08/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon05/07/2021
Director's details changed for Philip Higgins on 2021-06-18
dot icon05/07/2021
Change of details for Kier Integrated Services Limited as a person with significant control on 2021-07-01
dot icon05/07/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05
dot icon26/02/2021
Appointment of Basil Christopher Mendonca as a director on 2021-02-22
dot icon20/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon28/04/2020
Change of details for Kier Integrated Services Limited as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon03/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/12/2019
Termination of appointment of Simon David Martle as a director on 2019-10-31
dot icon12/09/2019
Appointment of Philip Higgins as a director on 2019-09-06
dot icon12/09/2019
Appointment of Philip Higgins as a secretary on 2019-09-06
dot icon12/09/2019
Termination of appointment of Bethan Melges as a secretary on 2019-09-06
dot icon12/09/2019
Termination of appointment of Bethan Anne Elizabeth Melges as a director on 2019-09-06
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon30/04/2019
Director's details changed for Mrs Bethan Anne Elizabeth Melges on 2019-04-18
dot icon10/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/11/2018
Appointment of Mr Simon David Martle as a director on 2018-10-26
dot icon01/11/2018
Termination of appointment of Thomas Lee Foreman as a director on 2018-10-26
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/01/2017
Secretary's details changed for Mrs Bethan Melges on 2015-07-16
dot icon09/01/2017
Secretary's details changed for Mrs Bethan Melges on 2015-07-16
dot icon06/01/2017
Director's details changed for Mrs Bethan Melges on 2016-12-08
dot icon21/12/2016
Termination of appointment of Anoop Kang as a director on 2016-12-21
dot icon21/12/2016
Appointment of Mr Thomas Lee Foreman as a director on 2016-12-21
dot icon27/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/01/2016
Termination of appointment of David Neville Benson as a director on 2015-10-09
dot icon20/01/2016
Appointment of Mr Anoop Kang as a director on 2016-01-07
dot icon22/07/2015
Appointment of Mrs Bethan Melges as a director on 2015-07-16
dot icon22/07/2015
Appointment of Mrs Bethan Melges as a secretary on 2015-07-16
dot icon22/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-16
dot icon22/07/2015
Termination of appointment of Matthew Armitage as a director on 2015-07-16
dot icon10/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon27/04/2015
Appointment of Mr Matthew Armitage as a director on 2015-04-16
dot icon27/04/2015
Termination of appointment of Haydn Jonathan Mursell as a director on 2015-04-16
dot icon27/04/2015
Termination of appointment of Hugh Edward Earle Raven as a director on 2015-04-16
dot icon13/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/12/2014
Appointment of Mr Matthew Armitage as a secretary on 2014-12-12
dot icon15/12/2014
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-09-22
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/03/2014
Current accounting period shortened from 2014-09-30 to 2014-06-30
dot icon17/02/2014
Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England
dot icon22/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon11/07/2013
Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 2013-07-11
dot icon10/07/2013
Appointment of Hugh Edward Earle Raven as a director
dot icon10/07/2013
Appointment of Deborah Pamela Hamilton as a secretary
dot icon10/07/2013
Appointment of Haydn Jonathan Mursell as a director
dot icon10/07/2013
Appointment of David Neville Benson as a director
dot icon09/07/2013
Termination of appointment of Donald Macdiarmid as a director
dot icon09/07/2013
Termination of appointment of Mark Hazlewood as a director
dot icon09/07/2013
Termination of appointment of Simon Howell as a secretary
dot icon02/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/09/2012
Termination of appointment of Philip Fellowes-Prynne as a director
dot icon10/09/2012
Appointment of Mr Donald William Macdiarmid as a director
dot icon09/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/04/2012
Register inspection address has been changed
dot icon21/03/2012
Appointment of Mark Antony Hazlewood as a director
dot icon14/03/2012
Termination of appointment of Matthew Stevens as a director
dot icon26/09/2011
Secretary's details changed for Simon John Howell on 2011-09-22
dot icon23/09/2011
Director's details changed for Mr Philip Windover Fellowes-Prynne on 2011-09-22
dot icon23/09/2011
Director's details changed for Matthew Stevens on 2011-09-22
dot icon19/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/05/2011
Director's details changed for Matthew Stevens on 2011-05-06
dot icon22/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon16/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/01/2010
Termination of appointment of Michael Dunn as a director
dot icon23/12/2009
Appointment of Matthew Stevens as a director
dot icon03/08/2009
Return made up to 05/07/09; full list of members
dot icon03/08/2009
Secretary appointed simon john howell
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/02/2009
Registered office changed on 08/02/2009 from c/o may gurney integrated services PLC holland court the close norwich norfolk NR1 4DY
dot icon15/01/2009
Appointment terminated secretary allyson ablett
dot icon02/12/2008
Director's change of particulars / philip fellowes-prynne / 17/11/2008
dot icon28/08/2008
Director's change of particulars / philip fellowes-prynne / 18/08/2008
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon23/07/2008
Appointment terminated director david sterry
dot icon23/07/2008
Return made up to 05/07/08; full list of members
dot icon28/04/2008
Director appointed philip windover fellowes-prynne
dot icon17/08/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon30/07/2007
Return made up to 05/07/07; full list of members
dot icon30/07/2007
Location of register of members
dot icon04/04/2007
New secretary appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned;director resigned
dot icon26/03/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Registered office changed on 26/03/07 from: woodhead hall cherry lne cheadle stoke on trent ST10 4QS
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 05/07/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 05/07/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Auditor's resignation
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon03/07/2003
Return made up to 05/07/03; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2002-03-31
dot icon28/06/2002
Return made up to 05/07/02; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2001-03-31
dot icon10/07/2001
Return made up to 05/07/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
Return made up to 05/07/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Return made up to 05/07/99; no change of members
dot icon11/03/1999
Registered office changed on 11/03/99 from: 82-84 high street cheadle stoke-on-trent staffordshire ST10 1AJ
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/08/1998
Return made up to 11/07/98; full list of members
dot icon14/07/1997
Return made up to 11/07/97; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon19/08/1996
Accounts for a small company made up to 1996-04-30
dot icon19/07/1996
Return made up to 11/07/96; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1995-04-30
dot icon09/08/1995
Return made up to 11/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Accounts for a small company made up to 1994-04-30
dot icon06/07/1994
Return made up to 11/07/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-04-30
dot icon15/07/1993
Return made up to 11/07/93; no change of members
dot icon01/02/1993
Accounts for a small company made up to 1992-04-30
dot icon05/08/1992
Return made up to 11/07/92; full list of members
dot icon17/06/1992
Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1992
New director appointed
dot icon26/03/1992
Accounting reference date notified as 30/04
dot icon31/12/1991
Particulars of mortgage/charge
dot icon22/11/1991
Director resigned;new director appointed
dot icon22/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/11/1991
Registered office changed on 22/11/91 from: c/o rm company services LIMITED 3RD flr 124-130 tabernacle st london EC2A 4SD
dot icon31/10/1991
Certificate of change of name
dot icon11/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellowes-Prynne, Philip Windover
Director
14/04/2008 - 06/09/2012
98
Mendonca, Basil Christopher
Director
22/02/2021 - Present
67
Tham, Jaime Foong Yi
Director
24/09/2021 - 17/02/2026
32
Tham, Jaime Foong Yi
Secretary
24/09/2021 - 17/02/2026
-
Milne, Stephen John
Director
05/03/2026 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A C CHESTERS & SON LIMITED

A C CHESTERS & SON LIMITED is an(a) Active company incorporated on 11/07/1991 with the registered office located at 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A C CHESTERS & SON LIMITED?

toggle

A C CHESTERS & SON LIMITED is currently Active. It was registered on 11/07/1991 .

Where is A C CHESTERS & SON LIMITED located?

toggle

A C CHESTERS & SON LIMITED is registered at 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP.

What does A C CHESTERS & SON LIMITED do?

toggle

A C CHESTERS & SON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A C CHESTERS & SON LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Stephen John Milne as a director on 2026-03-05.