ACCOUNTS DIRECT (CHESTER) LTD

Register to unlock more data on OkredoRegister

ACCOUNTS DIRECT (CHESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04557163

Incorporation date

09/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Chesil, Queens Park Road, Chester, Cheshire CH4 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/10/2025
Termination of appointment of Vivienne Jean Mcclelland as a director on 2025-04-05
dot icon07/10/2025
Termination of appointment of Ian David Mcclelland as a secretary on 2025-10-06
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon08/11/2024
Director's details changed for Miss Matilda Jean Hargreaves Mcclelland on 2024-11-04
dot icon08/11/2024
Director's details changed for Miss Vivienne Jean Mcclelland on 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon17/07/2023
Termination of appointment of Emelia Jean Mcclelland as a director on 2023-07-17
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/08/2022
Director's details changed for Mr Ian Mcclelland on 2022-08-25
dot icon30/07/2022
Director's details changed for Mrs Cheryl Jean Mcclelland on 2022-07-30
dot icon09/02/2022
Change of details for Mr Ian Mcclelland as a person with significant control on 2022-02-09
dot icon09/02/2022
Cessation of Cheryl Jean Mcclelland as a person with significant control on 2022-02-09
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2018-12-31
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon24/10/2017
Appointment of Miss Matilda Jean Hargreaves Mcclelland as a director on 2017-10-22
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-01-02
dot icon26/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2016
Appointment of Mr Ian David Mcclelland as a secretary on 2016-11-26
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon13/10/2015
Director's details changed for Miss Emelia Jean Mcclelland on 2015-10-13
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon21/10/2014
Director's details changed for Miss Vivienne Jean Mcclelland on 2014-10-21
dot icon21/10/2014
Director's details changed for Miss Emelia Jean Mcclelland on 2014-10-21
dot icon14/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon14/10/2013
Appointment of Miss Emelia Jean Mcclelland as a director
dot icon14/10/2013
Director's details changed for Miss Vivienne Jean Mcclelland on 2013-10-13
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Termination of appointment of Emelia Mcclelland as a director
dot icon05/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon26/10/2011
Director's details changed for Miss Vivienne Jean Mcclelland on 2011-10-01
dot icon26/10/2011
Director's details changed for Miss Emelia Jean Mcclelland on 2011-10-01
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Certificate of change of name
dot icon16/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Ian Mcclelland as a director
dot icon15/11/2010
Appointment of Mrs Cheryl Jean Mcclelland as a director
dot icon15/11/2010
Director's details changed for Miss Vivienne Jean Mcclelland on 2010-10-09
dot icon15/11/2010
Termination of appointment of Ian Mcclelland as a director
dot icon15/11/2010
Director's details changed for Miss Emelia Jean Mcclelland on 2010-10-09
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Director's details changed for Emelia Jean Mcclelland on 2010-02-01
dot icon02/09/2010
Termination of appointment of Cheryl Mcclelland as a director
dot icon02/09/2010
Director's details changed for Cheryl Jean Mcclelland on 2010-02-01
dot icon17/05/2010
Termination of appointment of Ian Mcclelland as a secretary
dot icon11/05/2010
Director's details changed for Emelia Jean Mcclelland on 2009-10-01
dot icon11/05/2010
Director's details changed for Cheryl Jean Mcclelland on 2009-10-01
dot icon23/04/2010
Appointment of Miss Vivienne Jean Mcclelland as a director
dot icon29/01/2010
Registered office address changed from Unit 1a Llyndir Lane, Burton Rossett, Wrexham Clwyd LL12 0AY on 2010-01-29
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2008
Return made up to 09/10/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
New director appointed
dot icon18/10/2007
Return made up to 09/10/07; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: bridge house, station road rossett wrexham clwyd LL12 0HE
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Registered office changed on 01/02/07 from: forest lodge forest hill hartford northwich cheshire CW8 2AT
dot icon20/11/2006
Return made up to 09/10/06; full list of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: bridge house, station road rossett wrexham clwyd LL12 0HE
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: 15 vicarage road chester CH2 3HZ
dot icon05/05/2006
Registered office changed on 05/05/06 from: 15 vicarage road, hoole chester cheshire CH2 3HZ
dot icon05/05/2006
Registered office changed on 05/05/06 from: forest lodge forest hill hartford northwich cheshire CW8 2AT
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 09/10/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2004
Return made up to 09/10/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon12/08/2003
Registered office changed on 12/08/03 from: 22 hamilton street hoole chester cheshire CH2 3JQ
dot icon09/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
257.49K
-
0.00
-
-
2022
6
298.01K
-
0.00
-
-
2023
4
305.78K
-
0.00
-
-
2023
4
305.78K
-
0.00
-
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

305.78K £Ascended2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Emelia Jean
Director
14/10/2013 - 17/07/2023
-
Mcclelland, Emelia Jean
Director
31/03/2007 - 19/03/2013
-
Mrs Cheryl Jean Mcclelland
Director
09/10/2010 - Present
-
Mrs Cheryl Jean Mcclelland
Director
08/10/2002 - 31/12/2009
-
MCCLELLAND
Corporate Director
08/10/2002 - 08/10/2010
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCOUNTS DIRECT (CHESTER) LTD

ACCOUNTS DIRECT (CHESTER) LTD is an(a) Active company incorporated on 09/10/2002 with the registered office located at Chesil, Queens Park Road, Chester, Cheshire CH4 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTS DIRECT (CHESTER) LTD?

toggle

ACCOUNTS DIRECT (CHESTER) LTD is currently Active. It was registered on 09/10/2002 .

Where is ACCOUNTS DIRECT (CHESTER) LTD located?

toggle

ACCOUNTS DIRECT (CHESTER) LTD is registered at Chesil, Queens Park Road, Chester, Cheshire CH4 7AD.

What does ACCOUNTS DIRECT (CHESTER) LTD do?

toggle

ACCOUNTS DIRECT (CHESTER) LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ACCOUNTS DIRECT (CHESTER) LTD have?

toggle

ACCOUNTS DIRECT (CHESTER) LTD had 4 employees in 2023.

What is the latest filing for ACCOUNTS DIRECT (CHESTER) LTD?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-03-31.