CH1 CHESTER BID COMPANY LIMITED

Register to unlock more data on OkredoRegister

CH1 CHESTER BID COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08898786

Incorporation date

17/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Grosvenor Court Foregate Street, Chester CH1 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2014)
dot icon20/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Notification of Neil Hardy as a person with significant control on 2025-02-21
dot icon19/02/2025
Cessation of Nigel Driver as a person with significant control on 2024-11-28
dot icon19/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon28/11/2024
Termination of appointment of Rebecca Carol Bradbury as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Nigel Driver as a director on 2024-11-28
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Termination of appointment of Nicholas Paul Hodson as a director on 2023-03-10
dot icon16/03/2023
Termination of appointment of Katrina Kerr as a director on 2023-03-10
dot icon16/03/2023
Appointment of Mr Neil Hardy as a director on 2023-03-10
dot icon16/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon19/04/2021
Termination of appointment of Jonathan Walter Slater as a director on 2020-05-28
dot icon19/04/2021
Cessation of Jonathan Walter Slater as a person with significant control on 2020-05-28
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Appointment of Aarco Services Limited as a secretary on 2020-05-28
dot icon20/10/2020
Appointment of Mrs Emma Jane Mcglinchey as a director on 2020-04-28
dot icon20/10/2020
Appointment of Mr John Mark Farrell as a director on 2020-05-28
dot icon20/10/2020
Registered office address changed from Douglas House 117 Foregate Street Chester CH1 1HE to 5-7 Grosvenor Court Foregate Street Chester CH1 1HG on 2020-10-20
dot icon19/08/2020
Cessation of George Edwin Oliver as a person with significant control on 2020-06-01
dot icon19/08/2020
Cessation of Jason Paul Ellison as a person with significant control on 2020-03-31
dot icon19/08/2020
Cessation of Eryl Edwards as a person with significant control on 2020-07-31
dot icon19/08/2020
Cessation of Kay Lisa Cook as a person with significant control on 2020-06-30
dot icon19/08/2020
Termination of appointment of Eryl Edwards as a director on 2020-07-31
dot icon19/08/2020
Termination of appointment of Oliver and Co Secretarial Services Ltd as a secretary on 2020-08-19
dot icon19/08/2020
Termination of appointment of George Edwin Oliver as a director on 2020-06-01
dot icon19/08/2020
Termination of appointment of Jason Paul Ellison as a director on 2020-03-31
dot icon19/08/2020
Termination of appointment of Kay Lisa Cook as a director on 2020-06-30
dot icon10/07/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon05/12/2019
Appointment of Miss Rebecca Carol Bradbury as a director on 2019-09-19
dot icon22/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon15/10/2019
Appointment of Mr John William Welsh as a director on 2019-09-19
dot icon15/10/2019
Appointment of Mr Nicholas Paul Hodson as a director on 2019-09-19
dot icon15/10/2019
Appointment of Mrs Katrina Kerr as a director on 2019-09-19
dot icon25/09/2019
Resolutions
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon28/02/2019
Notification of Nigel Driver as a person with significant control on 2018-10-01
dot icon28/02/2019
Cessation of Roger Alan Gorham as a person with significant control on 2017-11-02
dot icon31/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/10/2018
Appointment of Mr Nigel Driver as a director on 2018-10-01
dot icon01/10/2018
Cessation of Rupert William Neild Collis as a person with significant control on 2018-09-30
dot icon01/10/2018
Termination of appointment of Rupert William Neild Collis as a director on 2018-09-30
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon06/11/2017
Termination of appointment of Roger Alan Gorham as a director on 2017-11-02
dot icon01/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon27/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon27/02/2017
Appointment of Mrs Kay Lisa Cook as a director on 2014-09-01
dot icon17/02/2017
Appointment of Mr Rupert William Neild Collis as a director on 2017-02-17
dot icon17/02/2017
Termination of appointment of Timothy John Kenney as a director on 2017-02-02
dot icon10/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon01/03/2016
Annual return made up to 2016-02-17 no member list
dot icon01/03/2016
Appointment of Mr Carl Critchlow as a director on 2016-02-24
dot icon14/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Appointment of Mr Roger Alan Gorham as a director on 2015-09-23
dot icon22/09/2015
Termination of appointment of Rita Therese Waters as a director on 2014-08-31
dot icon08/05/2015
Appointment of Mr George Edwin Oliver as a director on 2015-05-08
dot icon16/03/2015
Resolutions
dot icon13/03/2015
Termination of appointment of Paul Anthony Daniels as a director on 2015-03-05
dot icon13/03/2015
Annual return made up to 2015-02-17 no member list
dot icon30/12/2014
Appointment of Mr Jonathan Walter Slater as a director on 2014-12-30
dot icon30/12/2014
Appointment of Oliver and Co Secretarial Services Ltd as a secretary on 2014-12-30
dot icon03/11/2014
Appointment of Eryl Edwards as a director on 2014-07-11
dot icon23/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon22/10/2014
Registered office address changed from 9 Lower Bridge Street Chester CH1 1RS to Douglas House 117 Foregate Street Chester CH1 1HE on 2014-10-22
dot icon13/10/2014
Appointment of Mr Jason Paul Ellison as a director on 2014-03-19
dot icon13/10/2014
Termination of appointment of Noel Peter O'neill as a director on 2014-09-30
dot icon13/10/2014
Termination of appointment of Rita Therese Waters as a secretary on 2014-09-15
dot icon03/10/2014
Previous accounting period shortened from 2015-02-28 to 2014-08-31
dot icon17/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
138.21K
-
0.00
197.95K
-
2023
4
196.93K
-
0.00
161.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Katrina
Director
19/09/2019 - 10/03/2023
13
Driver, Nigel
Director
01/10/2018 - 28/11/2024
1
Hardy, Neil
Director
10/03/2023 - Present
11
Critchlow, Carl
Director
24/02/2016 - Present
1
Hodson, Nicholas Paul
Director
19/09/2019 - 10/03/2023
12

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

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 CH1 CHESTER BID COMPANY LIMITED

CH1 CHESTER BID COMPANY LIMITED is an(a) Active company incorporated on 17/02/2014 with the registered office located at 5-7 Grosvenor Court Foregate Street, Chester CH1 1HG. There are currently 5 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 CH1 CHESTER BID COMPANY LIMITED?

toggle

CH1 CHESTER BID COMPANY LIMITED is currently Active. It was registered on 17/02/2014 .

Where is CH1 CHESTER BID COMPANY LIMITED located?

toggle

CH1 CHESTER BID COMPANY LIMITED is registered at 5-7 Grosvenor Court Foregate Street, Chester CH1 1HG.

What does CH1 CHESTER BID COMPANY LIMITED do?

toggle

CH1 CHESTER BID COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CH1 CHESTER BID COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-09 with no updates.