CHESS ICT BURNLEY LIMITED

Register to unlock more data on OkredoRegister

CHESS ICT BURNLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02836404

Incorporation date

15/07/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1993)
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon02/10/2025
Termination of appointment of Mark Roy Lightfoot as a secretary on 2025-09-19
dot icon02/10/2025
Appointment of Mr John Richard Mark Btesh as a secretary on 2025-09-19
dot icon26/08/2025
Termination of appointment of Mark Roy Lightfoot as a director on 2025-08-26
dot icon20/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon04/02/2025
Accounts for a small company made up to 2024-04-30
dot icon12/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon28/02/2024
Accounts for a small company made up to 2023-04-30
dot icon01/02/2024
Registration of charge 028364040009, created on 2024-01-31
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon05/02/2023
Accounts for a small company made up to 2022-04-30
dot icon19/08/2022
Cessation of Charles David Pollock as a person with significant control on 2016-06-01
dot icon19/08/2022
Notification of Chess Ict Limited as a person with significant control on 2022-04-29
dot icon19/08/2022
Cessation of Chess Limited as a person with significant control on 2016-06-01
dot icon19/08/2022
Cessation of Chess Ict Limited as a person with significant control on 2016-06-01
dot icon18/08/2022
Cessation of Chess Ict Burnley Holdings Limited as a person with significant control on 2022-04-29
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon11/04/2022
Registered office address changed from Crown House Bridgewater Close Network 65 Business Park Hapton Burnley Lancashire BB11 5TE to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 2022-04-11
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon09/07/2021
Group of companies' accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/01/2020
Full accounts made up to 2019-04-30
dot icon01/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon15/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon15/07/2018
Notification of Chess Ict Burnley Holdings Limited as a person with significant control on 2016-06-01
dot icon15/07/2018
Notification of Charles David Pollock as a person with significant control on 2016-06-01
dot icon15/07/2018
Notification of Chess Limited as a person with significant control on 2016-06-01
dot icon23/06/2018
Satisfaction of charge 028364040007 in full
dot icon05/06/2018
Registration of charge 028364040008, created on 2018-05-31
dot icon31/01/2018
Termination of appointment of Sara Wilson as a director on 2018-01-18
dot icon14/11/2017
Full accounts made up to 2017-04-30
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon13/07/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon20/02/2017
Resolutions
dot icon17/02/2017
Termination of appointment of Andrew James Henderson as a director on 2017-02-14
dot icon17/10/2016
Satisfaction of charge 4 in full
dot icon17/10/2016
Satisfaction of charge 5 in full
dot icon07/09/2016
Resolutions
dot icon30/08/2016
Registration of charge 028364040007, created on 2016-08-24
dot icon18/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon28/06/2016
Full accounts made up to 2016-03-31
dot icon15/06/2016
Appointment of Mr Richard Btesh as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Stephen Dracup as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Charles David Pollock as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Mark Roy Lightfoot as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Mark Roy Lightfoot as a secretary on 2016-06-01
dot icon15/06/2016
Termination of appointment of David Ian Morris as a director on 2016-05-01
dot icon15/06/2016
Termination of appointment of Vernon Charles Yerkess as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of Lynne Christine Firth as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of Lynne Christine Firth as a secretary on 2016-06-01
dot icon04/05/2016
Satisfaction of charge 6 in full
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon16/06/2014
Full accounts made up to 2014-03-31
dot icon08/05/2014
Appointment of Mr Vernon Charles Yerkess as a director
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Andrew James Henderson on 2011-12-01
dot icon04/06/2013
Full accounts made up to 2013-03-31
dot icon07/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Stephen John Ackers as a director
dot icon29/05/2012
Full accounts made up to 2012-03-31
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2011-03-31
dot icon19/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/07/2010
Director's details changed for David Ian Morris on 2010-07-15
dot icon19/07/2010
Director's details changed for Sara Wilson on 2010-06-01
dot icon19/07/2010
Director's details changed for Lynne Christine Firth on 2010-07-15
dot icon19/07/2010
Director's details changed for Mr Stephen Ackers on 2010-07-15
dot icon19/07/2010
Director's details changed for Andrew James Henderson on 2010-07-15
dot icon09/07/2010
Full accounts made up to 2010-03-31
dot icon24/02/2010
Termination of appointment of Richard Bovingdon as a director
dot icon16/09/2009
Return made up to 15/07/09; full list of members
dot icon16/09/2009
Director's change of particulars / sara cunningham / 28/08/2009
dot icon26/06/2009
Full accounts made up to 2009-03-31
dot icon17/09/2008
Director appointed sara cunningham
dot icon28/08/2008
Return made up to 15/07/08; full list of members
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2008
Appointment terminated director david esden
dot icon27/11/2007
New director appointed
dot icon26/07/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 15/07/07; full list of members
dot icon10/01/2007
New director appointed
dot icon24/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon24/07/2006
Return made up to 15/07/06; full list of members
dot icon27/04/2006
Particulars of mortgage/charge
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 15/07/05; full list of members
dot icon30/07/2005
Director resigned
dot icon19/01/2005
Amended accounts made up to 2004-03-31
dot icon24/09/2004
Accounts for a small company made up to 2004-03-31
dot icon15/07/2004
Return made up to 15/07/04; full list of members
dot icon14/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/07/2003
Return made up to 15/07/03; full list of members
dot icon05/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Accounts for a medium company made up to 2002-03-31
dot icon10/08/2002
New director appointed
dot icon08/08/2002
Return made up to 15/07/02; full list of members
dot icon24/07/2002
New director appointed
dot icon18/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon10/09/2001
Director resigned
dot icon20/07/2001
Return made up to 15/07/01; full list of members
dot icon17/02/2001
Particulars of mortgage/charge
dot icon12/01/2001
Registered office changed on 12/01/01 from: crown house 31 manchester road burnley lancashire BB11 1HZ
dot icon17/11/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon25/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon12/07/2000
Return made up to 15/07/00; full list of members
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
S-div 24/08/99
dot icon04/08/1999
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
Return made up to 15/07/99; no change of members
dot icon22/07/1998
Return made up to 15/07/98; full list of members
dot icon08/07/1998
New director appointed
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/08/1997
Return made up to 15/07/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1997-03-31
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/10/1996
Director resigned
dot icon21/07/1996
Return made up to 15/07/96; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon18/07/1995
Return made up to 15/07/95; change of members
dot icon05/04/1995
New director appointed
dot icon22/03/1995
Ad 04/01/95--------- £ si 50000@1=50000 £ ic 50500/100500
dot icon22/03/1995
Resolutions
dot icon22/03/1995
£ nc 100000/1000000 04/01/95
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
New director appointed
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon18/10/1994
Ad 05/10/94--------- £ si 500@1=500 £ ic 50000/50500
dot icon27/07/1994
Return made up to 15/07/94; full list of members
dot icon30/03/1994
Particulars of contract relating to shares
dot icon30/03/1994
Ad 01/08/93--------- £ si 49998@1
dot icon21/03/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon01/11/1993
Particulars of mortgage/charge
dot icon08/10/1993
Ad 01/08/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/09/1993
Nc inc already adjusted 01/08/93
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon12/09/1993
Accounting reference date notified as 30/06
dot icon20/07/1993
Registered office changed on 20/07/93 from: bridge house 181 queen victoria street london london EC4V 4DD
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Director resigned;new director appointed
dot icon20/07/1993
New director appointed
dot icon15/07/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.77M
-
0.00
1.41M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, Charles David
Director
01/06/2016 - Present
53
Henderson, Andrew James
Director
13/12/2006 - 14/02/2017
15
Lightfoot, Mark Roy
Director
01/06/2016 - 26/08/2025
31
Dracup, Stephen David Michael
Director
01/06/2016 - Present
21
Btesh, Richard
Director
01/06/2016 - Present
6

Persons with Significant Control

1
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 CHESS ICT BURNLEY LIMITED

CHESS ICT BURNLEY LIMITED is an(a) Active company incorporated on 15/07/1993 with the registered office located at Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JP. There are currently 4 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 CHESS ICT BURNLEY LIMITED?

toggle

CHESS ICT BURNLEY LIMITED is currently Active. It was registered on 15/07/1993 .

Where is CHESS ICT BURNLEY LIMITED located?

toggle

CHESS ICT BURNLEY LIMITED is registered at Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JP.

What does CHESS ICT BURNLEY LIMITED do?

toggle

CHESS ICT BURNLEY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHESS ICT BURNLEY LIMITED?

toggle

The latest filing was on 03/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.