CHESS LIMITED

Register to unlock more data on OkredoRegister

CHESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797895

Incorporation date

10/03/1993

Size

Group

Contacts

Registered address

Registered address

Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon29/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon19/11/2025
Cancellation of shares. Statement of capital on 2025-09-23
dot icon19/11/2025
Purchase of own shares.
dot icon26/08/2025
Termination of appointment of Mark Roy Lightfoot as a director on 2025-08-26
dot icon18/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon20/05/2025
Cancellation of shares. Statement of capital on 2025-04-08
dot icon20/05/2025
Purchase of own shares.
dot icon15/04/2025
Resolutions
dot icon04/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon05/11/2024
Director's details changed for Mr Stephen David Michael Dracup on 2024-11-05
dot icon21/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon27/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Registration of charge 027978950006, created on 2024-01-31
dot icon22/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon12/04/2023
Purchase of own shares.
dot icon12/04/2023
Purchase of own shares.
dot icon12/04/2023
Purchase of own shares.
dot icon12/04/2023
Purchase of own shares.
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-11-03
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-12-20
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-10-21
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2022-10-07
dot icon05/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon30/01/2023
Memorandum and Articles of Association
dot icon30/01/2023
Resolutions
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/04/2022
Group of companies' accounts made up to 2021-04-30
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon18/10/2021
Resolutions
dot icon13/09/2021
Confirmation statement made on 2021-08-01 with updates
dot icon09/07/2021
Group of companies' accounts made up to 2020-04-30
dot icon24/05/2021
Purchase of own shares.
dot icon05/05/2021
Cancellation of shares. Statement of capital on 2021-03-25
dot icon04/02/2021
Purchase of own shares.
dot icon04/02/2021
Purchase of own shares.
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-11-25
dot icon08/01/2021
Resolutions
dot icon08/01/2021
Resolutions
dot icon08/01/2021
Resolutions
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon09/07/2020
Purchase of own shares.
dot icon26/06/2020
Cancellation of shares. Statement of capital on 2020-04-28
dot icon25/06/2020
Purchase of own shares.
dot icon18/06/2020
Cancellation of shares. Statement of capital on 2020-04-27
dot icon16/06/2020
Purchase of own shares.
dot icon29/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon16/10/2019
Termination of appointment of David Andrew Mason as a director on 2019-04-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon09/01/2019
Appointment of Mr Roger John William Hemming as a director on 2019-01-01
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon23/06/2018
Satisfaction of charge 4 in full
dot icon23/06/2018
Satisfaction of charge 3 in full
dot icon05/06/2018
Registration of charge 027978950005, created on 2018-05-31
dot icon13/11/2017
Group of companies' accounts made up to 2017-04-30
dot icon05/10/2017
Termination of appointment of Steven Cox as a director on 2017-10-05
dot icon17/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon06/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon20/01/2017
Cancellation of shares. Statement of capital on 2016-12-21
dot icon20/01/2017
Resolutions
dot icon20/01/2017
Purchase of own shares.
dot icon11/12/2016
Appointment of Mr Steven Cox as a director on 2016-11-29
dot icon13/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon09/06/2016
Appointment of Mr Charlie Pollock as a director on 2016-06-01
dot icon09/06/2016
Appointment of Mrs Jessica Hughes as a director on 2016-06-01
dot icon27/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon19/01/2016
Resolutions
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon07/12/2015
Resolutions
dot icon28/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon05/06/2015
Cancellation of shares. Statement of capital on 2015-04-24
dot icon05/06/2015
Resolutions
dot icon05/06/2015
Purchase of own shares.
dot icon03/06/2015
Change of share class name or designation
dot icon29/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon14/11/2014
Cancellation of shares. Statement of capital on 2014-04-10
dot icon14/11/2014
Resolutions
dot icon14/11/2014
Cancellation of shares. Statement of capital on 2014-09-26
dot icon14/11/2014
Resolutions
dot icon14/11/2014
Purchase of own shares.
dot icon14/11/2014
Purchase of own shares.
dot icon01/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon12/08/2014
Satisfaction of charge 4 in part
dot icon22/01/2014
Cancellation of shares. Statement of capital on 2014-01-22
dot icon22/01/2014
Resolutions
dot icon22/01/2014
Purchase of own shares.
dot icon15/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon22/10/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon01/08/2013
Cancellation of shares. Statement of capital on 2013-08-01
dot icon30/07/2013
Resolutions
dot icon24/07/2013
Resolutions
dot icon24/07/2013
Purchase of own shares.
dot icon11/06/2013
Cancellation of shares. Statement of capital on 2013-06-11
dot icon04/06/2013
Purchase of own shares.
dot icon23/05/2013
Resolutions
dot icon27/02/2013
Termination of appointment of Julie Wright as a director
dot icon20/12/2012
Group of companies' accounts made up to 2012-04-30
dot icon14/11/2012
Resolutions
dot icon05/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr John Richard Mark Btesh on 2012-08-01
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2012
Memorandum and Articles of Association
dot icon29/05/2012
Auditor's resignation
dot icon28/05/2012
Cancellation of shares. Statement of capital on 2012-05-28
dot icon28/05/2012
Cancellation of shares. Statement of capital on 2012-05-28
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Purchase of own shares.
dot icon16/05/2012
Purchase of own shares.
dot icon07/03/2012
Resolutions
dot icon06/03/2012
Resolutions
dot icon01/03/2012
Resolutions
dot icon27/01/2012
Cancellation of shares. Statement of capital on 2012-01-27
dot icon23/01/2012
Resolutions
dot icon23/01/2012
Purchase of own shares.
dot icon09/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon11/11/2011
Appointment of Mr David Andrew Mason as a director
dot icon04/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr Charles David Pollock on 2011-08-04
dot icon13/06/2011
Resolutions
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/04/2011
Director's details changed for Julie Wright on 2011-03-08
dot icon06/10/2010
Appointment of Mrs Tina Pollock as a secretary
dot icon06/10/2010
Termination of appointment of Mark Lightfoot as a secretary
dot icon26/08/2010
Group of companies' accounts made up to 2010-04-30
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon27/05/2010
Resolutions
dot icon28/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Stephen Dracup on 2009-10-01
dot icon27/04/2010
Director's details changed for Warren Andrew Pryer on 2009-10-01
dot icon27/04/2010
Director's details changed for Julie Wright on 2009-10-01
dot icon25/02/2010
Termination of appointment of Julie Wright as a secretary
dot icon25/02/2010
Appointment of Mr Mark Roy Lightfoot as a secretary
dot icon25/02/2010
Appointment of Mr Mark Roy Lightfoot as a director
dot icon05/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon21/07/2009
Resolutions
dot icon21/07/2009
Certificate of re-registration from Public Limited Company to Private
dot icon21/07/2009
Application for reregistration from PLC to private
dot icon21/07/2009
Re-registration of Memorandum and Articles
dot icon29/06/2009
Appointment terminate, director nicola harper logged form
dot icon18/06/2009
Gbp ic 55392.06/54796.35\27/05/09\gbp sr [email protected]=495.71\gbp sr 100@1=100\
dot icon18/06/2009
Resolutions
dot icon15/06/2009
Resolutions
dot icon15/06/2009
Gbp ic 56218.04/55392.06\30/04/09\gbp sr [email protected]=825.98\
dot icon08/06/2009
Appointment terminated director nicola harper
dot icon28/04/2009
Gbp ic 56235.9/56218.04\30/03/09\gbp sr [email protected]=17.86\
dot icon28/04/2009
Resolutions
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon09/03/2009
Director's change of particulars / stephen dracup / 30/09/2008
dot icon29/12/2008
Gbp ic 55597/55535.9\17/10/08\gbp sr [email protected]=61.1\
dot icon21/12/2008
Resolutions
dot icon01/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon24/07/2008
Director appointed nicola jane harper
dot icon21/07/2008
Director appointed stephen david michael dracup
dot icon27/06/2008
Miscellaneous
dot icon05/04/2008
Return made up to 08/03/08; full list of members
dot icon04/04/2008
Location of register of members
dot icon23/11/2007
Group of companies' accounts made up to 2007-04-30
dot icon02/11/2007
Secretary's particulars changed
dot icon11/10/2007
Statement of affairs
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Resolutions
dot icon11/10/2007
£ ic 59369/56497 21/09/07 £ sr [email protected]=2872
dot icon13/09/2007
Director resigned
dot icon05/06/2007
Return made up to 08/03/07; full list of members
dot icon02/05/2007
S-div 16/04/07
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon13/03/2007
Director resigned
dot icon05/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon01/12/2006
Director resigned
dot icon22/09/2006
Ad 01/05/05--------- £ si 300@1
dot icon22/09/2006
Ad 01/05/05--------- £ si 300@1
dot icon22/09/2006
Ad 01/05/05--------- £ si 300@1
dot icon28/06/2006
Return made up to 08/03/06; full list of members
dot icon06/02/2006
Ad 01/05/05--------- £ si 7469@1=7469 £ ic 51000/58469
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon07/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon30/08/2005
Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA
dot icon03/06/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon28/04/2005
Return made up to 08/03/05; full list of members
dot icon07/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon15/07/2004
Return made up to 08/03/04; full list of members
dot icon23/02/2004
Memorandum and Articles of Association
dot icon04/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon17/09/2003
Ad 24/03/03--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon17/09/2003
Nc inc already adjusted 21/03/03
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon14/06/2003
Declaration of mortgage charge released/ceased
dot icon16/04/2003
Registered office changed on 16/04/03 from: barrington house heyes lane alderley edge SK9 7LA
dot icon22/03/2003
Return made up to 08/03/03; full list of members
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
New secretary appointed
dot icon10/01/2003
Certificate of change of name
dot icon30/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon11/04/2002
Return made up to 08/03/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon18/05/2001
Amended full accounts made up to 2000-04-30
dot icon14/04/2001
Return made up to 08/03/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-04-30
dot icon13/11/2000
Accounting reference date shortened from 31/08/00 to 30/04/00
dot icon05/09/2000
Full accounts made up to 1999-08-31
dot icon03/04/2000
Return made up to 08/03/00; full list of members
dot icon22/02/2000
Registered office changed on 22/02/00 from: central chambers london road alderley edge cheshire SK9 7DZ
dot icon29/05/1999
Particulars of mortgage/charge
dot icon28/05/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Full accounts made up to 1998-08-31
dot icon14/03/1999
Return made up to 08/03/99; no change of members
dot icon24/05/1998
Return made up to 10/03/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-08-31
dot icon22/05/1997
Full accounts made up to 1996-08-31
dot icon21/03/1997
Return made up to 10/03/97; no change of members
dot icon27/06/1996
Return made up to 10/03/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-08-31
dot icon21/12/1995
Secretary resigned;new secretary appointed
dot icon10/03/1995
Return made up to 10/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-08-31
dot icon26/04/1994
Return made up to 10/03/94; full list of members
dot icon26/04/1994
Registered office changed on 26/04/94
dot icon13/03/1994
Accounting reference date extended from 31/03 to 31/08
dot icon01/12/1993
Particulars of mortgage/charge
dot icon19/07/1993
Director resigned
dot icon07/07/1993
Certificate of authorisation to commence business and borrow
dot icon07/07/1993
Application to commence business
dot icon07/07/1993
Ad 02/07/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/05/1993
New director appointed
dot icon15/03/1993
Secretary resigned
dot icon10/03/1993
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
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
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
16.73M
-
0.00
315.00K
-
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
Hughes, Jessica
Director
01/06/2016 - Present
1
Hemming, Roger John William
Director
01/01/2019 - Present
11
Btesh, John Richard Mark
Director
01/05/2005 - Present
32
Lightfoot, Mark Roy
Director
01/01/2010 - 26/08/2025
31
Dracup, Stephen David Michael
Director
01/07/2008 - Present
21

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 LIMITED

CHESS LIMITED is an(a) Active company incorporated on 10/03/1993 with the registered office located at Bridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JP. There are currently 6 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 LIMITED?

toggle

CHESS LIMITED is currently Active. It was registered on 10/03/1993 .

Where is CHESS LIMITED located?

toggle

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

What does CHESS LIMITED do?

toggle

CHESS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CHESS LIMITED?

toggle

The latest filing was on 29/01/2026: Group of companies' accounts made up to 2025-04-30.