CHESTER & COUNTY UNIONIST BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESTER & COUNTY UNIONIST BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00224705

Incorporation date

28/09/1927

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1927)
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon30/10/2025
Appointment of Mr Stephen James Mosley as a secretary on 2025-10-30
dot icon30/10/2025
Termination of appointment of Keith Scargill as a secretary on 2025-10-30
dot icon30/10/2025
Appointment of Mr John Arnold Dodd as a director on 2025-04-29
dot icon07/07/2025
Director's details changed for Mr Keith Scargill on 2025-07-04
dot icon05/07/2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-05
dot icon04/07/2025
Director's details changed for Mr William Lewis on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Stephen James Mosley on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Paul Jeffrey Makinson on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Edward Duncan Christopher Jonas on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Edward Rawson Clark on 2025-07-04
dot icon04/07/2025
Secretary's details changed for Mr Keith Scargill on 2025-07-04
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Termination of appointment of Simon Hugh Bolton as a director on 2024-10-31
dot icon29/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon30/10/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon22/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/04/2024
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon07/11/2023
Memorandum and Articles of Association
dot icon06/11/2023
Resolutions
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2023
Registered office address changed from Unionist Buildings Nicholas Street Chester CH1 2NX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-08-09
dot icon09/08/2023
Secretary's details changed for Mr Keith Scargill on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Simon Hugh Bolton on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Edward Rawson Clark on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Edward Duncan Christopher Jonas on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr William Lewis on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Paul Jeffrey Makinson on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Stephen James Mosley on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Keith Scargill on 2023-08-09
dot icon09/11/2022
Appointment of Mr Stephen James Mosley as a director on 2022-09-15
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon27/10/2021
Appointment of Mr Keith Scargill as a secretary on 2021-10-27
dot icon27/10/2021
Termination of appointment of David Geoffrey Booth as a secretary on 2021-10-27
dot icon27/10/2021
Termination of appointment of David Geoffrey Booth as a director on 2021-10-27
dot icon13/09/2021
Termination of appointment of Stuart David Begbie as a director on 2021-09-08
dot icon05/08/2021
Appointment of Mr Keith Scargill as a director on 2021-07-29
dot icon19/03/2021
Accounts for a small company made up to 2020-12-31
dot icon08/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon22/07/2020
Accounts for a small company made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon26/04/2019
Accounts for a small company made up to 2018-12-31
dot icon21/11/2018
Appointment of Mr Paul Jeffrey Makinson as a director on 2018-11-20
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon09/07/2018
Cancellation of shares. Statement of capital on 2018-05-23
dot icon09/07/2018
Resolutions
dot icon09/07/2018
Purchase of own shares.
dot icon11/04/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon21/06/2017
Resolutions
dot icon15/06/2017
Director's details changed for William Lewis on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Edward Duncan Christopher Jonas on 2017-06-15
dot icon04/06/2017
Appointment of Mr Edward Rawson Clark as a director on 2017-05-16
dot icon27/05/2017
Termination of appointment of David Gwyn Mason as a director on 2017-05-17
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon20/07/2016
Accounts for a small company made up to 2015-12-31
dot icon28/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon05/11/2015
Termination of appointment of John Stanley Douglas as a director on 2015-10-30
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/09/2015
Appointment of David Geoffrey Booth as a secretary on 2015-08-12
dot icon25/09/2015
Registered office address changed from Hall Green House Iscoyd Whitchurch Shropshire SY13 3AS to Unionist Buildings Nicholas Street Chester CH1 2NX on 2015-09-25
dot icon01/09/2015
Termination of appointment of Timothy Edwin Plews as a secretary on 2015-08-31
dot icon31/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-08
dot icon22/12/2014
Appointment of William Lewis as a director
dot icon03/12/2014
Appointment of William Lewis as a director on 2014-12-01
dot icon17/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon03/10/2014
Termination of appointment of William Benjamin Legget as a director on 2014-08-31
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/03/2014
Satisfaction of charge 1 in full
dot icon15/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/07/2012
Appointment of Mr Edward Duncan Christopher Jonas as a director
dot icon26/07/2012
Appointment of Simon Bolton as a director
dot icon20/04/2012
Termination of appointment of David Pickering as a director
dot icon12/12/2011
Director's details changed for John Stanley Douglas on 2011-12-03
dot icon05/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon25/09/2010
Appointment of David Geoffrey Booth as a director
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon27/07/2010
Termination of appointment of Brian Crowe as a director
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon24/09/2009
Accounts for a small company made up to 2008-12-31
dot icon08/01/2009
Return made up to 08/11/08; full list of members
dot icon19/09/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
New director appointed
dot icon27/11/2007
Return made up to 08/11/07; no change of members
dot icon31/10/2007
Director resigned
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Registered office changed on 15/03/07 from: baker tilly, steam mill steam mill street, chester, cheshire CH3 5AN
dot icon11/01/2007
Full accounts made up to 2005-12-31
dot icon11/12/2006
Return made up to 08/11/06; no change of members
dot icon14/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon26/01/2006
Return made up to 08/11/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 08/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
New director appointed
dot icon07/01/2004
Return made up to 08/11/03; full list of members
dot icon15/12/2003
Director resigned
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: 16 white friars, chester, CH1 1NZ
dot icon25/02/2003
Director resigned
dot icon28/11/2002
Return made up to 08/11/02; change of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 08/11/01; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2000-12-31
dot icon04/06/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon10/12/2000
Return made up to 08/11/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 1999-12-31
dot icon03/12/1999
Return made up to 08/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 08/11/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 08/11/97; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 08/11/96; full list of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Return made up to 08/11/95; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Registered office changed on 29/08/95 from: linenhall house, stanley street, chester, CH1 2LR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Registered office changed on 30/12/94 from: 16 watergate row, chester, CH1 2EL
dot icon22/11/1994
Return made up to 08/11/94; full list of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
Director resigned
dot icon23/12/1993
New director appointed
dot icon23/11/1993
Return made up to 08/11/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Director resigned
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon05/01/1993
Return made up to 08/11/92; change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon24/01/1992
Return made up to 08/11/91; full list of members
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon07/02/1991
Return made up to 08/11/90; full list of members
dot icon17/12/1990
Full accounts made up to 1989-12-31
dot icon19/11/1990
Director resigned
dot icon03/09/1990
Director resigned
dot icon29/06/1990
New director appointed
dot icon02/02/1990
Return made up to 08/11/89; full list of members
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon27/11/1989
New director appointed
dot icon27/11/1989
Director resigned
dot icon12/06/1989
Full accounts made up to 1987-12-31
dot icon13/03/1989
Return made up to 26/10/88; full list of members
dot icon20/06/1988
New director appointed
dot icon09/12/1987
Director resigned
dot icon09/12/1987
Return made up to 02/12/87; no change of members
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon25/10/1987
Director resigned
dot icon25/11/1986
Full accounts made up to 1985-12-31
dot icon25/11/1986
Annual return made up to 04/12/86
dot icon22/01/1957
Particulars of mortgage/charge
dot icon28/09/1927
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
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.53K
-
0.00
36.42K
-
2030
-
-
-
0.00
-
-
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHESTER & COUNTY UNIONIST BUILDINGS LIMITED

CHESTER & COUNTY UNIONIST BUILDINGS LIMITED is an(a) Active company incorporated on 28/09/1927 with the registered office located at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. There are currently 8 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 CHESTER & COUNTY UNIONIST BUILDINGS LIMITED?

toggle

CHESTER & COUNTY UNIONIST BUILDINGS LIMITED is currently Active. It was registered on 28/09/1927 .

Where is CHESTER & COUNTY UNIONIST BUILDINGS LIMITED located?

toggle

CHESTER & COUNTY UNIONIST BUILDINGS LIMITED is registered at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB.

What does CHESTER & COUNTY UNIONIST BUILDINGS LIMITED do?

toggle

CHESTER & COUNTY UNIONIST BUILDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESTER & COUNTY UNIONIST BUILDINGS LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-11-08 with updates.