CHESTER BOXERS LIMITED

Register to unlock more data on OkredoRegister

CHESTER BOXERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511166

Incorporation date

18/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadow House Bramley Lane, Higher Kinnerton, Chester CH4 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon20/05/2025
Termination of appointment of Simon James Kirkham as a director on 2025-05-10
dot icon14/03/2025
Registered office address changed from Unit 3 Lightfoot Street Chester Cheshire CH2 3AD to Meadow House Bramley Lane Higher Kinnerton Chester CH4 9AX on 2025-03-14
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/06/2024
Director's details changed for Stephen Goodwin on 2024-06-17
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon13/06/2023
Director's details changed for Mr Kevin Paul Sweeney on 2023-06-13
dot icon24/05/2023
Termination of appointment of Terence Carroll as a director on 2023-05-24
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/07/2022
Director's details changed for Stephen Goodwin on 2022-07-04
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon14/07/2021
Director's details changed for Mr Kevin Paul Sweeney on 2021-07-14
dot icon19/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/10/2020
Termination of appointment of Kenneth Delaney as a director on 2020-10-01
dot icon16/10/2020
Appointment of Mr Simon James Kirkham as a director on 2020-10-01
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon20/12/2016
Termination of appointment of David Ernest Powell as a director on 2016-06-29
dot icon23/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/07/2016
Director's details changed
dot icon20/07/2016
Director's details changed for Mr Terence Carroll on 2015-11-26
dot icon22/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon22/10/2015
Appointment of Mr Kenneth Delaney as a director on 2015-06-12
dot icon13/08/2015
Annual return made up to 2015-07-31 no member list
dot icon27/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon12/08/2014
Secretary's details changed for Mr Christopher Kappler on 2013-08-31
dot icon12/08/2014
Annual return made up to 2014-07-31 no member list
dot icon22/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon16/10/2013
Termination of appointment of Jennifer Goodwin as a director
dot icon03/10/2013
Annual return made up to 2013-07-31 no member list
dot icon03/10/2013
Termination of appointment of Jennifer Goodwin as a director
dot icon03/10/2013
Termination of appointment of Jennifer Goodwin as a secretary
dot icon27/08/2013
Appointment of Mr Christopher Kappler as a secretary
dot icon27/08/2013
Termination of appointment of Jennifer Goodwin as a secretary
dot icon25/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon21/02/2013
Termination of appointment of Sharon Fitzpatrick as a director
dot icon09/08/2012
Appointment of Miss Jennifer Frances Goodwin as a director
dot icon09/08/2012
Appointment of Miss Jennifer Frances Goodwin as a secretary
dot icon09/08/2012
Annual return made up to 2012-07-31 no member list
dot icon09/08/2012
Termination of appointment of Sharon Fitzpatrick as a secretary
dot icon23/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon01/03/2012
Secretary's details changed for Miss Sharon Haddock on 2012-02-28
dot icon01/03/2012
Appointment of Mr Kevin Paul Sweeney as a director
dot icon01/03/2012
Director's details changed for Mr Kevin Paul Sweeney on 2012-02-01
dot icon01/03/2012
Director's details changed for Miss Sharon Haddock on 2012-02-28
dot icon09/08/2011
Appointment of Miss Sharon Haddock as a secretary
dot icon09/08/2011
Annual return made up to 2011-07-31 no member list
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/02/2011
Appointment of Miss Sharon Haddock as a director
dot icon24/02/2011
Appointment of Mr Terence Carroll as a director
dot icon24/02/2011
Termination of appointment of Dorothy Crimes as a secretary
dot icon24/02/2011
Appointment of Mr Peter Brocklehurst as a director
dot icon24/08/2010
Annual return made up to 2010-07-31 no member list
dot icon24/08/2010
Registered office address changed from W20 Chester Enterprise Centre Hoole Road Chester CH2 3NQ on 2010-08-24
dot icon10/03/2010
Annual return made up to 2009-07-31
dot icon10/03/2010
Annual return made up to 2008-07-31
dot icon18/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/02/2010
Appointment of David Powell as a director
dot icon15/02/2010
Termination of appointment of Kenneth Partington as a director
dot icon19/08/2009
Director appointed kenneth vernon partington
dot icon14/08/2009
Appointment terminated director peter buckley
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon30/12/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/08/2007
Annual return made up to 18/07/07
dot icon11/05/2007
Full accounts made up to 2006-07-31
dot icon10/10/2006
Annual return made up to 18/07/06
dot icon22/08/2005
New secretary appointed
dot icon28/07/2005
Secretary resigned
dot icon18/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, David Ernest
Director
10/02/2010 - 29/06/2016
14
Sweeney, Kevin Paul
Director
01/02/2012 - Present
6
Mr Simon James Kirkham
Director
01/10/2020 - 10/05/2025
24
Carroll, Terence
Director
24/02/2011 - 24/05/2023
-
Goodwin, Stephen
Director
18/07/2005 - Present
-

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 CHESTER BOXERS LIMITED

CHESTER BOXERS LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at Meadow House Bramley Lane, Higher Kinnerton, Chester CH4 9AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER BOXERS LIMITED?

toggle

CHESTER BOXERS LIMITED is currently Active. It was registered on 18/07/2005 .

Where is CHESTER BOXERS LIMITED located?

toggle

CHESTER BOXERS LIMITED is registered at Meadow House Bramley Lane, Higher Kinnerton, Chester CH4 9AX.

What does CHESTER BOXERS LIMITED do?

toggle

CHESTER BOXERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHESTER BOXERS LIMITED have?

toggle

CHESTER BOXERS LIMITED had 1 employees in 2022.

What is the latest filing for CHESTER BOXERS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.