CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02611855

Incorporation date

17/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside CH5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon19/03/2026
Termination of appointment of Andrew Gordon Robertson as a director on 2026-03-18
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/05/2025
Director's details changed for Mr Charles Robert Leonard Shepherd on 2025-05-13
dot icon26/05/2025
Director's details changed for Mr Brian Eric Eaves on 2025-05-13
dot icon26/05/2025
Director's details changed for Mrs Nicola Jane Hearson on 2025-05-13
dot icon26/05/2025
Director's details changed for Mr Patrick Joseph Heavey on 2025-05-13
dot icon26/05/2025
Director's details changed for Mr Mark Henshall on 2025-05-13
dot icon26/05/2025
Director's details changed for Mr Henry Philip Hill on 2025-05-13
dot icon26/05/2025
Director's details changed for Mr Andrew Gordon Robertson on 2025-05-13
dot icon26/05/2025
Director's details changed for Mr Neil Cooper on 2025-05-13
dot icon26/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon29/07/2024
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA England to Adlink House, C/O a M Wyatt & Co Ltd 86 the Highway Hawarden Deeside CH5 3DJ on 2024-07-29
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon20/03/2024
Appointment of Mr Henry Hill as a director on 2024-03-08
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Termination of appointment of Giles William Tollworthy as a director on 2023-12-21
dot icon09/01/2024
Termination of appointment of Simon Philip Crabtree as a secretary on 2024-01-02
dot icon02/01/2024
Appointment of Mrs Natalie Louise Tansey as a secretary on 2024-01-01
dot icon18/10/2023
Appointment of Mr Patrick Joseph Heavey as a director on 2023-10-17
dot icon10/10/2023
Termination of appointment of Gerard O'dwyer as a director on 2023-10-10
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon06/04/2021
Termination of appointment of Richard Humphrey Snelson as a director on 2021-03-31
dot icon04/03/2021
Accounts for a small company made up to 2020-12-31
dot icon16/10/2020
Termination of appointment of William George Holden as a director on 2020-10-16
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon14/02/2020
Accounts for a small company made up to 2019-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon29/05/2019
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 2019-05-29
dot icon14/03/2019
Appointment of Mr Neil Cooper as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Hugo James Adams as a director on 2019-03-14
dot icon14/02/2019
Appointment of Mrs Nicola Hearson as a director on 2019-02-13
dot icon11/02/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Termination of appointment of Andrew Christopher Broadbent as a director on 2019-01-15
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon20/03/2018
Resolutions
dot icon15/02/2018
Accounts for a small company made up to 2017-12-31
dot icon04/10/2017
Termination of appointment of Neil Andrew Waddington as a director on 2017-10-04
dot icon26/06/2017
Appointment of Mr Andrew Christopher Broadbent as a director on 2017-06-26
dot icon16/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/02/2017
Full accounts made up to 2016-12-31
dot icon03/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered inspection location The Lodge Herons Way Chester Business Park Chester CH4 9QL
dot icon02/06/2016
Register inspection address has been changed to The Lodge Herons Way Chester Business Park Chester CH4 9QL
dot icon22/04/2016
Accounts for a small company made up to 2015-12-31
dot icon04/11/2015
Termination of appointment of Michele Fori as a director on 2015-08-13
dot icon02/11/2015
Appointment of Michele Fori as a director on 2015-07-15
dot icon29/10/2015
Appointment of Mr Giles William Tollworthy as a director on 2015-10-21
dot icon04/09/2015
Appointment of Mr Hugo James Adams as a director on 2015-08-01
dot icon28/07/2015
Appointment of Mr Charles Robert Leonard Shepherd as a director on 2015-07-15
dot icon22/07/2015
Termination of appointment of Alan Snowball as a director on 2015-02-27
dot icon08/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon31/03/2015
Termination of appointment of James David Whitehill as a director on 2015-02-27
dot icon27/02/2015
Accounts for a small company made up to 2014-12-31
dot icon01/09/2014
Termination of appointment of Andrew Robert Lovelady as a director on 2014-08-20
dot icon09/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Clem Constantine as a director
dot icon13/02/2014
Accounts for a small company made up to 2013-12-31
dot icon24/10/2013
Termination of appointment of Robert Chesworth as a director
dot icon19/06/2013
Appointment of Richard Humphrey Snelson as a director
dot icon14/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/06/2013
Director's details changed for Andrew Gordon Robertson on 2013-05-01
dot icon12/02/2013
Accounts for a small company made up to 2012-12-31
dot icon21/09/2012
Appointment of Robert Chesworth as a director
dot icon06/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon16/02/2012
Accounts for a small company made up to 2011-12-31
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon10/08/2011
Appointment of James David Whitehill as a director
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon18/02/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Termination of appointment of Charles Walker as a director
dot icon13/09/2010
Appointment of David Thomas Cooper as a director
dot icon12/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Alan Snowball on 2010-05-17
dot icon12/07/2010
Director's details changed for Charles Walker on 2010-05-17
dot icon12/07/2010
Director's details changed for Gerard O'dwyer on 2010-05-17
dot icon12/07/2010
Director's details changed for Neil Waddington on 2010-05-17
dot icon16/02/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Appointment of Clem Constantine as a director
dot icon19/11/2009
Resolutions
dot icon14/08/2009
Director appointed neil andrew waddington
dot icon14/08/2009
Appointment terminated director jane thompson
dot icon18/06/2009
Return made up to 17/05/09; full list of members
dot icon24/02/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Appointment terminated director susan roche
dot icon11/02/2009
Director appointed charles walker
dot icon10/11/2008
Director appointed jane thompson
dot icon24/10/2008
Appointment terminated director christopher heath
dot icon26/08/2008
Return made up to 17/05/08; no change of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from howard worth chartered accountants the heysoms 163 chester road northwich cheshire CW8 4AQ
dot icon04/02/2008
Registered office changed on 04/02/08 from: commercial buildings 11-15 cross street manchester M2 1WE
dot icon03/02/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Auditor's resignation
dot icon03/07/2007
Accounts for a small company made up to 2006-12-31
dot icon13/06/2007
Return made up to 17/05/07; change of members
dot icon26/04/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon04/09/2006
Return made up to 17/05/06; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2005-12-31
dot icon03/08/2006
New director appointed
dot icon05/07/2006
Ad 23/05/06--------- £ si 1@1=1 £ ic 25/26
dot icon29/12/2005
Ad 25/11/05--------- £ si 1@1=1 £ ic 24/25
dot icon12/10/2005
Registered office changed on 12/10/05 from: commercial buildings 11-15 cross street manchester M2 1WE
dot icon07/10/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon05/09/2005
Ad 13/07/05--------- £ si 1@1=1 £ ic 23/24
dot icon14/06/2005
Return made up to 17/05/05; full list of members
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon09/02/2005
Accounts for a small company made up to 2004-12-31
dot icon07/06/2004
Return made up to 17/05/04; full list of members
dot icon28/02/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Ad 31/10/03--------- £ si 1@1=1 £ ic 22/23
dot icon16/12/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon28/10/2003
Ad 29/09/03--------- £ si 1@1=1 £ ic 21/22
dot icon13/10/2003
Ad 24/09/03--------- £ si 1@1=1 £ ic 20/21
dot icon04/07/2003
Return made up to 17/05/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-12-31
dot icon27/06/2002
Return made up to 17/05/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Director resigned
dot icon06/11/2001
Return made up to 17/05/01; full list of members
dot icon13/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon28/01/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
New director appointed
dot icon10/10/2000
Ad 26/09/00--------- £ si 1@1=1 £ ic 19/20
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon06/07/2000
Return made up to 17/05/00; full list of members
dot icon30/05/2000
Ad 24/05/00--------- £ si 1@1=1 £ ic 18/19
dot icon30/05/2000
Registered office changed on 30/05/00 from: maxdov house 337-341 chapel st salford manchester M3 5JY
dot icon09/02/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Location of register of members
dot icon03/11/1999
Ad 15/10/99--------- £ si 1@1=1 £ ic 17/18
dot icon17/09/1999
Return made up to 17/05/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Ad 22/12/98--------- £ si 1@1=1 £ ic 16/17
dot icon04/01/1999
Ad 22/12/98--------- £ si 1@1=1 £ ic 15/16
dot icon04/01/1999
Ad 22/12/98--------- £ si 1@1=1 £ ic 14/15
dot icon23/12/1998
Director resigned
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon05/10/1998
Ad 28/09/98--------- £ si 1@1=1 £ ic 13/14
dot icon24/06/1998
Return made up to 17/05/98; full list of members
dot icon25/02/1998
Location of register of members
dot icon18/02/1998
Director resigned
dot icon22/08/1997
New secretary appointed
dot icon22/08/1997
Secretary resigned
dot icon15/08/1997
New director appointed
dot icon07/08/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 17/05/97; full list of members
dot icon09/07/1997
New director appointed
dot icon02/07/1997
Ad 26/06/97--------- £ si 1@1=1 £ ic 12/13
dot icon28/06/1997
Ad 16/06/97--------- £ si 1@1=1 £ ic 11/12
dot icon06/04/1997
Director's particulars changed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
New director appointed
dot icon11/08/1996
Ad 02/08/96--------- £ si 1@1=1 £ ic 10/11
dot icon11/07/1996
Resolutions
dot icon26/06/1996
Return made up to 17/05/96; change of members
dot icon13/05/1996
New director appointed
dot icon28/03/1996
Director resigned
dot icon11/02/1996
Director resigned
dot icon11/02/1996
New director appointed
dot icon06/02/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Ad 01/01/96--------- £ si 2@1=2 £ ic 8/10
dot icon19/01/1996
Director resigned
dot icon19/01/1996
New director appointed
dot icon18/10/1995
Director resigned;new director appointed
dot icon18/09/1995
Ad 15/09/95--------- £ si 1@1=1 £ ic 7/8
dot icon18/09/1995
New director appointed
dot icon26/05/1995
Return made up to 17/05/95; full list of members
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
New director appointed
dot icon31/10/1994
Director resigned
dot icon31/10/1994
New director appointed
dot icon31/10/1994
Ad 25/10/94--------- £ si 1@1=1 £ ic 6/7
dot icon05/08/1994
Location of register of members
dot icon02/08/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Director resigned
dot icon15/06/1994
New director appointed
dot icon23/05/1994
Return made up to 17/05/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-12-31
dot icon27/09/1993
Director resigned;new director appointed
dot icon02/06/1993
Return made up to 17/05/93; full list of members
dot icon10/05/1993
Memorandum and Articles of Association
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Location of register of members
dot icon10/05/1993
Registered office changed on 10/05/93 from: 14TH floor lowry house 17 marble street manchester M2 3AW
dot icon10/05/1993
Ad 28/04/93--------- £ si 4@1=4 £ ic 2/6
dot icon10/05/1993
Director resigned
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon19/02/1993
Full accounts made up to 1992-12-31
dot icon05/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon05/10/1992
Return made up to 17/05/92; full list of members
dot icon16/09/1992
Resolutions
dot icon17/08/1992
New director appointed
dot icon28/01/1992
Accounting reference date notified as 31/12
dot icon23/01/1992
Resolutions
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New secretary appointed
dot icon23/01/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon23/01/1992
Secretary resigned
dot icon23/01/1992
Registered office changed on 23/01/92 from: royex house aldermanbury square london EC2V 7LD
dot icon04/11/1991
Memorandum and Articles of Association
dot icon01/11/1991
Certificate of change of name
dot icon17/05/1991
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
17/05/2026
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
137.43K
-
0.00
198.96K
-
2022
9
200.46K
-
0.00
176.07K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Neil
Director
14/03/2019 - Present
2
Henshall, Mark
Director
01/08/1997 - Present
4
Eaves, Brian Eric
Director
03/07/1997 - Present
3
Cooper, David Thomas
Director
12/08/2010 - Present
3
Lovelady, Andrew Robert
Director
26/11/2003 - 20/08/2014
137

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 BUSINESS PARK MANAGEMENT COMPANY LIMITED

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/1991 with the registered office located at Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside CH5 3DJ. There are currently 9 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 BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/1991 .

Where is CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside CH5 3DJ.

What does CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Andrew Gordon Robertson as a director on 2026-03-18.