CHESTER CITY CLUB PROPRIETORS,LIMITED

Register to unlock more data on OkredoRegister

CHESTER CITY CLUB PROPRIETORS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00465658

Incorporation date

12/03/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chester City Club St. Peter's Churchyard, Northgate Street, Chester CH1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1949)
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon31/07/2025
Satisfaction of charge 2 in full
dot icon24/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon21/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon01/03/2024
Appointment of Mr Rupert Alexander Horne as a director on 2024-02-27
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Notification of a person with significant control statement
dot icon24/12/2022
Cessation of Euan Andrew Elliott as a person with significant control on 2022-12-24
dot icon24/12/2022
Cessation of Alastair John Jeffcott as a person with significant control on 2022-12-24
dot icon24/12/2022
Cessation of Philip Wilford Snewin as a person with significant control on 2022-12-24
dot icon24/12/2022
Cessation of Nicholas John Spall as a person with significant control on 2022-12-24
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon21/12/2021
Termination of appointment of Rory John Spencer Lea as a director on 2021-12-08
dot icon21/12/2021
Cessation of Rory John Spencer Lea as a person with significant control on 2021-12-08
dot icon13/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon23/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon23/12/2020
Cessation of Fraser John Fowlie as a person with significant control on 2020-12-10
dot icon05/12/2020
Termination of appointment of Peter Donald Lewis as a director on 2020-12-02
dot icon05/12/2020
Termination of appointment of Fraser John Fowlie as a director on 2020-12-02
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon21/11/2019
Appointment of Mr Justin Rice-Jones as a director on 2019-11-12
dot icon25/09/2019
Appointment of Mr Robin Jon Gill as a director on 2019-09-23
dot icon25/09/2019
Termination of appointment of Alastair John Jeffcott as a secretary on 2019-09-23
dot icon02/08/2019
Appointment of Mr Charles Garnett Carr as a secretary on 2019-08-01
dot icon01/08/2019
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Chester City Club St. Peter?S Churchyard Northgate Street Chester CH1 2HG on 2019-08-01
dot icon19/02/2019
Confirmation statement made on 2018-12-10 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/11/2018
Appointment of Mr Timothy David Warrington as a director on 2018-06-19
dot icon13/02/2018
Appointment of Mr Peter Donald Lewis as a director on 2018-01-05
dot icon12/02/2018
Confirmation statement made on 2017-12-10 with updates
dot icon12/02/2018
Cessation of James Brotherhood as a person with significant control on 2017-12-06
dot icon12/02/2018
Cessation of Rupert Alexander Horne as a person with significant control on 2017-12-07
dot icon12/02/2018
Termination of appointment of Rupert Alexander Horne as a director on 2017-12-07
dot icon12/02/2018
Termination of appointment of James Brotherhood as a director on 2017-12-06
dot icon14/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon17/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon17/02/2016
Director's details changed for Rory John Spencer Lea on 2015-12-02
dot icon17/02/2016
Director's details changed for Mr James Brotherhood on 2015-12-02
dot icon17/02/2016
Director's details changed for Rupert Alexander Horne on 2015-12-02
dot icon17/02/2016
Director's details changed for Mr Alastair John Jeffcott on 2015-12-02
dot icon08/12/2015
Appointment of Fraser John Fowlie as a director on 2015-12-02
dot icon08/12/2015
Appointment of Mr Philip Willford Snewin as a director on 2015-12-02
dot icon08/12/2015
Termination of appointment of Michael John David Roberts as a director on 2015-12-02
dot icon08/12/2015
Termination of appointment of David Gwyn Mason as a director on 2015-12-02
dot icon02/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon03/04/2014
Appointment of Alastair John Jeffcott as a secretary
dot icon02/04/2014
Registered office address changed from St Peters Churchyard Chester CH1 2HG on 2014-04-02
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/12/2013
Termination of appointment of Glyn Meacher Jones as a secretary
dot icon09/12/2013
Termination of appointment of John Evans as a director
dot icon22/10/2013
Termination of appointment of Nicholas Cummings as a director
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon03/07/2013
Appointment of Mr Euan Andrew Elliott as a director
dot icon03/07/2013
Termination of appointment of Roger Dutton as a director
dot icon18/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon16/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/04/2011
Appointment of Nicholas John Spall as a director
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon26/01/2011
Termination of appointment of Stuart Begbie as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon22/12/2010
Appointment of His Honour Judge Roger Thomas Dutton as a director
dot icon21/12/2010
Termination of appointment of John Kidd as a director
dot icon21/12/2010
Termination of appointment of Anthony Diggle as a director
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon22/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon22/12/2009
Director's details changed for David Gwyn Mason on 2009-12-09
dot icon22/12/2009
Director's details changed for Rupert Alexander Horne on 2009-12-09
dot icon22/12/2009
Director's details changed for Michael John David Roberts on 2009-12-09
dot icon22/12/2009
Director's details changed for John Sandford Evans on 2009-12-09
dot icon22/12/2009
Director's details changed for Nicholas Cummings on 2009-12-09
dot icon22/12/2009
Director's details changed for Mr Alastair John Jeffcott on 2009-12-09
dot icon22/12/2009
Director's details changed for Mr John Michael Kidd on 2009-12-09
dot icon22/12/2009
Director's details changed for Anthony Mellalieu Diggle on 2009-12-09
dot icon22/12/2009
Director's details changed for Mr Stuart David Begbie on 2009-12-09
dot icon22/12/2009
Director's details changed for Rory John Spencer Lea on 2009-12-09
dot icon20/12/2009
Appointment of Rory John Spencer Lea as a director
dot icon18/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon31/12/2008
Return made up to 10/12/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon02/10/2008
Director appointed john michael kidd
dot icon23/01/2008
Return made up to 10/12/07; full list of members
dot icon16/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon19/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon05/11/2007
Ad 06/09/07--------- £ si 10700@1=10700 £ ic 6100/16800
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon17/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
Nc inc already adjusted 17/05/07
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon21/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon20/12/2005
Accounts for a small company made up to 2005-07-31
dot icon20/12/2005
Return made up to 10/12/05; full list of members
dot icon29/09/2005
New director appointed
dot icon09/02/2005
Accounts for a small company made up to 2004-07-31
dot icon23/12/2004
Return made up to 10/12/04; full list of members
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon17/12/2003
Return made up to 10/12/03; full list of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon17/12/2003
Accounts for a small company made up to 2003-07-31
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon17/12/2002
Return made up to 10/12/02; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-07-31
dot icon18/09/2002
New director appointed
dot icon18/12/2001
Accounts for a small company made up to 2001-07-31
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Return made up to 10/12/01; full list of members
dot icon08/10/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-07-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon18/09/2000
New director appointed
dot icon18/09/2000
Director resigned
dot icon17/12/1999
Accounts for a small company made up to 1999-07-31
dot icon17/12/1999
Return made up to 10/12/99; full list of members
dot icon17/09/1999
New director appointed
dot icon17/09/1999
Director resigned
dot icon15/12/1998
Accounts for a small company made up to 1998-07-31
dot icon15/12/1998
Return made up to 10/12/98; full list of members
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon30/12/1997
Accounts for a small company made up to 1997-07-31
dot icon17/12/1997
Director's particulars changed
dot icon17/12/1997
Return made up to 10/12/97; full list of members
dot icon23/09/1997
Director resigned
dot icon23/09/1997
New director appointed
dot icon16/12/1996
Accounts for a small company made up to 1996-07-31
dot icon16/12/1996
Director's particulars changed
dot icon16/12/1996
Return made up to 10/12/96; full list of members
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon13/12/1995
Return made up to 10/12/95; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1995-07-31
dot icon13/12/1995
Director's particulars changed
dot icon22/09/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Accounts for a small company made up to 1994-07-31
dot icon15/12/1994
Return made up to 10/12/94; full list of members
dot icon15/12/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned;new director appointed
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Accounts for a small company made up to 1993-07-31
dot icon05/01/1994
Return made up to 10/12/93; full list of members
dot icon28/09/1993
Director resigned;new director appointed
dot icon15/12/1992
Accounts for a small company made up to 1992-07-31
dot icon15/12/1992
Return made up to 10/12/92; full list of members
dot icon04/12/1992
Director's particulars changed
dot icon04/12/1992
Director's particulars changed
dot icon13/10/1992
Declaration of satisfaction of mortgage/charge
dot icon08/10/1992
Director resigned;new director appointed
dot icon10/01/1992
Accounts for a small company made up to 1991-07-31
dot icon18/12/1991
Return made up to 10/12/91; full list of members
dot icon01/10/1991
Director resigned;new director appointed
dot icon06/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/01/1991
New director appointed
dot icon08/01/1991
Full accounts made up to 1990-07-31
dot icon08/01/1991
Return made up to 10/12/90; no change of members
dot icon06/02/1990
Full accounts made up to 1989-07-31
dot icon06/02/1990
New director appointed
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon22/06/1989
Full accounts made up to 1988-07-31
dot icon07/02/1989
Director resigned;new director appointed
dot icon24/01/1989
Return made up to 20/12/88; full list of members
dot icon25/04/1988
Director resigned;new director appointed
dot icon25/04/1988
Director resigned;new director appointed
dot icon18/04/1988
Accounts made up to 1987-07-31
dot icon10/03/1988
Return made up to 23/12/87; full list of members
dot icon14/01/1988
Resolutions
dot icon17/01/1987
Return made up to 24/12/86; full list of members
dot icon12/03/1949
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
31/07/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.73M
-
0.00
74.09K
-
2022
7
1.77M
-
0.00
70.90K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice-Jones, Justin
Director
12/11/2019 - Present
5
Elliott, Euan Andrew
Director
21/01/2013 - Present
-
Warrington, Timothy David
Director
19/06/2018 - Present
12
Snewin, Philip Wilford
Director
02/12/2015 - Present
8
Mr Alastair John Jeffcott
Director
12/12/2007 - Present
19

Persons with Significant Control

8
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 CITY CLUB PROPRIETORS,LIMITED

CHESTER CITY CLUB PROPRIETORS,LIMITED is an(a) Active company incorporated on 12/03/1949 with the registered office located at Chester City Club St. Peter's Churchyard, Northgate Street, Chester CH1 2HG. 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 CITY CLUB PROPRIETORS,LIMITED?

toggle

CHESTER CITY CLUB PROPRIETORS,LIMITED is currently Active. It was registered on 12/03/1949 .

Where is CHESTER CITY CLUB PROPRIETORS,LIMITED located?

toggle

CHESTER CITY CLUB PROPRIETORS,LIMITED is registered at Chester City Club St. Peter's Churchyard, Northgate Street, Chester CH1 2HG.

What does CHESTER CITY CLUB PROPRIETORS,LIMITED do?

toggle

CHESTER CITY CLUB PROPRIETORS,LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHESTER CITY CLUB PROPRIETORS,LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-10 with updates.