CHESTER CONFERENCES LIMITED

Register to unlock more data on OkredoRegister

CHESTER CONFERENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02538188

Incorporation date

07/09/1990

Size

Small

Contacts

Registered address

Registered address

C/O VICE-CHANCELLOR, University Of Chester, Parkgate Road, Chester CH1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1990)
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon16/02/2026
Application to strike the company off the register
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon01/08/2025
Termination of appointment of Thomas Emment Meredydd David as a director on 2025-07-31
dot icon29/01/2025
Accounts for a small company made up to 2024-07-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-07-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon01/08/2023
Termination of appointment of Nicolaus Stuart Jenkins as a director on 2023-07-31
dot icon09/05/2023
Accounts for a small company made up to 2022-07-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon09/08/2022
Termination of appointment of Sandra Jane Verity as a director on 2022-07-31
dot icon09/08/2022
Termination of appointment of Francis Ball as a director on 2022-07-31
dot icon18/03/2022
Full accounts made up to 2021-07-31
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon06/08/2021
Termination of appointment of Charles Adrian Lee as a secretary on 2021-07-31
dot icon22/03/2021
Full accounts made up to 2020-07-31
dot icon09/10/2020
Termination of appointment of William John Newton-Jones as a director on 2020-09-29
dot icon09/10/2020
Termination of appointment of Anthony William Assheton Spiegelberg as a director on 2020-09-29
dot icon09/10/2020
Appointment of Professor Eunice Angela Simmons as a director on 2020-09-29
dot icon09/10/2020
Appointment of Mr Francis Ball as a director on 2020-09-29
dot icon09/10/2020
Appointment of Mrs Sandra Jane Verity as a director on 2020-09-29
dot icon09/10/2020
Appointment of Mr Thomas Emment Meredydd David as a director on 2020-09-29
dot icon09/10/2020
Appointment of Mr Nicolaus Stuart Jenkins as a director on 2020-09-29
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon27/05/2020
Full accounts made up to 2019-07-31
dot icon07/01/2020
Termination of appointment of Timothy Jerome Wheeler as a director on 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon04/03/2019
Full accounts made up to 2018-07-31
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon05/03/2018
Full accounts made up to 2017-07-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon30/03/2017
Full accounts made up to 2016-07-31
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon15/03/2016
Full accounts made up to 2015-07-31
dot icon28/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon11/06/2015
Termination of appointment of David Owen Pickering as a director on 2015-06-02
dot icon11/06/2015
Termination of appointment of Jeffrey Turnbull as a director on 2015-06-02
dot icon29/01/2015
Full accounts made up to 2014-07-31
dot icon18/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/03/2014
Full accounts made up to 2013-07-31
dot icon05/03/2014
Registered office address changed from Chichester House Parkgate Road Chester CH1 4BJ on 2014-03-05
dot icon01/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/01/2013
Appointment of Mr Charles Adrian Lee as a secretary
dot icon10/01/2013
Termination of appointment of Joseph Stevens as a secretary
dot icon11/12/2012
Full accounts made up to 2012-07-31
dot icon04/12/2012
Appointment of Mr William John Newton-Jones as a director
dot icon23/11/2012
Appointment of Mr David Owen Pickering as a director
dot icon23/11/2012
Termination of appointment of Duncan Shaw as a director
dot icon11/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon31/05/2012
Certificate of change of name
dot icon04/04/2012
Full accounts made up to 2011-07-31
dot icon20/01/2012
Termination of appointment of Peter Roberts as a director
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon01/04/2011
Miscellaneous
dot icon08/03/2011
Miscellaneous
dot icon30/12/2010
Full accounts made up to 2010-07-31
dot icon02/11/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon23/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon08/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon11/07/2009
Full accounts made up to 2009-03-31
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / timothy wheeler / 23/09/2008
dot icon29/07/2008
Full accounts made up to 2008-03-31
dot icon17/10/2007
Return made up to 07/09/07; no change of members
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon04/10/2006
Return made up to 07/09/06; full list of members
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon10/10/2005
Return made up to 07/09/05; full list of members
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon30/09/2004
Return made up to 07/09/04; full list of members
dot icon15/06/2004
Ad 25/05/04--------- £ si 1@1=1 £ ic 4/5
dot icon14/06/2004
New director appointed
dot icon29/09/2003
Return made up to 07/09/03; full list of members
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon17/09/2002
Return made up to 07/09/02; full list of members
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon15/06/2002
New director appointed
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 07/09/01; full list of members
dot icon21/08/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon29/09/2000
Return made up to 07/09/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
Return made up to 07/09/99; no change of members
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 07/09/98; full list of members
dot icon05/10/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon22/01/1998
Director resigned
dot icon01/10/1997
Secretary resigned
dot icon17/09/1997
Return made up to 07/09/97; full list of members
dot icon03/09/1996
Return made up to 07/09/96; full list of members
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon25/10/1995
Return made up to 07/09/95; full list of members
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon28/09/1994
Return made up to 07/09/94; no change of members
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Return made up to 07/09/93; full list of members
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Return made up to 07/09/92; no change of members
dot icon28/07/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Return made up to 07/09/91; full list of members
dot icon21/12/1990
Ad 14/12/90--------- £ si 2@1=2 £ ic 2/4
dot icon21/12/1990
New director appointed
dot icon21/12/1990
Accounting reference date notified as 31/03
dot icon12/09/1990
Secretary resigned
dot icon07/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David, Thomas Emment Meredydd
Director
29/09/2020 - 31/07/2025
4
Jenkins, Nicolaus Stuart
Director
29/09/2020 - 31/07/2023
19
Pickering, David Owen
Director
21/11/2012 - 02/06/2015
26
Spiegelberg, Anthony William Assheton
Director
31/05/2002 - 29/09/2020
30
Turnbull, Jeffrey, Canon
Director
01/04/1998 - 02/06/2015
7

Persons with Significant Control

0

No PSC data available.

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 CONFERENCES LIMITED

CHESTER CONFERENCES LIMITED is an(a) Active company incorporated on 07/09/1990 with the registered office located at C/O VICE-CHANCELLOR, University Of Chester, Parkgate Road, Chester CH1 4BJ. There is currently 1 active director 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 CONFERENCES LIMITED?

toggle

CHESTER CONFERENCES LIMITED is currently Active. It was registered on 07/09/1990 .

Where is CHESTER CONFERENCES LIMITED located?

toggle

CHESTER CONFERENCES LIMITED is registered at C/O VICE-CHANCELLOR, University Of Chester, Parkgate Road, Chester CH1 4BJ.

What does CHESTER CONFERENCES LIMITED do?

toggle

CHESTER CONFERENCES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHESTER CONFERENCES LIMITED?

toggle

The latest filing was on 17/03/2026: Voluntary strike-off action has been suspended.