CHESTER HORSE DRIVING TRIALS LTD

Register to unlock more data on OkredoRegister

CHESTER HORSE DRIVING TRIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03362826

Incorporation date

01/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whiteacres Farm Bryn-Sannan, Brynford, Holywell CH8 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon23/03/2026
Termination of appointment of Heidi Gemma Weijburg as a director on 2026-03-22
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Termination of appointment of Emma Kathleen Jones as a director on 2024-10-01
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon05/03/2024
Appointment of Mr Jeffrey Robert Ormerod as a director on 2024-03-02
dot icon04/03/2024
Termination of appointment of Timothy John Green as a director on 2024-03-02
dot icon04/03/2024
Appointment of Mrs Sandra Ormerod as a director on 2024-03-02
dot icon04/03/2024
Appointment of Mr Garry Duff as a director on 2024-03-02
dot icon04/03/2024
Appointment of Mrs Cathryn May Duff as a director on 2024-03-02
dot icon13/02/2024
Appointment of Mr Harold Jones as a director on 2024-02-01
dot icon09/07/2023
Termination of appointment of Miriam Jane Parker as a director on 2023-07-07
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/09/2022
Termination of appointment of Ann Margaret Connolly as a director on 2022-09-20
dot icon02/07/2022
Registered office address changed from 21 Wood Lane Partington Manchester M31 4LT England to Whiteacres Farm Bryn-Sannan Brynford Holywell CH8 8AX on 2022-07-02
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/03/2022
Director's details changed for Miss Miriam Jane Parker on 2022-03-28
dot icon28/03/2022
Appointment of Miss Miriam Jane Parker as a director on 2022-03-27
dot icon28/03/2022
Appointment of Mr Timothy John Green as a director on 2022-03-27
dot icon28/03/2022
Appointment of Mrs Deborah Kathleen Jones as a director on 2022-03-27
dot icon28/03/2022
Appointment of Miss Heidi Gemma Weijburg as a director on 2022-03-27
dot icon28/03/2022
Termination of appointment of Phillip Reeves as a director on 2022-03-27
dot icon28/03/2022
Termination of appointment of Janet Reeves as a director on 2022-03-27
dot icon28/03/2022
Termination of appointment of Carol Ann Fearnley as a director on 2022-03-27
dot icon28/03/2022
Termination of appointment of Edwina Lawson Hart as a director on 2022-03-27
dot icon03/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon03/05/2021
Termination of appointment of Heidi Weijburg as a director on 2021-04-19
dot icon30/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon24/09/2019
Appointment of Mrs Janet Reeves as a director on 2019-06-01
dot icon24/09/2019
Appointment of Mr Phillip Reeves as a director on 2019-06-01
dot icon24/09/2019
Appointment of Miss Heidi Weijburg as a director on 2019-06-01
dot icon18/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon11/05/2019
Termination of appointment of Harold Jones as a director on 2019-04-21
dot icon11/05/2019
Termination of appointment of Faith Elizabeth Sanders as a director on 2019-04-21
dot icon11/05/2019
Termination of appointment of Gwyn Vaughan-Thomas as a director on 2019-04-21
dot icon26/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/08/2018
Appointment of Mrs Ann Margaret Connolly as a director on 2018-03-18
dot icon06/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-10-01
dot icon06/02/2018
Previous accounting period extended from 2017-09-30 to 2017-10-01
dot icon04/02/2018
Termination of appointment of Trevor Raymond Wear as a director on 2017-11-22
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/04/2017
Appointment of Mrs Faith Elizabeth Sanders as a director on 2017-02-26
dot icon29/04/2017
Appointment of Mr Gwyn Vaughan-Thomas as a director on 2017-02-26
dot icon29/04/2017
Termination of appointment of Carole Redgrave as a director on 2017-02-26
dot icon29/04/2017
Termination of appointment of Guy Benest as a director on 2017-02-26
dot icon07/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2016
Annual return made up to 2016-05-01 no member list
dot icon11/03/2016
Registered office address changed from Pengwern Mill Llangollen Clwyd LL20 8AR to 21 Wood Lane Partington Manchester M31 4LT on 2016-03-11
dot icon11/03/2016
Termination of appointment of Lyn Walmsley as a director on 2016-02-28
dot icon11/03/2016
Termination of appointment of Colin Walmsley as a director on 2016-02-28
dot icon11/03/2016
Termination of appointment of Ian David Astles as a director on 2016-02-28
dot icon11/03/2016
Appointment of Miss Emma Kathleen Jones as a director on 2016-02-28
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Appointment of Miss Rachael Lancaster as a director on 2015-09-14
dot icon05/08/2015
Appointment of Mrs Carol Ann Fearnley as a director on 2015-07-17
dot icon03/05/2015
Annual return made up to 2015-05-01 no member list
dot icon03/05/2015
Termination of appointment of Sally Massey as a director on 2015-02-08
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Memorandum and Articles of Association
dot icon10/10/2014
Resolutions
dot icon15/05/2014
Annual return made up to 2014-05-01 no member list
dot icon15/05/2014
Registered office address changed from Penwern Mill Llangollen Clwyd LL20 8AR Wales on 2014-05-15
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/03/2014
Statement of company's objects
dot icon19/03/2014
Resolutions
dot icon14/03/2014
Certificate of change of name
dot icon14/03/2014
Registered office address changed from 14 Birchway Bramhall Stockport Cheshire SK7 2AG on 2014-03-14
dot icon12/03/2014
Appointment of Miss Carole Redgrave as a director
dot icon07/03/2014
Termination of appointment of Sally Massey as a secretary
dot icon29/05/2013
Annual return made up to 2013-05-01 no member list
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/03/2013
Appointment of Mr Ian David Astles as a director
dot icon25/03/2013
Appointment of Mr Trevor Raymond Wear as a director
dot icon30/05/2012
Annual return made up to 2012-05-01 no member list
dot icon29/05/2012
Termination of appointment of David Brookfield as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Appointment of Mr Harold Jones as a director
dot icon31/05/2011
Annual return made up to 2011-05-01 no member list
dot icon31/05/2011
Director's details changed for David Brookfield on 2011-04-20
dot icon18/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2010
Annual return made up to 2010-05-01 no member list
dot icon25/05/2010
Director's details changed for Colin Walmsley on 2010-05-01
dot icon25/05/2010
Director's details changed for Edwina Lawson Hart on 2010-05-01
dot icon25/05/2010
Director's details changed for David Brookfield on 2010-05-01
dot icon25/05/2010
Director's details changed for Lyn Walmsley on 2010-05-01
dot icon25/05/2010
Director's details changed for Sally Massey on 2010-05-01
dot icon25/05/2010
Appointment of Mr Guy Benest as a director
dot icon26/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/03/2010
Termination of appointment of Steven Griffiths as a director
dot icon28/05/2009
Annual return made up to 01/05/09
dot icon26/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2008
Appointment terminated director richard connell
dot icon23/05/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon23/05/2008
Annual return made up to 01/05/08
dot icon01/05/2008
Director appointed david brookfield
dot icon22/04/2008
Appointment terminated director andrew gooden
dot icon22/04/2008
Secretary appointed sally massey
dot icon22/04/2008
Director appointed lyn walmsley
dot icon22/04/2008
Director appointed edwina lawson hart
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Registered office changed on 11/03/2008 from churchfields farm, smithy lane barthomley crewe cheshire CW2 5NY
dot icon11/03/2008
Appointment terminated director sandra ormerod
dot icon11/03/2008
Appointment terminated director and secretary lesley cox
dot icon28/02/2008
Appointment terminated director timothy daffurn
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2007
Annual return made up to 01/05/07
dot icon08/06/2007
Registered office changed on 08/06/07 from: 1 waterless brook cottage pickmere lane pickmere knutsford cheshire WA16 0JB
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Secretary resigned
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon31/07/2006
Annual return made up to 01/05/06
dot icon26/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2005
Director resigned
dot icon05/07/2005
Annual return made up to 01/05/05
dot icon22/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Annual return made up to 01/05/04
dot icon10/05/2004
New director appointed
dot icon05/05/2004
Registered office changed on 05/05/04 from: cae crwn farm bryneglwys corwen denbighshire LL21 9NF
dot icon17/04/2004
Director resigned
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon01/10/2003
Director resigned
dot icon02/05/2003
Annual return made up to 01/05/03
dot icon01/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/05/2002
Director resigned
dot icon29/04/2002
Annual return made up to 01/05/02
dot icon15/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon04/10/2001
New secretary appointed
dot icon25/09/2001
Director resigned
dot icon17/09/2001
Registered office changed on 17/09/01 from: 17 orchard drive little neston neston cheshire CH64 0XG
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/08/2001
Secretary resigned;director resigned
dot icon10/05/2001
Annual return made up to 01/05/01
dot icon10/04/2001
Registered office changed on 10/04/01 from: bryn tirion saron denbigh clwyd LL16 4SW
dot icon08/06/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned;director resigned
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Annual return made up to 01/05/00
dot icon01/12/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Annual return made up to 01/05/99
dot icon02/04/1999
New secretary appointed;new director appointed
dot icon03/03/1999
Secretary resigned
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Registered office changed on 02/03/99 from: willow cottage guilden sutton lane chester cheshire CH3 7EX
dot icon31/01/1999
Director resigned
dot icon15/05/1998
Annual return made up to 01/05/98
dot icon28/01/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon19/05/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon01/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.34 % *

* during past year

Cash in Bank

£21,362.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
01/10/2025
dot iconNext due on
01/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.48K
-
0.00
19.19K
-
2022
0
22.83K
-
0.00
21.36K
-
2022
0
22.83K
-
0.00
21.36K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.83K £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.36K £Ascended11.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Harold
Director
20/05/2011 - 21/04/2019
2
Jones, Harold
Director
01/02/2024 - Present
2
Parker, Miriam Jane
Director
27/03/2022 - 07/07/2023
6
Jones, Deborah Kathleen
Director
27/03/2022 - Present
2
Lancaster, Rachel Thomasina
Director
14/09/2015 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER HORSE DRIVING TRIALS LTD

CHESTER HORSE DRIVING TRIALS LTD is an(a) Active company incorporated on 01/05/1997 with the registered office located at Whiteacres Farm Bryn-Sannan, Brynford, Holywell CH8 8AX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER HORSE DRIVING TRIALS LTD?

toggle

CHESTER HORSE DRIVING TRIALS LTD is currently Active. It was registered on 01/05/1997 .

Where is CHESTER HORSE DRIVING TRIALS LTD located?

toggle

CHESTER HORSE DRIVING TRIALS LTD is registered at Whiteacres Farm Bryn-Sannan, Brynford, Holywell CH8 8AX.

What does CHESTER HORSE DRIVING TRIALS LTD do?

toggle

CHESTER HORSE DRIVING TRIALS LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHESTER HORSE DRIVING TRIALS LTD?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Heidi Gemma Weijburg as a director on 2026-03-22.