CHESTER MARKETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHESTER MARKETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07560316

Incorporation date

11/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaktree Court, Mill Lane, Ness, Cheshire CH64 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon01/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon24/03/2022
Director's details changed for Mr Simon Kerr on 2021-09-01
dot icon24/03/2022
Director's details changed for Mrs Denice Angela Kerr on 2021-09-01
dot icon24/03/2022
Change of details for Mrs Denice Angela Kerr as a person with significant control on 2021-09-01
dot icon24/03/2022
Change of details for Mr Simon Kerr as a person with significant control on 2021-09-01
dot icon11/03/2022
Change of details for Mr Simon Kerr as a person with significant control on 2021-02-02
dot icon02/09/2021
Registered office address changed from The Old Rectory St. Marys Hill Chester Cheshire CH1 2DW to Oaktree Court Mill Lane Ness Cheshire CH64 8TP on 2021-09-02
dot icon18/05/2021
Change of details for Mr Simon Kerr as a person with significant control on 2021-05-17
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Change of details for Mr Simon Kerr as a person with significant control on 2021-02-02
dot icon26/03/2021
Change of details for Mr Simon Kerr as a person with significant control on 2021-02-02
dot icon26/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon09/10/2020
Termination of appointment of Lloyd Martin Roberts as a director on 2020-10-09
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon12/09/2019
Notification of Denice Angela Kerr as a person with significant control on 2019-08-22
dot icon23/08/2019
Change of details for Mr Simon Kerr as a person with significant control on 2019-08-22
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Director's details changed for Mr Lloyd Martin Roberts on 2019-04-01
dot icon01/04/2019
Director's details changed for Mr Simon Kerr on 2019-04-01
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Cessation of Lloyd Martin Roberts as a person with significant control on 2018-04-16
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon16/04/2018
Appointment of Mrs Denice Angela Kerr as a director on 2018-04-16
dot icon19/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-23
dot icon10/10/2014
Resolutions
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Registered office address changed from , Abbey Archway Abbey Square, Chester, Cheshire, CH1 2HU, United Kingdom on 2012-06-27
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon11/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-23.25 % *

* during past year

Cash in Bank

£55,109.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.74K
-
0.00
91.82K
-
2022
0
39.89K
-
0.00
71.80K
-
2023
0
36.13K
-
0.00
55.11K
-
2023
0
36.13K
-
0.00
55.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.13K £Descended-9.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.11K £Descended-23.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Simon
Director
11/03/2011 - Present
-
Kerr, Denice Angela
Director
16/04/2018 - Present
-

Persons with Significant Control

3
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 MARKETING SOLUTIONS LIMITED

CHESTER MARKETING SOLUTIONS LIMITED is an(a) Active company incorporated on 11/03/2011 with the registered office located at Oaktree Court, Mill Lane, Ness, Cheshire CH64 8TP. There are currently 2 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 MARKETING SOLUTIONS LIMITED?

toggle

CHESTER MARKETING SOLUTIONS LIMITED is currently Active. It was registered on 11/03/2011 .

Where is CHESTER MARKETING SOLUTIONS LIMITED located?

toggle

CHESTER MARKETING SOLUTIONS LIMITED is registered at Oaktree Court, Mill Lane, Ness, Cheshire CH64 8TP.

What does CHESTER MARKETING SOLUTIONS LIMITED do?

toggle

CHESTER MARKETING SOLUTIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CHESTER MARKETING SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-07 with no updates.