CHESTER MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESTER MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00849633

Incorporation date

20/05/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cholmondley House, Dee Hills Park, Chester, Cheshire CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1965)
dot icon13/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Termination of appointment of Christopher Mark Smalley as a director on 2025-01-31
dot icon07/04/2025
Appointment of Mrs Ann Frances Barbara Waterhouse as a director on 2025-01-31
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon02/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Director's details changed for Mr Christopher Mark Smalley on 2023-05-15
dot icon15/05/2023
Termination of appointment of David William Harris as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Christopher Mark Smalley as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Matthew John Franklin Waterhouse as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Andrew Bernard Ramsbottom as a director on 2023-05-15
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Appointment of Mr David William Harris as a director on 2021-08-13
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon08/03/2019
Termination of appointment of William Harris as a director on 2019-03-07
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Mr William Harris as a director on 2016-09-14
dot icon14/04/2016
Annual return made up to 2016-03-25 no member list
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-03-26 no member list
dot icon06/08/2015
Termination of appointment of Robert Gardener Chesters as a director on 2014-03-26
dot icon06/08/2015
Termination of appointment of Robert Gardener Chesters as a director on 2014-03-26
dot icon10/04/2015
Annual return made up to 2015-03-25 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-25 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-25 no member list
dot icon30/03/2012
Annual return made up to 2012-03-25 no member list
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-03-25 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Registered office address changed from C/O Hargreaves & Woods Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 2010-04-28
dot icon06/04/2010
Annual return made up to 2010-03-25 no member list
dot icon06/04/2010
Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 2010-04-06
dot icon06/04/2010
Director's details changed for Nick Venables on 2010-04-06
dot icon06/04/2010
Secretary's details changed for Chester Company Secretarial Services Ltd on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Robert Gardener Chesters on 2010-04-06
dot icon26/03/2009
Annual return made up to 25/03/09
dot icon10/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Appointment terminated director jeanette hunton
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Annual return made up to 25/03/08
dot icon27/03/2008
Registered office changed on 27/03/2008 from c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH
dot icon26/03/2008
Appointment terminated director roger gray
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon20/04/2007
Annual return made up to 25/03/07
dot icon24/05/2006
New secretary appointed
dot icon25/04/2006
Annual return made up to 25/03/06
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Secretary resigned;director resigned
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Director resigned
dot icon17/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/06/2005
Resolutions
dot icon07/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Director resigned
dot icon17/03/2005
Annual return made up to 25/03/05
dot icon01/10/2004
Director resigned
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon24/06/2004
Secretary resigned;director resigned
dot icon22/03/2004
Annual return made up to 25/03/04
dot icon03/10/2003
Registered office changed on 03/10/03 from: meacher jones hargreaves & woods murlain house union street chester cheshire CH1 1QP
dot icon12/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/04/2003
Annual return made up to 25/03/03
dot icon27/04/2003
Director resigned
dot icon27/04/2003
New secretary appointed;new director appointed
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Registered office changed on 27/04/03 from: 1,hunter street chester CH1 2AR
dot icon22/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/03/2002
Annual return made up to 25/03/02
dot icon25/04/2001
Secretary resigned
dot icon30/03/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Annual return made up to 25/03/01
dot icon29/03/2001
New secretary appointed;new director appointed
dot icon29/03/2001
Director resigned
dot icon23/03/2000
Annual return made up to 25/03/00
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon04/12/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Annual return made up to 25/03/99
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Annual return made up to 25/03/98
dot icon11/05/1998
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Secretary resigned;director resigned
dot icon30/05/1997
Annual return made up to 25/03/97
dot icon03/04/1996
Annual return made up to 25/03/96
dot icon18/03/1996
Full accounts made up to 1995-12-31
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Memorandum and Articles of Association
dot icon10/04/1995
Resolutions
dot icon04/04/1995
Annual return made up to 25/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Memorandum and Articles of Association
dot icon26/04/1994
Annual return made up to 25/03/94
dot icon17/04/1994
Accounts for a small company made up to 1993-12-31
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1993
New director appointed
dot icon04/05/1993
Annual return made up to 25/03/93
dot icon26/10/1992
New secretary appointed
dot icon26/10/1992
Secretary resigned
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon25/04/1992
New director appointed
dot icon25/04/1992
Annual return made up to 25/03/92
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Annual return made up to 25/03/91
dot icon13/03/1991
New secretary appointed
dot icon13/03/1991
New director appointed
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Annual return made up to 04/04/90
dot icon25/04/1990
New director appointed
dot icon27/09/1989
Director's particulars changed
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon25/04/1989
Annual return made up to 17/04/89
dot icon22/03/1989
Registered office changed on 22/03/89 from: 17 springfield drive hoole chester CH2 3QF
dot icon13/05/1988
New secretary appointed;new director appointed
dot icon13/05/1988
Full accounts made up to 1987-12-31
dot icon13/05/1988
Annual return made up to 05/04/88
dot icon26/06/1987
New director appointed
dot icon28/04/1987
Full accounts made up to 1986-12-31
dot icon28/04/1987
Annual return made up to 23/03/87
dot icon20/05/1965
Miscellaneous
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
25/03/2026
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
6.74K
-
0.00
4.92K
-
2022
0
7.23K
-
0.00
4.63K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, David William
Director
13/08/2021 - 15/05/2023
75
Waterhouse, Matthew John Franklin
Director
15/05/2023 - Present
5
Smalley, Christopher Mark
Director
15/05/2023 - 31/01/2025
2
Ramsbottom, Andrew Bernard
Director
15/05/2023 - Present
1
Waterhouse, Ann Frances Barbara
Director
31/01/2025 - Present
1

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 MOTOR CLUB LIMITED

CHESTER MOTOR CLUB LIMITED is an(a) Active company incorporated on 20/05/1965 with the registered office located at Cholmondley House, Dee Hills Park, Chester, Cheshire CH3 5AR. There are currently 4 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 MOTOR CLUB LIMITED?

toggle

CHESTER MOTOR CLUB LIMITED is currently Active. It was registered on 20/05/1965 .

Where is CHESTER MOTOR CLUB LIMITED located?

toggle

CHESTER MOTOR CLUB LIMITED is registered at Cholmondley House, Dee Hills Park, Chester, Cheshire CH3 5AR.

What does CHESTER MOTOR CLUB LIMITED do?

toggle

CHESTER MOTOR CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHESTER MOTOR CLUB LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-25 with no updates.