CHESTER MUSIC SOCIETY

Register to unlock more data on OkredoRegister

CHESTER MUSIC SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04793760

Incorporation date

10/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 The Oaks, Stanney Mill Lane, Chester CH2 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon16/03/2026
Appointment of Ms Yvonne Preece as a director on 2026-01-21
dot icon10/03/2026
Termination of appointment of Edmund Berkeley Ranby as a director on 2026-01-21
dot icon16/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon01/12/2025
Registered office address changed from C/O Johnstone Howell Fairfield House 104 Whitby Road Ellesmere Port CH65 0AB England to Unit 2 the Oaks Stanney Mill Lane Chester CH2 4HY on 2025-12-01
dot icon01/12/2025
Registered office address changed from Unit 2 the Oaks Stanney Mill Lane Chester CH2 4HY United Kingdom to Unit 2 the Oaks Stanney Mill Lane Chester CH2 4HY on 2025-12-01
dot icon15/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon15/06/2025
Director's details changed for Mrs Janet Elizabeth Lea on 2025-06-10
dot icon11/04/2025
Registered office address changed from Merchants House 4th Floor Uhy Hacker Young Chester Limited Crook Street Chester CH1 2BE England to C/O Johnstone Howell Fairfield House 104 Whitby Road Ellesmere Port CH65 0AB on 2025-04-11
dot icon26/02/2025
Termination of appointment of John Lewis Wishlade as a director on 2025-01-22
dot icon26/02/2025
Appointment of Mrs Janet Elizabeth Lea as a director on 2025-01-22
dot icon17/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/08/2024
Registered office address changed from St Johns Chambers Uhy Hacker Young Love Street Chester Cheshire CH1 1QN to Merchants House 4th Floor Uhy Hacker Young Chester Limited Crook Street Chester CH1 2BE on 2024-08-08
dot icon18/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/01/2023
Appointment of Dr John Lewis Wishlade as a director on 2022-12-07
dot icon15/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon15/06/2022
Register inspection address has been changed from C/O Dr E B Ranby 25 Demage Lane Upton Chester Cheshire CH2 1EL England to 4 Glebe Meadows Mickle Trafford Chester CH2 4QX
dot icon13/06/2022
Appointment of Mrs Susan Jane Russell as a secretary on 2022-06-10
dot icon13/06/2022
Termination of appointment of Edmund Berkeley Ranby as a secretary on 2022-06-10
dot icon21/01/2022
Termination of appointment of David Anthony Woods as a director on 2022-01-13
dot icon11/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/01/2022
Termination of appointment of David Granville Parks-Smith as a director on 2021-12-01
dot icon08/01/2022
Termination of appointment of John David Herson as a director on 2021-12-01
dot icon21/10/2021
Resolutions
dot icon21/10/2021
Memorandum and Articles of Association
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon27/05/2021
Appointment of Mr John Richard Ferrari as a director on 2021-05-26
dot icon15/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/11/2020
Termination of appointment of Clive Charles Cooper as a director on 2020-11-07
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/12/2019
Appointment of Mrs Susan Jane Russell as a director on 2019-12-04
dot icon05/12/2019
Termination of appointment of John Philip Josling as a director on 2019-12-04
dot icon05/12/2019
Termination of appointment of John Lewis Wishlade as a director on 2019-12-04
dot icon22/09/2019
Appointment of Mr Joseph Jonathan Penn as a director on 2019-09-18
dot icon22/09/2019
Termination of appointment of John Godfrey Ierston as a director on 2019-09-18
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon10/06/2018
Termination of appointment of Wendy Ann Hollifield as a director on 2018-05-30
dot icon27/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon29/11/2017
Director's details changed for Wendy Ann Hollifield on 2017-11-29
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon15/05/2017
Termination of appointment of Raymond George Pulsford as a director on 2017-05-03
dot icon23/02/2017
Appointment of Mrs Penelope Fay Clarke as a director on 2017-02-22
dot icon13/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon06/01/2017
Appointment of Dr Susan Margaret Taylor as a director on 2016-12-06
dot icon14/06/2016
Annual return made up to 2016-06-10 no member list
dot icon14/06/2016
Termination of appointment of Robin Glover Wendt as a director on 2015-12-08
dot icon14/06/2016
Termination of appointment of Denise Penelope Parkin as a director on 2016-05-17
dot icon22/05/2016
Register(s) moved to registered inspection location C/O Dr E B Ranby 25 Demage Lane Upton Chester Cheshire CH2 1EL
dot icon28/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon21/01/2016
Appointment of Mr Clive Charles Cooper as a director on 2016-01-19
dot icon10/06/2015
Annual return made up to 2015-06-10 no member list
dot icon10/06/2015
Director's details changed for Dr David John Taylor on 2015-05-29
dot icon19/01/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/06/2014
Annual return made up to 2014-06-10 no member list
dot icon11/06/2014
Termination of appointment of Norman Jackson as a director
dot icon22/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon21/06/2013
Annual return made up to 2013-06-10 no member list
dot icon17/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon09/12/2012
Appointment of Mr Raymond George Pulsford as a director
dot icon31/10/2012
Director's details changed for Mr David Anthony Woods on 2012-10-31
dot icon15/09/2012
Appointment of Michael Clarke as a director
dot icon15/09/2012
Appointment of Denise Penelope Parkin as a director
dot icon15/09/2012
Termination of appointment of Alison Williams as a director
dot icon15/09/2012
Termination of appointment of Gordon Smith as a director
dot icon14/06/2012
Annual return made up to 2012-06-10 no member list
dot icon14/06/2012
Register(s) moved to registered office address
dot icon11/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-06-10 no member list
dot icon27/07/2011
Director's details changed for Mr David Anthony Woods on 2011-07-27
dot icon13/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon30/12/2010
Appointment of Mrs Alison Williams as a director
dot icon29/12/2010
Appointment of Mr Robin Glover Wendt as a director
dot icon25/06/2010
Annual return made up to 2010-06-10 no member list
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Director's details changed for Dr Edmund Berkeley Ranby on 2010-06-10
dot icon25/06/2010
Director's details changed for Dr John Lewis Wishlade on 2010-06-10
dot icon25/06/2010
Director's details changed for Gordon Stanley Smith on 2010-06-10
dot icon25/06/2010
Director's details changed for John Philip Josling on 2010-06-10
dot icon25/06/2010
Director's details changed for Mr John David Herson on 2010-06-10
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Director's details changed for Dr David John Taylor on 2010-06-10
dot icon25/06/2010
Director's details changed for Norman Robert Jackson on 2010-06-10
dot icon25/06/2010
Director's details changed for Dr David Granville Parks-Smith on 2010-06-10
dot icon25/06/2010
Director's details changed for Wendy Ann Hollifield on 2010-06-10
dot icon18/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/06/2009
Annual return made up to 10/06/09
dot icon11/06/2009
Director's change of particulars / david woods / 30/09/2008
dot icon08/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/01/2009
Director appointed norman robert jackson
dot icon07/01/2009
Appointment terminated director robin wendt
dot icon24/06/2008
Annual return made up to 10/06/08
dot icon24/06/2008
Registered office changed on 24/06/2008 from hacker young st johns chambers love street chester cheshire CH1 1QN
dot icon24/06/2008
Appointment terminated director frances dayananda
dot icon16/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/08/2007
Director resigned
dot icon20/06/2007
Annual return made up to 10/06/07
dot icon20/06/2007
Director's particulars changed
dot icon19/06/2007
Location of register of members
dot icon19/06/2007
Director's particulars changed
dot icon22/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon28/06/2006
Annual return made up to 10/06/06
dot icon18/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon20/06/2005
Annual return made up to 10/06/05
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/12/2004
New director appointed
dot icon02/07/2004
Annual return made up to 10/06/04
dot icon03/06/2004
Director resigned
dot icon21/11/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon10/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/06/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Michael
Director
12/09/2012 - Present
-
Russell, Susan Jane
Director
04/12/2019 - Present
7
Penn, Joseph Jonathan
Director
18/09/2019 - Present
66
Clarke, Penelope Fay
Director
22/02/2017 - Present
1
Wishlade, John Lewis, Dr
Director
07/12/2022 - 22/01/2025
-

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 MUSIC SOCIETY

CHESTER MUSIC SOCIETY is an(a) Active company incorporated on 10/06/2003 with the registered office located at Unit 2 The Oaks, Stanney Mill Lane, Chester CH2 4HY. There are currently 10 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 MUSIC SOCIETY?

toggle

CHESTER MUSIC SOCIETY is currently Active. It was registered on 10/06/2003 .

Where is CHESTER MUSIC SOCIETY located?

toggle

CHESTER MUSIC SOCIETY is registered at Unit 2 The Oaks, Stanney Mill Lane, Chester CH2 4HY.

What does CHESTER MUSIC SOCIETY do?

toggle

CHESTER MUSIC SOCIETY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CHESTER MUSIC SOCIETY?

toggle

The latest filing was on 16/03/2026: Appointment of Ms Yvonne Preece as a director on 2026-01-21.