CHESTER PRIDE

Register to unlock more data on OkredoRegister

CHESTER PRIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08958558

Incorporation date

25/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

28 Bridge Street, Chester CH1 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon20/10/2025
Termination of appointment of Amanda Jayne Carolan as a director on 2025-09-26
dot icon09/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon02/05/2025
Termination of appointment of Tom Parratt as a director on 2025-04-28
dot icon08/01/2025
Termination of appointment of Sarah Jackson as a director on 2025-01-08
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon28/11/2023
Termination of appointment of Sandra Grace Tyrie as a director on 2023-11-28
dot icon02/11/2023
Appointment of Mr Wesley Diggory as a director on 2023-10-29
dot icon01/11/2023
Appointment of Mr Tom Parratt as a director on 2023-10-29
dot icon01/11/2023
Appointment of Sarah Jackson as a director on 2023-10-29
dot icon01/11/2023
Appointment of Mr Michael Howard as a director on 2023-10-29
dot icon01/11/2023
Termination of appointment of Andrew James Foxall as a director on 2023-10-29
dot icon01/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2023
Appointment of Mrs Amanda Jayne Carolan as a director on 2023-10-01
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/05/2023
Termination of appointment of Laura Gilhooley as a director on 2023-05-22
dot icon05/12/2022
Statement of company's objects
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon24/06/2022
Registered office address changed from PO Box Box 7 Unity Centre Cuppin Street Chester CH1 2BN United Kingdom to 28 Bridge Street Chester CH1 1NQ on 2022-06-24
dot icon01/03/2022
Director's details changed for Ms Laura Gilhooley on 2022-02-11
dot icon01/03/2022
Director's details changed for Ms Laura Gilhooley on 2022-02-11
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Director's details changed for Mrs Sandra Grace Tyrie on 2021-08-23
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/08/2020
Appointment of Mrs Sandra Grace Tyrie as a director on 2020-08-01
dot icon14/08/2020
Termination of appointment of Richard Anthony Euston as a director on 2020-08-01
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon13/01/2020
Termination of appointment of James Anthony Loius Deponeo as a director on 2020-01-03
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2018
Appointment of Mr James Anthony Loius Deponeo as a director on 2018-10-10
dot icon18/10/2018
Notification of a person with significant control statement
dot icon18/10/2018
Appointment of Ms Laura Gilhooley as a director on 2018-10-10
dot icon21/09/2018
Termination of appointment of Sam Platt as a director on 2018-09-12
dot icon21/09/2018
Termination of appointment of Helen Pickin-Jones as a director on 2018-09-12
dot icon21/09/2018
Appointment of Mr Richard Anthony Euston as a director on 2018-09-12
dot icon21/09/2018
Termination of appointment of Jenna Pickin-Jones as a director on 2018-09-12
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon12/07/2018
Appointment of Mr Andrew Foxall as a director on 2017-10-18
dot icon11/07/2018
Appointment of Sam Platt as a director on 2017-10-18
dot icon16/04/2018
Registered office address changed from PO Box 10 Box 10 Unity Centre Cuppin Street Chester CH1 2BN United Kingdom to PO Box Box 7 Unity Centre Cuppin Street Chester CH1 2BN on 2018-04-16
dot icon16/01/2018
Registered office address changed from PO Box 7 Box 7 Unity Centre Cuppin Street Chester CH1 2BN England to PO Box 10 Box 10 Unity Centre Cuppin Street Chester CH1 2BN on 2018-01-16
dot icon16/01/2018
Micro company accounts made up to 2017-03-31
dot icon16/10/2017
Cessation of David Paul Redpath-Smith as a person with significant control on 2017-10-10
dot icon16/10/2017
Termination of appointment of Graham Eric Redpath-Smith as a director on 2017-10-10
dot icon16/10/2017
Registered office address changed from 39a Poulton Road Wallasey Wirral CH44 9DD to PO Box 7 Box 7 Unity Centre Cuppin Street Chester CH1 2BN on 2017-10-16
dot icon16/10/2017
Termination of appointment of David Paul Redpath-Smith as a director on 2017-10-10
dot icon17/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/07/2016
Annual return made up to 2016-06-29 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Appointment of Mr Graham Eric Redpath-Smith as a director on 2015-11-01
dot icon21/12/2015
Termination of appointment of Katherine Louise Hutchison as a director on 2015-11-01
dot icon01/05/2015
Annual return made up to 2015-04-30 no member list
dot icon16/04/2015
Resolutions
dot icon17/10/2014
Director's details changed for Mrs Helen Pickin-Jones on 2014-10-17
dot icon17/10/2014
Appointment of Miss Katherine Louise Hutchison as a director on 2014-09-01
dot icon17/10/2014
Appointment of Mrs Helen Pickin-Jones as a director on 2014-08-01
dot icon16/10/2014
Termination of appointment of Mark Ernest Shone as a director on 2014-07-01
dot icon20/08/2014
Termination of appointment of Sarah Catherine Way as a director on 2014-08-11
dot icon25/03/2014
Incorporation
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
31/03/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
55.17K
-
0.00
-
-
2022
3
33.60K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parratt, Tom
Director
29/10/2023 - 28/04/2025
7
Tyrie, Sandra Grace
Director
01/08/2020 - 28/11/2023
7
Foxall, Andrew James
Director
18/10/2017 - 29/10/2023
2
Gilhooley, Laura
Director
10/10/2018 - 22/05/2023
-
Carolan, Amanda Jayne
Director
01/10/2023 - 26/09/2025
-

Persons with Significant Control

2
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 PRIDE

CHESTER PRIDE is an(a) Active company incorporated on 25/03/2014 with the registered office located at 28 Bridge Street, Chester CH1 1NQ. There are currently 3 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 PRIDE?

toggle

CHESTER PRIDE is currently Active. It was registered on 25/03/2014 .

Where is CHESTER PRIDE located?

toggle

CHESTER PRIDE is registered at 28 Bridge Street, Chester CH1 1NQ.

What does CHESTER PRIDE do?

toggle

CHESTER PRIDE operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHESTER PRIDE?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Amanda Jayne Carolan as a director on 2025-09-26.