CHESTER ROAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHESTER ROAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01351406

Incorporation date

03/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly House, 73-75 Sankey Street, Warrington, Cheshire WA1 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1978)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon01/09/2022
Registered office address changed from Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS to Holly House 73-75 Sankey Street Warrington Cheshire WA1 1SL on 2022-09-01
dot icon16/08/2022
Termination of appointment of John Thomas Mooney as a director on 2022-08-11
dot icon16/08/2022
Cessation of Milton Investments Limited as a person with significant control on 2022-08-11
dot icon16/08/2022
Notification of Pawrite Limited as a person with significant control on 2022-08-11
dot icon16/08/2022
Termination of appointment of John Thomas Mooney as a secretary on 2022-08-11
dot icon16/08/2022
Appointment of Mr James Dalziel Murphy as a director on 2022-08-11
dot icon28/06/2022
Satisfaction of charge 013514060011 in full
dot icon28/06/2022
Satisfaction of charge 013514060012 in full
dot icon28/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Director's details changed for John Thomas Mooney on 2017-08-15
dot icon13/09/2017
Registration of charge 013514060011, created on 2017-09-08
dot icon13/09/2017
Registration of charge 013514060012, created on 2017-09-08
dot icon12/09/2017
Satisfaction of charge 9 in full
dot icon12/09/2017
Satisfaction of charge 7 in full
dot icon12/09/2017
Satisfaction of charge 10 in full
dot icon12/09/2017
Satisfaction of charge 8 in full
dot icon12/09/2017
Satisfaction of charge 4 in full
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Satisfaction of charge 3 in full
dot icon15/06/2017
Satisfaction of charge 5 in full
dot icon15/06/2017
Satisfaction of charge 6 in full
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/02/2015
Director's details changed for John Thomas Mooney on 2014-11-12
dot icon26/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/02/2015
Secretary's details changed for John Thomas Mooney on 2014-11-12
dot icon26/02/2015
Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS on 2015-02-26
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Thomas Mooney as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/03/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/05/2009
Accounts for a small company made up to 2008-06-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Director's change of particulars / thomas mooney / 31/12/2007
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/04/2007
Accounts for a small company made up to 2006-06-30
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2005-06-30
dot icon02/03/2006
Resolutions
dot icon22/02/2006
New secretary appointed
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon03/08/2005
Secretary resigned;director resigned
dot icon21/03/2005
Accounts for a small company made up to 2004-06-30
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon14/07/2004
Particulars of mortgage/charge
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
New director appointed
dot icon13/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon30/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon13/11/2002
Particulars of mortgage/charge
dot icon24/12/2001
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/10/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Particulars of mortgage/charge
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Accounts for a small company made up to 2000-06-30
dot icon06/03/2000
Return made up to 31/12/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-06-30
dot icon18/01/1999
Accounts for a small company made up to 1998-06-30
dot icon30/12/1998
Return made up to 31/12/98; full list of members
dot icon02/01/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-06-30
dot icon24/12/1996
Return made up to 31/12/96; no change of members
dot icon30/09/1996
Accounts for a small company made up to 1996-06-30
dot icon21/12/1995
Return made up to 31/12/95; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-06-30
dot icon27/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon30/03/1994
Full accounts made up to 1993-06-30
dot icon05/01/1994
Return made up to 31/12/93; no change of members
dot icon14/04/1993
Full accounts made up to 1992-06-30
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon11/06/1992
Full accounts made up to 1991-06-30
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon27/02/1991
Certificate of change of name
dot icon27/02/1991
Certificate of change of name
dot icon26/02/1991
Full accounts made up to 1990-06-30
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon06/06/1990
Full accounts made up to 1989-06-30
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon16/11/1989
Full accounts made up to 1988-06-30
dot icon17/07/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1988
Accounts made up to 1987-06-30
dot icon26/07/1988
Return made up to 31/12/87; full list of members
dot icon26/07/1988
Return made up to 31/12/86; full list of members
dot icon06/06/1988
Particulars of mortgage/charge
dot icon23/05/1988
Registered office changed on 23/05/88 from: 14 bold street warrington cheshire
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1986
Accounts for a small company made up to 1985-06-30
dot icon26/06/1986
Group of companies' accounts made up to 1984-06-30
dot icon26/06/1986
Return made up to 20/12/85; full list of members
dot icon24/07/1979
New secretary appointed
dot icon03/02/1978
Incorporation
dot icon03/02/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£129,421.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
245.76K
-
0.00
129.42K
-
2021
1
245.76K
-
0.00
129.42K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

245.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.42K £Ascended- *

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
Murphy, James Dalziel
Director
11/08/2022 - Present
25
Mooney, Thomas Darren
Director
04/11/2003 - 08/03/2012
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESTER ROAD DEVELOPMENTS LIMITED

CHESTER ROAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/02/1978 with the registered office located at Holly House, 73-75 Sankey Street, Warrington, Cheshire WA1 1SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER ROAD DEVELOPMENTS LIMITED?

toggle

CHESTER ROAD DEVELOPMENTS LIMITED is currently Active. It was registered on 03/02/1978 .

Where is CHESTER ROAD DEVELOPMENTS LIMITED located?

toggle

CHESTER ROAD DEVELOPMENTS LIMITED is registered at Holly House, 73-75 Sankey Street, Warrington, Cheshire WA1 1SL.

What does CHESTER ROAD DEVELOPMENTS LIMITED do?

toggle

CHESTER ROAD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHESTER ROAD DEVELOPMENTS LIMITED have?

toggle

CHESTER ROAD DEVELOPMENTS LIMITED had 1 employees in 2021.

What is the latest filing for CHESTER ROAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.