CHESTER WATER LIMITED

Register to unlock more data on OkredoRegister

CHESTER WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888872

Incorporation date

13/01/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Severn Trent Centre, St. Johns Street, Coventry CV1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon14/04/2025
Director's details changed for Mr Robert Craig Mcpheely on 2025-03-31
dot icon11/04/2025
Director's details changed for Miss Rachel Elizabeth Martin on 2025-04-04
dot icon21/02/2025
Director's details changed for Miss Rachel Elizabeth Martin on 2025-02-07
dot icon03/01/2025
Appointment of Miss Rachel Elizabeth Martin as a director on 2025-01-01
dot icon31/12/2024
Termination of appointment of Adam Peter Stephens as a director on 2024-12-31
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/09/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/04/2021
Termination of appointment of John Anthony Jackson as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Adam Peter Stephens as a director on 2021-03-31
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/01/2019
Change of details for Dee Valley Group Plc as a person with significant control on 2017-03-13
dot icon25/01/2019
Notification of Dee Valley Group Plc as a person with significant control on 2016-04-06
dot icon25/01/2019
Cessation of Dee Valley Limited as a person with significant control on 2019-01-25
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon21/11/2018
Cessation of Wrexham Water Limited as a person with significant control on 2018-10-01
dot icon19/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon19/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon02/10/2018
Change of details for Dee Valley Group Limited as a person with significant control on 2018-02-01
dot icon01/10/2018
Change of details for Dee Valley Plc as a person with significant control on 2018-02-01
dot icon27/02/2018
Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ
dot icon27/02/2018
Registered office address changed from Packsaddle Wrexham Road Rhostyllen Wrexham Clwyd LL14 4EH to Severn Trent Centre St. Johns Street Coventry CV1 2LZ on 2018-02-27
dot icon31/01/2018
Second filing of Confirmation Statement dated 13/01/2017
dot icon26/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon14/12/2017
Termination of appointment of Mark James Dovey as a director on 2017-12-14
dot icon11/10/2017
Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ
dot icon07/04/2017
Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ
dot icon24/03/2017
Termination of appointment of Tracy Elaine Bragg as a secretary on 2017-02-17
dot icon24/03/2017
Appointment of Mrs Gemma Louise Eagle as a secretary on 2017-02-17
dot icon08/03/2017
Termination of appointment of Ian John Alexander Plenderleith as a director on 2017-02-17
dot icon01/03/2017
Appointment of Mr. Mark James Dovey as a director on 2017-02-17
dot icon01/03/2017
Appointment of Mr. John Anthony Jackson as a director on 2017-02-17
dot icon01/03/2017
Appointment of Mr. Robert Craig Mcpheely as a director on 2017-02-17
dot icon16/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon10/01/2017
Appointment of Mrs Tracy Elaine Bragg as a secretary on 2016-10-21
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Termination of appointment of Andrew Alan Bickerton as a director on 2016-04-25
dot icon31/05/2016
Termination of appointment of Andrew Alan Bickerton as a secretary on 2016-04-25
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Appointment of Mr Ian John Alexander Plenderleith as a director on 2014-08-26
dot icon04/09/2014
Termination of appointment of David Edward Strahan as a director on 2014-08-26
dot icon07/05/2014
Termination of appointment of David Strahan as a secretary
dot icon07/05/2014
Appointment of Mr Andrew Alan Bickerton as a secretary
dot icon07/05/2014
Appointment of Mr Andrew Alan Bickerton as a director
dot icon05/05/2014
Termination of appointment of Norman Holladay as a director
dot icon30/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon12/11/2013
Miscellaneous
dot icon16/09/2013
Accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/01/2013
Termination of appointment of David Guest as a director
dot icon04/01/2013
Appointment of Mr David Edward Strahan as a secretary
dot icon04/01/2013
Termination of appointment of David Guest as a secretary
dot icon04/01/2013
Appointment of Mr David Edward Strahan as a director
dot icon14/09/2012
Accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon23/09/2011
Accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon25/09/2010
Accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon22/01/2010
Director's details changed for David James Guest on 2010-01-22
dot icon18/12/2009
Termination of appointment of Brynley Bellis as a director
dot icon10/12/2009
Appointment of Norman Charles Holladay as a director
dot icon13/07/2009
Accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 13/01/09; full list of members
dot icon28/10/2008
Accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 13/01/08; full list of members
dot icon31/08/2007
Accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 13/01/07; full list of members
dot icon09/11/2006
Auditor's resignation
dot icon11/08/2006
Accounts made up to 2006-03-31
dot icon10/03/2006
Certificate of re-registration from Public Limited Company to Private
dot icon10/03/2006
Re-registration of Memorandum and Articles
dot icon10/03/2006
Application for reregistration from PLC to private
dot icon10/03/2006
Resolutions
dot icon03/02/2006
Return made up to 13/01/06; full list of members
dot icon24/08/2005
Accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 13/01/05; full list of members
dot icon02/09/2004
Accounts made up to 2004-03-31
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon05/02/2004
Return made up to 13/01/04; full list of members
dot icon08/10/2003
Accounts made up to 2003-03-31
dot icon06/02/2003
Return made up to 13/01/03; full list of members
dot icon13/11/2002
Director resigned
dot icon13/08/2002
Accounts made up to 2002-03-31
dot icon02/04/2002
Interim accounts made up to 2002-03-27
dot icon31/01/2002
Return made up to 13/01/02; full list of members
dot icon05/10/2001
Accounts made up to 2001-03-31
dot icon02/02/2001
Return made up to 13/01/01; full list of members
dot icon25/08/2000
Accounts made up to 2000-03-31
dot icon26/01/2000
Return made up to 13/01/00; full list of members
dot icon26/07/1999
Accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 13/01/99; full list of members
dot icon10/08/1998
Accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 13/01/98; full list of members
dot icon08/08/1997
Accounts made up to 1997-03-31
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon14/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon19/02/1997
Return made up to 13/01/97; bulk list available separately
dot icon11/02/1997
Registered office changed on 11/02/97 from: aqua house 45 boughton chester CH3 5AU
dot icon30/01/1997
Interim accounts made up to 1996-12-31
dot icon29/10/1996
Full group accounts made up to 1996-03-31
dot icon07/06/1996
Resolutions
dot icon09/04/1996
New director appointed
dot icon15/02/1996
Return made up to 13/01/96; bulk list available separately
dot icon08/09/1995
Full group accounts made up to 1995-03-31
dot icon23/02/1995
Return made up to 13/01/95; full list of members
dot icon06/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full group accounts made up to 1994-03-31
dot icon15/08/1994
Return made up to 13/01/94; bulk list available separately
dot icon04/08/1994
Particulars of contract relating to shares
dot icon04/08/1994
Ad 16/03/94--------- £ si 231404@1
dot icon19/05/1994
Ad 16/03/94--------- £ si 231404@1=231404 £ ic 2/231406
dot icon12/05/1994
Accounting reference date shortened from 31/03 to 31/03
dot icon27/04/1994
Accounting reference date notified as 31/03
dot icon26/04/1994
Certificate of authorisation to commence business and borrow
dot icon26/04/1994
Application to commence business
dot icon01/02/1994
New secretary appointed;new director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Secretary resigned;director resigned;new director appointed
dot icon01/02/1994
Registered office changed on 01/02/94 from: 84 teemple chambers temple avenue london EC4Y 0HP
dot icon28/01/1994
Listing of particulars
dot icon13/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/01/1994 - 18/01/1994
16010
LONDON LAW SECRETARIAL LIMITED
Nominee Director
13/01/1994 - 18/01/1994
16010
Watson, Alan Arthur
Director
01/04/1996 - 02/05/1997
6
LONDON LAW SERVICES LIMITED
Nominee Director
13/01/1994 - 18/01/1994
580
Hall, David Leslie
Director
18/01/1994 - 02/05/1997
1

Persons with Significant Control

0

No PSC data available.

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 WATER LIMITED

CHESTER WATER LIMITED is an(a) Active company incorporated on 13/01/1994 with the registered office located at Severn Trent Centre, St. Johns Street, Coventry CV1 2LZ. 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 WATER LIMITED?

toggle

CHESTER WATER LIMITED is currently Active. It was registered on 13/01/1994 .

Where is CHESTER WATER LIMITED located?

toggle

CHESTER WATER LIMITED is registered at Severn Trent Centre, St. Johns Street, Coventry CV1 2LZ.

What does CHESTER WATER LIMITED do?

toggle

CHESTER WATER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHESTER WATER LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.