CHESTERS BY THE RIVER LIMITED

Register to unlock more data on OkredoRegister

CHESTERS BY THE RIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450864

Incorporation date

29/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chesters By The River, Skelwith Bridge, Ambleside, Cumbria LA22 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon03/07/2024
Secretary's details changed for Ms Stephanie Jane Henderson Barton on 2024-07-02
dot icon03/07/2024
Director's details changed for Ms Stephanie Jane Henderson Barton on 2024-07-02
dot icon03/07/2024
Registered office address changed from C/O Chesters by the River Skelwith Bridge Ambleside Cumbria LA22 9NJ to Chesters by the River Skelwith Bridge Ambleside Cumbria LA22 9NJ on 2024-07-03
dot icon03/07/2024
Director's details changed for Karen Davina Lawrence Hill on 2024-07-02
dot icon18/06/2024
Change of details for Sunny Brow (Holdings) Limited as a person with significant control on 2016-08-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-07 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon10/07/2018
Director's details changed for Karen Davina Laurence Hill on 2018-07-10
dot icon09/07/2018
Director's details changed for Ms Stephanie Jane Henderson Barton on 2018-07-09
dot icon09/07/2018
Secretary's details changed for Ms Stephanie Jane Henderson Barton on 2018-07-09
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/10/2014
Registration of charge 044508640002, created on 2014-10-15
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 2014-07-10
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/04/2012
Previous accounting period shortened from 2012-11-30 to 2012-03-31
dot icon06/01/2012
Previous accounting period extended from 2011-05-31 to 2011-11-30
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Karen Davina Laurence Hill on 2009-10-01
dot icon18/05/2010
Director's details changed for Stephanie Jane Henderson Barton on 2009-10-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon12/01/2009
Certificate of change of name
dot icon23/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 27/05/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 29/05/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/06/2006
Return made up to 29/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/09/2005
Return made up to 29/05/05; full list of members
dot icon19/05/2005
Registered office changed on 19/05/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon25/06/2004
Return made up to 29/05/04; full list of members
dot icon14/04/2004
Registered office changed on 14/04/04 from: lockwood fold buxton road stockport cheshire SK2 6LS
dot icon10/02/2004
Compulsory strike-off action has been discontinued
dot icon06/02/2004
Return made up to 29/05/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/01/2004
First Gazette notice for compulsory strike-off
dot icon25/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Nc inc already adjusted 29/05/02
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon01/11/2003
Ad 29/05/02--------- £ si 1999@1=1999 £ ic 1001/3000
dot icon03/09/2003
Ad 29/05/02--------- £ si 1000@1=1000 £ ic 1/1001
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Nc inc already adjusted 29/05/02
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Registered office changed on 03/09/03 from: 189 reddish road stockport cheshire SK5 7HR
dot icon29/05/2002
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
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
950.19K
-
0.00
59.68K
-
2022
40
1.15M
-
0.00
128.70K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Stephanie Jane Henderson
Secretary
29/05/2002 - Present
2
Barton, Stephanie Jane Henderson
Director
29/05/2002 - Present
7
Hill, Karen Davina Lawrence
Director
29/05/2002 - Present
2

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 CHESTERS BY THE RIVER LIMITED

CHESTERS BY THE RIVER LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at Chesters By The River, Skelwith Bridge, Ambleside, Cumbria LA22 9NJ. 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 CHESTERS BY THE RIVER LIMITED?

toggle

CHESTERS BY THE RIVER LIMITED is currently Active. It was registered on 29/05/2002 .

Where is CHESTERS BY THE RIVER LIMITED located?

toggle

CHESTERS BY THE RIVER LIMITED is registered at Chesters By The River, Skelwith Bridge, Ambleside, Cumbria LA22 9NJ.

What does CHESTERS BY THE RIVER LIMITED do?

toggle

CHESTERS BY THE RIVER LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHESTERS BY THE RIVER LIMITED?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2025-03-31.