COACH HOUSE (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05736424

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Northgate Street Northgate Street, Chester CH1 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of Phillip Doyle as a director on 2025-05-22
dot icon01/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Appointment of Mr Phillip Doyle as a director on 2024-04-01
dot icon21/12/2023
Cessation of Leslie Peter Owens as a person with significant control on 2023-12-01
dot icon21/12/2023
Notification of The Northgate Group Chester Limited as a person with significant control on 2023-12-01
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon22/03/2019
Notification of Leslie Owens as a person with significant control on 2018-08-31
dot icon22/03/2019
Cessation of The Coach House Chester Ltd as a person with significant control on 2018-08-31
dot icon14/01/2019
Appointment of Miss Elisher Dean as a director on 2019-01-01
dot icon10/01/2019
Appointment of Ms Anita D'henin as a secretary on 2019-01-01
dot icon10/01/2019
Change of details for The Trustland Group Limited as a person with significant control on 2018-08-31
dot icon16/10/2018
Termination of appointment of Suzanne Foran as a secretary on 2018-08-31
dot icon16/10/2018
Termination of appointment of John Carroll as a director on 2018-08-31
dot icon11/10/2018
Registered office address changed from Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ to 39 Northgate Street Northgate Street Chester CH1 2HQ on 2018-10-11
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Registration of charge 057364240004, created on 2018-05-01
dot icon21/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Full accounts made up to 2015-12-31
dot icon23/06/2017
Court order
dot icon03/05/2017
Registration of charge 057364240003, created on 2017-04-21
dot icon26/04/2017
Registration of charge 057364240002, created on 2017-04-21
dot icon13/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon03/10/2016
Rectified The accounts were removed from the public register on 23/06/2017 pursuant to order of court
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon03/11/2015
Appointment of Mrs Suzanne Foran as a secretary on 2015-11-01
dot icon03/11/2015
Appointment of Mr Leslie Peter Owens as a director on 2015-10-09
dot icon03/11/2015
Termination of appointment of Neil Harold Owens as a director on 2015-10-09
dot icon03/11/2015
Termination of appointment of Neil Harold Owens as a secretary on 2015-11-01
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Director's details changed for Mr Neil Harold Owens on 2012-08-01
dot icon28/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon09/07/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon08/05/2012
Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 2012-05-08
dot icon26/04/2012
Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF on 2012-04-26
dot icon26/09/2011
Termination of appointment of Leslie Owens as a director
dot icon18/08/2011
Appointment of Mr Neil Harold Owens as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/05/2010
Director's details changed for John Carroll on 2010-03-09
dot icon04/05/2010
Director's details changed for Leslie Peter Owens on 2010-03-09
dot icon04/05/2010
Secretary's details changed for Neil Harold Owens on 2010-03-09
dot icon26/02/2010
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 2010-02-26
dot icon22/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon16/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/07/2009
Director appointed john carroll
dot icon27/07/2009
Appointment terminated director gianni poletti
dot icon26/06/2009
Return made up to 09/03/09; full list of members
dot icon12/06/2009
Compulsory strike-off action has been discontinued
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon01/08/2008
Registered office changed on 01/08/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD
dot icon04/07/2008
Return made up to 09/03/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2007
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 09/03/07; full list of members
dot icon14/08/2006
Certificate of change of name
dot icon10/08/2006
Ad 30/05/06--------- £ si 1@1=1 £ ic 2/3
dot icon10/08/2006
Ad 30/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon09/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

32
2023
change arrow icon+1,997.90 % *

* during past year

Cash in Bank

£21,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
183.55K
-
0.00
990.00
-
2022
30
319.86K
-
0.00
1.00K
-
2023
32
456.65K
-
0.00
21.00K
-
2023
32
456.65K
-
0.00
21.00K
-

Employees

2023

Employees

32 Ascended7 % *

Net Assets(GBP)

456.65K £Ascended42.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.00K £Ascended2.00K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leslie Peter Owens
Director
09/10/2015 - Present
15
Dean, Elisher
Director
01/01/2019 - Present
3
Doyle, Phillip
Director
01/04/2024 - 22/05/2025
3
Poletti, Gianni
Director
30/05/2006 - 22/07/2009
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COACH HOUSE (CHESTER) LIMITED

COACH HOUSE (CHESTER) LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at 39 Northgate Street Northgate Street, Chester CH1 2HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of COACH HOUSE (CHESTER) LIMITED?

toggle

COACH HOUSE (CHESTER) LIMITED is currently Active. It was registered on 09/03/2006 .

Where is COACH HOUSE (CHESTER) LIMITED located?

toggle

COACH HOUSE (CHESTER) LIMITED is registered at 39 Northgate Street Northgate Street, Chester CH1 2HQ.

What does COACH HOUSE (CHESTER) LIMITED do?

toggle

COACH HOUSE (CHESTER) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does COACH HOUSE (CHESTER) LIMITED have?

toggle

COACH HOUSE (CHESTER) LIMITED had 32 employees in 2023.

What is the latest filing for COACH HOUSE (CHESTER) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-21 with updates.