ENGLISH CHESS FEDERATION

Register to unlock more data on OkredoRegister

ENGLISH CHESS FEDERATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293039

Incorporation date

22/11/2004

Size

Small

Contacts

Registered address

Registered address

3 Bear Hill, Alvechurch, Birmingham, Worcestershire B48 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon24/03/2026
Accounts for a small company made up to 2025-08-31
dot icon15/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon04/11/2025
Memorandum and Articles of Association
dot icon03/11/2025
Resolutions
dot icon29/10/2025
Appointment of Mr Derek Thomas Lloyd as a director on 2025-10-25
dot icon29/10/2025
Appointment of Mr Evgeny Kornilovich as a director on 2025-10-25
dot icon29/10/2025
Appointment of Mr Jean-Chrstophe Henri Marie Le Saux as a director on 2025-10-25
dot icon29/10/2025
Appointment of Mr Richard James Walsh as a director on 2025-10-25
dot icon26/10/2025
Termination of appointment of Stephen John Greep as a director on 2025-10-25
dot icon14/09/2025
Termination of appointment of Sarah Natasha Longson as a director on 2025-09-12
dot icon22/07/2025
Termination of appointment of Robert William King as a director on 2025-07-04
dot icon03/06/2025
Appointment of Mr Timothy Peter Wall as a director on 2025-05-21
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Termination of appointment of Alexander Longson as a director on 2025-05-08
dot icon04/05/2025
Appointment of Mr Yury Krylov as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr Robert William King as a director on 2025-04-26
dot icon01/05/2025
Termination of appointment of Nigel Stewart Towers as a director on 2025-04-30
dot icon27/04/2025
Termination of appointment of Robert Frederick Willmoth as a director on 2025-04-26
dot icon25/04/2025
Accounts for a small company made up to 2024-08-31
dot icon02/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon28/10/2024
Termination of appointment of Katarzyna Jolanta Toma as a director on 2024-10-26
dot icon28/10/2024
Appointment of Mr Daniel Alexander Rosenbaum as a director on 2024-10-26
dot icon16/07/2024
Memorandum and Articles of Association
dot icon16/07/2024
Resolutions
dot icon30/04/2024
Accounts for a small company made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/11/2023
Appointment of Ms Katarzyna Jolanta Toma as a director on 2023-10-26
dot icon05/11/2023
Appointment of Mr Alexander Longson as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of Shohreh Bayat as a director on 2023-10-26
dot icon27/10/2023
Appointment of Mrs Sarah Natasha Longson as a director on 2023-10-14
dot icon17/10/2023
Termination of appointment of Adam Gerard Ashton as a director on 2023-10-14
dot icon15/10/2023
Termination of appointment of Natasha Katherine Regan as a director on 2023-10-15
dot icon28/06/2023
Memorandum and Articles of Association
dot icon28/06/2023
Resolutions
dot icon16/05/2023
Accounts for a small company made up to 2022-08-31
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon20/10/2022
Director's details changed for Mr Stephen Vernon Woodhouse on 2022-10-18
dot icon18/10/2022
Termination of appointment of Julian Clissold as a director on 2022-10-15
dot icon18/10/2022
Appointment of Dr Stephen John Greep as a director on 2022-10-15
dot icon27/07/2022
Memorandum and Articles of Association
dot icon27/07/2022
Resolutions
dot icon27/06/2022
Resolutions
dot icon25/05/2022
Accounts for a small company made up to 2021-08-31
dot icon06/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon06/01/2022
Appointment of Ms Agnieszka Luiza Milewska as a director on 2021-10-16
dot icon06/01/2022
Termination of appointment of Christopher Fegan as a director on 2021-10-16
dot icon08/09/2021
Accounts for a small company made up to 2020-08-31
dot icon11/06/2021
Appointment of Ms Shohreh Bayat as a director on 2021-03-21
dot icon29/01/2021
Termination of appointment of Bruce Wallace Associates Limited as a secretary on 2021-01-29
dot icon08/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon07/12/2020
Appointment of Mr Robert Frederick Willmoth as a director on 2020-10-17
dot icon24/11/2020
Appointment of Ms Natasha Katherine Regan as a director on 2020-10-17
dot icon24/11/2020
Appointment of Mr Adam Gerard Ashton as a director on 2020-10-17
dot icon24/11/2020
Appointment of Mr Nigel Stewart Towers as a director on 2020-10-17
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon29/10/2020
Termination of appointment of Julie Louise Denning as a director on 2020-10-17
dot icon29/10/2020
Termination of appointment of David Roy Thomas as a director on 2020-10-17
dot icon29/10/2020
Termination of appointment of David Eustace as a director on 2020-10-17
dot icon29/10/2020
Termination of appointment of Adrian Geoffrey Elwin as a director on 2020-10-17
dot icon05/09/2020
Accounts for a small company made up to 2019-08-31
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon10/11/2019
Resolutions
dot icon08/07/2019
Accounts for a small company made up to 2018-08-31
dot icon24/12/2018
Memorandum and Articles of Association
dot icon24/12/2018
Resolutions
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon16/11/2018
Termination of appointment of Traci Susanne Whitfield as a director on 2018-10-13
dot icon16/11/2018
Appointment of Adrian Geoffrey Elwin as a director on 2018-10-13
dot icon04/07/2018
Accounts for a small company made up to 2017-08-31
dot icon21/06/2018
Appointment of Mr Christopher Fegan as a director on 2018-06-15
dot icon11/06/2018
Memorandum and Articles of Association
dot icon11/06/2018
Resolutions
dot icon26/04/2018
Amended accounts for a small company made up to 2016-08-31
dot icon09/02/2018
Secretary's details changed for Bruce Wallace Associates Limited on 2018-02-09
dot icon19/12/2017
Resolutions
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon30/11/2017
Termination of appointment of Sarah Natasha Longson as a director on 2017-10-20
dot icon07/09/2017
Appointment of Bruce Wallace Associates Limited as a secretary on 2017-05-01
dot icon10/08/2017
Full accounts made up to 2016-08-31
dot icon25/01/2017
Appointment of Mrs Sarah Natasha Longson as a director on 2016-10-15
dot icon25/01/2017
Appointment of Mr Stephen Vernon Woodhouse as a director
dot icon24/01/2017
Appointment of Mr Stephen Vernon Woodhouse as a director on 2016-10-15
dot icon24/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon24/01/2017
Termination of appointment of John Alan Philpott as a secretary on 2016-10-15
dot icon18/11/2016
Memorandum and Articles of Association
dot icon18/11/2016
Resolutions
dot icon07/09/2016
Full accounts made up to 2015-08-31
dot icon09/05/2016
Memorandum and Articles of Association
dot icon09/05/2016
Resolutions
dot icon16/01/2016
Appointment of Mr Michael Cyril Truran as a director on 2016-01-15
dot icon22/11/2015
Annual return made up to 2015-11-22 no member list
dot icon21/10/2015
Appointment of Miss Julie Louise Denning as a director on 2015-10-17
dot icon21/10/2015
Appointment of Mr Malcolm Pein as a director on 2015-10-17
dot icon20/10/2015
Termination of appointment of David Kay Openshaw as a director on 2015-10-17
dot icon19/10/2015
Termination of appointment of Robert Kane as a director on 2015-10-17
dot icon19/10/2015
Termination of appointment of John Patrick Foley as a director on 2015-10-17
dot icon19/10/2015
Termination of appointment of Phillip Charles Ehr as a director on 2015-10-17
dot icon08/09/2015
Full accounts made up to 2014-08-31
dot icon03/02/2015
Director's details changed for Mr David Roy Thomas on 2015-01-21
dot icon23/11/2014
Annual return made up to 2014-11-22 no member list
dot icon13/10/2014
Appointment of Mr John Patrick Foley as a director on 2014-10-11
dot icon13/10/2014
Appointment of Mrs Traci Susanne Whitfield as a director on 2014-10-11
dot icon13/10/2014
Appointment of The Hon Dominic Ralph Campden Lawson as a director on 2014-10-11
dot icon12/10/2014
Termination of appointment of Angus James French as a director on 2014-10-11
dot icon12/10/2014
Termination of appointment of Lawrence Hugh Cooper as a director on 2014-10-11
dot icon06/06/2014
Appointment of Mr Robert Kane as a director
dot icon04/06/2014
Full accounts made up to 2013-08-31
dot icon19/05/2014
Appointment of Mr Angus James French as a director
dot icon25/04/2014
Memorandum and Articles of Association
dot icon25/04/2014
Resolutions
dot icon04/04/2014
Termination of appointment of Sean Hewitt as a director
dot icon08/03/2014
Termination of appointment of Andrew Paulson as a director
dot icon23/11/2013
Annual return made up to 2013-11-22 no member list
dot icon28/10/2013
Resolutions
dot icon16/10/2013
Appointment of Mr Julian Clissold as a director
dot icon14/10/2013
Appointment of Mr David Eustace as a director
dot icon14/10/2013
Appointment of Mr Andrew Meredith Paulson as a director
dot icon13/10/2013
Appointment of Mr Lawrence Hugh Cooper as a director
dot icon13/10/2013
Termination of appointment of Jack Rudd as a director
dot icon13/10/2013
Termination of appointment of Christopher Mattos as a director
dot icon13/10/2013
Termination of appointment of Michael Gunn as a director
dot icon13/10/2013
Termination of appointment of Roger Edwards as a director
dot icon14/05/2013
Appointment of Mr David Roy Thomas as a director
dot icon04/02/2013
Current accounting period extended from 2013-04-30 to 2013-08-31
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon23/11/2012
Annual return made up to 2012-11-22 no member list
dot icon22/11/2012
Appointment of Mr David Kay Openshaw as a director
dot icon22/10/2012
Memorandum and Articles of Association
dot icon22/10/2012
Resolutions
dot icon14/10/2012
Appointment of Mr Christopher James Mattos as a director
dot icon14/10/2012
Appointment of Mr Roger John Edwards as a director
dot icon14/10/2012
Termination of appointment of Timothy Woolgar as a director
dot icon14/10/2012
Termination of appointment of John Wickham as a director
dot icon14/10/2012
Termination of appointment of Adam Raoof as a director
dot icon14/10/2012
Termination of appointment of Gareth Caller as a director
dot icon14/10/2012
Termination of appointment of Andrew Farthing as a director
dot icon14/09/2012
Termination of appointment of Lawrence Cooper as a director
dot icon11/09/2012
Termination of appointment of Nigel Short as a director
dot icon11/09/2012
Termination of appointment of Connagh-Joseph De Mooi as a director
dot icon15/06/2012
Appointment of Sean Daniel Hewitt as a director
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-11-22 no member list
dot icon22/11/2011
Director's details changed for Mr Adam Nasim Raoff on 2009-10-17
dot icon22/11/2011
Appointment of Nigel David Short as a director
dot icon22/11/2011
Appointment of Timothy William Woolgar as a director
dot icon22/11/2011
Appointment of Phillip Charles Ehr as a director
dot icon18/11/2011
Termination of appointment of David Welch as a director
dot icon18/11/2011
Termination of appointment of Stewart Reuben as a director
dot icon17/11/2011
Termination of appointment of Peter Purland as a director
dot icon17/11/2011
Termination of appointment of Geoffrey Steele as a secretary
dot icon17/11/2011
Appointment of Mr John Alan Philpott as a secretary
dot icon28/10/2011
Memorandum and Articles of Association
dot icon28/10/2011
Resolutions
dot icon01/02/2011
Amended full accounts made up to 2010-04-30
dot icon25/01/2011
Full accounts made up to 2010-04-30
dot icon20/12/2010
Annual return made up to 2010-11-22 no member list
dot icon17/12/2010
Termination of appointment of Alan Martin as a director
dot icon12/11/2010
Appointment of Alexander Roy Holowczak as a director
dot icon12/11/2010
Appointment of Professor Michael John Gunn as a director
dot icon12/11/2010
Appointment of Jack Timothy John Rudd as a director
dot icon10/11/2010
Appointment of Mr Alan Charles Martin as a director
dot icon01/11/2010
Resolutions
dot icon01/11/2010
Termination of appointment of a director
dot icon01/11/2010
Termination of appointment of Jonathan Paines as a director
dot icon01/11/2010
Termination of appointment of Christopher Major as a director
dot icon06/05/2010
Resolutions
dot icon28/01/2010
Full accounts made up to 2009-04-30
dot icon16/12/2009
Appointment of Andrew Philip Farthing as a director
dot icon15/12/2009
Appointment of Jonathan Lee Paines as a director
dot icon07/12/2009
Appointment of David Welch as a director
dot icon03/12/2009
Annual return made up to 2009-11-22 no member list
dot icon02/12/2009
Director's details changed for Stewart Reuben on 2009-11-22
dot icon02/12/2009
Director's details changed for John Raymond Wickham on 2009-11-22
dot icon02/12/2009
Director's details changed for Peter Walter Purland on 2009-11-22
dot icon02/12/2009
Director's details changed for Christopher Ellis Major on 2009-11-22
dot icon30/11/2009
Appointment of Mr Adam Nasim Raoff as a director
dot icon23/11/2009
Appointment of Gareth Alexander Caller as a director
dot icon28/10/2009
Appointment of Mr Lawrence Hugh Cooper as a director
dot icon28/10/2009
Appointment of Mr Connagh-Joseph De Mooi as a director
dot icon28/10/2009
Termination of appointment of Gerard Walsh as a director
dot icon28/10/2009
Termination of appointment of Peter Wilson as a director
dot icon28/10/2009
Termination of appointment of Cyril Johnson as a director
dot icon15/05/2009
Appointment terminated director robert richmond
dot icon27/02/2009
Full accounts made up to 2008-04-30
dot icon28/12/2008
Appointment terminated director alan martin
dot icon28/11/2008
Annual return made up to 22/11/08
dot icon24/11/2008
Memorandum and Articles of Association
dot icon24/11/2008
Resolutions
dot icon18/11/2008
Appointment terminated director andrew martin
dot icon18/11/2008
Director appointed andrew martin
dot icon24/06/2008
Director appointed alan charles martin
dot icon12/06/2008
Director appointed cyril frederick walter johnson
dot icon04/06/2008
Director appointed stewart reuben
dot icon02/06/2008
Appointment terminated director martin regan
dot icon21/05/2008
Director appointed peter walter purland
dot icon21/05/2008
Director appointed christopher ellis major
dot icon14/05/2008
Appointment terminated director michael truran
dot icon14/05/2008
Appointment terminated director claire summerscale
dot icon14/05/2008
Appointment terminated director peter sowray
dot icon25/02/2008
Full accounts made up to 2007-04-30
dot icon23/01/2008
Annual return made up to 22/11/07
dot icon05/03/2007
Full accounts made up to 2006-04-30
dot icon07/12/2006
Annual return made up to 22/11/06
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon18/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/08/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon31/07/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon13/12/2005
Secretary's particulars changed
dot icon09/12/2005
Director's particulars changed
dot icon05/12/2005
Annual return made up to 22/11/05
dot icon02/12/2005
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
Secretary resigned
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon29/07/2005
Memorandum and Articles of Association
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon22/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+0.87 % *

* during past year

Cash in Bank

£220,377.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
111.75K
-
0.00
230.05K
-
2022
2
83.40K
-
0.00
218.49K
-
2023
2
76.11K
-
0.00
220.38K
-
2023
2
76.11K
-
0.00
220.38K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

76.11K £Descended-8.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.38K £Ascended0.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Stephen Vernon
Director
15/10/2016 - Present
4
Krylov, Yury
Director
01/05/2025 - Present
10
Kornilovich, Evgeny
Director
25/10/2025 - Present
3
Longson, Alexander
Director
26/10/2023 - 08/05/2025
4
Towers, Nigel Stewart
Director
17/10/2020 - 30/04/2025
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENGLISH CHESS FEDERATION

ENGLISH CHESS FEDERATION is an(a) Active company incorporated on 22/11/2004 with the registered office located at 3 Bear Hill, Alvechurch, Birmingham, Worcestershire B48 7JX. There are currently 13 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH CHESS FEDERATION?

toggle

ENGLISH CHESS FEDERATION is currently Active. It was registered on 22/11/2004 .

Where is ENGLISH CHESS FEDERATION located?

toggle

ENGLISH CHESS FEDERATION is registered at 3 Bear Hill, Alvechurch, Birmingham, Worcestershire B48 7JX.

What does ENGLISH CHESS FEDERATION do?

toggle

ENGLISH CHESS FEDERATION operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does ENGLISH CHESS FEDERATION have?

toggle

ENGLISH CHESS FEDERATION had 2 employees in 2023.

What is the latest filing for ENGLISH CHESS FEDERATION?

toggle

The latest filing was on 24/03/2026: Accounts for a small company made up to 2025-08-31.