About

Registered Number: 02628570
Date of Incorporation: 11/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

A C Chesters & Son Ltd was founded on 11 July 1991 and are based in Manchester, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTERS, Alan Clive N/A 09 March 2007 1
CHESTERS, Catherine Joan N/A 09 March 2007 1
CHESTERS, Nicholas N/A 09 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 06 September 2019 - 1
ARMITAGE, Matthew 12 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1
MELGES, Bethan 16 July 2015 06 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 01 June 2020
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 12 September 2019
AP03 - Appointment of secretary 12 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 15 March 2017
CH03 - Change of particulars for secretary 11 January 2017
CH03 - Change of particulars for secretary 09 January 2017
CH01 - Change of particulars for director 06 January 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 22 July 2015
AP03 - Appointment of secretary 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 13 April 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 June 2014
AA01 - Change of accounting reference date 05 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2014
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 11 July 2013
AP01 - Appointment of director 10 July 2013
AP03 - Appointment of secretary 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 14 March 2012
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 23 December 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
AA - Annual Accounts 09 July 2009
287 - Change in situation or address of Registered Office 08 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
225 - Change of Accounting Reference Date 17 August 2007
363a - Annual Return 30 July 2007
353 - Register of members 30 July 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 20 August 2004
AUD - Auditor's letter of resignation 20 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 12 July 1999
287 - Change in situation or address of Registered Office 11 March 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 05 August 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 26 June 1997
225 - Change of Accounting Reference Date 02 April 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 05 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
288 - N/A 28 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1992
395 - Particulars of a mortgage or charge 31 December 1991
288 - N/A 22 November 1991
288 - N/A 22 November 1991
287 - Change in situation or address of Registered Office 22 November 1991
CERTNM - Change of name certificate 31 October 1991
NEWINC - New incorporation documents 11 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.