About

Registered Number: 04907712
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 The Green, Aldbrough St. John, Richmond, North Yorkshire, DL11 7SU,

 

Having been setup in 2003, Chess River Ltd are based in Richmond, North Yorkshire. Chess River Ltd has 2 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Annelie Marie 23 September 2003 - 1
WHITFIELD, Bernard Raymond 07 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 09 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 15 October 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 01 November 2007
363s - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 12 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 15 October 2005
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
AA - Annual Accounts 02 September 2005
225 - Change of Accounting Reference Date 22 October 2004
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 05 December 2003
225 - Change of Accounting Reference Date 27 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2006 Outstanding

N/A

Legal charge 05 October 2006 Outstanding

N/A

Legal charge 10 October 2005 Outstanding

N/A

Deed of charge 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.