About

Registered Number: 03710167
Date of Incorporation: 09/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Gwalia Industrial Estate, Gwalia Road, Tywyn, Gwynedd, LL36 9DH

 

Having been setup in 1999, Chesworth Brothers (Building Contractors) Ltd are based in Tywyn, Gwynedd, it has a status of "Active". We do not know the number of employees at the company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESWORTH, Joanne Elizabeth 30 April 1999 - 1
CHESWORTH, Kara Jane 30 April 1999 - 1
CHESWORTH, Michael Philip 30 April 1999 - 1
CHESWORTH, Paul Gerarrd 30 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 07 November 2019
MR01 - N/A 25 October 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 23 February 2017
MR04 - N/A 26 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 February 2016
MR01 - N/A 28 April 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 February 2014
MR01 - N/A 28 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 February 2011
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 27 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 05 March 2002
225 - Change of Accounting Reference Date 11 January 2002
AA - Annual Accounts 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
363a - Annual Return 07 January 2002
363a - Annual Return 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
CERTNM - Change of name certificate 31 December 2001
AC92 - N/A 21 December 2001
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
RESOLUTIONS - N/A 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2019 Outstanding

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

Charge of deposit 01 June 2010 Outstanding

N/A

Debenture 23 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.