About

Registered Number: 01229058
Date of Incorporation: 08/10/1975 (49 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Manton Lane, Manton Lane Industrial Estate, Bedford, Bedfordshire, MK41 7PB

 

Established in 1975, P. Chester & Son (Bedford) Ltd has its registered office in Bedford in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the company are listed as Chester, Spencer William Charles, Holt, Andrew, Madigan, Steve Jay, Chester, Alison Margaret, Chester, Eileen, Chester, Peter Charles, Chester, Philip Christopher, Goodship, Keith Edwin, Lawrence, Mark Andrew, Pontefract, David John, Turner, Douglas Frederick, Woolerson, Graham Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Spencer William Charles N/A - 1
HOLT, Andrew 01 October 2013 - 1
MADIGAN, Steve Jay 01 October 2013 - 1
CHESTER, Alison Margaret 01 March 1999 14 October 2016 1
CHESTER, Eileen N/A 01 March 1999 1
CHESTER, Peter Charles N/A 29 April 2017 1
CHESTER, Philip Christopher N/A 05 January 2012 1
GOODSHIP, Keith Edwin 01 March 2001 23 May 2003 1
LAWRENCE, Mark Andrew 01 October 2013 29 January 2016 1
PONTEFRACT, David John 01 March 2001 27 September 2010 1
TURNER, Douglas Frederick 01 March 2001 28 February 2011 1
WOOLERSON, Graham Walter N/A 01 July 1991 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 December 2018
TM02 - Termination of appointment of secretary 29 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 05 February 2016
MR04 - N/A 30 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 01 May 2015
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 20 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 13 June 2008
287 - Change in situation or address of Registered Office 14 April 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 18 June 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 08 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 02 June 2002
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 23 June 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 19 May 1997
225 - Change of Accounting Reference Date 24 September 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 20 May 1994
288 - N/A 20 May 1994
AA - Annual Accounts 26 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 31 March 1992
395 - Particulars of a mortgage or charge 30 December 1991
288 - N/A 25 July 1991
363b - Annual Return 29 June 1991
AA - Annual Accounts 18 June 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 25 June 1990
288 - N/A 31 October 1989
288 - N/A 31 October 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 13 June 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 23 May 1988
363 - Annual Return 03 June 1987
AA - Annual Accounts 18 May 1987
363 - Annual Return 14 June 1986
NEWINC - New incorporation documents 08 October 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2008 Outstanding

N/A

Legal charge 16 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.