UKBizDB.co.uk

CHESTER BOYD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Boyd Limited. The company was founded 40 years ago and was given the registration number 01730792. The firm's registered office is in READING. You can find them at 550 Second Floor, Thames Valley Park, Reading, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:CHESTER BOYD LIMITED
Company Number:01730792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1983
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary18 June 2018Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director18 June 2018Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director01 June 2015Active
22c Blakeney Road, Beckenham, BR3 1HD

Secretary-Active
Wyfold Farm, Wyfold, Reading, RG4 9HU

Secretary11 May 2007Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary01 June 2015Active
Bryants Farm, Kiln Road,, Dunsden, Reading, United Kingdom, RG4 9PB

Secretary01 April 2012Active
1 Holland Road, Spalding, PE11 1UL

Director02 October 2003Active
Pinchbeck Hall, Pinchbeck, Spalding, PE11 3YA

Director-Active
2 Lansdowne House Lansdowne Road, London, W11 3LP

Director-Active
22c Blakeney Road, Beckenham, BR3 1HD

Director-Active
14 Wieland Road, Northwood, HA6 3QU

Director07 November 1996Active
Lords Spring Oast, Bitchet Green, Sevenoaks, TN15 0NA

Director08 January 1998Active
Wyfold Farm, Wyfold, Reading, RG4 9HU

Director11 May 2007Active
Wyfold Farm, Wyfold, Reading, RG4 9HU

Director11 May 2007Active
Bryants Farm, Kiln Road,, Dunsden, Reading, United Kingdom, RG4 9PB

Director20 October 2009Active
41 Fieldway Crescent, London, N5 1PU

Director15 September 2005Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director01 June 2015Active
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE

Director13 September 1994Active
Campbell House, Brook End Weston Turville, Aylesbury, HP22 5RQ

Director01 April 2004Active
Bramleys, Little Kingshill, Great Missenden, HP16 0EB

Director02 September 1993Active
Waterside House, Cliff Road Livermead, Torquay, TQ2 6HP

Director-Active
Skelligs Mill Road, Good Easter, Chelmsford, CM1 4RR

Director01 October 1999Active
Malt Cottage 5 Syke Lane, Scarcroft, Leeds, LS14 3BH

Director03 October 2002Active
The Backwater Upper Court Road, Woldingham, Caterham, CR3 7BF

Director01 October 2000Active

People with Significant Control

Ch & Co Catering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, 550 Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2021-01-09Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2021-01-09Other

Legacy.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Legacy.

Download
2019-11-12Other

Legacy.

Download
2019-11-12Other

Legacy.

Download
2019-09-19Other

Legacy.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type dormant.

Download
2016-10-24Accounts

Change account reference date company previous shortened.

Download
2016-08-18Address

Change registered office address company with date old address new address.

Download
2016-04-27Address

Change registered office address company with date old address new address.

Download
2016-04-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.