UKBizDB.co.uk

CHESTER CROWN HOLDINGS LIMITED

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

This company is commonly known as Chester Crown Holdings Limited. The company was founded 15 years ago and was given the registration number 06654784. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHESTER CROWN HOLDINGS LIMITED
Company Number:06654784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Secretary13 August 2008Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director13 January 2022Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director13 January 2022Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director13 January 2022Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 July 2008Active
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director21 April 2016Active
Clinton Cottage, Milton, Newark, NG22 0PP

Director13 August 2008Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 August 2014Active
Melton Lodge, Doncaster Road High Melton, Doncaster, DN5 7SU

Director13 August 2008Active
116, West Parade, Lincoln, England, LN1 1LA

Director13 August 2008Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director28 January 2013Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director28 January 2013Active
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director21 April 2016Active
The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, LS22 5EU

Director13 August 2008Active
1, Park Row, Leeds, LS1 5AB

Corporate Director23 July 2008Active

People with Significant Control

Pib Group Limited
Notified on:21 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-26Accounts

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-22Accounts

Legacy.

Download
2020-09-22Other

Legacy.

Download
2020-09-22Other

Legacy.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.