Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER CONFERENCES LIMITED
Company Information for

CHESTER CONFERENCES LIMITED

VICE-CHANCELLOR, University Of Chester, Parkgate Road, Chester, CH1 4BJ,
Company Registration Number
02538188
Private Limited Company
Active

Company Overview

About Chester Conferences Ltd
CHESTER CONFERENCES LIMITED was founded on 1990-09-07 and has its registered office in Chester. The organisation's status is listed as "Active". Chester Conferences Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHESTER CONFERENCES LIMITED
 
Legal Registered Office
VICE-CHANCELLOR
University Of Chester
Parkgate Road
Chester
CH1 4BJ
Other companies in CH1
 
Previous Names
CHESTER COLLEGE CONFERENCES LIMITED31/05/2012
Filing Information
Company Number 02538188
Company ID Number 02538188
Date formed 1990-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-09-07
Return next due 2024-09-21
Type of accounts SMALL
Last Datalog update: 2024-05-08 12:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER CONFERENCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTER CONFERENCES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ADRIAN LEE
Company Secretary 2013-01-01
WILLIAM JOHN NEWTON-JONES
Director 2012-11-20
ANTHONY WILLIAM ASSHETON SPIEGELBERG
Director 2002-05-31
TIMOTHY JEROME WHEELER
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OWEN PICKERING
Director 2012-11-21 2015-06-02
JEFFREY TURNBULL
Director 1998-04-01 2015-06-02
JOSEPH DAVID STEVENS
Company Secretary 1991-09-07 2013-01-01
DUNCAN FREDERIC SHAW
Director 2004-05-25 2012-11-21
PETER ALEXANDER WINDSOR ROBERTS
Director 2001-06-12 2012-01-18
STEPHEN STEWART SMALLEY
Director 1998-04-01 2001-07-31
SAMUEL GORDON SMITH
Director 1991-09-07 1998-06-09
EDMUND VARDY BINKS
Director 1991-09-07 1998-03-31
SHEILA PLATT JONES
Director 1991-09-07 1998-01-14
RAYMOND DOWNES
Director 1991-09-07 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN NEWTON-JONES THORNTON RESEARCH PROPERTIES LIMITED Director 2014-04-23 CURRENT 2013-06-06 Active
WILLIAM JOHN NEWTON-JONES CHESTER HOUSING LIMITED Director 2012-11-20 CURRENT 1990-09-07 Active - Proposal to Strike off
WILLIAM JOHN NEWTON-JONES SNOWDONIA FOOD COMPANY LTD Director 2001-03-20 CURRENT 2001-03-20 Active
WILLIAM JOHN NEWTON-JONES SNOWDONIA CHEESE COMPANY LTD Director 2001-03-02 CURRENT 2001-03-02 Active
WILLIAM JOHN NEWTON-JONES COUNTRYSIDE GREENS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active
ANTHONY WILLIAM ASSHETON SPIEGELBERG THORNTON RESEARCH PROPERTIES LIMITED Director 2014-04-23 CURRENT 2013-06-06 Active
ANTHONY WILLIAM ASSHETON SPIEGELBERG CHESTER HOUSING LIMITED Director 2002-05-31 CURRENT 1990-09-07 Active - Proposal to Strike off
ANTHONY WILLIAM ASSHETON SPIEGELBERG CHESTER COLLEGE ENTERPRISES LIMITED Director 2002-05-31 CURRENT 1990-09-07 Active - Proposal to Strike off
ANTHONY WILLIAM ASSHETON SPIEGELBERG CHESTER ACADEMIC PRESS LIMITED Director 2002-05-31 CURRENT 2001-08-09 Active
ANTHONY WILLIAM ASSHETON SPIEGELBERG CHESTER BUSINESS SCHOOL LIMITED Director 2002-05-31 CURRENT 2001-08-09 Active
ANTHONY WILLIAM ASSHETON SPIEGELBERG NEW ENGLAND STUD FARM LIMITED Director 2001-01-31 CURRENT 1966-03-03 Active
ANTHONY WILLIAM ASSHETON SPIEGELBERG KNOWSLEY LIMITED Director 1999-07-01 CURRENT 1998-03-31 Liquidation
ANTHONY WILLIAM ASSHETON SPIEGELBERG EDDISBURY PROPERTY COMPANY LIMITED Director 1991-10-24 CURRENT 1895-08-10 Active
ANTHONY WILLIAM ASSHETON SPIEGELBERG CHESHIRE HUNT PROPERTIES LIMITED Director 1991-08-16 CURRENT 1963-05-07 Active
TIMOTHY JEROME WHEELER CHESTER HOUSING LIMITED Director 1998-04-01 CURRENT 1990-09-07 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER CHESTER COLLEGE ENTERPRISES LIMITED Director 1998-04-01 CURRENT 1990-09-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR NICOLAUS STUART JENKINS
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALL
2022-03-18AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-08-06TM02Termination of appointment of Charles Adrian Lee on 2021-07-31
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ASSHETON SPIEGELBERG
2020-10-09AP01DIRECTOR APPOINTED MR NICOLAUS STUART JENKINS
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEROME WHEELER
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-28AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TURNBULL
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-18AR0107/09/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM Chichester House Parkgate Road Chester CH1 4BJ
2013-10-01AR0107/09/13 ANNUAL RETURN FULL LIST
2013-01-10AP03Appointment of Mr Charles Adrian Lee as company secretary
2013-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH STEVENS
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-04AP01DIRECTOR APPOINTED MR WILLIAM JOHN NEWTON-JONES
2012-11-23AP01DIRECTOR APPOINTED MR DAVID OWEN PICKERING
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SHAW
2012-09-11AR0107/09/12 ANNUAL RETURN FULL LIST
2012-05-31RES15CHANGE OF NAME 30/05/2012
2012-05-31CERTNMCompany name changed chester college conferences LIMITED\certificate issued on 31/05/12
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2011-09-09AR0107/09/11 FULL LIST
2011-04-01MISCSECTION 519
2011-03-08MISCSECTION 519
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-02AA01PREVEXT FROM 31/03/2010 TO 31/07/2010
2010-09-23AR0107/09/10 FULL LIST
2009-10-08AR0107/09/09 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-24363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHEELER / 23/09/2008
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-04363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-10363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/04
2004-09-30363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-06-1588(2)RAD 25/05/04--------- £ SI 1@1=1 £ IC 4/5
2004-06-14288aNEW DIRECTOR APPOINTED
2003-09-29363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-06-15288aNEW DIRECTOR APPOINTED
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-08-21288bDIRECTOR RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-29363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1998-12-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-13363bRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-10-05288bDIRECTOR RESIGNED
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288bDIRECTOR RESIGNED
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-22288bDIRECTOR RESIGNED
1997-10-01288bSECRETARY RESIGNED
1997-09-17363(288)DIRECTOR RESIGNED
1997-09-17363sRETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS
1996-09-03363sRETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to CHESTER CONFERENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTER CONFERENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTER CONFERENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER CONFERENCES LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER CONFERENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER CONFERENCES LIMITED
Trademarks
We have not found any records of CHESTER CONFERENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER CONFERENCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHESTER CONFERENCES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER CONFERENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER CONFERENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTER CONFERENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.