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

THE CHESTER ABODE LIMITED

4 Queen Square, Bath, BA1 2HA,
Company Registration Number
05675047
Private Limited Company
Active

Company Overview

About The Chester Abode Ltd
THE CHESTER ABODE LIMITED was founded on 2006-01-13 and has its registered office in Bath. The organisation's status is listed as "Active". The Chester Abode Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CHESTER ABODE LIMITED
 
Legal Registered Office
4 Queen Square
Bath
BA1 2HA
Other companies in BA1
 
Previous Names
QUAYSHELFCO 1186 LIMITED21/02/2006
Filing Information
Company Number 05675047
Company ID Number 05675047
Date formed 2006-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-13
Return next due 2026-01-27
Type of accounts FULL
Last Datalog update: 2025-01-15 22:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHESTER ABODE 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 THE CHESTER ABODE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JOCELYN HOUGHTON
Company Secretary 2017-01-27
ANDREW DOUGLAS BROWNSWORD
Director 2013-12-30
JEREMY DAVID HANCOCK
Director 2006-02-21
STEPHANIE HOCKING
Director 2016-03-07
DEBORAH JOCELYN HOUGHTON
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON SKEDD
Company Secretary 2014-03-26 2017-01-27
ALISON JANE SKEDD
Director 2014-03-26 2017-01-27
JASON CARRUTHERS
Director 2014-07-01 2015-12-31
MICHAEL ANDREW CAINES
Director 2006-02-21 2014-07-01
NICHOLAS JAMES BURROWS
Company Secretary 2013-12-30 2014-03-26
NICHOLAS HALLIDAY
Director 2006-06-01 2014-03-21
DEBORAH JOCELYN HOUGHTON
Company Secretary 2006-02-21 2013-12-30
NQH (CO SEC) LIMITED
Company Secretary 2006-01-13 2006-02-21
NQH LIMITED
Director 2006-01-13 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DOUGLAS BROWNSWORD QUEENSQUARE TRUSTEES LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
ANDREW DOUGLAS BROWNSWORD THE ARTHOUSE GLASGOW LIMITED Director 2013-12-30 CURRENT 2004-06-16 Active
ANDREW DOUGLAS BROWNSWORD THE COUNTY HOTEL CANTERBURY LIMITED Director 2013-12-30 CURRENT 2004-12-22 Active
ANDREW DOUGLAS BROWNSWORD THE MANCHESTER ABODE LIMITED Director 2013-12-30 CURRENT 2006-01-18 Active
ANDREW DOUGLAS BROWNSWORD CASTLE STREET MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2005-12-23 Active - Proposal to Strike off
ANDREW DOUGLAS BROWNSWORD FOURSQUARE ASSOCIATES LIMITED Director 2013-12-20 CURRENT 1995-10-20 Liquidation
ANDREW DOUGLAS BROWNSWORD THE SALISBURY ABODE LIMITED Director 2013-12-16 CURRENT 2008-10-15 Active - Proposal to Strike off
ANDREW DOUGLAS BROWNSWORD QUEENSQUARE FARMING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ANDREW DOUGLAS BROWNSWORD ANDREW BROWNSWORD HOTELS LIMITED Director 2003-10-20 CURRENT 2003-09-08 Active
ANDREW DOUGLAS BROWNSWORD PAXTON & WHITFIELD LIMITED Director 2001-10-30 CURRENT 2001-03-15 Active
ANDREW DOUGLAS BROWNSWORD THE BATH PRIORY LIMITED Director 1998-11-03 CURRENT 1994-09-06 Active
JEREMY DAVID HANCOCK QUEENSQUARE TRUSTEES LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
JEREMY DAVID HANCOCK QUEENSQUARE FARMING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JEREMY DAVID HANCOCK THE MANCHESTER ABODE LIMITED Director 2006-03-07 CURRENT 2006-01-18 Active
JEREMY DAVID HANCOCK THE COUNTY HOTEL CANTERBURY LIMITED Director 2005-03-04 CURRENT 2004-12-22 Active
JEREMY DAVID HANCOCK THE ARTHOUSE GLASGOW LIMITED Director 2004-07-08 CURRENT 2004-06-16 Active
JEREMY DAVID HANCOCK ANDREW BROWNSWORD HOTELS LIMITED Director 2003-10-20 CURRENT 2003-09-08 Active
STEPHANIE HOCKING ANDREW BROWNSWORD HOTELS LIMITED Director 2016-03-07 CURRENT 2003-09-08 Active
STEPHANIE HOCKING THE BATH PRIORY LIMITED Director 2016-03-07 CURRENT 1994-09-06 Active
STEPHANIE HOCKING THE ROYAL CLARENCE HOTEL LIMITED Director 2016-03-07 CURRENT 1999-06-21 Active
STEPHANIE HOCKING THE ARTHOUSE GLASGOW LIMITED Director 2016-03-07 CURRENT 2004-06-16 Active
STEPHANIE HOCKING THE COUNTY HOTEL CANTERBURY LIMITED Director 2016-03-07 CURRENT 2004-12-22 Active
STEPHANIE HOCKING THE MANCHESTER ABODE LIMITED Director 2016-03-07 CURRENT 2006-01-18 Active
DEBORAH JOCELYN HOUGHTON ANDREW BROWNSWORD HOTELS LIMITED Director 2017-01-27 CURRENT 2003-09-08 Active
DEBORAH JOCELYN HOUGHTON CASTLE STREET MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2005-12-23 Active - Proposal to Strike off
DEBORAH JOCELYN HOUGHTON THE BATH PRIORY LIMITED Director 2017-01-27 CURRENT 1994-09-06 Active
DEBORAH JOCELYN HOUGHTON THE ROYAL CLARENCE HOTEL LIMITED Director 2017-01-27 CURRENT 1999-06-21 Active
DEBORAH JOCELYN HOUGHTON THE ARTHOUSE GLASGOW LIMITED Director 2017-01-27 CURRENT 2004-06-16 Active
DEBORAH JOCELYN HOUGHTON THE COUNTY HOTEL CANTERBURY LIMITED Director 2017-01-27 CURRENT 2004-12-22 Active
DEBORAH JOCELYN HOUGHTON FOURSQUARE ASSOCIATES LIMITED Director 2017-01-27 CURRENT 1995-10-20 Liquidation
DEBORAH JOCELYN HOUGHTON THE MANCHESTER ABODE LIMITED Director 2017-01-27 CURRENT 2006-01-18 Active

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
2025-01-15CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES
2024-10-15Termination of appointment of Peter Tyrrell on 2024-10-14
2024-10-15Appointment of Mrs Shelley Jane Wadey as company secretary on 2024-10-14
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-16APPOINTMENT TERMINATED, DIRECTOR PETER TYRRELL
2024-01-22CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-10-20Resolutions passed:<ul><li>Resolution Reduce share premium 19/10/2023</ul>
2023-10-20Solvency Statement dated 19/10/23
2023-10-20Statement by Directors
2023-10-20Statement of capital on GBP 3,437,500.75
2023-09-28FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-08CESSATION OF ALESSANDRA LUCINDA FELICITIE BROWNSWORD-MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08Notification of Andrew Brownsword Hotels Ltd as a person with significant control on 2023-08-01
2023-06-06APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOCKING
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 8 Gay Street Bath BA1 2PH England
2023-01-18CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-16PSC07CESSATION OF ANDREW DOUGLAS BROWNSWORD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRA LUCINDA FELICITE BROWNSWORD-MATTHEWS
2020-08-26AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10RP04AP01Second filing of director appointment of David Matthews
2019-05-20AP01DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR PETER TYRRELL
2018-12-20AP03Appointment of Mr Peter Tyrrell as company secretary on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOCELYN HOUGHTON
2018-12-20TM02Termination of appointment of Deborah Jocelyn Houghton on 2018-12-20
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 4 Queen Square Bath BA1 2HA
2018-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-30CC04Statement of company's objects
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 3437500.75
2018-02-01SH19Statement of capital on 2018-02-01 GBP 3,437,500.75
2018-02-01ANNOTATIONClarification
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 3437501
2017-11-30SH1930/11/17 STATEMENT OF CAPITAL GBP 3437501.00
2017-11-30SH20Statement by Directors
2017-11-30CAP-SSSolvency Statement dated 14/11/17
2017-11-30RES13Resolutions passed:
  • Reduce share premium account 14/11/2017
2017-11-30SH1930/11/17 STATEMENT OF CAPITAL GBP 3437501.00
2017-10-04AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 3437500.75
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-27TM02Termination of appointment of Alison Skedd on 2017-01-27
2017-01-27AP01DIRECTOR APPOINTED MS DEBORAH JOCELYN HOUGHTON
2017-01-27AP03Appointment of Ms Deborah Jocelyn Houghton as company secretary on 2017-01-27
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SKEDD
2016-07-18AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-03-23AP01DIRECTOR APPOINTED MS STEPHANIE HOCKING
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON CARRUTHERS
2015-10-08AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 3437500.75
2015-01-16AR0113/01/15 FULL LIST
2014-11-26ANNOTATIONPart Admin Removed
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01AP01DIRECTOR APPOINTED MR JASON CARRUTHERS
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAINES
2014-03-27AP01DIRECTOR APPOINTED MRS ALISON JANE SKEDD
2014-03-27AP03SECRETARY APPOINTED MRS ALISON SKEDD
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLIDAY
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURROWS
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 3437500.75
2014-01-13AR0113/01/14 FULL LIST
2013-12-30AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BROWNSWORD
2013-12-30AP03SECRETARY APPOINTED NICHOLAS JAMES BURROWS
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HOUGHTON
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18AR0113/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23SH0123/07/12 STATEMENT OF CAPITAL GBP 3437500.75
2012-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CAINES / 13/02/2012
2012-01-16AR0113/01/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0113/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CAINES / 10/01/2011
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-26SH0126/03/10 STATEMENT OF CAPITAL GBP 2887501
2010-01-14AR0113/01/10 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-3088(2)AD 30/06/08 GBP SI 8650000@0.25=2162500 GBP IC 525000/2687500
2008-02-06363sRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-2488(2)RAD 31/07/07--------- £ SI 2056250@.25=514062 £ IC 10938/525000
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-04-1188(2)RAD 02/03/06--------- £ SI 43749@.25=10937 £ IC 1/10938
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bSECRETARY RESIGNED
2006-03-06122S-DIV 21/02/06
2006-03-06123NC INC ALREADY ADJUSTED 21/02/06
2006-03-06ELRESS386 DISP APP AUDS 21/02/06
2006-03-06RES04£ NC 1000/10000000 21/
2006-02-21CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 1186 LIMITED CERTIFICATE ISSUED ON 21/02/06
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to THE CHESTER ABODE 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 THE CHESTER ABODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHESTER ABODE 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
2019-12-29
Annual Accounts
2021-01-03
Annual Accounts
2022-01-02

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 THE CHESTER ABODE LIMITED

Intangible Assets
Patents
We have not found any records of THE CHESTER ABODE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHESTER ABODE LIMITED
Trademarks
We have not found any records of THE CHESTER ABODE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CHESTER ABODE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-03-18 GBP £538

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CHESTER ABODE 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 THE CHESTER ABODE 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 THE CHESTER ABODE 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.