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

CHESTER CROWN HOLDINGS LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
06654784
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chester Crown Holdings Ltd
CHESTER CROWN HOLDINGS LIMITED was founded on 2008-07-23 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Chester Crown Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHESTER CROWN HOLDINGS LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in DN22
 
Previous Names
COOKE & MASON HOLDINGS LIMITED22/09/2014
PIMCO 2808 LIMITED06/08/2008
Filing Information
Company Number 06654784
Company ID Number 06654784
Date formed 2008-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-30 21:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER CROWN HOLDINGS 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 CROWN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELISA MARIE GRIFFIN
Company Secretary 2008-08-13
RYAN CHRISTOPHER BROWN
Director 2016-04-21
ELISA MARIE GRIFFIN
Director 2013-01-28
BRENDAN JAMES MCMANUS
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY CHARLES
Director 2008-08-13 2017-02-21
SOPHIE LOUISE COOKE
Director 2014-08-15 2016-04-21
STEPHEN PAUL COOKE
Director 2008-08-13 2016-04-21
STEPHEN PAUL GRANTHAM
Director 2008-08-13 2016-04-21
DAVID LAMPING
Director 2013-01-28 2016-04-21
PAUL CHRISTOPHER MEEHAN
Director 2008-08-13 2016-04-21
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-07-23 2008-08-13
PINSENT MASONS DIRECTOR LIMITED
Director 2008-07-23 2008-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELISA MARIE GRIFFIN STEPHENSONS (2000) LIMITED Company Secretary 2008-08-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
ELISA MARIE GRIFFIN PIB RISK SERVICES LIMITED Director 2018-06-28 CURRENT 1992-01-30 Active
ELISA MARIE GRIFFIN SNEATON HALL MANAGEMENT COMPANY LIMITED Director 2017-03-09 CURRENT 2007-02-27 Active
ELISA MARIE GRIFFIN PIB RISK MANAGEMENT LIMITED Director 2013-01-28 CURRENT 2010-12-20 Active
ELISA MARIE GRIFFIN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2012-02-27 CURRENT 2012-02-27 Active
ELISA MARIE GRIFFIN STEPHENSONS (2000) LIMITED Director 2008-08-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-24CH01Director's details changed for Mr Steven Redgwell on 2022-01-13
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN
2022-01-13DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-13DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-13AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-23CH01Director's details changed for Mrs Elisa Marie Griffin on 2013-01-28
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-21PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-21
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-08-20CH01Director's details changed for Mrs Elisa Marie Griffin on 2020-08-20
2020-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELISA MARIE GRIFFIN on 2020-07-23
2019-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23PSC05Change of details for Pib Group Limited as a person with significant control on 2019-07-23
2019-07-23CH01Director's details changed for Mr Ryan Christopher Brown on 2019-07-23
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2017-11-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-11-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY CHARLES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-14AA01Current accounting period extended from 30/11/16 TO 31/12/16
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMPING
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANTHAM
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE COOKE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2016-04-25AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-04-25AP01DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-18AR0123/07/15 FULL LIST
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANTHAM / 18/07/2014
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM CROWN HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW
2015-07-08AA30/11/14 TOTAL EXEMPTION SMALL
2014-09-22RES15CHANGE OF NAME 17/09/2014
2014-09-22CERTNMCOMPANY NAME CHANGED COOKE & MASON HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/09/14
2014-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-20AP01DIRECTOR APPOINTED SOPHIE LOUISE COOKE
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0123/07/14 FULL LIST
2013-09-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-13AR0123/07/13 FULL LIST
2013-01-29AP01DIRECTOR APPOINTED MR DAVID LAMPING
2013-01-29AP01DIRECTOR APPOINTED MRS ELISA MARIE GRIFFIN
2012-08-09AR0123/07/12 FULL LIST
2012-07-25AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-16AR0123/07/11 FULL LIST
2010-08-12AR0123/07/10 FULL LIST
2010-04-21AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED PAUL CHRISTOPHER MEEHAN
2008-08-27288aDIRECTOR APPOINTED STEPHEN PAUL COOKE
2008-08-27288aDIRECTOR APPOINTED DAVID HENRY CHARLES
2008-08-27288aDIRECTOR APPOINTED STEPHEN PAUL GRANTHAM
2008-08-27288aSECRETARY APPOINTED ELISA MARIE GRIFFIN
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2008-08-18225CURREXT FROM 31/07/2009 TO 30/11/2009
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2008-08-18122S-DIV
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 1 PARK ROW LEEDS LS1 5AB
2008-08-1888(2)AD 13/08/08 GBP SI 9990@0.1=999 GBP IC 1/1000
2008-08-06CERTNMCOMPANY NAME CHANGED PIMCO 2808 LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTER CROWN HOLDINGS 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 CROWN HOLDINGS 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 CROWN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30

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 CROWN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER CROWN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER CROWN HOLDINGS LIMITED
Trademarks
We have not found any records of CHESTER CROWN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER CROWN HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as CHESTER CROWN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER CROWN HOLDINGS 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 CROWN HOLDINGS 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 CROWN HOLDINGS 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.