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

CHESTER (HH) COUNTRY CLUB LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
06731022
Private Limited Company
Active

Company Overview

About Chester (hh) Country Club Ltd
CHESTER (HH) COUNTRY CLUB LIMITED was founded on 2008-10-23 and has its registered office in London. The organisation's status is listed as "Active". Chester (hh) Country Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTER (HH) COUNTRY CLUB LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in SW1P
 
Previous Names
HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED25/03/2015
CROSSCO (1132) LIMITED21/11/2008
Filing Information
Company Number 06731022
Company ID Number 06731022
Date formed 2008-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 01:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER (HH) COUNTRY CLUB 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 (HH) COUNTRY CLUB LIMITED

Current Directors
Officer Role Date Appointed
GRANT WHITEHOUSE
Company Secretary 2009-10-12
COLIN GEORGE ERIC CORBALLY
Director 2008-11-25
RICHARD SIMON MATTHEWS-WILLIAMS
Director 2008-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES TAPLIN
Director 2009-07-15 2017-02-13
CAROLINE JAYNE WILCE
Director 2009-09-28 2017-02-13
PAUL CHARLES BOLTON
Director 2008-11-25 2015-04-30
SEAN MALONE
Company Secretary 2008-11-25 2009-10-12
SEAN TORQUIL NICOLSON
Director 2008-10-23 2008-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE ERIC CORBALLY IMPACT POWER LIMITED Director 2018-06-22 CURRENT 2017-06-02 Active
COLIN GEORGE ERIC CORBALLY INDIGO GENERATION LIMITED Director 2018-06-01 CURRENT 2016-01-07 Active
COLIN GEORGE ERIC CORBALLY SF RENEWABLES (SOLAR) LIMITED Director 2018-06-01 CURRENT 2014-05-01 Active
COLIN GEORGE ERIC CORBALLY FUTURE BIOGAS (REEPHAM ROAD) LIMITED Director 2018-02-05 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY PANTHEON TRADING LIMITED Director 2018-02-05 CURRENT 2015-11-24 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY DONELOANS LIMITED Director 2018-02-05 CURRENT 2016-01-06 Active
COLIN GEORGE ERIC CORBALLY DOWNING RESERVE POWER LIMITED Director 2018-01-16 CURRENT 2017-11-07 Active
COLIN GEORGE ERIC CORBALLY DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED Director 2017-11-09 CURRENT 2017-11-03 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
COLIN GEORGE ERIC CORBALLY WEST BAR CONTRACTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-02-24
COLIN GEORGE ERIC CORBALLY QUADRATE SPA LIMITED Director 2010-09-06 CURRENT 2010-08-17 Liquidation
COLIN GEORGE ERIC CORBALLY DOWNING CORPORATE FINANCE LIMITED Director 2010-07-13 CURRENT 1986-09-05 Active
COLIN GEORGE ERIC CORBALLY KING'S GAP COURT LIMITED Director 2009-10-12 CURRENT 1938-03-18 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY HIGHWORTH TRADING LIMITED Director 2009-03-18 CURRENT 2008-07-16 Dissolved 2017-01-24
COLIN GEORGE ERIC CORBALLY THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2008-09-03 CURRENT 2008-07-14 Active
COLIN GEORGE ERIC CORBALLY KEMLYN CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY LOTHAIR CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-28 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY SKERRIES CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY DP DIRECTOR LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2013-10-15
COLIN GEORGE ERIC CORBALLY THE NEW SWAN HOLDING COMPANY LIMITED Director 2008-02-29 CURRENT 2008-02-05 Dissolved 2015-05-05
COLIN GEORGE ERIC CORBALLY CHESTER (HH) HOTEL LIMITED Director 2008-02-21 CURRENT 2007-11-22 Liquidation
COLIN GEORGE ERIC CORBALLY THE NEW SWAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
COLIN GEORGE ERIC CORBALLY CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2007-12-07 CURRENT 2007-11-13 Liquidation
COLIN GEORGE ERIC CORBALLY WEST TOWER HOLDINGS LIMITED Director 2007-11-29 CURRENT 2007-10-25 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY KINGS GAP GROUP LIMITED Director 2007-09-07 CURRENT 2007-06-07 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY GATEWALES LIMITED Director 2007-03-12 CURRENT 2006-10-03 Active
RICHARD SIMON MATTHEWS-WILLIAMS UNIQUE BRANDED HOTELS MANCHESTER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2015-11-24
RICHARD SIMON MATTHEWS-WILLIAMS UNIQUE BRANDED HOTELS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2015-11-24
RICHARD SIMON MATTHEWS-WILLIAMS CITY BUILDINGS (RESTAURANT) LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2015-02-10
RICHARD SIMON MATTHEWS-WILLIAMS DOMINIONS HOUSE LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
RICHARD SIMON MATTHEWS-WILLIAMS SANGUINE BRANDED RESTAURANTS LIMITED Director 2009-10-30 CURRENT 2009-10-16 Dissolved 2016-01-26
RICHARD SIMON MATTHEWS-WILLIAMS SANGUINE HOSPITALITY MANAGEMENT COMPANY LIMITED Director 2009-07-30 CURRENT 2009-07-23 Active - Proposal to Strike off
RICHARD SIMON MATTHEWS-WILLIAMS CHESTER (HH) HOTEL LIMITED Director 2007-12-20 CURRENT 2007-11-22 Liquidation
RICHARD SIMON MATTHEWS-WILLIAMS CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2007-11-13 CURRENT 2007-11-13 Liquidation

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
2025-02-11FIRST GAZETTE notice for voluntary strike-off
2025-02-04Application to strike the company off the register
2025-01-07REGISTERED OFFICE CHANGED ON 07/01/25 FROM 10 Lower Thames Street London EC3R 6EN England
2025-01-07REGISTERED OFFICE CHANGED ON 07/01/25 FROM 10 Lower Thames Street London EC3R 6AF England
2025-01-07Change of details for Downing One Vct Plc as a person with significant control on 2025-01-06
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-10-24CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES
2024-10-03Director's details changed for Mr Colin George Eric Corbally on 2024-09-30
2024-10-03SECRETARY'S DETAILS CHNAGED FOR GRANT WHITEHOUSE on 2024-09-30
2024-10-03Change of details for Downing One Vct Plc as a person with significant control on 2024-09-30
2024-10-03REGISTERED OFFICE CHANGED ON 03/10/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2024-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-11APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON MATTHEWS-WILLIAMS
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067310220005
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-09-30DISS40Compulsory strike-off action has been discontinued
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-12CH01Director's details changed for Mr Richard Simon Matthews-Williams on 2021-05-12
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CH01Director's details changed for Mr Colin George Eric Corbally on 2017-10-02
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 27400
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON MATTHEWS-WILLIAMS / 02/10/2017
2017-11-07PSC05Change of details for Downing One Vct Plc as a person with significant control on 2017-10-02
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC CORBALLY / 02/10/2017
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR GRANT WHITEHOUSE on 2017-10-06
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILCE
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPLIN
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 27400
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-31DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 27400
2015-12-24AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES BOLTON
2015-04-13AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-03-25RES15CHANGE OF NAME 24/03/2015
2015-03-25CERTNMCompany name changed hoole hall country club holdings LIMITED\certificate issued on 25/03/15
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2015-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-03MEM/ARTSARTICLES OF ASSOCIATION
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 27400
2014-11-26AR0123/10/14 FULL LIST
2014-11-19SH0615/09/12 STATEMENT OF CAPITAL GBP 27400.00000
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 27887.5
2013-11-13AR0123/10/13 FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-29AR0123/10/12 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 16/10/2012
2012-08-15MISCSH30 - DIR AND AUD REPORT RE BUYBACK OF SHARE OUT OF CAPITAL .08/08/12
2012-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-25AR0123/10/11 FULL LIST
2011-05-11SH1911/05/11 STATEMENT OF CAPITAL GBP 27887.50000
2011-05-11CAP-SSSOLVENCY STATEMENT DATED 09/05/11
2011-05-11SH20STATEMENT BY DIRECTORS
2011-05-11RES13SHARE PREMIUM REDUCED TO NIL 09/05/2011
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0123/10/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM
2010-01-06AR0123/10/09 FULL LIST
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 01/11/2009
2009-12-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN
2009-12-10AP01DIRECTOR APPOINTED CAROLINE JAYNE WILCE
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM HOOLE HALL HOTEL WARRINGTON ROAD HOOLE CHESTER CH2 3PD UNITED KINGDOM
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY SEAN MALONE
2009-11-04AP03SECRETARY APPOINTED GRANT WHITEHOUSE
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-02225CURREXT FROM 31/10/2009 TO 31/03/2010
2009-01-1988(2)AD 12/12/08 GBP SI 1599840@0.00625=9999 GBP SI 1600000@0.01=16000 GBP SI 975000@0.0005=487.5 GBP IC 1/26487.5
2009-01-07122S-DIV
2008-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-23RES01ADOPT ARTICLES 12/12/2008
2008-12-23123GBP NC 100/27888 12/12/08
2008-12-22288aDIRECTOR APPOINTED PAUL CHARLES BOLTON
2008-12-22288aDIRECTOR APPOINTED COLIN GEORGE CORBALLY
2008-12-22288aDIRECTOR APPOINTED RICHARD SIMON MATTHEWS-WILLIAMS
2008-12-22288aSECRETARY APPOINTED SEAN MALONE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR SEAN NICOLSON
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2008-11-20CERTNMCOMPANY NAME CHANGED CROSSCO (1132) LIMITED CERTIFICATE ISSUED ON 21/11/08
2008-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTER (HH) COUNTRY CLUB 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 (HH) COUNTRY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-23 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2012-07-23 Satisfied COUTTS & COMPANY
DEBENTURE 2009-10-30 Satisfied COUTTS & COMPANY
DEBENTURE 2008-12-22 PART of the property or undertaking has been released and no longer forms part of the charge DOWNING CORPORATING FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 (HH) COUNTRY CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER (HH) COUNTRY CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER (HH) COUNTRY CLUB LIMITED
Trademarks
We have not found any records of CHESTER (HH) COUNTRY CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER (HH) COUNTRY CLUB 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 (82990 - Other business support service activities n.e.c.) as CHESTER (HH) COUNTRY CLUB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER (HH) COUNTRY CLUB 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 (HH) COUNTRY CLUB 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 (HH) COUNTRY CLUB 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.