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

HUMPHREYS OF CHESTER LIMITED

17-19 LOWER BRIDGE STREET, CHESTER, CH1 1RS,
Company Registration Number
06813699
Private Limited Company
Active

Company Overview

About Humphreys Of Chester Ltd
HUMPHREYS OF CHESTER LIMITED was founded on 2009-02-09 and has its registered office in Chester. The organisation's status is listed as "Active". Humphreys Of Chester Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUMPHREYS OF CHESTER LIMITED
 
Legal Registered Office
17-19 LOWER BRIDGE STREET
CHESTER
CH1 1RS
Other companies in CH4
 
Previous Names
HUMPHREYS CHESTER LIMITED23/05/2011
Filing Information
Company Number 06813699
Company ID Number 06813699
Date formed 2009-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB625432260  GB316488093  
Last Datalog update: 2024-05-05 11:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMPHREYS OF CHESTER 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 HUMPHREYS OF CHESTER LIMITED

Current Directors
Officer Role Date Appointed
SARAH KATE TUCK
Company Secretary 2018-05-01
COLIN JAMES ANDERTON
Director 2016-09-30
PAUL ROBERT GRATTON
Director 2016-09-30
SIMON PAUL JACKSON
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE SARA STALEY
Company Secretary 2016-09-30 2018-04-30
EDWARD PETER FEATHER
Director 2016-09-30 2016-09-30
ASHLEY JAMES HOPE
Director 2016-09-30 2016-09-30
PETER EDWARD HUMPHREYS
Director 2009-02-09 2016-09-30
ANNE MARY MALONE
Director 2016-09-30 2016-09-30
RICHARD JAMES MCLINTOCK
Director 2016-09-30 2016-09-30
EDWARD PETER FEATHER
Director 2013-06-01 2016-09-29
ASHLEY JAMES HOPE
Director 2011-06-01 2016-09-29
ANNE MARY MALONE
Director 2011-06-01 2016-09-29
RICHARD JAMES MCLINTOCK
Director 2011-06-01 2016-09-29
KEVIN MCINTOSH
Director 2015-08-06 2015-11-03
ANNE MARY MALONE
Company Secretary 2011-06-01 2014-02-21
RWL REGISTRARS LIMITED
Company Secretary 2009-02-09 2009-02-09
CLIFFORD DONALD WING
Director 2009-02-09 2009-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES ANDERTON SDL GROUP SERVICES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
COLIN JAMES ANDERTON GRAHAM PENNY AUCTIONS LIMITED Director 2016-04-01 CURRENT 2007-11-09 Active
COLIN JAMES ANDERTON SDL AUCTIONS LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active
COLIN JAMES ANDERTON SDL GRAHAM PENNY LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
COLIN JAMES ANDERTON BIGWOOD GROUP LIMITED Director 2015-12-18 CURRENT 1988-05-06 Active - Proposal to Strike off
COLIN JAMES ANDERTON DOWNSIDE MANAGING AGENTS LIMITED Director 2015-12-18 CURRENT 1988-11-03 Active
COLIN JAMES ANDERTON CP BIGWOOD HOLDINGS LIMITED Director 2015-12-18 CURRENT 2006-09-18 Active - Proposal to Strike off
COLIN JAMES ANDERTON SDL FREEHOLDS LIMITED Director 2015-12-18 CURRENT 2012-02-22 Active
COLIN JAMES ANDERTON CP BIGWOOD LIMITED Director 2015-12-18 CURRENT 2011-02-04 Active - Proposal to Strike off
COLIN JAMES ANDERTON SDL ESTATE AGENCY CORPORATE LTD Director 2015-12-18 CURRENT 1985-06-04 Active - Proposal to Strike off
COLIN JAMES ANDERTON SDL BIGWOOD LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active - Proposal to Strike off
COLIN JAMES ANDERTON JV LIMITED Director 2015-09-16 CURRENT 2002-07-23 Active
COLIN JAMES ANDERTON DIRECT LETTINGS GP LIMITED Director 2015-09-16 CURRENT 2014-08-14 Active - Proposal to Strike off
COLIN JAMES ANDERTON SDL SURVEYING LIMITED Director 2015-09-16 CURRENT 1989-08-08 Active
COLIN JAMES ANDERTON WISE LETTINGS AND MANAGEMENT LIMITED Director 2015-09-16 CURRENT 2010-12-15 Active
COLIN JAMES ANDERTON MAURICE MACNEILL IONA LIMITED Director 2015-09-16 CURRENT 2005-05-04 Active
COLIN JAMES ANDERTON SESAME BANKHALL VALUATION SERVICES LIMITED Director 2015-07-28 CURRENT 2001-05-18 Active
COLIN JAMES ANDERTON CENTRAL SCOTLAND WEST LTD Director 2013-12-16 CURRENT 2009-12-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON WISE LIVING HOMES LIMITED Director 2018-02-20 CURRENT 2018-02-02 Active
PAUL ROBERT GRATTON PAUL & LIZ LIMITED Director 2017-06-01 CURRENT 2015-08-14 Liquidation
PAUL ROBERT GRATTON SDL GROUP SERVICES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
PAUL ROBERT GRATTON GRAHAM PENNY AUCTIONS LIMITED Director 2016-04-01 CURRENT 2007-11-09 Active
PAUL ROBERT GRATTON SDL AUCTIONS LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active
PAUL ROBERT GRATTON SDL GRAHAM PENNY LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
PAUL ROBERT GRATTON BIGWOOD GROUP LIMITED Director 2015-12-18 CURRENT 1988-05-06 Active - Proposal to Strike off
PAUL ROBERT GRATTON DOWNSIDE MANAGING AGENTS LIMITED Director 2015-12-18 CURRENT 1988-11-03 Active
PAUL ROBERT GRATTON CP BIGWOOD HOLDINGS LIMITED Director 2015-12-18 CURRENT 2006-09-18 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL FREEHOLDS LIMITED Director 2015-12-18 CURRENT 2012-02-22 Active
PAUL ROBERT GRATTON CP BIGWOOD LIMITED Director 2015-12-18 CURRENT 2011-02-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL ESTATE AGENCY CORPORATE LTD Director 2015-12-18 CURRENT 1985-06-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL BIGWOOD LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active - Proposal to Strike off
PAUL ROBERT GRATTON CENTRAL SCOTLAND WEST LTD Director 2013-12-16 CURRENT 2009-12-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON MAURICE MACNEILL IONA LIMITED Director 2013-04-02 CURRENT 2005-05-04 Active
PAUL ROBERT GRATTON WISE LETTINGS AND MANAGEMENT LIMITED Director 2011-05-04 CURRENT 2010-12-15 Active
PAUL ROBERT GRATTON THE X BOND COMPANY LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
PAUL ROBERT GRATTON MORTGAGE AND SURVEYING SERVICES LIMITED Director 2007-07-10 CURRENT 2007-01-17 Active
PAUL ROBERT GRATTON JV LIMITED Director 2006-03-24 CURRENT 2002-07-23 Active
PAUL ROBERT GRATTON SDL SURVEYING LIMITED Director 1996-04-01 CURRENT 1989-08-08 Active
SIMON PAUL JACKSON SDL SURVEYING LIMITED Director 2015-09-16 CURRENT 1989-08-08 Active
SIMON PAUL JACKSON SESAME BANKHALL VALUATION SERVICES LIMITED Director 2014-02-12 CURRENT 2001-05-18 Active
SIMON PAUL JACKSON WISE LETTINGS AND MANAGEMENT LIMITED Director 2011-05-04 CURRENT 2010-12-15 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
2024-05-29Director's details changed for Miss Katie Faye Cameron on 2024-05-29
2024-04-03Compulsory strike-off action has been discontinued
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2024-04-02CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-11-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30Previous accounting period shortened from 30/11/22 TO 29/11/22
2023-03-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-0130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-08-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MCLINTOCK
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-28AA01Current accounting period shortened from 31/03/19 TO 30/11/18
2019-05-02AP01DIRECTOR APPOINTED MR RICHARD JAMES MCLINTOCK
2019-05-02CH01Director's details changed for Ms Katie Fay Cameron on 2019-03-20
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-11AP01DIRECTOR APPOINTED MS KATIE FAY CAMERON
2019-01-10AP01DIRECTOR APPOINTED MR JAMES MCCALL CAMERON
2019-01-10AP03Appointment of Mrs Helen Cameron as company secretary on 2018-12-10
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 3-4 Regan Way Chilwell, Beeston Nottingham NG9 6RZ England
2019-01-10PSC02Notification of Northwood Chester Limited as a person with significant control on 2018-12-10
2019-01-10PSC07CESSATION OF SDL PROPERTY SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT GRATTON
2019-01-10TM02Termination of appointment of Sarah Kate Tuck on 2018-12-10
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL JACKSON
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068136990002
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068136990003
2018-09-12PSC05Change of details for Shepherd Direct Limited as a person with significant control on 2017-07-03
2018-05-02TM02Termination of appointment of Catherine Sara Staley on 2018-04-30
2018-05-02AP03Appointment of Miss Sarah Kate Tuck as company secretary on 2018-05-01
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR SIMON JACKSON
2016-11-01AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-10-25RES01ADOPT ARTICLES 25/10/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLINTOCK
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOPE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MALONE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FEATHER
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068136990002
2016-10-03AP01DIRECTOR APPOINTED MR EDWARD PETER FEATHER
2016-10-03AP01DIRECTOR APPOINTED MRS ANNE MARY MALONE
2016-10-03AP01DIRECTOR APPOINTED MR RICHARD JAMES MCLINTOCK
2016-10-03AP01DIRECTOR APPOINTED MR ASHLEY JAMES HOPE
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX
2016-09-30AP03Appointment of Ms Catherine Sara Staley as company secretary on 2016-09-30
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD HUMPHREYS
2016-09-30AP01DIRECTOR APPOINTED MR PAUL ROBERT GRATTON
2016-09-30AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2016-09-30AA31/05/16 TOTAL EXEMPTION SMALL
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MALONE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLINTOCK
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOPE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FEATHER
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0109/02/16 FULL LIST
2016-02-15AA31/05/15 TOTAL EXEMPTION SMALL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCINTOSH
2015-09-15AP01DIRECTOR APPOINTED MR KEVIN MCINTOSH
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0109/02/15 FULL LIST
2015-02-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANNE MALONE
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0109/02/14 FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD HUMPHREYS / 09/02/2014
2013-06-19AP01DIRECTOR APPOINTED MR EDWARD PETER FEATHER
2013-06-05AR0110/02/13 FULL LIST
2013-02-21AR0109/02/13 FULL LIST
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-13AR0109/02/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HOPE / 09/02/2012
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-20AA01PREVEXT FROM 28/02/2011 TO 31/05/2011
2011-06-01AP01DIRECTOR APPOINTED MRS ANNE MARY MALONE
2011-06-01AP03SECRETARY APPOINTED MRS ANNE MARY MALONE
2011-06-01AP01DIRECTOR APPOINTED MR RICHARD JAMES MCLINTOCK
2011-06-01AP01DIRECTOR APPOINTED MR ASHLEY HOPE
2011-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-23CERTNMCOMPANY NAME CHANGED HUMPHREYS CHESTER LIMITED CERTIFICATE ISSUED ON 23/05/11
2011-05-13RES15CHANGE OF NAME 03/05/2011
2011-02-25AR0109/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD HUMPHREYS / 09/02/2011
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-09AR0109/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD HUMPHREYS / 09/02/2010
2009-02-16RES01ALTER MEMORANDUM 09/02/2009
2009-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2009-02-10288aDIRECTOR APPOINTED PETER HUMPHREYS
2009-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HUMPHREYS OF CHESTER 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 HUMPHREYS OF CHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-08-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-05-31 £ 6,843
Creditors Due After One Year 2012-05-31 £ 27,451
Creditors Due After One Year 2012-05-31 £ 27,451
Creditors Due Within One Year 2013-05-31 £ 329,028
Creditors Due Within One Year 2012-05-31 £ 275,923
Creditors Due Within One Year 2012-05-31 £ 275,923
Provisions For Liabilities Charges 2013-05-31 £ 0
Provisions For Liabilities Charges 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HUMPHREYS OF CHESTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 22,818
Cash Bank In Hand 2012-05-31 £ 10,224
Cash Bank In Hand 2012-05-31 £ 10,224
Current Assets 2013-05-31 £ 87,072
Current Assets 2012-05-31 £ 51,536
Current Assets 2012-05-31 £ 51,536
Debtors 2013-05-31 £ 64,254
Debtors 2012-05-31 £ 41,312
Debtors 2012-05-31 £ 41,312
Fixed Assets 2013-05-31 £ 454,061
Fixed Assets 2012-05-31 £ 480,761
Fixed Assets 2012-05-31 £ 480,761
Shareholder Funds 2013-05-31 £ 205,108
Shareholder Funds 2012-05-31 £ 228,522
Shareholder Funds 2012-05-31 £ 228,522
Tangible Fixed Assets 2013-05-31 £ 4,061
Tangible Fixed Assets 2012-05-31 £ 5,761
Tangible Fixed Assets 2012-05-31 £ 5,761

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUMPHREYS OF CHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMPHREYS OF CHESTER LIMITED
Trademarks
We have not found any records of HUMPHREYS OF CHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMPHREYS OF CHESTER 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 (68310 - Real estate agencies) as HUMPHREYS OF CHESTER LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HUMPHREYS OF CHESTER 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 HUMPHREYS OF CHESTER 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 HUMPHREYS OF CHESTER 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.