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

CHESTER COLLEGE ENTERPRISES LIMITED

VICE-CHANCELLOR, UNIVERSITY OF CHESTER, PARKGATE ROAD, CHESTER, CH1 4BJ,
Company Registration Number
02538195
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chester College Enterprises Ltd
CHESTER COLLEGE ENTERPRISES LIMITED was founded on 1990-09-07 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Chester College Enterprises Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CHESTER COLLEGE ENTERPRISES LIMITED
 
Legal Registered Office
VICE-CHANCELLOR
UNIVERSITY OF CHESTER
PARKGATE ROAD
CHESTER
CH1 4BJ
Other companies in CH1
 
Filing Information
Company Number 02538195
Company ID Number 02538195
Date formed 1990-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts 
Last Datalog update: 2021-05-05 13:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER COLLEGE ENTERPRISES 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 COLLEGE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ADRIAN LEE
Company Secretary 2013-01-01
ANTHONY WILLIAM ASSHETON SPIEGELBERG
Director 2002-05-31
TIMOTHY JEROME WHEELER
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MARCH ANDREW
Director 2011-02-22 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
DOROTHY ELIZABETH LINTON MARRISS
Director 2003-08-20 2010-08-31
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
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 CONFERENCES LIMITED Director 2002-05-31 CURRENT 1990-09-07 Active
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 CONFERENCES LIMITED Director 1998-04-01 CURRENT 1990-09-07 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
2021-05-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-12DS01Application to strike the company off the register
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-01-20AAMICRO ENTITY 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
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-03-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1698966
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1698966
2015-09-28AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TURNBULL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANDREW
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1698966
2014-09-19AR0107/09/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM Chichester House Parkgate Road Chester Cheshire CH1 4BJ
2013-12-11SH0104/12/13 STATEMENT OF CAPITAL GBP 1698966
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
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SHAW
2012-09-19AR0107/09/12 ANNUAL RETURN FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2011-09-12AR0107/09/11 ANNUAL RETURN FULL LIST
2011-04-01MISCSection 519
2011-03-08MISCSECTION 519
2011-03-02AP01DIRECTOR APPOINTED PROFESSOR SARAH MARCH ANDREW
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
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARRISS
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
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHEELER / 23/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARRISS / 23/09/2008
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN 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
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-06-1688(2)RAD 25/05/04--------- £ SI 1@1=1 £ IC 5/6
2004-06-14288aNEW DIRECTOR APPOINTED
2003-10-2788(2)RAD 10/10/03--------- £ SI 1@1=1 £ IC 4/5
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-21287REGISTERED OFFICE CHANGED ON 21/09/03 FROM: CHEYNEY ROAD CHESTER CH1 4BJ
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
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1998-12-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-05288bDIRECTOR RESIGNED
1998-10-05288aNEW DIRECTOR APPOINTED
1998-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-05363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
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
1997-10-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

85 - Education
851 - Pre-primary education
85100 - Pre-primary education

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities


Licences & Regulatory approval
We could not find any licences issued to CHESTER COLLEGE ENTERPRISES 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 COLLEGE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT ACCOUNT 1998-08-14 Outstanding UNIVERSITY COLLEGE OF CHESTER
LEGAL CHARGE 1996-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 COLLEGE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER COLLEGE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER COLLEGE ENTERPRISES LIMITED
Trademarks
We have not found any records of CHESTER COLLEGE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER COLLEGE ENTERPRISES 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 (68320 - Management of real estate on a fee or contract basis) as CHESTER COLLEGE ENTERPRISES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER COLLEGE ENTERPRISES 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 COLLEGE ENTERPRISES 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 COLLEGE ENTERPRISES 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.