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

AD CHESTER LIMITED

89 KING STREET, MAIDSTONE, KENT, ME14 1BG,
Company Registration Number
09401100
Private Limited Company
Active

Company Overview

About Ad Chester Ltd
AD CHESTER LIMITED was founded on 2015-01-22 and has its registered office in Maidstone. The organisation's status is listed as "Active". Ad Chester Limited is a Private Limited Company registered in UNITED KINGDOM 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
AD CHESTER LIMITED
 
Legal Registered Office
89 KING STREET
MAIDSTONE
KENT
ME14 1BG
 
Filing Information
Company Number 09401100
Company ID Number 09401100
Date formed 2015-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB235465796  
Last Datalog update: 2024-04-06 23:15:46
Primary Source:Companies House
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 AD CHESTER LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN HOWELL GRIFFITHS
Director 2015-01-22
BENJAMIN RICHARD GLENTON GRIFFITHS
Director 2017-11-20
ANDREW WILLIAM HOWARD
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALASTAIR REID
Director 2015-07-08 2017-11-20
FORESIGHT FUND MANAGERS LIMITED
Company Secretary 2015-01-29 2017-11-06
CHARLES JOHN RALPH SHELDON
Director 2015-01-29 2015-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN HOWELL GRIFFITHS YORK SD LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
BENJAMIN HOWELL GRIFFITHS CART PAL LIMITED Director 2011-10-01 CURRENT 2010-08-25 Dissolved 2015-04-14
BENJAMIN HOWELL GRIFFITHS BGRC LIMITED Director 2011-06-15 CURRENT 2011-06-15 Dissolved 2015-04-07
BENJAMIN HOWELL GRIFFITHS CORWEN EXPORT LIMITED Director 2008-06-21 CURRENT 2004-06-23 Active
BENJAMIN HOWELL GRIFFITHS NEATCROWN CORWEN LIMITED Director 2008-06-21 CURRENT 2002-04-29 Active
BENJAMIN RICHARD GLENTON GRIFFITHS RGWP LIMITED Director 2017-12-05 CURRENT 2014-09-26 Active
BENJAMIN RICHARD GLENTON GRIFFITHS ANAEROBIC ADVANTAGE LIMITED Director 2017-11-23 CURRENT 2015-01-20 Active
ANDREW WILLIAM HOWARD TORNAGRAIN CONSERVATION TRUST Director 2015-11-11 CURRENT 2015-11-11 Active
ANDREW WILLIAM HOWARD TORNAGRAIN SERVICES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ANDREW WILLIAM HOWARD STRATHEARN LEISURE PARKS LIMITED Director 2015-05-13 CURRENT 1959-07-01 Active
ANDREW WILLIAM HOWARD ANNAT BURN HYDRO LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
ANDREW WILLIAM HOWARD THE ROSE ABBEY SCHOOL EDUCATIONAL TRUST Director 2010-08-01 CURRENT 2007-07-25 Dissolved 2013-08-09
ANDREW WILLIAM HOWARD ASCOT RACECOURSE ESTATES LIMITED Director 2009-11-04 CURRENT 2001-11-12 Active
ANDREW WILLIAM HOWARD TORNAGRAIN NEW TOWN LIMITED Director 2009-10-02 CURRENT 2008-01-28 Active
ANDREW WILLIAM HOWARD MORAY ESTATES DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 2008-12-08 Active
ANDREW WILLIAM HOWARD ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED Director 2007-01-02 CURRENT 2001-11-12 Active
ANDREW WILLIAM HOWARD INVERNESS AIRPORT BUSINESS PARK LIMITED Director 2005-05-16 CURRENT 2001-09-28 Active
ANDREW WILLIAM HOWARD MORAY ESTATES PROPERTIES LIMITED Director 2004-06-17 CURRENT 1923-06-30 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
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05Director's details changed for Mr Andrew William Howard on 2024-02-05
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-06-06Current accounting period extended from 31/12/22 TO 30/06/23
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-11-01PSC07CESSATION OF FORESIGHT FUND MANAGERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01PSC02Notification of Moray Estates Developments Limited as a person with significant control on 2021-09-20
2021-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094011000006
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2021-10-18AP01DIRECTOR APPOINTED MALVINA DOROTHEA STUART COUNTESS OF MORAY
2021-10-14AP01DIRECTOR APPOINTED EARL OF MORAY JOHN DOUGLAS STUART
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 094011000005
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 094011000004
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARD GLENTON GRIFFITHS
2021-08-13AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2021-08-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14RP04CS01
2021-04-12SH0122/02/16 STATEMENT OF CAPITAL GBP 9656988
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-25PSC05Change of details for Moray Estates Properties Limited as a person with significant control on 2020-12-22
2021-01-22PSC02Notification of Moray Estates Properties Limited as a person with significant control on 2020-12-22
2021-01-22PSC07CESSATION OF MORAY ESTATES PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22PSC05Change of details for Moray Estates Development Company Limited as a person with significant control on 2020-12-22
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-04CH01Director's details changed for Mr Benjamin Richard Glenton Griffiths on 2021-01-04
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-11-20PSC05Change of details for Foresight Fund Managers Limited as a person with significant control on 2019-11-20
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 89 King Street Maidstone Kent ME14 1BG
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-22PSC02Notification of Foresight Fund Managers Limited as a person with significant control on 2017-03-30
2018-10-22PSC09Withdrawal of a person with significant control statement on 2018-10-22
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 9656988
2018-02-02CS01
2017-11-27AP01DIRECTOR APPOINTED BENJAMIN RICHARD GLENTON GRIFFITHS
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALASTAIR REID
2017-11-20TM02Termination of appointment of Foresight Fund Managers Limited on 2017-11-06
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM C/O Minimum World Prospect House Little Money Road Loddon Norwich NR14 6JD England
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 4925064
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01RES12VARYING SHARE RIGHTS AND NAMES
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-06-01CC04Statement of company's objects
2016-05-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HOWARD
2016-03-17ANNOTATIONOther
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094011000003
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094011000001
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094011000002
2016-02-05AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM Sebastian Lodge 19a King Street Chester CH1 2AH United Kingdom
2015-07-15SH0115/07/15 STATEMENT OF CAPITAL GBP 4925064
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN RALPH SHELDON
2015-07-09AP01DIRECTOR APPOINTED MR JAMES ALASTAIR REID
2015-06-23SH0102/04/15 STATEMENT OF CAPITAL GBP 4910744
2015-05-07RES13GENERAL BUSINESS 01/04/2015
2015-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-16SH0627/03/15 STATEMENT OF CAPITAL GBP 307246
2015-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 4905644
2015-04-09SH0102/04/15 STATEMENT OF CAPITAL GBP 4905644
2015-04-08SH0101/04/15 STATEMENT OF CAPITAL GBP 3550874
2015-04-07SH0131/03/15 STATEMENT OF CAPITAL GBP 3344502
2015-03-31SH0127/03/15 STATEMENT OF CAPITAL GBP 3180947
2015-02-24RES01ADOPT ARTICLES 29/01/2015
2015-02-04SH0130/01/15 STATEMENT OF CAPITAL GBP 307247
2015-02-02AP04CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED
2015-02-02AP01DIRECTOR APPOINTED MR CHARLES JOHN RALPH SHELDON
2015-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to AD 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 AD CHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AD CHESTER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AD CHESTER LIMITED

Intangible Assets
Patents
We have not found any records of AD CHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AD CHESTER LIMITED
Trademarks
We have not found any records of AD CHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AD 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 (35110 - Production of electricity) as AD CHESTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AD 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 AD 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 AD 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.