HG CHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHG CHESTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07075063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HG CHESTER LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HG CHESTER LIMITED located?

    Registered Office Address
    4th Floor, Merchants House
    Crook Street
    CH1 2BE Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HG CHESTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HG CHESTER LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for HG CHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Richard Alexander Challis on Feb 03, 2026

    2 pagesCH01

    Registration of charge 070750630001, created on Feb 02, 2026

    63 pagesMR01

    Director's details changed for Mr Daniel David Potgieter on Feb 03, 2026

    2 pagesCH01

    Change of details for R M T Acquisitions Limited as a person with significant control on Feb 03, 2026

    2 pagesPSC05

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Richard Alexander Challis as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Mr Daniel David Potgieter as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of Roger Michael Taylor as a director on Jun 06, 2025

    1 pagesTM01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to 4th Floor, Merchants House Crook Street Chester CH1 2BE on Oct 10, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 13, 2019 with updates

    4 pagesCS01

    Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF England to St John's Chambers Love Street Chester CH1 1QN on Jun 04, 2019

    1 pagesAD01

    Notification of R M T Acquisitions Limited as a person with significant control on May 31, 2019

    2 pagesPSC02

    Cessation of Colum Graham Anthony Wilde as a person with significant control on May 31, 2019

    1 pagesPSC07

    Termination of appointment of Colum Graham Anthony Wilde as a director on May 31, 2019

    1 pagesTM01

    Who are the officers of HG CHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLIS, Richard Alexander
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    Director
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    EnglandBritish242804470002
    POTGIETER, Daniel David
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    Director
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    EnglandBritish242804480001
    PRICE, Tracy Amelia
    1-5 Oakfield
    M33 6TT Sale
    Holland House
    Cheshire
    United Kingdom
    Director
    1-5 Oakfield
    M33 6TT Sale
    Holland House
    Cheshire
    United Kingdom
    UkBritish181246960001
    TAYLOR, Roger Michael
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    Director
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    United KingdomBritish8329560001
    WILDE, Colum Graham Anthony
    85 Watergate Street
    CH1 2LF Chester
    Watergate House
    England
    Director
    85 Watergate Street
    CH1 2LF Chester
    Watergate House
    England
    United KingdomBritish24167440003

    Who are the persons with significant control of HG CHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    May 31, 2019
    Crook Street
    CH1 2BE Chester
    4th Floor, Merchants House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11307810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Colum Graham Anthony Wilde
    85 Watergate Street
    CH1 2LF Chester
    Watergate House
    England
    Nov 13, 2016
    85 Watergate Street
    CH1 2LF Chester
    Watergate House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HG CHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 02, 2026
    Delivered On Feb 04, 2026
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secured Fixed Income PLC
    Transactions
    • Feb 04, 2026Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0