HG CHESTER LIMITED
Overview
| Company Name | HG CHESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07075063 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HG CHESTER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HG CHESTER LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for HG CHESTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Richard Alexander Challis on Feb 03, 2026 | 2 pages | CH01 | ||
Registration of charge 070750630001, created on Feb 02, 2026 | 63 pages | MR01 | ||
Director's details changed for Mr Daniel David Potgieter on Feb 03, 2026 | 2 pages | CH01 | ||
Change of details for R M T Acquisitions Limited as a person with significant control on Feb 03, 2026 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Richard Alexander Challis as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel David Potgieter as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Roger Michael Taylor as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 13, 2019 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Notification of R M T Acquisitions Limited as a person with significant control on May 31, 2019 | 2 pages | PSC02 | ||
Cessation of Colum Graham Anthony Wilde as a person with significant control on May 31, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Colum Graham Anthony Wilde as a director on May 31, 2019 | 1 pages | TM01 | ||
Who are the officers of HG CHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHALLIS, Richard Alexander | Director | Crook Street CH1 2BE Chester 4th Floor, Merchants House United Kingdom | England | British | 242804470002 | |||||
| POTGIETER, Daniel David | Director | Crook Street CH1 2BE Chester 4th Floor, Merchants House United Kingdom | England | British | 242804480001 | |||||
| PRICE, Tracy Amelia | Director | 1-5 Oakfield M33 6TT Sale Holland House Cheshire United Kingdom | Uk | British | 181246960001 | |||||
| TAYLOR, Roger Michael | Director | Crook Street CH1 2BE Chester 4th Floor, Merchants House United Kingdom | United Kingdom | British | 8329560001 | |||||
| WILDE, Colum Graham Anthony | Director | 85 Watergate Street CH1 2LF Chester Watergate House England | United Kingdom | British | 24167440003 |
Who are the persons with significant control of HG CHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R M T Acquisitions Limited | May 31, 2019 | Crook Street CH1 2BE Chester 4th Floor, Merchants House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colum Graham Anthony Wilde | Nov 13, 2016 | 85 Watergate Street CH1 2LF Chester Watergate House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does HG CHESTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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