AD CHESTER LIMITED
Overview
| Company Name | AD CHESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09401100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AD CHESTER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AD CHESTER LIMITED located?
| Registered Office Address | 89 King Street ME14 1BG Maidstone Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AD CHESTER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AD CHESTER LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for AD CHESTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Malvina Dorothea Stuart Countess of Moray as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Apr 25, 2025
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Feb 01, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 22, 2018 | 3 pages | RP04CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 22, 2016
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Countess of Moray Catherine Jane Stuart as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Lord Doune James Douglas Stuart as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair Gilbert Martin as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Young as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew William Howard on Feb 05, 2024 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Moray Estates Properties Limited as a person with significant control on Sep 20, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Moray Estates Developments Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC02 | ||||||||||
Who are the officers of AD CHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Andrew William | Director | Berryley Darnaway IV36 2ST Forres Estates Office Scotland | United Kingdom | British | 97088770001 | |||||||||
| LESLIE, Simon Alexander | Director | Berryley IV36 2ST Darnaway By Forres Estates Office Morayshire Scotland | United Kingdom | British | 394860002 | |||||||||
| MARTIN, Alastair Gilbert | Director | Berryley Darnaway IV36 2ST Forres Estates Office Morayshire Scotland | United Kingdom | British | 30474030003 | |||||||||
| STUART, Catherine Jane, Countess Of Moray | Director | Berryley Darnaway IV36 2ST Forres Estates Office Morayshire Scotland | Scotland | British | 328643500001 | |||||||||
| STUART, James Douglas, Lord Doune | Director | Berryley Darnaway IV36 2ST Forres Estates Office Morayshire Scotland | United Kingdom | British | 328643460001 | |||||||||
| STUART, John Douglas, Earl Of Moray | Director | Berryley IV36 2ST Darnaway By Forres Estates Office Morayshire Scotland | United Kingdom | British | 710810001 | |||||||||
| FORESIGHT FUND MANAGERS LIMITED | Secretary | c/o Foresight Group Llp London Bridge Street SE1 9SG London The Shard, 32 England |
| 99414410003 | ||||||||||
| GRIFFITHS, Benjamin Richard Glenton | Director | London Bridge Street SE1 9SG London The Shard 32 England | United Kingdom | British | 298976320001 | |||||||||
| GRIFFITHS, Benjamin Howell | Director | King Street ME14 1BG Maidstone 89 Kent United Kingdom | England | British | 131338090002 | |||||||||
| HUGHES, Steven William | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | British | 122301220003 | |||||||||
| REID, James Alastair | Director | c/o Foresight Group Llp London Bridge Street SE1 9SG London The Shard, 32 England | England | British | 179485790001 | |||||||||
| SHELDON, Charles John Ralph | Director | c/o Foresight Group Llp London Bridge Street SE1 9SG London The Shard, 32 England | England | British | 182769440001 | |||||||||
| STUART COUNTESS OF MORAY, Malvina Dorothea | Director | Berryley IV36 2ST Darnaway By Forres Estates Office Morayshire Scotland | Scotland | British | 288428870001 | |||||||||
| YOUNG, Colin | Director | Berryley IV36 2ST Darnaway By Forres Estates Office Morayshire Scotland | United Kingdom | British | 1291460001 |
Who are the persons with significant control of AD CHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moray Estates Developments Limited | Sep 20, 2021 | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Moray Estates Properties Limited | Dec 22, 2020 | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Foresight Fund Managers Limited | Mar 30, 2017 | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Moray Estates Development Company Limited | Mar 30, 2017 | Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AD CHESTER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 22, 2017 | Mar 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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