Background WavePink WaveYellow Wave

CHESTER ROAD DEVELOPMENTS LIMITED (01351406)

CHESTER ROAD DEVELOPMENTS LIMITED (01351406) is an active UK company. incorporated on 3 February 1978. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. CHESTER ROAD DEVELOPMENTS LIMITED has been registered for 48 years. Current directors include MURPHY, James Dalziel.

Company Number
01351406
Status
active
Type
ltd
Incorporated
3 February 1978
Age
48 years
Address
Holly House, Warrington, WA1 1SL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MURPHY, James Dalziel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER ROAD DEVELOPMENTS LIMITED

CHESTER ROAD DEVELOPMENTS LIMITED is an active company incorporated on 3 February 1978 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. CHESTER ROAD DEVELOPMENTS LIMITED was registered 48 years ago.(SIC: 41100)

Status

active

Active since 48 years ago

Company No

01351406

LTD Company

Age

48 Years

Incorporated 3 February 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TANK COMPONENTS (MANCHESTER) LIMITED
From: 3 February 1978To: 28 February 1991
Contact
Address

Holly House 73-75 Sankey Street Warrington, WA1 1SL,

Previous Addresses

Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS
From: 26 February 2015To: 1 September 2022
8 Winmarleigh Street Warrington Cheshire WA1 1JW
From: 3 February 1978To: 26 February 2015
Timeline

18 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
Feb 78
Company Founded
Feb 78
Director Left
Nov 13
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MURPHY, James Dalziel

Active
73-75 Sankey Street, WarringtonWA1 1SL
Born January 1965
Director
Appointed 11 Aug 2022

MOONEY, Dennis

Resigned
15 Barnswood Close, WarringtonWA4 2YJ
Secretary
Appointed N/A
Resigned 12 Apr 2005

MOONEY, John Thomas

Resigned
Portland Trade Park, WarringtonWA2 7NS
Secretary
Appointed 14 Feb 2006
Resigned 11 Aug 2022

MOONEY, Dennis

Resigned
15 Barnswood Close, WarringtonWA4 2YJ
Born July 1946
Director
Appointed N/A
Resigned 12 Apr 2005

MOONEY, John Thomas

Resigned
Portland Trade Park, WarringtonWA2 7NS
Born July 1944
Director
Appointed N/A
Resigned 11 Aug 2022

MOONEY, Thomas Darren

Resigned
Birchdale Road, WarringtonWA4 5AW
Born January 1966
Director
Appointed 05 Nov 2003
Resigned 09 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Moaney Road, Isle Of ManIM4 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022
DouglasIM1 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
29 October 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
28 February 1990
403aParticulars of Charge Subject to s859A
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
26 July 1988
363363
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
287Change of Registered Office
Legacy
23 May 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Accounts With Accounts Type Group
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
24 July 1979
288aAppointment of Director or Secretary
Incorporation Company
3 February 1978
NEWINCIncorporation
Incorporation Company
3 February 1978
NEWINCIncorporation