Background WavePink WaveYellow Wave

CHESTER MYSTERY PLAYS LIMITED (02050251)

CHESTER MYSTERY PLAYS LIMITED (02050251) is an active UK company. incorporated on 27 August 1986. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CHESTER MYSTERY PLAYS LIMITED has been registered for 39 years. Current directors include CLARKSON, Andrew, FORDHAM, Judith, FRY, Nicholas John and 8 others.

Company Number
02050251
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 1986
Age
39 years
Address
3d London Road, Liverpool, L3 8HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CLARKSON, Andrew, FORDHAM, Judith, FRY, Nicholas John, HARGEN, Vanda Elizabeth, JACKSON, Jennifer Margaret, LEES-SMITH, Anthony James, Canon, LONGFIELD, Andrew Russell, PARRINGTON, Simon Hugh, PHILLIPS, Jonathan Richard, Rev, POTTS, Colin Neil, ROOCHOVE, Felicity Helen
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER MYSTERY PLAYS LIMITED

CHESTER MYSTERY PLAYS LIMITED is an active company incorporated on 27 August 1986 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CHESTER MYSTERY PLAYS LIMITED was registered 39 years ago.(SIC: 90010)

Status

active

Active since 39 years ago

Company No

02050251

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 27 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

3d London Road Liverpool, L3 8HR,

Previous Addresses

Ballakane Old Hall Lane Puddington Neston CH64 5SP
From: 13 June 2013To: 16 January 2021
Ballakane Puddington Neston Cheshire CH64 5SS
From: 27 August 1986To: 13 June 2013
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Mar 22
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SANDERSON, Ian Timothy

Active
London Road, LiverpoolL3 8HR
Secretary
Appointed 20 Mar 1991

CLARKSON, Andrew

Active
Churton Road, ChesterCH3 5EB
Born March 1976
Director
Appointed 10 Oct 2009

FORDHAM, Judith

Active
London Road, LiverpoolL3 8HR
Born September 1950
Director
Appointed 01 Jul 2025

FRY, Nicholas John

Active
11 Henshall Street, ChesterCH1 4HQ
Born June 1957
Director
Appointed 08 Nov 1994

HARGEN, Vanda Elizabeth

Active
Egerton Drive, ChesterCH2 2JE
Born December 1954
Director
Appointed 18 Oct 2018

JACKSON, Jennifer Margaret

Active
Thackeray Drive, ChesterCH3 5LP
Born April 1948
Director
Appointed 19 Nov 2020

LEES-SMITH, Anthony James, Canon

Active
London Road, LiverpoolL3 8HR
Born May 1977
Director
Appointed 22 May 2025

LONGFIELD, Andrew Russell

Active
London Road, LiverpoolL3 8HR
Born November 1962
Director
Appointed 17 Mar 2022

PARRINGTON, Simon Hugh

Active
Curzon Park North, ChesterCH4 8AR
Born August 1950
Director
Appointed 26 Apr 2018

PHILLIPS, Jonathan Richard, Rev

Active
Lime Wood Close, ChesterCH2 2HD
Born November 1979
Director
Appointed 27 Apr 2017

POTTS, Colin Neil

Active
Shipgate Street, ChesterCH1 1RT
Born June 1959
Director
Appointed 23 Nov 2017

ROOCHOVE, Felicity Helen

Active
Chatsworth Drive, ChesterCH2 2ND
Born May 1980
Director
Appointed 01 Mar 2014

ALLISON, Helen Patricia Mary

Resigned
Beechville Hollow, MooreWA4 5LS
Born March 1955
Director
Appointed N/A
Resigned 23 Oct 2003

ANDREWES, Thomas William Lancelot

Resigned
91 Hoole Road, ChesterCH2 3NG
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 1996

AUSTIN, Edward Albert

Resigned
Panton Road, ChesterCH2 3HX
Born November 1963
Director
Appointed 10 Oct 2009
Resigned 23 Jun 2020

BENNETT, David

Resigned
63 Springfields, ChesterCH2 4EG
Born October 1949
Director
Appointed 18 Jul 1996
Resigned 31 Dec 1997

BIRCHALL, Sandra Christine

Resigned
Helshaw Grange, Market DraytonTF9 2JP
Born February 1944
Director
Appointed N/A
Resigned 08 Nov 1994

BROWN, Derek Raymond

Resigned
North Sudley Road, LiverpoolL17 6BT
Born August 1938
Director
Appointed N/A
Resigned 24 Jul 2002

CAMPBELL, Susan Margaret

Resigned
9 Church Lane, ChesterCH2 1DJ
Born November 1945
Director
Appointed N/A
Resigned 31 Dec 2009

CATCHPOLE, Kevin

Resigned
22 Ramleaze Drive, SalisburySP2 9PA
Born December 1935
Director
Appointed N/A
Resigned 08 Nov 1994

CHEESMAN, Judith Mary

Resigned
7 Radnor Drive, ChesterCH4 7PS
Born November 1944
Director
Appointed 08 Nov 1994
Resigned 20 Apr 2018

DANGERFIELD, Marian Polly

Resigned
41 Hamilton Street, ChesterCH2 3JQ
Born April 1950
Director
Appointed 01 Apr 2007
Resigned 01 Oct 2008

DAVIDSON, Ruth Alexandra

Resigned
Old Hall Lane, NestonCH64 5SP
Born November 1945
Director
Appointed 10 Oct 2009
Resigned 26 Jan 2017

DAWSON, Jane Ann

Resigned
Shrewsbury Way, ChesterCH4 8BY
Born January 1958
Director
Appointed 26 Jan 2017
Resigned 22 Jun 2017

DAWSON, Jane Ann

Resigned
18 Shrewsbury Way, ChesterCH4 8BY
Born January 1958
Director
Appointed 01 Apr 2007
Resigned 01 Feb 2011

DAWSON, Jane Ann

Resigned
18 Shrewsbury Way, ChesterCH4 8BY
Born January 1958
Director
Appointed 23 Mar 1992
Resigned 08 Nov 1994

EDWARDS, Norah Anne

Resigned
76 Earlsway, ChesterCH4 8AZ
Born March 1937
Director
Appointed 23 Mar 1992
Resigned 12 Jan 1994

EVANS, Alfred Gwyn

Resigned
Stringers, RossettLL12 0AP
Born September 1937
Director
Appointed N/A
Resigned 01 Oct 2008

EYRES, Gavin Jeffrey, Dr

Resigned
Canadian Avenue, ChesterCH2 3HG
Born July 1982
Director
Appointed 19 Nov 2020
Resigned 22 May 2025

FRYETT, John Ridley

Resigned
Dicksons Drive, ChesterCH2 2BR
Born February 1956
Director
Appointed 22 Sept 2016
Resigned 22 Mar 2018

HARRISON, Stanley George

Resigned
Boothdale House, TarporleyCW6 0NH
Born August 1937
Director
Appointed N/A
Resigned 01 Oct 2008

JACKSON, Peter Lionel

Resigned
31 Grove Avenue, ChesterCH3 5HL
Born March 1922
Director
Appointed N/A
Resigned 23 Oct 2003

KIPPAX, Susan

Resigned
White Cottage, ChesterCH3 7SA
Born February 1964
Director
Appointed N/A
Resigned 31 Dec 2009

LEAMAN, Dorothy

Resigned
Honeypot Cottage, TarporleyCW6 0PG
Born September 1931
Director
Appointed N/A
Resigned 31 Dec 1998

MCEVOY, Kiaran Thomas

Resigned
Hartington Street, ChesterCH4 7BN
Born November 1969
Director
Appointed 01 Mar 2014
Resigned 24 Sept 2015
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Memorandum Articles
28 March 2022
MAMA
Resolution
28 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
30 May 2009
363aAnnual Return
Legacy
30 May 2009
288bResignation of Director or Secretary
Legacy
30 May 2009
288bResignation of Director or Secretary
Legacy
30 May 2009
288bResignation of Director or Secretary
Legacy
30 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
12 May 2006
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
31 March 1994
288288
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
30 March 1992
363b363b
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
19 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
20 June 1991
288288
Legacy
13 June 1991
363aAnnual Return
Legacy
8 April 1991
288288
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
18 November 1987
225(1)225(1)
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Memorandum Articles
15 June 1987
MEM/ARTSMEM/ARTS
Resolution
19 May 1987
RESOLUTIONSResolutions
Legacy
4 February 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 August 1986
CERTINCCertificate of Incorporation