Background WavePink WaveYellow Wave

A C CHESTERS & SON LIMITED (02628570)

A C CHESTERS & SON LIMITED (02628570) is an active UK company. incorporated on 11 July 1991. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A C CHESTERS & SON LIMITED has been registered for 34 years.

Company Number
02628570
Status
active
Type
ltd
Incorporated
11 July 1991
Age
34 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A C CHESTERS & SON LIMITED

A C CHESTERS & SON LIMITED is an active company incorporated on 11 July 1991 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A C CHESTERS & SON LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02628570

LTD Company

Age

34 Years

Incorporated 11 July 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

XYLOBROOK LIMITED
From: 11 July 1991To: 1 November 1991
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 11 July 2013To: 17 April 2020
Trowse Norwich Norfolk NR14 8SZ
From: 11 July 1991To: 11 July 2013
Timeline

31 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
17 February 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Change Sail Address Company
18 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
8 February 2009
287Change of Registered Office
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
353353
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
287Change of Registered Office
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Auditors Resignation Company
20 August 2004
AUDAUD
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
2 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
5 August 1992
363b363b
Legacy
17 June 1992
88(2)R88(2)R
Legacy
28 April 1992
288288
Legacy
26 March 1992
224224
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
287Change of Registered Office
Certificate Change Of Name Company
31 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1991
NEWINCIncorporation