Background WavePink WaveYellow Wave

DANDY'S (CHESTER) LIMITED (05033416)

DANDY'S (CHESTER) LIMITED (05033416) is an active UK company. incorporated on 3 February 2004. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DANDY'S (CHESTER) LIMITED has been registered for 22 years. Current directors include DANDY, Adam Jonathan.

Company Number
05033416
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
Yew Tree Farm Sealand Road, Chester, CH1 6BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DANDY, Adam Jonathan
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANDY'S (CHESTER) LIMITED

DANDY'S (CHESTER) LIMITED is an active company incorporated on 3 February 2004 with the registered office located in Chester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DANDY'S (CHESTER) LIMITED was registered 22 years ago.(SIC: 47990)

Status

active

Active since 22 years ago

Company No

05033416

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Yew Tree Farm Sealand Road Sealand Chester, CH1 6BS,

Previous Addresses

Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR
From: 15 November 2010To: 5 September 2014
Dandys (Chester) Limited Fourth Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR United Kingdom
From: 15 November 2010To: 15 November 2010
Yew Tree Farm, Sealand Rd Sealand Chester Flintshire CH1 6BS CH1 6BS
From: 3 February 2004To: 15 November 2010
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Sept 12
Director Left
Sept 12
New Owner
Sept 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DANDY, Adam Jonathan

Active
Sealand Road, ChesterCH1 6BS
Born May 1979
Director
Appointed 03 Feb 2004

DANDY, Jennifer

Resigned
Mossfield, Guilden SuttonCH3 7EJ
Secretary
Appointed 03 Feb 2004
Resigned 01 Sept 2012

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 03 Feb 2004
Resigned 03 Feb 2004

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 03 Feb 2004
Resigned 03 Feb 2004

DANDY, James

Resigned
Mossfield, Guilden SuttonCH3 7EJ
Born October 1945
Director
Appointed 03 Feb 2004
Resigned 01 Sept 2012

DANDY, Jennifer

Resigned
Mossfield, Guilden SuttonCH3 7EJ
Born September 1947
Director
Appointed 03 Feb 2004
Resigned 01 Sept 2012

Persons with significant control

2

Mrs Jennifer Clare Dandy

Active
Sealand Road, ChesterCH1 6BS
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018

Mr Adam Jonathan Dandy

Active
Sealand Road, ChesterCH1 6BS
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
8 November 2012
MG02MG02
Legacy
13 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Legacy
12 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288cChange of Particulars
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
88(2)R88(2)R
Legacy
1 March 2004
287Change of Registered Office
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Incorporation Company
3 February 2004
NEWINCIncorporation