Background WavePink WaveYellow Wave

HG CHESTER LIMITED (07075063)

HG CHESTER LIMITED (07075063) is an active UK company. incorporated on 13 November 2009. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HG CHESTER LIMITED has been registered for 16 years. Current directors include CHALLIS, Richard Alexander, POTGIETER, Daniel David.

Company Number
07075063
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
4th Floor, Merchants House, Chester, CH1 2BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHALLIS, Richard Alexander, POTGIETER, Daniel David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HG CHESTER LIMITED

HG CHESTER LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HG CHESTER LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07075063

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

4th Floor, Merchants House Crook Street Chester, CH1 2BE,

Previous Addresses

St John's Chambers Love Street Chester CH1 1QN United Kingdom
From: 4 June 2019To: 10 October 2024
Watergate House 85 Watergate Street Chester CH1 2LF England
From: 1 May 2018To: 4 June 2019
5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
From: 18 December 2017To: 1 May 2018
Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 13 November 2009To: 18 December 2017
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 13
Director Left
Sept 16
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHALLIS, Richard Alexander

Active
Crook Street, ChesterCH1 2BE
Born September 1986
Director
Appointed 11 Jun 2025

POTGIETER, Daniel David

Active
Crook Street, ChesterCH1 2BE
Born June 1983
Director
Appointed 11 Jun 2025

PRICE, Tracy Amelia

Resigned
1-5 Oakfield, SaleM33 6TT
Born July 1969
Director
Appointed 03 Sept 2013
Resigned 08 Apr 2016

TAYLOR, Roger Michael

Resigned
Crook Street, ChesterCH1 2BE
Born June 1945
Director
Appointed 31 May 2019
Resigned 06 Jun 2025

WILDE, Colum Graham Anthony

Resigned
85 Watergate Street, ChesterCH1 2LF
Born March 1958
Director
Appointed 13 Nov 2009
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Crook Street, ChesterCH1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2019

Mr Colum Graham Anthony Wilde

Ceased
85 Watergate Street, ChesterCH1 2LF
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation