Background WavePink WaveYellow Wave

CHESTER BARS LIMITED (07167484)

CHESTER BARS LIMITED (07167484) is an active UK company. incorporated on 24 February 2010. with registered office in Nantwich. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CHESTER BARS LIMITED has been registered for 16 years. Current directors include WOODHOUSE, Nigel.

Company Number
07167484
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
Castle Street, Nantwich, CW5 5BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WOODHOUSE, Nigel
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER BARS LIMITED

CHESTER BARS LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Nantwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CHESTER BARS LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07167484

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Castle Street Nantwich, CW5 5BA,

Previous Addresses

The Studio Castle Street Nantwich Cheshire
From: 11 October 2013To: 25 March 2019
42 Bridge Street Row Bridge Street Chester Cheshire CH1 1NN England
From: 24 February 2010To: 11 October 2013
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Sept 12
Funding Round
Sept 12
Director Left
Oct 13
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
May 18
Director Left
Mar 19
New Owner
Jun 23
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOODHOUSE, Nigel

Active
Mottram Drive, NantwichCW5 7NW
Born February 1968
Director
Appointed 24 Feb 2010

ARCHER-JONES, Philip

Resigned
Castle Street, Nantwich
Born October 1959
Director
Appointed 24 Feb 2010
Resigned 27 Apr 2017

TERRY, Peter John

Resigned
Castle Street, Nantwich
Born March 1976
Director
Appointed 06 Oct 2017
Resigned 15 Mar 2019

TERRY, Peter John

Resigned
Castle Street, Nantwich
Born March 1976
Director
Appointed 31 Aug 2017
Resigned 03 Oct 2017

WOODDISSE, James Arthur

Resigned
Hellath Wen, NantwichCW5 7BB
Born January 1949
Director
Appointed 24 Sept 2012
Resigned 31 Mar 2017

BRIDGEROW LIMITED

Resigned
Bridge Street Row, ChesterCH1 1NN
Corporate director
Appointed 24 Feb 2010
Resigned 10 Oct 2013

Persons with significant control

4

3 Active
1 Ceased

Mrs Samantha Woodhouse

Active
NantwichCW5 5BA
Born December 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jun 2023

Mr Philip Archer-Jones

Ceased
Castle Street, Nantwich
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Apr 2018

Mr Nigel Stephen Woodhouse

Active
NantwichCW5 5BA
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr James Arthur Wooddisse

Active
NantwichCW5 5BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Incorporation Company
24 February 2010
NEWINCIncorporation