Background WavePink WaveYellow Wave

GROSVENOR CHESTER LIMITED (08756967)

GROSVENOR CHESTER LIMITED (08756967) is an active UK company. incorporated on 31 October 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GROSVENOR CHESTER LIMITED has been registered for 12 years. Current directors include PIGGOTT, Andrew, STUTTARD, Matthew, WRIGHT, Kathren.

Company Number
08756967
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Elmwood House Ghyll Royd, Leeds, LS20 9LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
PIGGOTT, Andrew, STUTTARD, Matthew, WRIGHT, Kathren
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR CHESTER LIMITED

GROSVENOR CHESTER LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GROSVENOR CHESTER LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08756967

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Elmwood House Ghyll Royd Guiseley Leeds, LS20 9LT,

Previous Addresses

Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB
From: 31 October 2013To: 15 October 2024
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
May 14
Director Joined
Aug 22
Director Left
Jun 23
Director Left
Apr 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Jan 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PIGGOTT, Andrew

Active
Ghyll Royd, LeedsLS20 9LT
Born October 1961
Director
Appointed 31 Oct 2013

STUTTARD, Matthew

Active
Ghyll Royd, LeedsLS20 9LT
Born July 1987
Director
Appointed 21 Jan 2026

WRIGHT, Kathren

Active
Ghyll Royd, LeedsLS20 9LT
Born February 1972
Director
Appointed 30 Sept 2024

BEESLEY, Philip John

Resigned
104 Whitby Road, Ellesmere PortCH65 0AB
Born October 1961
Director
Appointed 07 Nov 2013
Resigned 10 Apr 2024

MACKENZIE, Hugh David Edward

Resigned
104 Whitby Road, Ellesmere PortCH65 0AB
Born July 1963
Director
Appointed 01 Sept 2022
Resigned 01 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Ghyll Royd, LeedsLS20 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Andrew Piggott

Ceased
Ghyll Royd, LeedsLS20 9LT
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Incorporation Company
31 October 2013
NEWINCIncorporation