Background WavePink WaveYellow Wave

AD CHESTER LIMITED (09401100)

AD CHESTER LIMITED (09401100) is an active UK company. incorporated on 22 January 2015. with registered office in Maidstone. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AD CHESTER LIMITED has been registered for 11 years. Current directors include HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert and 3 others.

Company Number
09401100
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
89 King Street, Maidstone, ME14 1BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOWARD, Andrew William, LESLIE, Simon Alexander, MARTIN, Alastair Gilbert, STUART, Catherine Jane, Countess Of Moray, STUART, James Douglas, Lord Doune, STUART, John Douglas, Earl Of Moray
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD CHESTER LIMITED

AD CHESTER LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Maidstone. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AD CHESTER LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09401100

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

89 King Street Maidstone, ME14 1BG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 20 November 2019To: 8 April 2020
89 King Street Maidstone Kent ME14 1BG
From: 30 March 2017To: 20 November 2019
C/O Minimum World Prospect House Little Money Road Loddon Norwich NR14 6JD England
From: 23 November 2015To: 30 March 2017
Sebastian Lodge 19a King Street Chester CH1 2AH United Kingdom
From: 22 January 2015To: 23 November 2015
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
May 16
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jan 21
Funding Round
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Capital Update
Apr 25
Director Left
Dec 25
11
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HOWARD, Andrew William

Active
Berryley, ForresIV36 2ST
Born February 1971
Director
Appointed 01 Mar 2016

LESLIE, Simon Alexander

Active
Berryley, Darnaway By ForresIV36 2ST
Born January 1952
Director
Appointed 20 Sept 2021

MARTIN, Alastair Gilbert

Active
Berryley, ForresIV36 2ST
Born August 1960
Director
Appointed 04 Dec 2024

STUART, Catherine Jane, Countess Of Moray

Active
Berryley, ForresIV36 2ST
Born November 1967
Director
Appointed 04 Dec 2024

STUART, James Douglas, Lord Doune

Active
Berryley, ForresIV36 2ST
Born November 2002
Director
Appointed 04 Dec 2024

STUART, John Douglas, Earl Of Moray

Active
Berryley, Darnaway By ForresIV36 2ST
Born August 1966
Director
Appointed 20 Sept 2021

FORESIGHT FUND MANAGERS LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 29 Jan 2015
Resigned 06 Nov 2017

GRIFFITHS, Benjamin Richard Glenton

Resigned
London Bridge Street, LondonSE1 9SG
Born August 1987
Director
Appointed 20 Nov 2017
Resigned 13 Aug 2021

GRIFFITHS, Benjamin Howell

Resigned
King Street, MaidstoneME14 1BG
Born July 1985
Director
Appointed 22 Jan 2015
Resigned 20 Sept 2021

HUGHES, Steven William

Resigned
The Shard, LondonSE1 9SG
Born June 1972
Director
Appointed 13 Aug 2021
Resigned 20 Sept 2021

REID, James Alastair

Resigned
London Bridge Street, LondonSE1 9SG
Born January 1986
Director
Appointed 08 Jul 2015
Resigned 20 Nov 2017

SHELDON, Charles John Ralph

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1985
Director
Appointed 29 Jan 2015
Resigned 08 Jul 2015

STUART COUNTESS OF MORAY, Malvina Dorothea

Resigned
Berryley, Darnaway By ForresIV36 2ST
Born January 1936
Director
Appointed 20 Sept 2021
Resigned 03 Nov 2025

YOUNG, Colin

Resigned
Berryley, Darnaway By ForresIV36 2ST
Born July 1950
Director
Appointed 20 Sept 2021
Resigned 04 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 20 Sept 2021
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 20 Sept 2021
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 April 2025
SH19Statement of Capital
Legacy
25 April 2025
SH20SH20
Legacy
25 April 2025
CAP-SSCAP-SS
Resolution
25 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 February 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 February 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Memorandum Articles
20 December 2024
MAMA
Resolution
20 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Memorandum Articles
7 April 2021
MAMA
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Resolution
1 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2016
CC04CC04
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
7 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
16 April 2015
SH06Cancellation of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 April 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
2 February 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Incorporation Company
22 January 2015
NEWINCIncorporation