Background WavePink WaveYellow Wave

BACHELORS LANE CHESTER LIMITED (14446355)

BACHELORS LANE CHESTER LIMITED (14446355) is an active UK company. incorporated on 27 October 2022. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. BACHELORS LANE CHESTER LIMITED has been registered for 3 years. Current directors include HEGGARTY, Mark Stefan, TAYLOR, Christopher Matthew.

Company Number
14446355
Status
active
Type
ltd
Incorporated
27 October 2022
Age
3 years
Address
22 Nicholas Street, Chester, CH1 2NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEGGARTY, Mark Stefan, TAYLOR, Christopher Matthew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACHELORS LANE CHESTER LIMITED

BACHELORS LANE CHESTER LIMITED is an active company incorporated on 27 October 2022 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. BACHELORS LANE CHESTER LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14446355

LTD Company

Age

3 Years

Incorporated 27 October 2022

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

22 Nicholas Street Chester, CH1 2NX,

Previous Addresses

6 Kings Buildings King Street Chester Cheshire CH1 2AJ United Kingdom
From: 27 October 2022To: 4 August 2025
Timeline

11 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
New Owner
Jan 23
Owner Exit
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEGGARTY, Mark Stefan

Active
Plantation Road, WirralCH62 3QG
Born August 1990
Director
Appointed 17 Nov 2022

TAYLOR, Christopher Matthew

Active
Nicholas Street, ChesterCH1 2NX
Born March 1978
Director
Appointed 27 Oct 2022

LINSLEY, Stephen Joseph

Resigned
King Street, ChesterCH1 2AJ
Born March 1963
Director
Appointed 17 Nov 2022
Resigned 30 Nov 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Joseph Linsley

Ceased
King Street, ChesterCH1 2AJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2022
Ceased 30 Nov 2023

Mr Mark Stefan Heggarty

Active
Plantation Road, WirralCH62 3QG
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2022

Mr Christopher Matthew Taylor

Active
Nicholas Street, ChesterCH1 2NX
Born March 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Incorporation Company
27 October 2022
NEWINCIncorporation