Introduction
Watch Company
C
CHESTER HOUSE (2009) LLP
CHESTER HOUSE (2009) LLP is an active company incorporated on 18 September 2009 with the registered office located in Ellesmere Port. CHESTER HOUSE (2009) LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC348740
LLP Company
Age
16 Years
Incorporated 18 September 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 September 2025 (7 months ago)
Next Due
Due by 2 October 2026
For period ending 18 September 2026
Address
Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port, CH65 9HQ,
No significant events found
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
HEATH INVESTMENTS STAFFORDSHIRE LIMITED
ActiveDunnocksfold Road, Stoke-On-TrentST7 2TW
Corporate llp designated member
Appointed 06 Jan 2022
HEATH INVESTMENTS STAFFORDSHIRE LIMITED
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Corporate llp designated member
06 Jan 2022
Active
WOODSEAVES LIMITED
ActiveAllensway, KnutsfordWA16 8GZ
Corporate llp designated member
Appointed 06 Jan 2022
WOODSEAVES LIMITED
Allensway, KnutsfordWA16 8GZ
Corporate llp designated member
06 Jan 2022
Active
BAILEY, Alan
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born March 1946
Llp designated member
Appointed 04 Mar 2010
Resigned 31 Mar 2019
BAILEY, Alan
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1946
Llp designated member
04 Mar 2010
Resigned 31 Mar 2019
Resigned
BARKER, Stephen
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born September 1951
Llp designated member
Appointed 04 Mar 2010
Resigned 31 Mar 2019
BARKER, Stephen
Lloyd Drive, Ellesmere PortCH65 9HQ
Born September 1951
Llp designated member
04 Mar 2010
Resigned 31 Mar 2019
Resigned
BENOY, William Oscar Robin
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born March 1967
Llp designated member
Appointed 18 Sept 2009
Resigned 31 Mar 2019
BENOY, William Oscar Robin
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1967
Llp designated member
18 Sept 2009
Resigned 31 Mar 2019
Resigned
GREEVES, Edward William
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born January 1952
Llp designated member
Appointed 18 Sept 2009
Resigned 31 Mar 2019
GREEVES, Edward William
Lloyd Drive, Ellesmere PortCH65 9HQ
Born January 1952
Llp designated member
18 Sept 2009
Resigned 31 Mar 2019
Resigned
HARRISON, Philip John
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born April 1950
Llp designated member
Appointed 15 Mar 2010
Resigned 31 Mar 2019
HARRISON, Philip John
Lloyd Drive, Ellesmere PortCH65 9HQ
Born April 1950
Llp designated member
15 Mar 2010
Resigned 31 Mar 2019
Resigned
HEATH, Scott Daniel
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born February 1981
Llp designated member
Appointed 31 Mar 2021
Resigned 06 Jan 2022
HEATH, Scott Daniel
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1981
Llp designated member
31 Mar 2021
Resigned 06 Jan 2022
Resigned
HULME, Paul David
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born July 1970
Llp designated member
Appointed 31 Mar 2021
Resigned 06 Jan 2022
HULME, Paul David
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1970
Llp designated member
31 Mar 2021
Resigned 06 Jan 2022
Resigned
LEA, Desirie Dolores
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born September 1964
Llp designated member
Appointed 15 Mar 2010
Resigned 31 Mar 2021
LEA, Desirie Dolores
Lloyd Drive, Ellesmere PortCH65 9HQ
Born September 1964
Llp designated member
15 Mar 2010
Resigned 31 Mar 2021
Resigned
LEDINGHAM, Nicholas Orme
ResignedLloyd Drive, Ellesmere PortCH65 9HQ
Born February 1959
Llp designated member
Appointed 04 Mar 2010
Resigned 31 Mar 2021
LEDINGHAM, Nicholas Orme
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1959
Llp designated member
04 Mar 2010
Resigned 31 Mar 2021
Resigned
Persons with significant control
6
2 Active
4 Ceased
Name
Nature of Control
Notified
Status
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Jan 2022
Heath Investments Staffordshire Limited
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Voting rights 25 to 50 percent limited liability partnership
06 Jan 2022
Active
Woodseaves Limited
ActiveAllensway, KnutsfordWA16 8GZ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Jan 2022
Woodseaves Limited
Allensway, KnutsfordWA16 8GZ
Voting rights 25 to 50 percent limited liability partnership
06 Jan 2022
Active
Mr Paul David Hulme
CeasedLloyd Drive, Ellesmere PortCH65 9HQ
Born July 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Mar 2021
Ceased 06 Jan 2022
Mr Paul David Hulme
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Mar 2021
Ceased 06 Jan 2022
Ceased
Mr Scott Daniel Heath
CeasedLloyd Drive, Ellesmere PortCH65 9HQ
Born February 1981
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Mar 2021
Ceased 06 Jan 2022
Mr Scott Daniel Heath
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1981
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Mar 2021
Ceased 06 Jan 2022
Ceased
Mr Nicholas Orme Ledingham
CeasedLloyd Drive, Ellesmere PortCH65 9HQ
Born February 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Dec 2019
Ceased 31 Mar 2021
Mr Nicholas Orme Ledingham
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
13 Dec 2019
Ceased 31 Mar 2021
Ceased
Mrs Desirie Dolores Lea
CeasedLloyd Drive, Ellesmere PortCH65 9HQ
Born September 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Dec 2019
Ceased 31 Mar 2021
Mrs Desirie Dolores Lea
Lloyd Drive, Ellesmere PortCH65 9HQ
Born September 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
13 Dec 2019
Ceased 31 Mar 2021
Ceased
Filing History
85
Description
Type
Date Filed
Document
21 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 January 2026
21 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 January 2026
21 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 January 2026
17 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 December 2025
17 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 December 2025
26 February 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 February 2025
26 February 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 February 2025
2 February 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 February 2022
2 February 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 February 2022
10 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2022
10 January 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
10 January 2022
10 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2022
10 January 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
10 January 2022
16 November 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 November 2021
16 November 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 November 2021
14 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 April 2021
14 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 April 2021
14 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 April 2021
14 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 April 2021
14 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 April 2021
14 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 April 2021
16 December 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 December 2019
16 December 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 December 2019
16 December 2019
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
16 December 2019
13 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 December 2019
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 December 2019
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 December 2019
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 December 2019
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 December 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
23 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 September 2010
23 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 September 2010
23 September 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 September 2010
23 September 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
23 September 2010