Company number 03710167
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address GWALIA INDUSTRIAL ESTATE, GWALIA ROAD, TYWYN, GWYNEDD, LL36 9DH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED are www.chesworthbrothersbuildingcontractors.co.uk, and www.chesworth-brothers-building-contractors.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and eight months. The distance to to Borth Rail Station is 6.9 miles; to Fairbourne Rail Station is 7.6 miles; to Morfa Mawddach Rail Station is 8.5 miles; to Barmouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesworth Brothers Building Contractors Limited is a Private Limited Company.
The company registration number is 03710167. Chesworth Brothers Building Contractors Limited has been working since 09 February 1999.
The present status of the company is Active. The registered address of Chesworth Brothers Building Contractors Limited is Gwalia Industrial Estate Gwalia Road Tywyn Gwynedd Ll36 9dh. The company`s financial liabilities are £1632.78k. It is £70.57k against last year. The cash in hand is £230.32k. It is £73.82k against last year. And the total assets are £1668.34k, which is £27.52k against last year. CHESWORTH, Kara Jane is a Secretary of the company. CHESWORTH, Joanne Elizabeth is a Director of the company. CHESWORTH, Kara Jane is a Director of the company. CHESWORTH, Michael Philip is a Director of the company. CHESWORTH, Paul Gerarrd is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Construction of domestic buildings".
chesworth brothers (building contractors) Key Finiance
LIABILITIES
£1632.78k
+4%
CASH
£230.32k
+47%
TOTAL ASSETS
£1668.34k
+1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BREWER, Kevin, Dr
Resigned: 30 April 1999
Appointed Date: 09 February 1999
73 years old
Persons With Significant Control
Mr Michael Philip Chesworth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Gerarrd Chesworth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Kara Jane Chesworth
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHESWORTH BROTHERS (BUILDING CONTRACTORS) LIMITED Events
25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
26 Apr 2016
Satisfaction of charge 1 in full
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
...
... and 59 more events
10 May 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 May 1999
Registered office changed on 10/05/99 from: somerset house temple street birmingham B2 5DN
10 May 1999
Secretary resigned
10 May 1999
Director resigned
09 Feb 1999
Incorporation
23 April 2015
Charge code 0371 0167 0004
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: John Hefin Lewis
Description: Plot c hildamere gwelfor road aberdovey t/no CYM377847…
12 June 2013
Charge code 0371 0167 0003
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: John Hefin Lewis
Description: F/H plot a hildamere gwelfor road aberdovey t/no CYM531125…
1 June 2010
Charge of deposit
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £39,100 and all amounts in the future…
23 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…