Chester Horse Driving Trials Ltd HOLYWELL


Chester Horse Driving Trials started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03362826. The Chester Horse Driving Trials company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Holywell at Whiteacres Farm Bryn-sannan. Postal code: CH8 8AX. Since March 14, 2014 Chester Horse Driving Trials Ltd is no longer carrying the name Chester Horse Driving Trials Group.

The company has 9 directors, namely Garry D., Cathryn D. and Jeffrey O. and others. Of them, Rachel L. has been with the company the longest, being appointed on 14 September 2015 and Garry D. and Cathryn D. and Jeffrey O. and Sandra O. have been with the company for the least time - from 2 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chester Horse Driving Trials Ltd Address / Contact

Office Address Whiteacres Farm Bryn-sannan
Office Address2 Brynford
Town Holywell
Post code CH8 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03362826
Date of Incorporation Thu, 1st May 1997
Industry Activities of sport clubs
End of financial Year 1st October
Company age 27 years old
Account next due date Mon, 1st Jul 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Garry D.

Position: Director

Appointed: 02 March 2024

Cathryn D.

Position: Director

Appointed: 02 March 2024

Jeffrey O.

Position: Director

Appointed: 02 March 2024

Sandra O.

Position: Director

Appointed: 02 March 2024

Harold J.

Position: Director

Appointed: 01 February 2024

Deborah J.

Position: Director

Appointed: 27 March 2022

Heidi W.

Position: Director

Appointed: 27 March 2022

Emma J.

Position: Director

Appointed: 28 February 2016

Rachel L.

Position: Director

Appointed: 14 September 2015

Miriam P.

Position: Director

Appointed: 27 March 2022

Resigned: 07 July 2023

Timothy G.

Position: Director

Appointed: 27 March 2022

Resigned: 02 March 2024

Phillip R.

Position: Director

Appointed: 01 June 2019

Resigned: 27 March 2022

Heidi W.

Position: Director

Appointed: 01 June 2019

Resigned: 19 April 2021

Janet R.

Position: Director

Appointed: 01 June 2019

Resigned: 27 March 2022

Ann C.

Position: Director

Appointed: 18 March 2018

Resigned: 20 September 2022

Faith S.

Position: Director

Appointed: 26 February 2017

Resigned: 21 April 2019

Gwyn V.

Position: Director

Appointed: 26 February 2017

Resigned: 21 April 2019

Carol F.

Position: Director

Appointed: 17 July 2015

Resigned: 27 March 2022

Carole R.

Position: Director

Appointed: 23 February 2014

Resigned: 26 February 2017

Ian A.

Position: Director

Appointed: 24 February 2013

Resigned: 28 February 2016

Trevor W.

Position: Director

Appointed: 24 February 2013

Resigned: 22 November 2017

Harold J.

Position: Director

Appointed: 20 May 2011

Resigned: 21 April 2019

Guy B.

Position: Director

Appointed: 01 March 2010

Resigned: 26 February 2017

Lyn W.

Position: Director

Appointed: 11 March 2008

Resigned: 28 February 2016

David B.

Position: Director

Appointed: 11 March 2008

Resigned: 08 February 2012

Edwina H.

Position: Director

Appointed: 11 March 2008

Resigned: 27 March 2022

Sally M.

Position: Secretary

Appointed: 23 February 2008

Resigned: 23 February 2014

Sally M.

Position: Director

Appointed: 03 February 2007

Resigned: 08 February 2015

Colin W.

Position: Director

Appointed: 03 February 2007

Resigned: 28 February 2016

Laura W.

Position: Director

Appointed: 11 November 2006

Resigned: 11 November 2006

Richard C.

Position: Director

Appointed: 11 November 2006

Resigned: 08 June 2008

Andrew G.

Position: Director

Appointed: 11 November 2006

Resigned: 23 February 2008

Steven G.

Position: Director

Appointed: 11 November 2006

Resigned: 02 March 2010

Lesley C.

Position: Secretary

Appointed: 11 November 2006

Resigned: 23 February 2008

Lesley C.

Position: Director

Appointed: 11 November 2006

Resigned: 23 February 2008

Judith B.

Position: Director

Appointed: 29 March 2004

Resigned: 15 May 2006

Timothy D.

Position: Director

Appointed: 02 November 2003

Resigned: 24 February 2008

Michael K.

Position: Secretary

Appointed: 02 November 2003

Resigned: 11 November 2006

Michael K.

Position: Director

Appointed: 02 November 2003

Resigned: 26 September 2006

Sandra O.

Position: Director

Appointed: 02 November 2003

Resigned: 23 February 2008

John F.

Position: Director

Appointed: 31 October 2001

Resigned: 12 May 2002

Heather H.

Position: Director

Appointed: 31 October 2001

Resigned: 03 October 2005

Brian R.

Position: Secretary

Appointed: 05 September 2001

Resigned: 02 November 2003

Leonard B.

Position: Secretary

Appointed: 20 February 2000

Resigned: 21 August 2001

Alan P.

Position: Director

Appointed: 20 February 2000

Resigned: 31 August 2003

Susan P.

Position: Director

Appointed: 20 February 2000

Resigned: 30 August 2003

Leonard B.

Position: Director

Appointed: 24 October 1999

Resigned: 21 August 2001

Julie F.

Position: Director

Appointed: 24 October 1999

Resigned: 02 November 2003

Jinny J.

Position: Director

Appointed: 24 October 1999

Resigned: 19 August 2001

Donald C.

Position: Secretary

Appointed: 24 October 1999

Resigned: 20 February 2000

Brian R.

Position: Secretary

Appointed: 24 January 1999

Resigned: 24 October 1999

Donald C.

Position: Director

Appointed: 24 January 1999

Resigned: 20 February 2000

Brian R.

Position: Director

Appointed: 24 January 1999

Resigned: 15 March 2004

Colin W.

Position: Director

Appointed: 28 September 1997

Resigned: 24 October 1999

Barbara H.

Position: Director

Appointed: 01 May 1997

Resigned: 24 October 1999

Josephine E.

Position: Secretary

Appointed: 01 May 1997

Resigned: 15 February 1999

Graham H.

Position: Director

Appointed: 01 May 1997

Resigned: 24 January 1999

David M.

Position: Director

Appointed: 01 May 1997

Resigned: 28 September 1997

Company previous names

Chester Horse Driving Trials Group March 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-10-012018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth15 13020 096      
Balance Sheet
Cash Bank On Hand   21 91517 98018 75119 18721 362
Current Assets11 79917 52321 73422 22719 29419 16519 44321 572
Debtors3172482783121 314414256210
Net Assets Liabilities 20 09623 03122 94323 42923 65722 47522 834
Other Debtors   3121 314414256210
Property Plant Equipment 4 2083 8623 5476 3106 2865 3434 541
Cash Bank In Hand11 41217 275      
Net Assets Liabilities Including Pension Asset Liability15 13020 096      
Stocks Inventory70       
Tangible Fixed Assets4 3974 208      
Reserves/Capital
Profit Loss Account Reserve15 13020 096      
Shareholder Funds15 13020 096      
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 59916 04016 66615 13416 24217 18517 987
Additions Other Than Through Business Combinations Property Plant Equipment  481311    
Creditors 1 6352 5652 8312 1751 7942 3113 279
Depreciation Rate Used For Property Plant Equipment    15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -240 2 249   
Disposals Property Plant Equipment  -386 2 800   
Fixed Assets4 3974 208 3 5476 3106 2865 3434 541
Increase From Depreciation Charge For Year Property Plant Equipment  6816267171 108943802
Net Current Assets Liabilities10 73315 88819 16919 39617 11917 37117 13218 293
Other Creditors   2 8311 7271 7942 1313 099
Prepayments 248238312    
Property Plant Equipment Gross Cost 19 80719 90220 21321 44422 52822 52822 528
Total Additions Including From Business Combinations Property Plant Equipment     1 084  
Total Assets Less Current Liabilities15 13020 096 22 94323 42923 65722 47522 834
Trade Creditors Trade Payables 36  448 180180
Trade Debtors Trade Receivables  40     
Creditors Due Within One Year1 0661 635      
Tangible Fixed Assets Additions 553      
Tangible Fixed Assets Cost Or Valuation19 75319 807      
Tangible Fixed Assets Depreciation15 35615 599      
Tangible Fixed Assets Depreciation Charged In Period 743      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 500      
Tangible Fixed Assets Disposals 499      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 24th, March 2023
Free Download (10 pages)

Company search