You are here: bizstats.co.uk > a-z index > C list > CW list

Cwtb CHESTER


Founded in 2004, Cwtb, classified under reg no. 05067662 is an active company. Currently registered at Riverside Innovation Centre CH1 1SL, Chester the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 11, 2011 Cwtb is no longer carrying the name Cheshire & Warrington Tourism Board.

The company has 11 directors, namely Colin P., Philip C. and Ian B. and others. Of them, Eleanor U. has been with the company the longest, being appointed on 3 January 2018 and Colin P. has been with the company for the least time - from 31 October 2023. 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.

Cwtb Address / Contact

Office Address Riverside Innovation Centre
Office Address2 1 Castle Drive
Town Chester
Post code CH1 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05067662
Date of Incorporation Tue, 9th Mar 2004
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Colin P.

Position: Director

Appointed: 31 October 2023

Philip C.

Position: Director

Appointed: 22 December 2022

Ian B.

Position: Director

Appointed: 22 December 2022

Peter M.

Position: Director

Appointed: 01 April 2021

Jamie C.

Position: Director

Appointed: 01 April 2021

Gemma D.

Position: Director

Appointed: 01 April 2021

Trevor B.

Position: Director

Appointed: 03 December 2020

Mark G.

Position: Director

Appointed: 26 July 2019

Sarah C.

Position: Director

Appointed: 08 July 2019

Steven B.

Position: Director

Appointed: 02 January 2019

Eleanor U.

Position: Director

Appointed: 03 January 2018

Joseph M.

Position: Director

Appointed: 14 March 2022

Resigned: 09 February 2023

Robert M.

Position: Director

Appointed: 01 April 2021

Resigned: 27 July 2023

Tracey O.

Position: Director

Appointed: 01 April 2021

Resigned: 14 December 2023

James L.

Position: Director

Appointed: 26 July 2019

Resigned: 15 October 2019

Lisa H.

Position: Director

Appointed: 27 November 2018

Resigned: 06 May 2020

Mark L.

Position: Director

Appointed: 16 November 2018

Resigned: 30 November 2019

Amanda N.

Position: Director

Appointed: 08 October 2018

Resigned: 15 June 2020

Rachel B.

Position: Director

Appointed: 06 September 2018

Resigned: 26 July 2019

David W.

Position: Director

Appointed: 31 August 2018

Resigned: 31 March 2024

Benjamin P.

Position: Director

Appointed: 03 January 2018

Resigned: 09 August 2018

Rupert C.

Position: Director

Appointed: 08 June 2017

Resigned: 28 April 2021

Teresa A.

Position: Director

Appointed: 04 May 2017

Resigned: 25 January 2019

Andrew L.

Position: Director

Appointed: 22 December 2016

Resigned: 01 February 2023

Annette B.

Position: Director

Appointed: 25 May 2016

Resigned: 08 March 2019

Edwin C.

Position: Director

Appointed: 10 February 2016

Resigned: 22 January 2017

Christine G.

Position: Director

Appointed: 30 October 2015

Resigned: 31 March 2020

Clive S.

Position: Director

Appointed: 29 October 2015

Resigned: 09 November 2018

Brian C.

Position: Director

Appointed: 03 August 2015

Resigned: 13 December 2017

Leslie G.

Position: Director

Appointed: 03 August 2015

Resigned: 19 July 2018

Rebecca B.

Position: Director

Appointed: 22 December 2014

Resigned: 06 September 2017

Adrian B.

Position: Director

Appointed: 29 May 2014

Resigned: 27 January 2021

Elyn R.

Position: Director

Appointed: 01 February 2014

Resigned: 01 September 2018

Jamie C.

Position: Director

Appointed: 24 January 2014

Resigned: 31 December 2016

Peter G.

Position: Director

Appointed: 27 June 2013

Resigned: 12 June 2015

Andrew F.

Position: Director

Appointed: 25 March 2013

Resigned: 02 January 2019

Katrina M.

Position: Director

Appointed: 07 January 2013

Resigned: 16 November 2018

John G.

Position: Director

Appointed: 29 November 2012

Resigned: 10 January 2014

Angela R.

Position: Director

Appointed: 29 September 2011

Resigned: 14 December 2020

Roger G.

Position: Director

Appointed: 07 July 2011

Resigned: 16 June 2017

William M.

Position: Director

Appointed: 12 May 2011

Resigned: 07 June 2013

Stuart P.

Position: Director

Appointed: 12 May 2011

Resigned: 12 June 2015

Dennis D.

Position: Director

Appointed: 12 May 2011

Resigned: 30 August 2014

Edward P.

Position: Director

Appointed: 01 September 2009

Resigned: 07 August 2015

George W.

Position: Director

Appointed: 01 April 2009

Resigned: 12 May 2011

Richard S.

Position: Director

Appointed: 01 April 2009

Resigned: 12 May 2011

Andrew G.

Position: Director

Appointed: 12 November 2008

Resigned: 04 October 2012

Stuart P.

Position: Director

Appointed: 27 June 2008

Resigned: 31 March 2009

Peter T.

Position: Director

Appointed: 17 March 2008

Resigned: 25 March 2013

Bernice L.

Position: Director

Appointed: 06 February 2008

Resigned: 24 October 2013

Karen B.

Position: Secretary

Appointed: 17 July 2007

Resigned: 28 February 2011

Mike J.

Position: Director

Appointed: 10 July 2007

Resigned: 27 June 2008

Sharon L.

Position: Director

Appointed: 17 January 2006

Resigned: 09 February 2009

Aarco Services Limited

Position: Corporate Secretary

Appointed: 26 August 2005

Resigned: 17 July 2007

Robert H.

Position: Secretary

Appointed: 01 June 2005

Resigned: 26 August 2005

Elizabeth C.

Position: Director

Appointed: 08 May 2005

Resigned: 05 January 2006

Tahera K.

Position: Director

Appointed: 22 February 2005

Resigned: 29 September 2008

Anne B.

Position: Director

Appointed: 14 December 2004

Resigned: 29 January 2009

Aarco Services Limited

Position: Corporate Secretary

Appointed: 18 October 2004

Resigned: 01 June 2005

Philip M.

Position: Director

Appointed: 15 October 2004

Resigned: 15 May 2009

Christopher B.

Position: Director

Appointed: 11 October 2004

Resigned: 31 December 2012

Sylvia C.

Position: Director

Appointed: 09 September 2004

Resigned: 20 February 2005

Barrie H.

Position: Director

Appointed: 09 September 2004

Resigned: 31 March 2009

Carsten K.

Position: Director

Appointed: 09 September 2004

Resigned: 17 March 2008

Amanda L.

Position: Director

Appointed: 09 September 2004

Resigned: 28 February 2005

Martin L.

Position: Director

Appointed: 09 September 2004

Resigned: 31 January 2008

Jonathan S.

Position: Director

Appointed: 09 September 2004

Resigned: 07 November 2017

John P.

Position: Director

Appointed: 09 September 2004

Resigned: 10 July 2007

David T.

Position: Director

Appointed: 09 September 2004

Resigned: 31 March 2009

Peter R.

Position: Director

Appointed: 09 September 2004

Resigned: 28 September 2007

Andrew F.

Position: Director

Appointed: 17 March 2004

Resigned: 01 April 2004

Charles H.

Position: Director

Appointed: 17 March 2004

Resigned: 10 September 2010

Benedict Q.

Position: Secretary

Appointed: 09 March 2004

Resigned: 18 October 2004

Michael C.

Position: Director

Appointed: 09 March 2004

Resigned: 01 December 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Cheshire & Warrington Local Enterprise Partnership from Winsford, England. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark L. This PSC has significiant influence or control over the company,. Moving on, there is Katrina K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Cheshire & Warrington Local Enterprise Partnership

Wyvern House The Drumber, Winsford, CW7 1AH, England

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 04453576
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 16 November 2018
Ceased on 30 November 2019
Nature of control: significiant influence or control

Katrina K.

Notified on 9 March 2017
Ceased on 16 November 2018
Nature of control: significiant influence or control

Company previous names

Cheshire & Warrington Tourism Board April 11, 2011
Cheshire And Warrington Tourism Partnership September 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand158 221263 695
Current Assets645 611409 973
Debtors455 855112 196
Property Plant Equipment28 1013 562
Total Inventories31 53534 082
Other
Accrued Liabilities Deferred Income100 04676 222
Accumulated Depreciation Impairment Property Plant Equipment477 165478 198
Average Number Employees During Period2017
Creditors368 853152 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 749
Disposals Property Plant Equipment 24 987
Increase From Depreciation Charge For Year Property Plant Equipment 3 782
Net Current Assets Liabilities276 758257 738
Other Creditors64 8625 434
Other Taxation Social Security Payable16 71522 936
Prepayments Accrued Income373 42349 927
Property Plant Equipment Gross Cost505 266481 760
Total Additions Including From Business Combinations Property Plant Equipment 1 481
Total Assets Less Current Liabilities304 859261 300
Trade Creditors Trade Payables74 75238 322
Trade Debtors Trade Receivables82 43236 577

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements