The Cheshire Historic Buildings Preservation Trust CHESTER


Founded in 1981, The Cheshire Historic Buildings Preservation Trust, classified under reg no. 01553890 is an active company. Currently registered at Bishop Lloyd's Palace CH1 2LE, Chester the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 30, 2013 The Cheshire Historic Buildings Preservation Trust is no longer carrying the name Chester Historic Buildings Preservation Trust (the).

The company has 7 directors, namely Michael S., Jane H. and Leigh L. and others. Of them, John L. has been with the company the longest, being appointed on 21 February 1995 and Jane H. has been with the company for the least time - from 30 November 2022. 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.

The Cheshire Historic Buildings Preservation Trust Address / Contact

Office Address Bishop Lloyd's Palace
Office Address2 51-53 Watergate Row
Town Chester
Post code CH1 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553890
Date of Incorporation Mon, 30th Mar 1981
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Michael S.

Position: Director

Resigned:

Jane H.

Position: Director

Appointed: 30 November 2022

Leigh L.

Position: Director

Appointed: 16 March 2021

Anthony B.

Position: Director

Appointed: 20 April 2013

Eileen W.

Position: Director

Appointed: 20 April 2013

David E.

Position: Director

Appointed: 20 April 2013

John L.

Position: Director

Appointed: 21 February 1995

Martin B.

Position: Director

Appointed: 20 April 2013

Resigned: 22 January 2019

George M.

Position: Secretary

Appointed: 04 March 2013

Resigned: 01 January 2022

George M.

Position: Director

Appointed: 25 June 2012

Resigned: 01 January 2020

Cyril M.

Position: Director

Appointed: 25 June 2002

Resigned: 04 March 2013

Maldwyn W.

Position: Director

Appointed: 20 January 2000

Resigned: 04 March 2013

Simon J.

Position: Director

Appointed: 21 February 1995

Resigned: 18 March 2004

Susan L.

Position: Director

Appointed: 21 February 1995

Resigned: 16 May 2002

Margaret E.

Position: Director

Appointed: 15 February 1994

Resigned: 18 April 2003

Stephen H.

Position: Director

Appointed: 09 December 1991

Resigned: 20 January 2000

Sheila B.

Position: Director

Appointed: 30 November 1991

Resigned: 17 February 1992

David T.

Position: Director

Appointed: 30 November 1991

Resigned: 17 November 1992

Kenneth T.

Position: Director

Appointed: 30 November 1991

Resigned: 28 October 1992

Michael S.

Position: Secretary

Appointed: 30 November 1991

Resigned: 03 March 2013

Graham J.

Position: Director

Appointed: 30 November 1991

Resigned: 29 March 2008

Denys D.

Position: Director

Appointed: 30 November 1991

Resigned: 21 August 2003

John H.

Position: Director

Appointed: 30 November 1991

Resigned: 23 January 1997

Brian J.

Position: Director

Appointed: 30 November 1991

Resigned: 21 February 1995

Allan P.

Position: Director

Appointed: 30 November 1991

Resigned: 04 March 2013

Company previous names

Chester Historic Buildings Preservation Trust (the) December 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 2861 287     
Balance Sheet
Current Assets1 2861 2871 2851 2851 28526 98525 700
Net Assets Liabilities 1 2851 2851 2851 28526 98525 700
Net Assets Liabilities Including Pension Asset Liability1 2861 287     
Reserves/Capital
Shareholder Funds1 2861 287     
Other
Net Current Assets Liabilities1 2861 2871 2851 2851 28526 98525 700
Total Assets Less Current Liabilities1 2861 2871 2851 2851 28526 98525 700

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, January 2023
Free Download (3 pages)

Company search

Advertisements