Company NameA.E.Chesswas & Son Limited
DirectorsJohn Allen Dyson and Julie Diane Dyson
Company StatusActive
Company Number00519050
CategoryPrivate Limited Company
Incorporation Date27 April 1953(71 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Allen Dyson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMrs Julie Diane Dyson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(66 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMrs Elizabeth Anita Marjorie Chesswas
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 1991)
RoleCompany Director
Correspondence AddressLinden House Rest Home
Linden Road
Halifax
West Yorkshire
HX3 0BS
Director NameMrs Pearl Marion Dyson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 1 month after company formation)
Appointment Duration23 years (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Secretary NameMrs Pearl Marion Dyson
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 1 month after company formation)
Appointment Duration23 years (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE

Contact

Websitechesswasjewellers.co.uk

Location

Registered AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.7k at £1John Allen Dyson
73.00%
Ordinary
1.4k at £1Julie Diane Dyson
27.00%
Ordinary

Financials

Year2014
Net Worth£876,101
Cash£321,235
Current Liabilities£32,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

11 May 1990Delivered on: 16 May 1990
Persons entitled:
Harold Brian Mitchell
Margaret Mitchell

Classification: Legal charge
Secured details: £50,000.
Particulars: F/H - plot of land with the shop and dwellinghouse situate thereon or on some part thereof and k/a 54 and 56 huddersfield road elland west yorkshire.
Outstanding
15 September 1988Delivered on: 23 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 catherine street elland west yorkshire.
Outstanding
23 August 1985Delivered on: 2 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 catherine street elland west yorkshire and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1985Delivered on: 2 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 catherine street elland west yorkshire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 November 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 March 2020Appointment of Mrs Julie Diane Dyson as a director on 20 March 2020 (2 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 June 2015Director's details changed for Mr John Allen Dyson on 31 December 2014 (2 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000
(3 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000
(3 pages)
19 June 2015Director's details changed for Mr John Allen Dyson on 31 December 2014 (2 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Termination of appointment of Pearl Marion Dyson as a secretary on 28 May 2014 (1 page)
3 March 2015Termination of appointment of Pearl Marion Dyson as a director on 28 May 2014 (1 page)
3 March 2015Termination of appointment of Pearl Marion Dyson as a director on 28 May 2014 (1 page)
3 March 2015Termination of appointment of Pearl Marion Dyson as a secretary on 28 May 2014 (1 page)
18 June 2014Registered office address changed from Argyle Buildings Catherine Street Elland West Yorkshire HX5 0EZ on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Argyle Buildings Catherine Street Elland West Yorkshire HX5 0EZ on 18 June 2014 (1 page)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(4 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 June 2010Director's details changed for Mr John Allen Dyson on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Secretary's details changed for Mrs Pearl Marion Dyson on 1 October 2009 (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Mrs Pearl Marion Dyson on 1 October 2009 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Mrs Pearl Marion Dyson on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Mrs Pearl Marion Dyson on 1 October 2009 (1 page)
11 June 2010Director's details changed for Mr John Allen Dyson on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr John Allen Dyson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Pearl Marion Dyson on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Mrs Pearl Marion Dyson on 1 October 2009 (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
12 June 2008Return made up to 29/05/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2007Return made up to 29/05/07; full list of members (7 pages)
19 June 2007Return made up to 29/05/07; full list of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 June 2006Return made up to 29/05/06; full list of members (7 pages)
28 June 2006Return made up to 29/05/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 June 2004Return made up to 29/05/04; full list of members (7 pages)
14 June 2004Return made up to 29/05/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 June 2003Return made up to 29/05/03; full list of members (7 pages)
10 June 2003Return made up to 29/05/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 June 2000Return made up to 29/05/00; full list of members (6 pages)
9 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Return made up to 29/05/99; change of members
  • 363(287) ‐ Registered office changed on 08/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 29/05/99; change of members
  • 363(287) ‐ Registered office changed on 08/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1996Full accounts made up to 31 December 1995 (10 pages)
1 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)