Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chester City Club Proprietors,Limited
Chester City Club Proprietors,Limited is an active company incorporated on 12 March 1949 with the registered office located in Chester, Cheshire. Chester City Club Proprietors,Limited was registered 76 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00465658
Private limited company
Age
76 years
Incorporated
12 March 1949
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 December 2024
(11 months ago)
Next confirmation dated
10 December 2025
Due by
24 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Chester City Club Proprietors,Limited
Contact
Update Details
Address
Chester City Club St. Peter's Churchyard
Northgate Street
Chester
CH1 2HG
Same address for the past
6 years
Companies in CH1 2HG
Telephone
01244 325895
Email
Available in Endole App
Website
Chestercityclub.co.uk
See All Contacts
People
Officers
9
Shareholders
99
Controllers (PSC)
1
Nicholas John Spall
Director • British • Lives in Britain • Born in Feb 1967
Robin Jon Gill
Director • British • Lives in UK • Born in Nov 1978
Philip Wilford Snewin
Director • British • Lives in UK • Born in Oct 1960
Rupert Alexander Horne
Director • British • Lives in UK • Born in Nov 1966
Alastair John Jeffcott
Director • British • Lives in Wales • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Argoed Business Services Limited
Alastair John Jeffcott is a mutual person.
Active
McLintocks Limited
Alastair John Jeffcott is a mutual person.
Active
T & L Leasing Limited
Philip Wilford Snewin is a mutual person.
Active
McLintocks Partnership Limited
Alastair John Jeffcott is a mutual person.
Active
DTS Property Facilities Limited
Timothy David Warrington is a mutual person.
Active
Xeinadin Audit Limited
Alastair John Jeffcott is a mutual person.
Active
McLintocks (NW) Limited
Alastair John Jeffcott is a mutual person.
Active
The Chester Bluecoat Charity
Justin Rice-Jones is a mutual person.
Active
See All Mutual Companies
Brands
Stephen Thomas Law
Stephen Thomas Law is a Lexcel Quality Standard Accredited Practice specializing in licensing, road traffic, and transport law.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£29.44K
Increased by £4.84K (+20%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.98M
Increased by £11.56K (+1%)
Total Liabilities
-£200.66K
Increased by £11.04K (+6%)
Net Assets
£1.78M
Increased by £525 (0%)
Debt Ratio (%)
10%
Increased by 0.5% (+5%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
3 Months Ago on 31 Jul 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
10 Months Ago on 21 Dec 2024
Mr Rupert Alexander Horne Appointed
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Notification of PSC Statement
2 Years 3 Months Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 8 Months Ago on 1 Mar 2023
Nicholas John Spall (PSC) Resigned
2 Years 10 Months Ago on 24 Dec 2022
Philip Wilford Snewin (PSC) Resigned
2 Years 10 Months Ago on 24 Dec 2022
Get Alerts
Get Credit Report
Discover Chester City Club Proprietors,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 2 in full
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 24 Dec 2024
Confirmation statement made on 10 December 2024 with updates
Submitted on 21 Dec 2024
Appointment of Mr Rupert Alexander Horne as a director on 27 February 2024
Submitted on 1 Mar 2024
Confirmation statement made on 10 December 2023 with updates
Submitted on 21 Dec 2023
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Dec 2023
Notification of a person with significant control statement
Submitted on 31 Jul 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 1 Mar 2023
Cessation of Euan Andrew Elliott as a person with significant control on 24 December 2022
Submitted on 24 Dec 2022
Cessation of Alastair John Jeffcott as a person with significant control on 24 December 2022
Submitted on 24 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs