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
The Chester Abode Limited
The Chester Abode Limited is an active company incorporated on 13 January 2006 with the registered office located in Bath, Somerset. The Chester Abode Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05675047
Private limited company
Age
19 years
Incorporated
13 January 2006
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
29 Dec 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about The Chester Abode Limited
Contact
Address
4 Queen Square
Bath
BA1 2HA
England
Address changed on
1 Mar 2023
(2 years 6 months ago)
Previous address was
8 Gay Street Bath BA1 2PH England
Companies in BA1 2HA
Telephone
01302798586
Email
Available in Endole App
Website
Chichesterdetectives.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Peter Tyrrell
Director • Secretary • British • Lives in England • Born in Sep 1972
Shelley Jane Wadey
Director • Secretary • Accountant • British • Lives in UK • Born in Feb 1972
Mr Andrew Douglas Brownsword
Director • British • Lives in England • Born in Sep 1947
Mr John Paul Badley
Director • British • Lives in England • Born in Jul 1982
Mr David John Matthews
Director • British • Lives in England • Born in Mar 1983
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
The Bath Priory Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 5 more are mutual people.
Active
The Royal Clarence Hotel Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 5 more are mutual people.
Active
Andrew Brownsword Hotels Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 5 more are mutual people.
Active
The Arthouse Glasgow Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 5 more are mutual people.
Active
The County Hotel Canterbury Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 5 more are mutual people.
Active
The Manchester Abode Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 5 more are mutual people.
Active
Queensquare Farming Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 1 more are mutual people.
Active
Queensquare Trustees Limited
Mr Andrew Douglas Brownsword, Jeremy David Hancock, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Dec 2024
For period
29 Dec
⟶
29 Dec 2024
Traded for
12 months
Cash in Bank
£1.15M
Decreased by £28K (-2%)
Turnover
£3.18M
Decreased by £38K (-1%)
Employees
49
Decreased by 4 (-8%)
Total Assets
£10.82M
Decreased by £186K (-2%)
Total Liabilities
-£481K
Decreased by £41K (-8%)
Net Assets
£10.34M
Decreased by £145K (-1%)
Debt Ratio (%)
4%
Decreased by 0.3% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Mrs Shelley Jane Wadey Appointed
4 Months Ago on 22 Apr 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Mrs Shelley Jane Wadey Appointed
10 Months Ago on 14 Oct 2024
Peter Tyrrell Resigned
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Peter Tyrrell Resigned
11 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Alessandra Lucinda Felicitie Brownsword-Matthews (PSC) Resigned
2 Years 1 Month Ago on 1 Aug 2023
Get Alerts
Get Credit Report
Discover The Chester Abode 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
Full accounts made up to 29 December 2024
Submitted on 27 Jun 2025
Appointment of Mrs Shelley Jane Wadey as a director on 22 April 2025
Submitted on 5 May 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 15 Jan 2025
Termination of appointment of Peter Tyrrell as a secretary on 14 October 2024
Submitted on 15 Oct 2024
Appointment of Mrs Shelley Jane Wadey as a secretary on 14 October 2024
Submitted on 15 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Termination of appointment of Peter Tyrrell as a director on 13 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 22 Jan 2024
Resolutions
Submitted on 20 Oct 2023
Solvency Statement dated 19/10/23
Submitted on 20 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs