Get an alert when CHESS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Cash

£849K

-15.1% vs 2024

Net assets

-£11M

-25.3% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-04-30

Name history

Renamed 2 times since incorporation

  1. CHESS LIMITED 2009-07-21 → present
  2. CHESS PLC 2003-01-10 → 2009-07-21
  3. CHESS INDUSTRIES PLC 1993-03-10 → 2003-01-10

Accounts

9-year trend · latest reflected 2025-04-30

Metric Trend 2019-05-012020-04-302021-04-302021-05-012022-04-302023-04-302023-05-012024-04-302025-04-30
Turnover
Operating profit
Profit before tax
Net profit £199,000£1,016,000-£845,000-£859,000-£1,771,000-£1,205,000
Cash £2,000£315,000£972,000£973,000£1,000,000£849,000
Total assets less current liabilities £13,275,000-£744,000£10,445,000£9,236,000£6,457,000-£11,321,000
Net assets -£15,707,000-£16,726,000-£5,055,000-£6,514,000-£9,035,000-£11,321,000
Equity -£14,567,000-£15,707,000-£16,726,000-£16,726,000-£5,055,000-£6,514,000-£6,514,000-£9,035,000-£11,321,000
Average employees 000000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

8 active · 15 resigned

Name Role Appointed Born Nationality
POLLOCK, Tina Secretary 2010-09-03
BTESH, John Richard Mark Director 2005-05-01 Aug 1957 British
DRACUP, Stephen David Michael Director 2008-07-01 Apr 1963 British
HEMMING, Roger John William Director 2019-01-01 Sep 1962 British
HUGHES, Jessica Director 2016-06-01 Apr 1988 British
POLLOCK, Charles David Director Jan 1960 British
POLLOCK, Charlie Director 2016-06-01 Feb 1991 British
PRYER, Warren Andrew Director 2005-05-01 Sep 1963 British
Show 15 resigned officers
Name Role Appointed Resigned
LIGHTFOOT, Mark Roy Secretary 2010-01-01 2010-09-03
POLLOCK, Susan Secretary 1995-08-25 2003-01-01
ROBERTS, David Brian Secretary 1995-08-25
WRIGHT, Julie Secretary 2003-01-02 2010-01-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-03-10 1993-03-10
COX, Steven Director 2016-11-29 2017-10-05
HARPER, Nicola Jane Director 2008-07-09 2009-05-27
HARPER, Nicola Jane Director 2004-10-01 2007-01-29
LIGHTFOOT, Mark Roy Director 2010-01-01 2025-08-26
MASON, David Andrew Director 2011-06-28 2019-04-30
MORRISEY, Christopher James Director 2005-05-01 2007-09-05
POLLOCK, Edward Ardley Director 1993-05-11 1994-03-10
POLLOCK, Edward Ardley Director 2006-09-26
WRIGHT, Julie Director 2004-10-01 2013-02-08
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-03-10 1994-03-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr David Pollock Individual Shares 75–100% 2016-08-01 Active

Filing timeline

Last 20 of 242 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-15 RESOLUTIONS Resolution
  • 2024-02-06 MA Memorandum articles
  • 2024-02-06 RESOLUTIONS Resolution
Date Type Category Description
2026-01-29 AA accounts Accounts with accounts type group PDF
2025-11-19 SH06 capital Capital cancellation shares
2025-11-19 SH03 capital Capital return purchase own shares
2025-08-26 TM01 officers Termination director company with name termination date PDF
2025-08-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-20 SH06 capital Capital cancellation shares
2025-05-20 SH03 capital Capital return purchase own shares
2025-04-15 RESOLUTIONS resolution Resolution
2025-02-04 AA accounts Accounts with accounts type group
2024-11-05 CH01 officers Change person director company with change date PDF
2024-08-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-27 AA accounts Accounts with accounts type group PDF
2024-02-06 MA incorporation Memorandum articles
2024-02-06 RESOLUTIONS resolution Resolution
2024-02-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-22 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-12 SH03 capital Capital return purchase own shares
2023-04-12 SH03 capital Capital return purchase own shares
2023-04-12 SH03 capital Capital return purchase own shares
2023-04-12 SH03 capital Capital return purchase own shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page