CHESHIRE WORKSHOPS LTD
TATTENHALL

Hellopages » Cheshire » Cheshire West and Chester » CH3 9PF

Company number 02992146
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address BARRACKS LANE, BURWARDSLEY, TATTENHALL, CHESTER, CH3 9PF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 50,003 . The most likely internet sites of CHESHIRE WORKSHOPS LTD are www.cheshireworkshops.co.uk, and www.cheshire-workshops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Cheshire Workshops Ltd is a Private Limited Company. The company registration number is 02992146. Cheshire Workshops Ltd has been working since 18 November 1994. The present status of the company is Active. The registered address of Cheshire Workshops Ltd is Barracks Lane Burwardsley Tattenhall Chester Ch3 9pf. . OWEN, Patricia is a Secretary of the company. GOULDING, Christopher Paul is a Director of the company. Secretary FELL, Margaret Anne has been resigned. Secretary HOUGHTON, Sandra has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director FELL, Graeme has been resigned. Director FELL, Margaret Anne has been resigned. Director FELL, Thomas Laurie has been resigned. Director HOUGHTON, Gareth has been resigned. Director HOUGHTON, Roland has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
OWEN, Patricia
Appointed Date: 01 May 2008

Director
GOULDING, Christopher Paul
Appointed Date: 01 May 2008
73 years old

Resigned Directors

Secretary
FELL, Margaret Anne
Resigned: 06 September 1999
Appointed Date: 21 November 1994

Secretary
HOUGHTON, Sandra
Resigned: 01 May 2008
Appointed Date: 06 September 1999

Nominee Secretary
YOUNGER, Norman
Resigned: 21 November 1994
Appointed Date: 18 November 1994

Director
FELL, Graeme
Resigned: 10 March 2001
Appointed Date: 06 September 1999
56 years old

Director
FELL, Margaret Anne
Resigned: 06 September 1999
Appointed Date: 21 November 1994
80 years old

Director
FELL, Thomas Laurie
Resigned: 06 September 1999
Appointed Date: 21 November 1994
81 years old

Director
HOUGHTON, Gareth
Resigned: 22 April 2003
Appointed Date: 06 September 1999
54 years old

Director
HOUGHTON, Roland
Resigned: 01 May 2008
Appointed Date: 06 September 1999
81 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 21 November 1994
Appointed Date: 18 November 1994
72 years old

Persons With Significant Control

Cheshire Workshops Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESHIRE WORKSHOPS LTD Events

25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,003

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,003

...
... and 65 more events
22 Mar 1995
Accounting reference date notified as 31/12
18 Dec 1994
Secretary resigned

18 Dec 1994
Director resigned

15 Dec 1994
Particulars of mortgage/charge

18 Nov 1994
Incorporation

CHESHIRE WORKSHOPS LTD Charges

25 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Satisfied on 6 March 2008
Persons entitled: Midland Bank PLC
Description: The property known as the candle factory burwardsley…
9 December 1994
Fixed and floating charge
Delivered: 15 December 1994
Status: Satisfied on 6 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…