CHESHIRE FILLERS LIMITED
LYDIATE

Hellopages » Merseyside » Sefton » L31 2LZ

Company number 04928163
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address C/O WHITNALLS, 44A LIVERPOOL ROAD, LYDIATE, MERSEYSIDE, L31 2LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 102 . The most likely internet sites of CHESHIRE FILLERS LIMITED are www.cheshirefillers.co.uk, and www.cheshire-fillers.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and twelve months. Cheshire Fillers Limited is a Private Limited Company. The company registration number is 04928163. Cheshire Fillers Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Cheshire Fillers Limited is C O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2lz. The company`s financial liabilities are £841.28k. It is £219.4k against last year. The cash in hand is £31.34k. It is £31.34k against last year. And the total assets are £983.13k, which is £228.32k against last year. HAWKINS, Neil is a Director of the company. HAWKINS, Susan is a Director of the company. Secretary HIGHAM, Peter has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HIGHAM, Peter has been resigned. Director HIGHAM, Sandra Irene has been resigned. The company operates in "Other manufacturing n.e.c.".


cheshire fillers Key Finiance

LIABILITIES £841.28k
+35%
CASH £31.34k
TOTAL ASSETS £983.13k
+30%
All Financial Figures

Current Directors

Director
HAWKINS, Neil
Appointed Date: 02 December 2011
59 years old

Director
HAWKINS, Susan
Appointed Date: 01 December 2014
63 years old

Resigned Directors

Secretary
HIGHAM, Peter
Resigned: 02 December 2011
Appointed Date: 10 October 2003

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Nominee Director
AVIS, Christine Susan
Resigned: 10 October 2003
Appointed Date: 10 October 2003
61 years old

Director
HIGHAM, Peter
Resigned: 02 December 2011
Appointed Date: 10 October 2003
66 years old

Director
HIGHAM, Sandra Irene
Resigned: 02 December 2011
Appointed Date: 10 October 2003
76 years old

Persons With Significant Control

Mr Neil Hawkins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHESHIRE FILLERS LIMITED Events

25 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 102

17 May 2015
Total exemption small company accounts made up to 30 November 2014
22 Dec 2014
Statement of capital following an allotment of shares on 1 December 2014
  • GBP 102

...
... and 38 more events
26 Nov 2003
Director resigned
26 Nov 2003
Secretary resigned
26 Nov 2003
New director appointed
26 Nov 2003
New secretary appointed;new director appointed
10 Oct 2003
Incorporation

CHESHIRE FILLERS LIMITED Charges

19 January 2012
All assets debenture
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Peter Higham and Sandra Irene Higham
Description: Fixed and floating charge over the undertaking and all…