Company number 02828265
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address UNIT 3A TRIDENT INDUSTRIAL ESTATE, DATEN AVENUE, RISLEY, WARRINGTON
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 100
; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of NORTH CHESHIRE HOLDINGS LIMITED are www.northcheshireholdings.co.uk, and www.north-cheshire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. North Cheshire Holdings Limited is a Private Limited Company.
The company registration number is 02828265. North Cheshire Holdings Limited has been working since 18 June 1993.
The present status of the company is Active. The registered address of North Cheshire Holdings Limited is Unit 3a Trident Industrial Estate Daten Avenue Risley Warrington. . HEYWOOD, Gregory Charles is a Secretary of the company. HAYES, Paul is a Director of the company. HEYWOOD, Gregory Charles is a Director of the company. Secretary HEYWOOD, Frank has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HEYWOOD, Frank has been resigned. Director HEYWOOD, John Anthony has been resigned. Director ROBERTS, Andrew has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
HEYWOOD, Frank
Resigned: 18 November 1996
Appointed Date: 18 June 1993
Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993
Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993
Director
HEYWOOD, Frank
Resigned: 18 November 1996
Appointed Date: 18 June 1993
95 years old
Director
ROBERTS, Andrew
Resigned: 26 October 1998
Appointed Date: 01 December 1997
61 years old
NORTH CHESHIRE HOLDINGS LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
06 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
04 Jul 2015
Total exemption small company accounts made up to 31 January 2015
29 May 2015
Previous accounting period extended from 30 September 2014 to 31 January 2015
29 May 2015
All of the property or undertaking has been released from charge 1
...
... and 60 more events
04 Nov 1993
Particulars of mortgage/charge
18 Jun 1993
Incorporation
19 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 1 victoria dock caernarfon any other interests in…
27 July 2000
Mortgage debenture
Delivered: 3 August 2000
Status: Satisfied
on 7 September 2010
Persons entitled: Hw Plastics Limited
Description: .. fixed and floating charges over the undertaking and all…
21 February 1994
Mortgage debenture
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and other…
2 November 1993
Rent deposit assignment
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Harcourt Group PLC
Description: The sum of £3,675 together with all interest and other…