CHESHIRE COMMERCIALS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 5AX

Company number 01581668
Status Active
Incorporation Date 20 August 1981
Company Type Private Limited Company
Address 230 GLAZEBROOK LANE, GLAZEBROOK, WARRINGTON, CHESHIRE, WA3 5AX
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHESHIRE COMMERCIALS LIMITED are www.cheshirecommercials.co.uk, and www.cheshire-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Cheshire Commercials Limited is a Private Limited Company. The company registration number is 01581668. Cheshire Commercials Limited has been working since 20 August 1981. The present status of the company is Active. The registered address of Cheshire Commercials Limited is 230 Glazebrook Lane Glazebrook Warrington Cheshire Wa3 5ax. The company`s financial liabilities are £304.88k. It is £21.51k against last year. And the total assets are £77.54k, which is £-14.3k against last year. ROGERS, Kenneth Albert is a Secretary of the company. RICHARDS, Rodney is a Director of the company. Secretary RICHARDS, William Barry has been resigned. Director DONOVAN, Leonard Richard has been resigned. Director SHARMAN, Brian has been resigned. The company operates in "Repair of machinery".


cheshire commercials Key Finiance

LIABILITIES £304.88k
+7%
CASH n/a
TOTAL ASSETS £77.54k
-16%
All Financial Figures

Current Directors

Secretary
ROGERS, Kenneth Albert
Appointed Date: 17 February 2003

Director
RICHARDS, Rodney

76 years old

Resigned Directors

Secretary
RICHARDS, William Barry
Resigned: 17 February 2003

Director
DONOVAN, Leonard Richard
Resigned: 27 April 1998
Appointed Date: 30 January 1996
78 years old

Director
SHARMAN, Brian
Resigned: 27 April 1998
Appointed Date: 30 January 1996
78 years old

Persons With Significant Control

Mr Rodney Richards
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CHESHIRE COMMERCIALS LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
30 Dec 1986
Particulars of mortgage/charge

22 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

02 Jul 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Full accounts made up to 31 December 1984

02 Jul 1986
Return made up to 18/06/86; full list of members

CHESHIRE COMMERCIALS LIMITED Charges

31 December 1996
Agreement relating to enviornmental improvement
Delivered: 6 January 1997
Status: Outstanding
Persons entitled: Trafford Park Development Corporation
Description: F/Hold plot of land with the building thereon known as plot…
15 January 1993
Legal charge
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 22,northbank industrial…
22 February 1991
Letter of charge
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
22 March 1990
By the company and redney richards as trustee for the company. Legal charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The rhinewood inn beechfield glazebrook lane, glazebrook…
22 March 1990
Legal charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land fronting glazebrook lane, glazebrook to the east…
14 March 1990
Legal charge
Delivered: 19 March 1990
Status: Outstanding
Persons entitled: Greenall Whitley PLC and Tsb Bank PLC
Description: Premises k/as land adjoining the rhinewood inn glazebrook…
25 May 1989
Legal charge
Delivered: 1 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being a plot of land to the east of the…
12 December 1986
Legal charge
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rhinewood inn, beechfield, glazebrook, cheshire. Tn: ch…
30 December 1981
Debenture
Delivered: 6 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…