About

Registered Number: 00874746
Date of Incorporation: 23/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Woodhill Rd, Bury, Lancashire, BL8 1AR

 

Founded in 1966, Cheetham Hill Construction Ltd has its registered office in Lancashire, it has a status of "Active". This company is registered for VAT. The business has 15 directors listed as Chamberlain, Claire, Chamberlain, Howard, Goodier, Michael Paul, Isherwood, Sean, Myers, Katie, Peattie, Alexander Daniel, Chamberlain, Howard, Bailey, Michael John, Brennan, Edward Martin Patrick, Chamberlain, Pamela Joan, Cockerill, Ronald Leslie, Goggins, Raymond James, Myers, Graham, Ross, Philip, Smith, Russell at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Claire 27 January 2015 - 1
CHAMBERLAIN, Howard N/A - 1
GOODIER, Michael Paul 27 October 2018 - 1
ISHERWOOD, Sean 25 January 2000 - 1
MYERS, Katie 01 August 2003 - 1
PEATTIE, Alexander Daniel 27 October 2018 - 1
BAILEY, Michael John 28 June 2004 15 September 2006 1
BRENNAN, Edward Martin Patrick 15 August 2000 10 February 2004 1
CHAMBERLAIN, Pamela Joan N/A 31 July 2006 1
COCKERILL, Ronald Leslie N/A 28 November 2002 1
GOGGINS, Raymond James 25 January 2000 18 April 2003 1
MYERS, Graham 25 January 2000 17 December 2001 1
ROSS, Philip 01 August 2003 31 March 2020 1
SMITH, Russell 01 March 2004 04 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Howard N/A 20 January 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 06 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 03 September 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 17 July 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 January 2009
AAMD - Amended Accounts 29 February 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 14 January 2008
363s - Annual Return 17 January 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
AUD - Auditor's letter of resignation 14 May 2002
363s - Annual Return 16 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 13 November 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 06 December 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 12 January 1996
RESOLUTIONS - N/A 08 September 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 26 January 1995
363s - Annual Return 24 January 1994
AA - Annual Accounts 15 December 1993
AUD - Auditor's letter of resignation 23 June 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 18 January 1993
395 - Particulars of a mortgage or charge 18 December 1992
AA - Annual Accounts 01 July 1992
363s - Annual Return 10 February 1992
288 - N/A 29 January 1992
AA - Annual Accounts 08 July 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 08 February 1989
363 - Annual Return 18 February 1988
AA - Annual Accounts 29 January 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 06 December 1983
AA - Annual Accounts 31 March 1983
AA - Annual Accounts 14 January 1982
NEWINC - New incorporation documents 23 March 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

Charge over sub-hire agreements 21 May 2012 Outstanding

N/A

Deposit trust agreement 10 January 2002 Fully Satisfied

N/A

Mortgage 30 November 1992 Fully Satisfied

N/A

Legal charge 16 May 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.