About

Registered Number: 06247781
Date of Incorporation: 15/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Premex House Futura Park, Middlebrook, Bolton, Lancashire, BL6 6SX

 

Cheselden Ltd was founded on 15 May 2007 and has its registered office in Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Andrew 17 July 2007 16 January 2014 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Caroline Emily Elizabeth 16 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 16 April 2020
CH01 - Change of particulars for director 20 February 2020
AP01 - Appointment of director 19 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
PSC09 - N/A 07 July 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 July 2016
CS01 - N/A 06 July 2016
CH03 - Change of particulars for secretary 06 July 2016
AA - Annual Accounts 07 October 2015
MR01 - N/A 04 September 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 May 2014
AA01 - Change of accounting reference date 07 March 2014
AA - Annual Accounts 17 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
MR01 - N/A 12 February 2014
AP03 - Appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AD01 - Change of registered office address 03 February 2014
RESOLUTIONS - N/A 28 January 2014
SH01 - Return of Allotment of shares 28 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
TM02 - Termination of appointment of secretary 15 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 14 January 2013
AD01 - Change of registered office address 29 October 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 15 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
SH01 - Return of Allotment of shares 15 June 2010
SH01 - Return of Allotment of shares 15 June 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 19 November 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363s - Annual Return 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
RESOLUTIONS - N/A 10 July 2008
287 - Change in situation or address of Registered Office 04 March 2008
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
123 - Notice of increase in nominal capital 22 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
MEM/ARTS - N/A 02 August 2007
CERTNM - Change of name certificate 31 July 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 29 January 2014 Outstanding

N/A

Debenture 07 June 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.