About

Registered Number: 02089514
Date of Incorporation: 14/01/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Birchencliffe Farm, Shrigley Road Pott Shrigley, Macclesfield, Cheshire, SK10 5SE

 

Cheshire Communications Ltd was registered on 14 January 1987 with its registered office in Macclesfield in Cheshire, it's status is listed as "Active". There are 6 directors listed as Poyser, Michael Richard, Whitfield, Kara, Whitfield, Laraine, Whitfield, Mark Laurence, Symonds, Rodney Bruce, Norrisbottom, Roy for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POYSER, Michael Richard 10 January 2017 - 1
WHITFIELD, Kara 26 March 1999 - 1
WHITFIELD, Laraine 01 October 1991 - 1
WHITFIELD, Mark Laurence 06 September 2007 - 1
NORRISBOTTOM, Roy N/A 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
SYMONDS, Rodney Bruce 01 October 1994 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 13 March 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 July 2013
MG01 - Particulars of a mortgage or charge 20 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 November 2012
CERTNM - Change of name certificate 26 October 2012
RESOLUTIONS - N/A 22 October 2012
CONNOT - N/A 22 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 11 October 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
123 - Notice of increase in nominal capital 15 September 2005
AA - Annual Accounts 16 March 2005
287 - Change in situation or address of Registered Office 24 November 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 31 July 1997
395 - Particulars of a mortgage or charge 17 December 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 02 August 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 01 November 1995
288 - N/A 23 June 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 12 October 1994
288 - N/A 12 October 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 10 November 1993
169 - Return by a company purchasing its own shares 23 June 1993
RESOLUTIONS - N/A 17 June 1993
395 - Particulars of a mortgage or charge 02 April 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 29 July 1992
SA - Shares agreement 11 May 1992
PUC3O - N/A 11 May 1992
SA - Shares agreement 11 May 1992
PUC3O - N/A 11 May 1992
288 - N/A 15 April 1992
SA - Shares agreement 02 March 1992
PUC3O - N/A 02 March 1992
PUC3O - N/A 02 March 1992
363b - Annual Return 17 December 1991
RESOLUTIONS - N/A 03 September 1991
AA - Annual Accounts 27 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1991
363a - Annual Return 24 April 1991
395 - Particulars of a mortgage or charge 09 April 1991
AA - Annual Accounts 09 May 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
CERTNM - Change of name certificate 04 May 1989
288 - N/A 05 April 1989
395 - Particulars of a mortgage or charge 10 October 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 1988
MEM/ARTS - N/A 14 September 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
288 - N/A 13 May 1988
288 - N/A 02 February 1988
PUC 3 - N/A 08 January 1988
PUC 3 - N/A 08 January 1988
PUC 5 - N/A 07 January 1988
PUC 2 - N/A 07 January 1988
PUC 2 - N/A 07 January 1988
287 - Change in situation or address of Registered Office 02 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1987
RESOLUTIONS - N/A 28 October 1987
395 - Particulars of a mortgage or charge 08 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1987
287 - Change in situation or address of Registered Office 16 March 1987
288 - N/A 16 March 1987
288 - N/A 07 February 1987
GAZ(U) - N/A 23 January 1987
CERTINC - N/A 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2013 Outstanding

N/A

Legal charge 10 December 1996 Outstanding

N/A

Legal charge 31 March 1993 Outstanding

N/A

Debenture 27 March 1991 Outstanding

N/A

Legal charge 30 September 1988 Fully Satisfied

N/A

Guarantee & debenture 01 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.