About

Registered Number: 02457859
Date of Incorporation: 09/01/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: The Parsonage 29 Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

 

Cheshire Properties (Congleton) Ltd was founded on 09 January 1990 with its registered office in Stoke On Trent, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are Davies, John Spencer, Davies, John Spencer, Wright, Kate Berisford, Eastwood, Derek Arthur, Edmondson, Nigel Kenneth, Sebire, Stephen John, Shufflebottom, Mark Howard, Bamber, Paul Mitchell, Buckley, Michael John, Dawson, Stewart William, Doyle, Jane Elizabeth, Dummer, Christopher George, Kershaw, Derek Anthony, Sebire, Julian Berisford, Sebire, Stephen John, Swindells, Francis Stanley, Swindells, Philip Leslie, Wright, Michael Pochin Marius.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, John Spencer 05 June 2018 - 1
WRIGHT, Kate Berisford 20 June 2018 - 1
BAMBER, Paul Mitchell N/A 27 May 1992 1
BUCKLEY, Michael John 27 May 1992 27 July 1992 1
DAWSON, Stewart William 27 May 1992 27 July 1992 1
DOYLE, Jane Elizabeth 14 March 2006 12 May 2008 1
DUMMER, Christopher George N/A 27 July 1992 1
KERSHAW, Derek Anthony N/A 27 May 1992 1
SEBIRE, Julian Berisford N/A 29 July 2003 1
SEBIRE, Stephen John N/A 28 September 2018 1
SWINDELLS, Francis Stanley 25 February 1994 20 December 2001 1
SWINDELLS, Philip Leslie 25 February 1994 20 December 2001 1
WRIGHT, Michael Pochin Marius N/A 27 July 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, John Spencer 12 May 2008 - 1
EASTWOOD, Derek Arthur N/A 27 May 1992 1
EDMONDSON, Nigel Kenneth 01 July 1999 30 November 1999 1
SEBIRE, Stephen John 14 March 2006 12 May 2008 1
SHUFFLEBOTTOM, Mark Howard 03 January 1994 31 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AA01 - Change of accounting reference date 14 July 2020
SH19 - Statement of capital 18 May 2020
RESOLUTIONS - N/A 29 April 2020
CAP-SS - N/A 29 April 2020
CS01 - N/A 16 January 2020
SH19 - Statement of capital 07 June 2019
RESOLUTIONS - N/A 21 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2019
CAP-SS - N/A 21 May 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 29 September 2018
PSC01 - N/A 29 September 2018
PSC07 - N/A 23 September 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 09 June 2018
PSC07 - N/A 09 June 2018
RESOLUTIONS - N/A 09 May 2018
SH19 - Statement of capital 09 May 2018
CAP-SS - N/A 09 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 08 January 2018
SH19 - Statement of capital 05 December 2017
RESOLUTIONS - N/A 20 November 2017
CAP-SS - N/A 20 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 13 December 2016
RESOLUTIONS - N/A 26 June 2016
SH19 - Statement of capital 26 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2016
CAP-SS - N/A 26 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 18 January 2016
RESOLUTIONS - N/A 24 June 2015
SH19 - Statement of capital 24 June 2015
CAP-SS - N/A 24 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 09 January 2015
RESOLUTIONS - N/A 02 June 2014
RESOLUTIONS - N/A 02 June 2014
SH19 - Statement of capital 02 June 2014
CAP-SS - N/A 02 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 21 January 2014
RESOLUTIONS - N/A 26 June 2013
SH19 - Statement of capital 26 June 2013
CAP-SS - N/A 26 June 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 15 January 2013
RESOLUTIONS - N/A 21 June 2012
SH19 - Statement of capital 21 June 2012
CAP-SS - N/A 21 June 2012
AA - Annual Accounts 14 June 2012
RESOLUTIONS - N/A 23 February 2012
SH19 - Statement of capital 23 February 2012
CAP-SS - N/A 23 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 August 2011
AA01 - Change of accounting reference date 09 June 2011
RESOLUTIONS - N/A 01 April 2011
SH19 - Statement of capital 01 April 2011
CAP-SS - N/A 01 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 23 August 2010
RESOLUTIONS - N/A 22 March 2010
SH19 - Statement of capital 22 March 2010
CAP-SS - N/A 22 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 10 January 2006
CERTNM - Change of name certificate 11 November 2005
AA - Annual Accounts 02 November 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 March 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 15 October 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
169 - Return by a company purchasing its own shares 28 April 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 April 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 07 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
169 - Return by a company purchasing its own shares 23 April 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 17 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
169 - Return by a company purchasing its own shares 10 January 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 23 November 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 May 2000
169 - Return by a company purchasing its own shares 15 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 April 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 14 October 1998
287 - Change in situation or address of Registered Office 21 August 1998
RESOLUTIONS - N/A 19 March 1998
169 - Return by a company purchasing its own shares 19 March 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 March 1998
363s - Annual Return 27 February 1998
RESOLUTIONS - N/A 11 February 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 07 February 1997
169 - Return by a company purchasing its own shares 06 February 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 February 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
CERTNM - Change of name certificate 05 July 1994
395 - Particulars of a mortgage or charge 04 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
MEM/ARTS - N/A 11 April 1994
RESOLUTIONS - N/A 16 March 1994
363s - Annual Return 09 March 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 07 October 1992
287 - Change in situation or address of Registered Office 16 September 1992
288 - N/A 24 August 1992
287 - Change in situation or address of Registered Office 24 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
287 - Change in situation or address of Registered Office 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
363b - Annual Return 17 March 1992
AA - Annual Accounts 09 March 1992
395 - Particulars of a mortgage or charge 28 February 1992
288 - N/A 18 July 1991
288 - N/A 17 June 1991
363a - Annual Return 07 February 1991
288 - N/A 02 January 1991
287 - Change in situation or address of Registered Office 25 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1990
395 - Particulars of a mortgage or charge 07 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1990
RESOLUTIONS - N/A 21 May 1990
RESOLUTIONS - N/A 21 May 1990
RESOLUTIONS - N/A 21 May 1990
RESOLUTIONS - N/A 21 May 1990
RESOLUTIONS - N/A 21 May 1990
MEM/ARTS - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 21 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1990
288 - N/A 09 February 1990
287 - Change in situation or address of Registered Office 09 February 1990
288 - N/A 09 February 1990
RESOLUTIONS - N/A 02 February 1990
RESOLUTIONS - N/A 02 February 1990
RESOLUTIONS - N/A 02 February 1990
MEM/ARTS - N/A 02 February 1990
123 - Notice of increase in nominal capital 02 February 1990
NEWINC - New incorporation documents 09 January 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1994 Fully Satisfied

N/A

Credit agreement 18 February 1992 Fully Satisfied

N/A

Debenture 04 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.