About

Registered Number: 01015904
Date of Incorporation: 28/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH

 

Having been setup in 1971, Cheshire Tool Company Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Jennings, Ann Marjorie, Taylor, John Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Ann Marjorie N/A 26 January 2007 1
TAYLOR, John Robert N/A 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 08 August 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 12 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 17 September 2014
MR01 - N/A 19 July 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA01 - Change of accounting reference date 30 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
169 - Return by a company purchasing its own shares 01 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 April 2008
395 - Particulars of a mortgage or charge 10 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
363s - Annual Return 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 12 November 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2003
123 - Notice of increase in nominal capital 01 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 December 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 15 November 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 12 December 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 12 October 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 26 November 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 26 February 1994
AUD - Auditor's letter of resignation 16 January 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 15 February 1993
363s - Annual Return 20 November 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 15 November 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 03 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 15 March 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 03 March 1988
287 - Change in situation or address of Registered Office 30 April 1987
395 - Particulars of a mortgage or charge 15 April 1987
363 - Annual Return 23 March 1987
AA - Annual Accounts 31 December 1986
NEWINC - New incorporation documents 28 June 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

Debenture 02 October 2007 Outstanding

N/A

Chattels mortgage 26 January 2007 Fully Satisfied

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Legal charge 10 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.