A.H. CHEATER LIMITED

Register to unlock more data on OkredoRegister

A.H. CHEATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07261780

Incorporation date

21/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 The Hundred, Romsey, Hampshire SO51 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon11/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon01/09/2025
Second filing to change the details of Simon Peace as a person with significant control
dot icon01/09/2025
Second filing to change the details of Richard Francis John Steel as a person with significant control
dot icon21/08/2025
Registration of charge 072617800004, created on 2025-08-18
dot icon19/08/2025
Appointment of Mr Graham Lusty as a director on 2025-08-19
dot icon23/06/2025
Change of details for Mr Richard Francis John Steel as a person with significant control on 2025-04-23
dot icon23/06/2025
Change of details for Simon Peace as a person with significant control on 2025-04-23
dot icon23/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon10/06/2025
Memorandum and Articles of Association
dot icon10/06/2025
Resolutions
dot icon06/06/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon26/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/11/2024
Resolutions
dot icon05/11/2024
Change of share class name or designation
dot icon05/11/2024
Change of share class name or designation
dot icon30/10/2024
Registration of charge 072617800003, created on 2024-10-28
dot icon14/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon07/06/2024
Change of details for Mr Richard Francis John Steel as a person with significant control on 2024-06-07
dot icon07/06/2024
Change of details for Simon Peace as a person with significant control on 2024-06-07
dot icon15/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon30/05/2022
Resolutions
dot icon26/05/2022
Change of share class name or designation
dot icon22/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/06/2021
Change of details for Mr Richard Francis John Steel as a person with significant control on 2021-06-04
dot icon17/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon22/11/2019
Change of share class name or designation
dot icon19/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/07/2019
Resolutions
dot icon12/07/2019
Statement of capital on 2019-02-06
dot icon18/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon11/06/2019
Change of details for Mr Richard Francis John Steel as a person with significant control on 2019-06-04
dot icon11/06/2019
Change of details for Simon Peace as a person with significant control on 2019-06-04
dot icon11/06/2019
Director's details changed for Richard Francis John Steel on 2019-06-04
dot icon11/06/2019
Director's details changed for Mr Iain Harfield Steel on 2019-06-04
dot icon11/06/2019
Director's details changed for Simon Peace on 2019-06-04
dot icon09/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/08/2017
Statement of capital on 2017-07-20
dot icon25/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon28/03/2017
Registration of charge 072617800002, created on 2017-03-24
dot icon17/03/2017
Statement of capital on 2017-03-01
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Statement of capital on 2014-12-31
dot icon22/06/2015
Statement of capital on 2014-11-30
dot icon22/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon04/06/2014
Director's details changed for Simon Peace on 2014-03-01
dot icon04/06/2014
Director's details changed for Michael Edward Peace on 2014-03-01
dot icon07/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Registration of charge 072617800001
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon05/12/2012
Director's details changed for Michael Edward Peace on 2011-11-01
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon08/04/2011
Memorandum and Articles of Association
dot icon08/04/2011
Resolutions
dot icon30/06/2010
Change of share class name or designation
dot icon30/06/2010
Particulars of variation of rights attached to shares
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon23/06/2010
Appointment of Mr Iain Harfield Steel as a director
dot icon23/06/2010
Appointment of Simon Peace as a director
dot icon23/06/2010
Appointment of Michael Edward Peace as a director
dot icon22/06/2010
Resolutions
dot icon21/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

19
2023
change arrow icon+1.89 % *

* during past year

Cash in Bank

£1,070,483.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
936.93K
-
0.00
1.07M
-
2022
16
948.95K
-
0.00
1.05M
-
2023
19
996.84K
-
0.00
1.07M
-
2023
19
996.84K
-
0.00
1.07M
-

Employees

2023

Employees

19 Ascended19 % *

Net Assets(GBP)

996.84K £Ascended5.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended1.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lusty, Graham
Director
19/08/2025 - Present
-
Peace, Michael Edward
Director
21/05/2010 - Present
-
Simon Peace
Director
21/05/2010 - Present
-
Steel, Richard Francis John
Director
21/05/2010 - Present
23
Steel, Iain Harfield
Director
21/05/2010 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A.H. CHEATER LIMITED

A.H. CHEATER LIMITED is an(a) Active company incorporated on 21/05/2010 with the registered office located at 122 The Hundred, Romsey, Hampshire SO51 8BY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of A.H. CHEATER LIMITED?

toggle

A.H. CHEATER LIMITED is currently Active. It was registered on 21/05/2010 .

Where is A.H. CHEATER LIMITED located?

toggle

A.H. CHEATER LIMITED is registered at 122 The Hundred, Romsey, Hampshire SO51 8BY.

What does A.H. CHEATER LIMITED do?

toggle

A.H. CHEATER LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does A.H. CHEATER LIMITED have?

toggle

A.H. CHEATER LIMITED had 19 employees in 2023.

What is the latest filing for A.H. CHEATER LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-05-31.