AWE CHESHIRE LIMITED

Register to unlock more data on OkredoRegister

AWE CHESHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021134

Incorporation date

06/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW5 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon16/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon18/06/2025
Appointment of Mr Anthony David Henson as a director on 2025-06-17
dot icon17/03/2025
Appointment of Andrew James Oliver as a director on 2025-03-03
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon07/11/2024
Annual return made up to 2007-12-06 with full list of shareholders
dot icon07/11/2024
Annual return made up to 2008-12-06 with full list of shareholders
dot icon30/10/2024
Memorandum and Articles of Association
dot icon30/10/2024
Resolutions
dot icon27/10/2024
Registration of charge 060211340001, created on 2024-10-18
dot icon22/10/2024
Statement of capital following an allotment of shares on 2008-12-01
dot icon21/10/2024
Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2024-10-21
dot icon21/10/2024
Appointment of Mr Mark Colin Beeston as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Jane Woodbine as a secretary on 2024-10-18
dot icon21/10/2024
Termination of appointment of Andrew Richard Woodbine as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Jane Woodbine as a director on 2024-10-18
dot icon21/10/2024
Notification of Awe Cheshire Holdings Limited as a person with significant control on 2024-10-18
dot icon21/10/2024
Cessation of Andrew Richard Woodbine as a person with significant control on 2024-10-18
dot icon21/10/2024
Cessation of Jane Woodbine as a person with significant control on 2024-10-18
dot icon17/10/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon15/10/2024
Notification of Jane Woodbine as a person with significant control on 2016-04-06
dot icon10/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/01/2024
Confirmation statement made on 2023-12-06 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2022-12-06 with updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon15/11/2021
Director's details changed for Jane Woodbine on 2021-11-15
dot icon15/11/2021
Change of details for Mr Andrew Richard Woodbine as a person with significant control on 2021-11-15
dot icon15/11/2021
Director's details changed for Mr Andrew Richard Woodbine on 2021-11-15
dot icon22/04/2021
Secretary's details changed for Jane Woodbine on 2021-04-22
dot icon22/04/2021
Director's details changed for Jane Woodbine on 2021-04-22
dot icon22/04/2021
Director's details changed for Mr Andrew Richard Woodbine on 2021-04-22
dot icon22/04/2021
Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2021-04-22
dot icon05/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/11/2020
Change of details for a person with significant control
dot icon12/11/2020
Director's details changed for Mr Andrew Richard Woodbine on 2020-11-12
dot icon12/11/2020
Director's details changed for Jane Woodbine on 2020-11-12
dot icon12/11/2020
Secretary's details changed for Jane Woodbine on 2020-11-12
dot icon12/11/2020
Change of details for Mr Andrew Richard Woodbine as a person with significant control on 2020-11-12
dot icon06/05/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Termination of appointment of Laura Woodbine as a director on 2018-10-24
dot icon07/11/2018
Termination of appointment of Gemma Woodbine as a director on 2018-10-24
dot icon23/07/2018
Appointment of Miss Gemma Woodbine as a director on 2017-08-01
dot icon23/07/2018
Appointment of Miss Laura Woodbine as a director on 2017-08-01
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 2015-03-25
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon12/02/2010
Director's details changed for Andrew Richard Woodbine on 2009-10-02
dot icon12/02/2010
Director's details changed for Jane Woodbine on 2009-10-02
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 06/12/08; full list of members
dot icon23/02/2009
Location of debenture register
dot icon23/02/2009
Registered office changed on 23/02/2009 from brynn bank house, smithy lane gorstage northwich cheshire CW8 2SL
dot icon23/02/2009
Location of register of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 06/12/07; full list of members
dot icon19/10/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon14/04/2007
Ad 31/12/06--------- £ si 49@1=49 £ ic 1/50
dot icon06/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
199.27K
-
0.00
169.80K
-
2022
12
238.89K
-
0.00
198.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodbine, Andrew Richard
Director
06/12/2006 - 18/10/2024
1
Beeston, Mark Colin
Director
18/10/2024 - Present
9
Henson, Anthony David
Director
17/06/2025 - Present
1
Oliver, Andrew James
Director
03/03/2025 - Present
1
Woodbine, Jane
Secretary
06/12/2006 - 18/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWE CHESHIRE LIMITED

AWE CHESHIRE LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW5 6PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWE CHESHIRE LIMITED?

toggle

AWE CHESHIRE LIMITED is currently Active. It was registered on 06/12/2006 .

Where is AWE CHESHIRE LIMITED located?

toggle

AWE CHESHIRE LIMITED is registered at 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW5 6PF.

What does AWE CHESHIRE LIMITED do?

toggle

AWE CHESHIRE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AWE CHESHIRE LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-06-30.