C.H.SAUSAGE CO.LIMITED

Register to unlock more data on OkredoRegister

C.H.SAUSAGE CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908228

Incorporation date

12/06/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Cornwall St, Openshaw, Manchester M11 2WQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1967)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-04-28 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/08/2020
Appointment of Mr William David Riley as a director on 2020-05-01
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/10/2018
Director's details changed for Ria Dennerley on 2018-10-18
dot icon18/10/2018
Director's details changed for Mrs Carol Maria Beaumont on 2018-10-18
dot icon18/10/2018
Termination of appointment of John Philip Beaumont as a director on 2018-10-18
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/04/2017
Appointment of Mr John Philip Beaumont as a director on 2017-04-20
dot icon21/04/2017
Appointment of Mr Timothy John Mourne as a secretary on 2017-04-20
dot icon21/04/2017
Appointment of Mr Timothy John Mourne as a director on 2017-04-20
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mrs Carol Maria Riley on 2013-12-05
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/10/2013
Termination of appointment of William Riley as a director
dot icon28/10/2013
Termination of appointment of William Riley as a secretary
dot icon11/07/2013
Appointment of Ria Dennerley as a director
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr William David Riley on 2012-01-27
dot icon27/01/2012
Secretary's details changed for William David Riley on 2012-01-27
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Carol Maria Riley on 2010-02-08
dot icon08/02/2010
Director's details changed for William David Riley on 2010-02-08
dot icon05/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon16/06/2006
New director appointed
dot icon15/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/06/2006
Ad 25/04/06--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon07/06/2006
Nc inc already adjusted 25/04/06
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Ad 25/04/06--------- £ si 9800@1=9800 £ ic 200/10000
dot icon07/06/2006
Nc inc already adjusted 25/04/06
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
Secretary resigned;director resigned
dot icon09/04/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-04-30
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-04-30
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-04-30
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-04-30
dot icon13/03/1997
Director's particulars changed
dot icon12/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon08/11/1995
Accounts for a small company made up to 1995-04-30
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-04-30
dot icon05/10/1994
Director's particulars changed
dot icon04/01/1994
Return made up to 31/12/93; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1993-04-30
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon09/12/1992
Accounts for a small company made up to 1992-04-30
dot icon02/04/1992
Accounts for a small company made up to 1991-04-30
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon16/07/1991
New director appointed
dot icon07/06/1991
Return made up to 31/12/90; no change of members
dot icon07/06/1991
Director resigned
dot icon21/03/1991
Accounts for a small company made up to 1990-04-30
dot icon04/04/1990
Accounts for a small company made up to 1989-04-30
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1988-04-30
dot icon12/12/1989
Return made up to 31/12/88; full list of members
dot icon30/11/1988
Full accounts made up to 1987-04-30
dot icon30/11/1988
Return made up to 31/12/87; full list of members
dot icon31/10/1987
Accounts for a small company made up to 1986-04-30
dot icon31/10/1987
Return made up to 31/12/86; full list of members
dot icon23/05/1986
Full accounts made up to 1985-04-30
dot icon23/05/1986
Return made up to 31/12/85; full list of members
dot icon12/06/1967
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
232.43K
-
0.00
86.89K
-
2022
15
311.48K
-
0.00
182.65K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, William David
Director
01/05/2020 - Present
3
Dennerley, Ria
Director
01/10/2012 - Present
-
Mourne, Timothy John
Director
20/04/2017 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C.H.SAUSAGE CO.LIMITED

C.H.SAUSAGE CO.LIMITED is an(a) Active company incorporated on 12/06/1967 with the registered office located at 9 Cornwall St, Openshaw, Manchester M11 2WQ. 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 C.H.SAUSAGE CO.LIMITED?

toggle

C.H.SAUSAGE CO.LIMITED is currently Active. It was registered on 12/06/1967 .

Where is C.H.SAUSAGE CO.LIMITED located?

toggle

C.H.SAUSAGE CO.LIMITED is registered at 9 Cornwall St, Openshaw, Manchester M11 2WQ.

What does C.H.SAUSAGE CO.LIMITED do?

toggle

C.H.SAUSAGE CO.LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for C.H.SAUSAGE CO.LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.