CHEADLE'S GARAGE(PENKRIDGE),LIMITED

Register to unlock more data on OkredoRegister

CHEADLE'S GARAGE(PENKRIDGE),LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00764561

Incorporation date

18/06/1963

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Taylors Classics Romford Road, Astonfields Industrial Estate, Stafford, Staffordshire ST16 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1963)
dot icon17/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon15/07/2025
Notification of Felicity Ruth Taylor as a person with significant control on 2016-04-06
dot icon05/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon16/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon10/08/2018
Registered office address changed from Romford Road Astonfields Industrial Estate Stafford ST16 3DZ to C/O Taylors Classics Romford Road Astonfields Industrial Estate Stafford Staffordshire ST16 3DZ on 2018-08-10
dot icon24/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2013
Registered office address changed from 140B Tettenhall Road Wolverhampton WV6 0BQ on 2013-11-29
dot icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Martin Clive Taylor on 2009-11-06
dot icon06/11/2009
Director's details changed for Felicity Ruth Taylor on 2009-11-06
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/01/2008
Return made up to 31/10/07; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Return made up to 31/10/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/12/2005
Return made up to 31/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/02/2004
Return made up to 31/10/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/12/2002
Return made up to 31/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon07/12/1999
Return made up to 31/10/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-10-31
dot icon25/11/1998
Return made up to 31/10/98; no change of members
dot icon21/08/1998
Accounts for a small company made up to 1997-10-31
dot icon13/02/1998
New secretary appointed
dot icon10/02/1998
Return made up to 31/10/97; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon13/01/1997
Return made up to 31/10/96; full list of members
dot icon15/10/1996
Auditor's resignation
dot icon15/10/1996
Registered office changed on 15/10/96 from: eight floor mander house mander centre wolverhampton WV1 3NF
dot icon06/03/1996
Full accounts made up to 1995-10-31
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-10-31
dot icon27/10/1994
Registered office changed on 27/10/94 from: bdo binder hamlyn mander house, mander centre wolverhampton west midlands WV1 3NF
dot icon27/10/1994
Return made up to 31/10/94; no change of members
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
Full accounts made up to 1993-10-31
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon13/11/1993
Return made up to 31/10/93; full list of members
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/09/1993
Declaration of satisfaction of mortgage/charge
dot icon12/08/1993
New director appointed
dot icon29/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/05/1993
Full accounts made up to 1992-10-31
dot icon23/11/1992
Return made up to 31/10/92; no change of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon11/02/1992
Return made up to 31/10/91; no change of members
dot icon11/02/1992
Registered office changed on 11/02/92
dot icon20/01/1992
Accounts for a small company made up to 1990-10-31
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: international house 6 market st oakengates telford shropshire TF2 6ED
dot icon11/10/1991
Memorandum and Articles of Association
dot icon04/09/1991
Resolutions
dot icon15/05/1991
Return made up to 31/10/90; full list of members
dot icon13/11/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon05/10/1990
Particulars of mortgage/charge
dot icon05/10/1990
Particulars of mortgage/charge
dot icon14/08/1990
Accounts for a small company made up to 1989-10-31
dot icon07/08/1990
Particulars of mortgage/charge
dot icon03/01/1990
Return made up to 31/10/89; full list of members
dot icon10/10/1989
Particulars of mortgage/charge
dot icon07/08/1989
Return made up to 31/12/88; full list of members
dot icon19/05/1989
Accounts for a small company made up to 1988-10-31
dot icon13/03/1989
Accounts for a small company made up to 1987-10-31
dot icon05/01/1989
Particulars of mortgage/charge
dot icon28/12/1988
Particulars of mortgage/charge
dot icon09/11/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1988
Particulars of mortgage/charge
dot icon12/08/1988
Particulars of mortgage/charge
dot icon11/01/1988
Accounts for a small company made up to 1986-10-31
dot icon11/01/1988
Accounts for a small company made up to 1985-10-31
dot icon06/08/1987
Accounts for a small company made up to 1984-10-31
dot icon06/08/1987
Accounts for a small company made up to 1983-10-31
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Return made up to 31/12/85; full list of members
dot icon11/10/1986
Registered office changed on 11/10/86 from: "parkfields" haughton lane shifnal shropshire
dot icon18/06/1963
Miscellaneous
dot icon18/06/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-30.63 % *

* during past year

Cash in Bank

£47,593.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
532.81K
-
0.00
68.61K
-
2022
0
284.38K
-
0.00
47.59K
-
2022
0
284.38K
-
0.00
47.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

284.38K £Descended-46.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.59K £Descended-30.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Felicity Ruth
Director
08/07/1993 - Present
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEADLE'S GARAGE(PENKRIDGE),LIMITED

CHEADLE'S GARAGE(PENKRIDGE),LIMITED is an(a) Active company incorporated on 18/06/1963 with the registered office located at C/O Taylors Classics Romford Road, Astonfields Industrial Estate, Stafford, Staffordshire ST16 3DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEADLE'S GARAGE(PENKRIDGE),LIMITED?

toggle

CHEADLE'S GARAGE(PENKRIDGE),LIMITED is currently Active. It was registered on 18/06/1963 .

Where is CHEADLE'S GARAGE(PENKRIDGE),LIMITED located?

toggle

CHEADLE'S GARAGE(PENKRIDGE),LIMITED is registered at C/O Taylors Classics Romford Road, Astonfields Industrial Estate, Stafford, Staffordshire ST16 3DZ.

What does CHEADLE'S GARAGE(PENKRIDGE),LIMITED do?

toggle

CHEADLE'S GARAGE(PENKRIDGE),LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHEADLE'S GARAGE(PENKRIDGE),LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-28 with no updates.