CHEADLE ST. MARYS LIMITED

Register to unlock more data on OkredoRegister

CHEADLE ST. MARYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05163398

Incorporation date

25/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parish Office, 11 Wilmslow Road, Cheadle Stockport, Cheshire SK8 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2004)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon19/08/2025
Cessation of Stuart Michael Hogg as a person with significant control on 2025-03-21
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Termination of appointment of Stuart Michael Hogg as a director on 2025-03-21
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon23/03/2017
Registration of charge 051633980003, created on 2017-03-10
dot icon23/03/2017
Registration of charge 051633980004, created on 2017-03-10
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon15/09/2015
Annual return made up to 2015-08-21 no member list
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-21 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-21 no member list
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-21 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-08-21 no member list
dot icon15/12/2010
Annual return made up to 2010-08-21 no member list
dot icon15/12/2010
Secretary's details changed for Steven Paul Mealand on 2009-10-01
dot icon15/12/2010
Director's details changed for Dr Malcolm Drummond Winton on 2009-10-01
dot icon15/12/2010
Director's details changed for Neale Gregory Rowland Hayward Shott on 2009-10-01
dot icon15/12/2010
Director's details changed for Stuart Michael Hogg on 2009-10-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Appointment terminated director michael vine
dot icon25/08/2009
Annual return made up to 21/08/09
dot icon26/03/2009
Annual return made up to 27/06/08
dot icon26/03/2009
Director's change of particulars / michael vine / 15/03/2009
dot icon16/02/2009
Appointment terminate, director alan clifford edwards logged form
dot icon16/02/2009
Appointment terminated director alan edwards
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon26/07/2007
Annual return made up to 25/06/07
dot icon01/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/05/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon29/01/2007
Resolutions
dot icon04/01/2007
Director resigned
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon31/07/2006
Annual return made up to 25/06/06
dot icon21/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/08/2005
Annual return made up to 25/06/05
dot icon08/06/2005
Registered office changed on 08/06/05 from: 3 weavers lane bramhall stockport cheshire SK7 2DE
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New secretary appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: 2 massie street cheadle stockport cheshire SK8 1BP
dot icon07/07/2004
Secretary resigned;director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Registered office changed on 07/07/04 from: 312B high street orpington kent BR6 0NG
dot icon25/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-65.13 % *

* during past year

Cash in Bank

£25,593.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
732.86K
-
0.00
73.40K
-
2022
4
804.02K
-
0.00
25.59K
-
2022
4
804.02K
-
0.00
25.59K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

804.02K £Ascended9.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.59K £Descended-65.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, John Lancelot
Director
31/05/2005 - Present
3
Winton, Malcolm Drummond, Dr
Director
22/02/2007 - Present
3
Hogg, Stuart Michael
Director
27/03/2007 - 21/03/2025
-
Hayward-Shott, Neale Gregory Rowland
Director
05/10/2006 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHEADLE ST. MARYS LIMITED

CHEADLE ST. MARYS LIMITED is an(a) Active company incorporated on 25/06/2004 with the registered office located at Parish Office, 11 Wilmslow Road, Cheadle Stockport, Cheshire SK8 1DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEADLE ST. MARYS LIMITED?

toggle

CHEADLE ST. MARYS LIMITED is currently Active. It was registered on 25/06/2004 .

Where is CHEADLE ST. MARYS LIMITED located?

toggle

CHEADLE ST. MARYS LIMITED is registered at Parish Office, 11 Wilmslow Road, Cheadle Stockport, Cheshire SK8 1DW.

What does CHEADLE ST. MARYS LIMITED do?

toggle

CHEADLE ST. MARYS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHEADLE ST. MARYS LIMITED have?

toggle

CHEADLE ST. MARYS LIMITED had 4 employees in 2022.

What is the latest filing for CHEADLE ST. MARYS LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.