CHEAPSIDE NEWS LIMITED

Register to unlock more data on OkredoRegister

CHEAPSIDE NEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06558201

Incorporation date

08/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Business Central 2 Union Square, Central Park, Darlington, Co.Durham DL1 1GLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon29/01/2026
Micro company accounts made up to 2025-04-29
dot icon13/01/2026
Replacement filing of PSC01 for Helen Wardman
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-29
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon05/12/2024
Secretary's details changed for Mrs Helen Wardman on 2024-10-31
dot icon05/12/2024
Director's details changed for Mrs Helen Wardman on 2024-10-31
dot icon05/12/2024
Change of details for Mrs Helen Wardman as a person with significant control on 2024-10-31
dot icon29/04/2024
Micro company accounts made up to 2023-04-29
dot icon06/03/2024
Registered office address changed from C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 2024-03-06
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon22/11/2023
Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 2023-11-22
dot icon27/07/2023
Amended micro company accounts made up to 2022-04-30
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/06/2021
Notification of Helen Wardman as a person with significant control on 2021-06-01
dot icon22/06/2021
Change of details for Mrs Kellie Thompson as a person with significant control on 2021-06-01
dot icon17/05/2021
Registration of charge 065582010003, created on 2021-05-11
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon23/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 2015-05-20
dot icon14/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon14/05/2015
Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 2015-05-14
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/07/2009
Return made up to 08/04/09; full list of members
dot icon10/07/2009
Secretary appointed mrs kellie thompson
dot icon10/07/2009
Secretary appointed mrs helen wardman
dot icon10/07/2009
Appointment terminated secretary steven aitken
dot icon10/07/2009
Director appointed mrs helen wardman
dot icon10/07/2009
Director appointed mrs kellie thompson
dot icon10/07/2009
Appointment terminated director steven aitken
dot icon10/07/2009
Appointment terminated director graeme ripley
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2008
Director appointed graeme leslie ripley
dot icon28/04/2008
Director and secretary appointed steven aitken
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Ad 08/04/08\gbp si 24@1=24\gbp ic 76/100\
dot icon11/04/2008
Ad 08/04/08\gbp si 25@1=25\gbp ic 51/76\
dot icon11/04/2008
Ad 08/04/08\gbp si 25@1=25\gbp ic 26/51\
dot icon11/04/2008
Ad 08/04/08\gbp si 25@1=25\gbp ic 1/26\
dot icon11/04/2008
Registered office changed on 11/04/2008 from cheapside news LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
dot icon11/04/2008
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon11/04/2008
Appointment terminated director ocs directors LIMITED
dot icon08/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
29/04/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.83K
-
0.00
-
-
2022
0
6.72K
-
0.00
-
-
2023
0
18.11K
-
0.00
-
-
2023
0
18.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.11K £Ascended169.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Kellie
Director
01/11/2008 - Present
2
Aitken, Steven
Director
08/04/2008 - 31/03/2009
11
Ripley, Graeme Leslie
Director
08/04/2008 - 31/03/2009
15
Wardman, Helen
Director
01/11/2008 - Present
1
Wardman, Helen
Secretary
01/11/2008 - Present
2

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 CHEAPSIDE NEWS LIMITED

CHEAPSIDE NEWS LIMITED is an(a) Active company incorporated on 08/04/2008 with the registered office located at Business Central 2 Union Square, Central Park, Darlington, Co.Durham DL1 1GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEAPSIDE NEWS LIMITED?

toggle

CHEAPSIDE NEWS LIMITED is currently Active. It was registered on 08/04/2008 .

Where is CHEAPSIDE NEWS LIMITED located?

toggle

CHEAPSIDE NEWS LIMITED is registered at Business Central 2 Union Square, Central Park, Darlington, Co.Durham DL1 1GL.

What does CHEAPSIDE NEWS LIMITED do?

toggle

CHEAPSIDE NEWS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHEAPSIDE NEWS LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-29.