CHEEK HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHEEK HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03161352

Incorporation date

19/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1996)
dot icon07/05/2026
Resolutions
dot icon29/04/2026
Appointment of a voluntary liquidator
dot icon29/04/2026
Registered office address changed from Unit 10a Wickham Road Grimsby North East Lincolnshire DN31 3SX United Kingdom to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2026-04-29
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/05/2019
Registered office address changed from Marsden Road Grimsby North East Lincolnshire DN31 3SG to Unit 10a Wickham Road Grimsby North East Lincolnshire DN31 3SX on 2019-05-27
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-19
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-19
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 19/02/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Registered office changed on 29/05/2008 from fish dock road fish docks grimsby north east lincolnshire DN31 3NQ
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2008
Return made up to 19/02/08; full list of members
dot icon02/10/2007
Resolutions
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 19/02/07; no change of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 19/02/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 19/02/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 19/02/04; full list of members
dot icon11/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/03/2003
Return made up to 19/02/03; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2002-03-31
dot icon07/03/2002
Return made up to 19/02/02; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2001-03-31
dot icon26/04/2001
Return made up to 19/02/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 19/02/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/10/1999
Registered office changed on 18/10/99 from: wharn cliffe road grimsby north east lincolnshire DN31 3QH
dot icon12/03/1999
Return made up to 19/02/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 19/02/98; no change of members
dot icon17/03/1998
Nc inc already adjusted 31/03/97
dot icon17/03/1998
Resolutions
dot icon30/01/1998
Registered office changed on 30/01/98 from: 5 trinity street grimsby DN31 3AN
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon10/04/1997
Return made up to 19/02/97; full list of members
dot icon02/10/1996
Accounting reference date notified as 31/03
dot icon07/08/1996
Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon28/02/1996
New director appointed
dot icon26/02/1996
Secretary resigned
dot icon26/02/1996
Director resigned
dot icon19/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-63.14 % *

* during past year

Cash in Bank

£8,205.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
13.10K
-
0.00
22.63K
-
2022
4
25.49K
-
0.00
22.26K
-
2023
4
41.41K
-
0.00
8.21K
-
2023
4
41.41K
-
0.00
8.21K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

41.41K £Ascended62.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.21K £Descended-63.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
19/02/1996 - 19/02/1996
6838
FIRST DIRECTORS LIMITED
Nominee Director
19/02/1996 - 19/02/1996
5474
Welburn, Nancy
Secretary
19/02/1996 - Present
-
Mr Michael Welburn
Director
19/02/1996 - Present
-
Welburn, Nancy
Director
19/02/1996 - 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+
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 CHEEK HOUSE LIMITED

CHEEK HOUSE LIMITED is an(a) Liquidation company incorporated on 19/02/1996 with the registered office located at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ. 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 CHEEK HOUSE LIMITED?

toggle

CHEEK HOUSE LIMITED is currently Liquidation. It was registered on 19/02/1996 .

Where is CHEEK HOUSE LIMITED located?

toggle

CHEEK HOUSE LIMITED is registered at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ.

What does CHEEK HOUSE LIMITED do?

toggle

CHEEK HOUSE LIMITED operates in the Retail sale of fish crustaceans and molluscs in specialised stores (47.23 - SIC 2007) sector.

How many employees does CHEEK HOUSE LIMITED have?

toggle

CHEEK HOUSE LIMITED had 4 employees in 2023.

What is the latest filing for CHEEK HOUSE LIMITED?

toggle

The latest filing was on 07/05/2026: Resolutions.