CHEETHAM HILL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHEETHAM HILL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00874746

Incorporation date

23/03/1966

Size

Full

Contacts

Registered address

Registered address

Woodhill Rd, Bury, Lancashire BL8 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1966)
dot icon16/03/2026
Termination of appointment of Howard Chamberlain as a director on 2026-03-06
dot icon13/02/2026
Full accounts made up to 2025-07-31
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon13/08/2025
Memorandum and Articles of Association
dot icon13/08/2025
Resolutions
dot icon24/02/2025
Full accounts made up to 2024-07-31
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon25/03/2024
Satisfaction of charge 4 in full
dot icon22/03/2024
Full accounts made up to 2023-07-31
dot icon05/03/2024
Termination of appointment of Andrew Robinson as a director on 2024-03-01
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon07/08/2023
Director's details changed for Mr Paul Sumner on 2023-07-26
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon03/01/2023
Full accounts made up to 2022-07-31
dot icon18/11/2022
Satisfaction of charge 008747460005 in full
dot icon24/03/2022
Director's details changed for Mr Howard Chamberlain on 2022-03-22
dot icon24/03/2022
Secretary's details changed for Mrs Katie Myers on 2022-03-24
dot icon10/03/2022
Appointment of Mr Andrew Robinson as a director on 2022-03-07
dot icon10/03/2022
Appointment of Mr Paul Sumner as a director on 2022-03-07
dot icon03/03/2022
Termination of appointment of Alexander Daniel Peattie as a director on 2022-02-18
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon22/12/2021
Full accounts made up to 2021-07-31
dot icon01/10/2021
Director's details changed for Mrs Claire Chamberlain on 2021-10-01
dot icon31/08/2021
Auditor's resignation
dot icon10/02/2021
Full accounts made up to 2020-07-31
dot icon05/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon06/04/2020
Termination of appointment of Philip Ross as a director on 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon19/12/2019
Full accounts made up to 2019-07-31
dot icon22/01/2019
Full accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon09/11/2018
Appointment of Mr Alexander Daniel Peattie as a director on 2018-10-27
dot icon09/11/2018
Appointment of Mr Michael Paul Goodier as a director on 2018-10-27
dot icon28/08/2018
Termination of appointment of Adrian Taylor as a director on 2018-08-28
dot icon22/02/2018
Full accounts made up to 2017-07-31
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon18/04/2017
Full accounts made up to 2016-07-31
dot icon17/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon06/12/2016
Appointment of Mr Adrian Taylor as a director on 2016-12-06
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-07-31
dot icon03/09/2015
Registration of charge 008747460005, created on 2015-09-01
dot icon03/02/2015
Appointment of Mrs Claire Chamberlain as a director on 2015-01-27
dot icon28/01/2015
Full accounts made up to 2014-07-31
dot icon12/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-07-31
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-07-31
dot icon17/07/2012
Termination of appointment of Russell Smith as a director
dot icon25/05/2012
Duplicate mortgage certificatecharge no:4
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/02/2012
Full accounts made up to 2011-07-31
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-07-31
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Full accounts made up to 2009-07-31
dot icon13/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/01/2010
Director's details changed for Russell Smith on 2009-12-29
dot icon13/01/2010
Director's details changed for Sean Isherwood on 2009-12-29
dot icon13/01/2010
Director's details changed for Philip Ross on 2009-12-29
dot icon26/02/2009
Full accounts made up to 2008-07-31
dot icon09/01/2009
Return made up to 29/12/08; full list of members
dot icon29/02/2008
Amended full accounts made up to 2007-07-31
dot icon20/02/2008
Full accounts made up to 2007-07-31
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-07-31
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon19/01/2006
Return made up to 29/12/05; full list of members
dot icon16/12/2005
Full accounts made up to 2005-07-31
dot icon20/12/2004
Return made up to 29/12/04; full list of members
dot icon08/12/2004
Full accounts made up to 2004-07-31
dot icon23/07/2004
New director appointed
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon22/12/2003
Return made up to 29/12/03; full list of members
dot icon05/12/2003
Full accounts made up to 2003-07-31
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon20/12/2002
Full accounts made up to 2002-07-31
dot icon19/12/2002
Return made up to 29/12/02; full list of members
dot icon19/12/2002
New secretary appointed
dot icon04/12/2002
New secretary appointed
dot icon04/12/2002
Secretary resigned;director resigned
dot icon14/05/2002
Auditor's resignation
dot icon16/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Return made up to 29/12/01; full list of members
dot icon19/11/2001
Full accounts made up to 2001-07-31
dot icon16/01/2001
Return made up to 29/12/00; full list of members
dot icon13/11/2000
Full accounts made up to 2000-07-31
dot icon21/08/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon18/01/2000
Return made up to 29/12/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-07-31
dot icon13/03/1999
Director resigned
dot icon20/01/1999
Return made up to 29/12/98; full list of members
dot icon12/11/1998
Full accounts made up to 1998-07-31
dot icon19/01/1998
Return made up to 29/12/97; full list of members
dot icon10/11/1997
Full accounts made up to 1997-07-31
dot icon22/01/1997
Return made up to 29/12/96; full list of members
dot icon14/11/1996
Full accounts made up to 1996-07-31
dot icon12/01/1996
Return made up to 29/12/95; full list of members
dot icon12/01/1996
Full accounts made up to 1995-07-31
dot icon08/09/1995
Resolutions
dot icon16/05/1995
Full accounts made up to 1994-07-31
dot icon26/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
Return made up to 29/12/93; full list of members
dot icon15/12/1993
Full accounts made up to 1993-07-31
dot icon23/06/1993
Auditor's resignation
dot icon25/01/1993
Full accounts made up to 1992-07-31
dot icon18/01/1993
Return made up to 29/12/92; full list of members
dot icon18/12/1992
Particulars of mortgage/charge
dot icon01/07/1992
Full accounts made up to 1991-07-31
dot icon10/02/1992
Return made up to 29/12/91; no change of members
dot icon29/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/07/1991
Full accounts made up to 1990-07-31
dot icon12/03/1991
Return made up to 28/12/90; no change of members
dot icon12/01/1990
Full accounts made up to 1989-07-31
dot icon12/01/1990
Return made up to 29/12/89; full list of members
dot icon30/03/1989
Full accounts made up to 1988-07-31
dot icon08/02/1989
Return made up to 26/12/88; full list of members
dot icon18/02/1988
Return made up to 30/12/87; full list of members
dot icon29/01/1988
Full accounts made up to 1987-07-31
dot icon10/02/1987
Full accounts made up to 1986-07-31
dot icon21/01/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1983
Accounts made up to 1983-07-31
dot icon31/03/1983
Accounts made up to 1982-07-31
dot icon14/01/1982
Accounts made up to 1981-07-31
dot icon23/03/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

111
2023
change arrow icon0 % *

* during past year

Cash in Bank

£12,735,106.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
111
11.89M
-
19.35M
12.74M
-
2023
111
11.89M
-
19.35M
12.74M
-

Employees

2023

Employees

111 Ascended- *

Net Assets(GBP)

11.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

19.35M £Ascended- *

Cash in Bank(GBP)

12.74M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Graham
Director
25/01/2000 - 17/12/2001
4
Sumner, Paul
Director
07/03/2022 - Present
7
Robinson, Andrew
Director
07/03/2022 - 01/03/2024
5
Chamberlain, Claire
Director
27/01/2015 - Present
3
Myers, Katie
Director
01/08/2003 - 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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEETHAM HILL CONSTRUCTION LIMITED

CHEETHAM HILL CONSTRUCTION LIMITED is an(a) Active company incorporated on 23/03/1966 with the registered office located at Woodhill Rd, Bury, Lancashire BL8 1AR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETHAM HILL CONSTRUCTION LIMITED?

toggle

CHEETHAM HILL CONSTRUCTION LIMITED is currently Active. It was registered on 23/03/1966 .

Where is CHEETHAM HILL CONSTRUCTION LIMITED located?

toggle

CHEETHAM HILL CONSTRUCTION LIMITED is registered at Woodhill Rd, Bury, Lancashire BL8 1AR.

What does CHEETHAM HILL CONSTRUCTION LIMITED do?

toggle

CHEETHAM HILL CONSTRUCTION LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does CHEETHAM HILL CONSTRUCTION LIMITED have?

toggle

CHEETHAM HILL CONSTRUCTION LIMITED had 111 employees in 2023.

What is the latest filing for CHEETHAM HILL CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Howard Chamberlain as a director on 2026-03-06.