CHELTENHAM SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840050

Incorporation date

22/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ballitore, Cranes Lane, Lathom, Lancs L40 5UJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1993)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of William Richard Edwards as a director on 2023-12-23
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Compulsory strike-off action has been discontinued
dot icon11/09/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon11/09/2017
Notification of Simon William Edwards as a person with significant control on 2016-07-01
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon03/01/2017
Appointment of William Richard Edwards as a director on 2016-12-16
dot icon31/12/2016
Termination of appointment of Peter Latham as a director on 2016-12-16
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/06/2012
Director's details changed for Simon William Edwards on 2012-06-22
dot icon22/06/2012
Secretary's details changed for Simon William Edwards on 2012-06-22
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon08/09/2010
Director's details changed for Simon William Edwards on 2010-06-15
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2009
Annual return made up to 2009-06-15
dot icon03/12/2009
Secretary's details changed for Simon William Edwards on 2009-02-23
dot icon03/12/2009
Director's details changed for Simon William Edwards on 2009-02-23
dot icon02/12/2009
Restoration by order of the court
dot icon16/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon21/08/2008
Return made up to 15/06/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from, ballitore cranes lane, lathom, ormskirk, lancs, L40 5UJ
dot icon10/04/2008
Registered office changed on 10/04/2008 from, flat 702 beetham plaza, 25 the strand, liverpool, L2 0XJ
dot icon25/10/2007
New secretary appointed
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 15/06/07; full list of members
dot icon11/12/2006
Resolutions
dot icon11/12/2006
£ ic 180000/110000 26/09/06 £ sr 70000@1=70000
dot icon22/11/2006
Secretary resigned;director resigned
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon20/06/2005
Return made up to 15/06/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/06/2004
Return made up to 15/06/04; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/06/2003
Return made up to 15/06/03; full list of members
dot icon23/04/2003
Resolutions
dot icon23/04/2003
£ sr 10000@1 10/06/02
dot icon15/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2002
Return made up to 15/06/02; full list of members
dot icon13/05/2002
Resolutions
dot icon13/05/2002
£ ic 200000/190000 20/03/02 £ sr 10000@1=10000
dot icon05/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon20/07/2000
Return made up to 15/06/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Director resigned
dot icon24/12/1999
Director resigned
dot icon21/12/1999
Resolutions
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon02/11/1999
£ ic 323300/218300 27/09/99 £ sr 105000@1=105000
dot icon21/10/1999
Resolutions
dot icon01/10/1999
Particulars of mortgage/charge
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Return made up to 15/06/99; full list of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon04/12/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of contract relating to shares
dot icon15/07/1998
Ad 18/06/98--------- £ si 29300@1=29300 £ ic 283000/312300
dot icon14/07/1998
Ad 30/06/98--------- £ si 2800@1=2800 £ ic 280200/283000
dot icon06/07/1998
Return made up to 15/06/97; full list of members
dot icon06/07/1998
Return made up to 15/06/98; full list of members
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Particulars of mortgage/charge
dot icon18/05/1998
Ad 15/04/98--------- £ si 16000@1=16000 £ ic 264200/280200
dot icon18/05/1998
Ad 31/03/98--------- £ si 5200@1=5200 £ ic 259000/264200
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Ad 29/12/97--------- £ si 14000@1=14000 £ ic 245000/259000
dot icon06/01/1998
Ad 22/12/97--------- £ si 60000@1=60000 £ ic 185000/245000
dot icon06/01/1998
New director appointed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 15/06/96; full list of members
dot icon01/05/1996
Particulars of mortgage/charge
dot icon16/02/1996
Particulars of mortgage/charge
dot icon11/01/1996
New director appointed
dot icon13/12/1995
Ad 20/10/95--------- £ si 55000@1=55000 £ ic 130000/185000
dot icon27/11/1995
Particulars of mortgage/charge
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Return made up to 22/07/95; full list of members
dot icon14/09/1995
Secretary's particulars changed;director's particulars changed
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/04/1995
Registered office changed on 11/04/95 from: 49 school road, toot hill, ongar, essex CM5 9PT
dot icon11/04/1995
Ad 01/04/95--------- £ si 30000@1=30000 £ ic 100000/130000
dot icon11/04/1995
Resolutions
dot icon11/04/1995
£ nc 100000/500000 31/03/95
dot icon09/02/1995
New director appointed
dot icon26/01/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon22/08/1994
Return made up to 22/07/94; full list of members
dot icon15/11/1993
Ad 01/11/93--------- £ si 4998@1=4998 £ ic 95002/100000
dot icon01/11/1993
New director appointed
dot icon22/10/1993
Ad 01/10/93--------- £ si 70000@1=70000 £ ic 25002/95002
dot icon22/10/1993
Ad 01/10/93--------- £ si 25000@1=25000 £ ic 2/25002
dot icon29/07/1993
Accounting reference date notified as 30/06
dot icon29/07/1993
New director appointed
dot icon29/07/1993
New secretary appointed;new director appointed
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Secretary resigned
dot icon22/07/1993
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

£78,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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
0
39.12K
-
0.00
44.13K
-
2022
-
-
-
0.00
-
-
2023
0
81.19K
-
0.00
78.17K
-
2023
0
81.19K
-
0.00
78.17K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

81.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Simon William
Director
22/07/1993 - Present
15
Mr William Richard Edwards
Director
16/12/2016 - 23/12/2023
2

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

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 CHELTENHAM SECURITIES LIMITED

CHELTENHAM SECURITIES LIMITED is an(a) Active company incorporated on 22/07/1993 with the registered office located at Ballitore, Cranes Lane, Lathom, Lancs L40 5UJ. 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 CHELTENHAM SECURITIES LIMITED?

toggle

CHELTENHAM SECURITIES LIMITED is currently Active. It was registered on 22/07/1993 .

Where is CHELTENHAM SECURITIES LIMITED located?

toggle

CHELTENHAM SECURITIES LIMITED is registered at Ballitore, Cranes Lane, Lathom, Lancs L40 5UJ.

What does CHELTENHAM SECURITIES LIMITED do?

toggle

CHELTENHAM SECURITIES 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 CHELTENHAM SECURITIES LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.