CHESHIRE 3 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE 3 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11960396

Incorporation date

24/04/2019

Size

Group

Contacts

Registered address

Registered address

Delaware Drive Delaware Drive, Tongwell, Milton Keynes MK15 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2019)
dot icon10/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Notification of Scania (Great Britain) Limited as a person with significant control on 2025-04-30
dot icon09/05/2025
Cessation of Simon Grant Dykes as a person with significant control on 2025-04-30
dot icon09/05/2025
Appointment of Mr Andreas Odebrink as a secretary on 2025-04-30
dot icon09/05/2025
Appointment of Mr Andreas Odebrink as a director on 2025-04-30
dot icon09/05/2025
Appointment of Mrs Emma Wilkins as a director on 2025-04-30
dot icon09/05/2025
Appointment of Mr Christopher Kenneth Newitt as a director on 2025-04-30
dot icon09/05/2025
Termination of appointment of Simon Grant Dykes as a director on 2025-04-30
dot icon09/05/2025
Registered office address changed from Unit 4 Lockheed Road Burtonwood Warrington WA5 4AH England to Delaware Drive Delaware Drive Tongwell Milton Keynes MK15 8HB on 2025-05-09
dot icon11/10/2024
Satisfaction of charge 119603960003 in full
dot icon04/10/2024
Registration of charge 119603960003, created on 2024-09-30
dot icon13/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-04-23 with updates
dot icon11/06/2024
Second filing of Confirmation Statement dated 2023-04-23
dot icon10/10/2023
Satisfaction of charge 119603960001 in full
dot icon10/10/2023
Satisfaction of charge 119603960002 in full
dot icon21/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/05/2023
23/04/23 Statement of Capital gbp 390
dot icon20/02/2023
Purchase of own shares.
dot icon02/02/2023
-
dot icon02/02/2023
Admin Removed the document was removed from the public register on 03/05/2023 as it was unnecessary material
dot icon01/02/2023
Resolutions
dot icon31/01/2023
Termination of appointment of Gary Alan Bumford as a director on 2023-01-16
dot icon31/01/2023
Cancellation of shares. Statement of capital on 2023-01-16
dot icon13/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/06/2022
-
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon24/11/2021
Admin Removed Document was removed from the public register on 10/06/2022 because it was extra-statutory information.
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon10/07/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon02/10/2019
Registration of charge 119603960001, created on 2019-10-01
dot icon02/10/2019
Registration of charge 119603960002, created on 2019-10-01
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon30/05/2019
Resolutions
dot icon28/05/2019
Change of share class name or designation
dot icon28/05/2019
Particulars of variation of rights attached to shares
dot icon20/05/2019
Appointment of Mr Gary Alan Bumford as a director on 2019-05-01
dot icon20/05/2019
Appointment of Mr Mark Alistair Robertson as a director on 2019-05-01
dot icon20/05/2019
Appointment of Mr Craig Anthony Hargreaves as a director on 2019-05-01
dot icon20/05/2019
Appointment of Mr Ian Hensall as a director on 2019-05-01
dot icon17/05/2019
Termination of appointment of Brabners Llp as a director on 2019-05-01
dot icon24/04/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mr Simon Grant Dykes
Director
24/04/2019 - 30/04/2025
20
Bumford, Gary Alan
Director
30/04/2019 - 15/01/2023
2
Mrs Emma Wilkins
Director
30/04/2025 - Present
5
Odebrink, Andreas
Director
30/04/2025 - Present
3
Odebrink, Andreas
Secretary
30/04/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE 3 HOLDINGS LIMITED

CHESHIRE 3 HOLDINGS LIMITED is an(a) Active company incorporated on 24/04/2019 with the registered office located at Delaware Drive Delaware Drive, Tongwell, Milton Keynes MK15 8HB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE 3 HOLDINGS LIMITED?

toggle

CHESHIRE 3 HOLDINGS LIMITED is currently Active. It was registered on 24/04/2019 .

Where is CHESHIRE 3 HOLDINGS LIMITED located?

toggle

CHESHIRE 3 HOLDINGS LIMITED is registered at Delaware Drive Delaware Drive, Tongwell, Milton Keynes MK15 8HB.

What does CHESHIRE 3 HOLDINGS LIMITED do?

toggle

CHESHIRE 3 HOLDINGS LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for CHESHIRE 3 HOLDINGS LIMITED?

toggle

The latest filing was on 10/07/2025: Group of companies' accounts made up to 2024-12-31.