CHESHIRE ALE LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07740581

Incorporation date

15/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4/4a Delamere Street, Winsford CW7 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon30/04/2026
Termination of appointment of Paula Partington as a secretary on 2026-04-30
dot icon30/04/2026
Notification of Neil Ernest Partington as a person with significant control on 2026-04-30
dot icon30/04/2026
Cessation of Paula Partington as a person with significant control on 2026-04-30
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon25/11/2024
Previous accounting period shortened from 2024-02-26 to 2024-02-25
dot icon15/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon27/11/2023
Previous accounting period shortened from 2023-02-27 to 2023-02-26
dot icon14/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon27/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon29/11/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon13/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/08/2020
Notification of Paula Partington as a person with significant control on 2020-08-11
dot icon11/08/2020
Appointment of Mrs Paula Partington as a secretary on 2020-08-11
dot icon11/08/2020
Appointment of Mr Paul Taylor as a director on 2020-08-11
dot icon11/08/2020
Appointment of Mr Neil Partington as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Michael Thomas Hill as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Catherine Elizabeth Barton as a director on 2020-08-11
dot icon11/08/2020
Cessation of Michael Thomas Hill as a person with significant control on 2020-08-11
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/05/2020
Director's details changed for Ms Catherine Elizabeth Barton on 2020-05-14
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon25/08/2016
Previous accounting period extended from 2015-08-30 to 2016-02-29
dot icon31/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon13/04/2016
Registered office address changed from 9 Dalmahoy Close Winsford CW7 2SQ to 4/4a Delamere Street Winsford CW7 2LS on 2016-04-13
dot icon14/11/2015
Compulsory strike-off action has been discontinued
dot icon13/11/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/12/2013
Appointment of Ms Catherine Elizabeth Barton as a director
dot icon23/12/2013
Appointment of Mr Michael Thomas Hill as a director
dot icon23/12/2013
Termination of appointment of John Barton as a director
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/11/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon15/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
28/02/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
735.00
-
0.00
8.95K
-
2022
7
30.77K
-
0.00
41.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul
Director
11/08/2020 - Present
5
Mr Neil Ernest Partington
Director
11/08/2020 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHESHIRE ALE LIMITED

CHESHIRE ALE LIMITED is an(a) Active company incorporated on 15/08/2011 with the registered office located at 4/4a Delamere Street, Winsford CW7 2LS. There are currently 2 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 ALE LIMITED?

toggle

CHESHIRE ALE LIMITED is currently Active. It was registered on 15/08/2011 .

Where is CHESHIRE ALE LIMITED located?

toggle

CHESHIRE ALE LIMITED is registered at 4/4a Delamere Street, Winsford CW7 2LS.

What does CHESHIRE ALE LIMITED do?

toggle

CHESHIRE ALE LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for CHESHIRE ALE LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Paula Partington as a secretary on 2026-04-30.