CHESHIRE BUSINESS CENTRES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE BUSINESS CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802165

Incorporation date

07/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter House, Charter Way, Macclesfield, Cheshire SK10 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon18/08/2025
Registered office address changed from Waters Green House Waters Green Macclesfield SK11 6LF to Charter House Charter Way Macclesfield Cheshire SK10 2NG on 2025-08-18
dot icon22/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/02/2022
Satisfaction of charge 9 in full
dot icon17/02/2022
Satisfaction of charge 15 in full
dot icon17/02/2022
Satisfaction of charge 16 in full
dot icon20/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/03/2021
Satisfaction of charge 14 in full
dot icon09/03/2021
Satisfaction of charge 13 in full
dot icon09/03/2021
Satisfaction of charge 17 in full
dot icon09/03/2021
Satisfaction of charge 12 in full
dot icon09/03/2021
Satisfaction of charge 10 in full
dot icon09/03/2021
Registration of charge 038021650018, created on 2021-03-05
dot icon09/03/2021
Registration of charge 038021650019, created on 2021-03-05
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/03/2020
Notification of a person with significant control statement
dot icon11/03/2020
Cessation of Claire Angela Sutton as a person with significant control on 2020-03-11
dot icon11/03/2020
Cessation of William Gittins as a person with significant control on 2020-03-11
dot icon11/03/2020
Cessation of Robert Charles Gittins as a person with significant control on 2020-03-11
dot icon11/03/2020
Cessation of James Gittins as a person with significant control on 2020-03-11
dot icon27/11/2019
Satisfaction of charge 1 in full
dot icon27/11/2019
Satisfaction of charge 3 in full
dot icon27/11/2019
Satisfaction of charge 2 in full
dot icon27/11/2019
Satisfaction of charge 5 in full
dot icon27/11/2019
Satisfaction of charge 7 in full
dot icon27/11/2019
Satisfaction of charge 6 in full
dot icon27/11/2019
Satisfaction of charge 8 in full
dot icon27/11/2019
Satisfaction of charge 4 in full
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon30/05/2019
Notification of James Gittins as a person with significant control on 2018-10-19
dot icon22/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon06/03/2019
Cessation of David Arthur Gittins as a person with significant control on 2018-10-19
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon12/07/2018
Director's details changed for Mr. Michael John Sutton on 2018-07-12
dot icon12/07/2018
Director's details changed for Mr Robert Charles Gittins on 2018-07-12
dot icon09/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Robert Charles Gittins on 2015-04-01
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2012
Current accounting period extended from 2012-09-30 to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon03/08/2012
Director's details changed for Mr Michael John Sutton on 2012-08-02
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/12/2011
Appointment of Mr Michael John Sutton as a director
dot icon04/11/2011
Termination of appointment of William Gittins as a secretary
dot icon04/11/2011
Termination of appointment of William Gittins as a director
dot icon12/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 17
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 07/07/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2008
Duplicate mortgage certificatecharge no:6
dot icon10/09/2008
Duplicate mortgage certificatecharge no:6
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon31/07/2008
Return made up to 07/07/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2007
Return made up to 07/07/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/08/2006
Return made up to 07/07/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/07/2005
Return made up to 07/07/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/08/2004
Return made up to 07/07/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/07/2003
Return made up to 07/07/03; full list of members
dot icon26/07/2002
Return made up to 07/07/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/07/2001
Return made up to 07/07/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-09-30
dot icon27/02/2001
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon14/02/2001
New secretary appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Secretary resigned;director resigned
dot icon27/07/2000
Return made up to 07/07/00; full list of members
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon12/07/1999
Registered office changed on 12/07/99 from: the britannia suite st james's buildings manchester lancashire M1 6FR
dot icon07/07/1999
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
31/10/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.19M
-
0.00
193.42K
-
2022
3
1.25M
-
0.00
243.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gittins, Robert Charles
Director
31/10/2000 - Present
6
Sutton, Michael John
Director
30/09/2011 - Present
10

Persons with Significant Control

6
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 BUSINESS CENTRES LIMITED

CHESHIRE BUSINESS CENTRES LIMITED is an(a) Active company incorporated on 07/07/1999 with the registered office located at Charter House, Charter Way, Macclesfield, Cheshire SK10 2NG. 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 BUSINESS CENTRES LIMITED?

toggle

CHESHIRE BUSINESS CENTRES LIMITED is currently Active. It was registered on 07/07/1999 .

Where is CHESHIRE BUSINESS CENTRES LIMITED located?

toggle

CHESHIRE BUSINESS CENTRES LIMITED is registered at Charter House, Charter Way, Macclesfield, Cheshire SK10 2NG.

What does CHESHIRE BUSINESS CENTRES LIMITED do?

toggle

CHESHIRE BUSINESS CENTRES 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 CHESHIRE BUSINESS CENTRES LIMITED?

toggle

The latest filing was on 18/08/2025: Registered office address changed from Waters Green House Waters Green Macclesfield SK11 6LF to Charter House Charter Way Macclesfield Cheshire SK10 2NG on 2025-08-18.