CHESHIRE CHAMBERS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE CHAMBERS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379580

Incorporation date

02/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Base, Dallam Lane, Warrington, Cheshire WA2 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon10/11/2025
Appointment of Mrs Sarah Elizabeth Bailey as a director on 2025-11-07
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Director's details changed for Mr. Stephen Joseph Fitzsimons on 2025-06-12
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon03/02/2025
Termination of appointment of Susan Elizabeth Bowden as a director on 2025-02-03
dot icon07/11/2024
Director's details changed for Mrs Jacqueline Randles on 2024-11-06
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/11/2023
Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 2023-11-24
dot icon23/11/2023
Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 2023-11-23
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Appointment of Mr Terence Dominic William Hayward as a director on 2023-09-19
dot icon01/08/2023
Termination of appointment of Debbie Patricia Bryce as a director on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Christopher Paul Colman on 2023-08-01
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon23/02/2021
Appointment of Mrs Jacqueline Randles as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of David Anthony Watson as a director on 2020-02-23
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Appointment of Mrs Debbie Patricia Bryce as a director on 2020-12-01
dot icon14/12/2020
Appointment of Mr. Stephen Joseph Fitzsimons as a director on 2020-12-01
dot icon24/11/2020
Secretary's details changed for Mr. Christopher Paul Colman on 2020-04-01
dot icon08/10/2020
Termination of appointment of Colin Daniels as a director on 2020-09-24
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Termination of appointment of John Beveridge Lamond as a director on 2019-09-11
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Termination of appointment of Colin Peter Brew as a director on 2018-12-06
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-16 no member list
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-05-16 no member list
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Appointment of Mr. Colin Peter Brew as a director on 2014-10-21
dot icon19/05/2014
Annual return made up to 2014-05-16 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Appointment of Ms Susan Elizabeth Bowden as a director
dot icon16/05/2013
Annual return made up to 2013-05-16 no member list
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Appointment of Mr. Christopher Paul Colman as a director
dot icon07/06/2012
Termination of appointment of John Dunning as a director
dot icon18/05/2012
Annual return made up to 2012-05-16 no member list
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-16 no member list
dot icon20/12/2010
Appointment of Mr. David Anthony Watson as a director
dot icon14/10/2010
Appointment of Mr. Christopher Paul Colman as a secretary
dot icon14/10/2010
Termination of appointment of Alan Welsh as a secretary
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-16 no member list
dot icon17/05/2010
Director's details changed for John Dunning on 2010-05-16
dot icon17/05/2010
Director's details changed for John Beveridge Lamond on 2010-05-16
dot icon10/02/2010
Termination of appointment of Peter Whiers as a director
dot icon30/07/2009
Appointment terminated director robert williams
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Annual return made up to 16/05/09
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2008
Director appointed robert michael williams
dot icon19/05/2008
Annual return made up to 16/05/08
dot icon11/01/2008
New secretary appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Annual return made up to 16/05/07
dot icon23/08/2006
Accounts for a small company made up to 2006-03-31
dot icon17/05/2006
Annual return made up to 16/05/06
dot icon08/08/2005
Accounts for a small company made up to 2005-03-31
dot icon19/05/2005
Annual return made up to 16/05/05
dot icon21/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon24/05/2004
Annual return made up to 16/05/04
dot icon28/04/2004
Accounts for a small company made up to 2003-12-31
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon15/10/2003
Certificate of change of name
dot icon23/07/2003
Accounts for a small company made up to 2002-12-31
dot icon31/05/2003
Annual return made up to 16/05/03
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Annual return made up to 02/06/02
dot icon11/06/2002
Director resigned
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Annual return made up to 02/06/01
dot icon09/05/2001
Registered office changed on 09/05/01 from: hilliards court chester business park, wrexham road chester cheshire CH4 9QP
dot icon16/06/2000
Annual return made up to 02/06/00
dot icon03/05/2000
Accounts for a small company made up to 1999-12-31
dot icon17/06/1999
Annual return made up to 02/06/99
dot icon25/04/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon05/06/1998
Annual return made up to 02/06/98
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/04/1998
Director resigned
dot icon24/02/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon11/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New secretary appointed
dot icon23/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Secretary resigned
dot icon11/06/1997
Memorandum and Articles of Association
dot icon11/06/1997
Resolutions
dot icon02/06/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-2.29 % *

* during past year

Cash in Bank

£8,217.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.35K
-
0.00
8.65K
-
2023
0
8.10K
-
0.00
8.41K
-
2024
0
7.89K
-
0.00
8.22K
-
2024
0
7.89K
-
0.00
8.22K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

7.89K £Descended-2.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.22K £Descended-2.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colman, Christopher Paul
Director
06/06/2012 - Present
5
Randles, Jacqueline
Director
23/02/2021 - Present
5
Bowden, Susan Elizabeth
Director
03/09/2013 - 03/02/2025
2
Bryce, Debbie Patricia
Director
01/12/2020 - 01/08/2023
16
Bailey, Sarah Elizabeth
Director
07/11/2025 - 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

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 CHESHIRE CHAMBERS ENTERPRISES LIMITED

CHESHIRE CHAMBERS ENTERPRISES LIMITED is an(a) Active company incorporated on 02/06/1997 with the registered office located at The Base, Dallam Lane, Warrington, Cheshire WA2 7NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE CHAMBERS ENTERPRISES LIMITED?

toggle

CHESHIRE CHAMBERS ENTERPRISES LIMITED is currently Active. It was registered on 02/06/1997 .

Where is CHESHIRE CHAMBERS ENTERPRISES LIMITED located?

toggle

CHESHIRE CHAMBERS ENTERPRISES LIMITED is registered at The Base, Dallam Lane, Warrington, Cheshire WA2 7NG.

What does CHESHIRE CHAMBERS ENTERPRISES LIMITED do?

toggle

CHESHIRE CHAMBERS ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE CHAMBERS ENTERPRISES LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Mrs Sarah Elizabeth Bailey as a director on 2025-11-07.