CHESHIRE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089514

Incorporation date

14/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birchencliffe Farm, Shrigley Road Pott Shrigley, Macclesfield, Cheshire SK10 5SECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon18/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon06/02/2024
Satisfaction of charge 3 in full
dot icon12/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Termination of appointment of Laraine Whitfield as a director on 2023-12-07
dot icon07/12/2023
Termination of appointment of Mark Laurence Whitfield as a director on 2023-12-07
dot icon07/12/2023
Director's details changed for Ms Kara Whitfield on 2023-12-07
dot icon17/07/2023
Termination of appointment of John Richard Whitfield as a director on 2023-03-15
dot icon17/07/2023
Cessation of John Richard Whitfield as a person with significant control on 2023-03-15
dot icon17/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon13/07/2022
Appointment of Mr Mark Laurence Whitfield as a director on 2022-07-01
dot icon04/07/2022
Change of details for Mr John Richard Whitfield as a person with significant control on 2022-04-04
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon04/07/2022
Notification of Kara Poyser as a person with significant control on 2022-04-01
dot icon12/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/01/2017
Appointment of Mr Michael Richard Poyser as a director on 2017-01-10
dot icon09/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon26/10/2012
Certificate of change of name
dot icon22/10/2012
Resolutions
dot icon22/10/2012
Change of name notice
dot icon18/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/11/2010
Director's details changed for Kara Whitfield on 2010-11-04
dot icon04/11/2010
Director's details changed for Mark Laurence Whitfield on 2010-11-04
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 29/09/08; no change of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/10/2007
Return made up to 29/09/07; no change of members
dot icon17/09/2007
New director appointed
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 29/09/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 29/09/05; full list of members
dot icon15/09/2005
Ad 06/09/05--------- £ si 884177@1=884177 £ ic 15823/900000
dot icon15/09/2005
Nc inc already adjusted 06/09/05
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/11/2004
Registered office changed on 24/11/04 from: c/o piggott and whitfield LTD 33 niagara street heavily stockport cheshire SK2 6HH
dot icon24/11/2004
Return made up to 29/09/04; full list of members
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned
dot icon28/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/11/2003
Return made up to 29/09/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/11/2002
Return made up to 29/09/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/11/2001
Return made up to 29/09/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/11/2000
Return made up to 29/09/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-09-30
dot icon08/02/2000
Return made up to 29/09/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-09-30
dot icon03/04/1999
New director appointed
dot icon01/10/1998
Return made up to 29/09/98; no change of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon30/10/1997
Return made up to 29/09/97; full list of members
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon17/12/1996
Particulars of mortgage/charge
dot icon23/10/1996
Return made up to 29/09/96; full list of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon13/11/1995
Accounts for a small company made up to 1994-09-30
dot icon01/11/1995
Return made up to 29/09/95; no change of members
dot icon23/06/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-09-30
dot icon12/10/1994
New secretary appointed
dot icon12/10/1994
Return made up to 29/09/94; no change of members
dot icon08/02/1994
Return made up to 29/09/93; full list of members
dot icon10/11/1993
Group accounts for a small company made up to 1992-09-30
dot icon23/06/1993
£ ic 95000/15823 28/05/93 £ sr 79177@1=79177
dot icon17/06/1993
Resolutions
dot icon02/04/1993
Particulars of mortgage/charge
dot icon10/01/1993
Return made up to 29/09/92; full list of members
dot icon29/07/1992
Group accounts for a small company made up to 1991-09-30
dot icon11/05/1992
Statement of affairs
dot icon11/05/1992
Ad 24/09/87--------- £ si 30000@1
dot icon11/05/1992
Statement of affairs
dot icon11/05/1992
Ad 24/09/87--------- £ si 8700@1
dot icon15/04/1992
New director appointed
dot icon02/03/1992
Statement of affairs
dot icon02/03/1992
Ad 24/09/87--------- £ si 9000@1
dot icon02/03/1992
Ad 24/09/87--------- £ si 20000@1
dot icon17/12/1991
Return made up to 29/09/91; no change of members
dot icon03/09/1991
Resolutions
dot icon27/06/1991
Group accounts for a small company made up to 1990-09-30
dot icon13/06/1991
Declaration of satisfaction of mortgage/charge
dot icon13/06/1991
Declaration of satisfaction of mortgage/charge
dot icon24/04/1991
Return made up to 30/09/90; no change of members
dot icon09/04/1991
Particulars of mortgage/charge
dot icon09/05/1990
Group accounts for a small company made up to 1989-09-30
dot icon24/04/1990
Accounts for a small company made up to 1988-09-30
dot icon24/04/1990
Return made up to 29/09/89; full list of members
dot icon04/05/1989
Certificate of change of name
dot icon05/04/1989
Director resigned
dot icon10/10/1988
Particulars of mortgage/charge
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Conve
dot icon14/09/1988
Memorandum and Articles of Association
dot icon09/08/1988
Accounts for a small company made up to 1987-09-30
dot icon09/08/1988
Return made up to 28/07/88; full list of members
dot icon13/05/1988
Director resigned
dot icon02/02/1988
New director appointed
dot icon08/01/1988
Wd 30/11/87 ad 24/09/87--------- £ si 30000@1=30000 £ ic 36000/66000
dot icon08/01/1988
Wd 30/11/87 ad 24/09/87--------- £ si 8700@1=8700 £ ic 27300/36000
dot icon07/01/1988
Wd 30/11/87 pd 24/09/87--------- £ si 2@1
dot icon07/01/1988
Wd 30/11/87 ad 24/09/87--------- £ si 8000@1=8000 £ ic 19300/27300
dot icon07/01/1988
Wd 30/11/87 ad 24/09/87--------- £ si 19298@1=19298 £ ic 2/19300
dot icon02/12/1987
Registered office changed on 02/12/87 from: niagara street heaviley stockport SK2 6HH
dot icon02/12/1987
Accounting reference date shortened from 30/09 to 30/09
dot icon28/10/1987
Resolutions
dot icon08/10/1987
Particulars of mortgage/charge
dot icon26/03/1987
Accounting reference date notified as 30/09
dot icon16/03/1987
Registered office changed on 16/03/87 from: 246 bishopsgate london EC2M 4PB
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1987
Secretary resigned;director resigned
dot icon23/01/1987
Gazettable document
dot icon14/01/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.30M
-
0.00
0.00
-
2022
5
2.32M
-
0.00
55.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COMMUNICATIONS LIMITED

CHESHIRE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 14/01/1987 with the registered office located at Birchencliffe Farm, Shrigley Road Pott Shrigley, Macclesfield, Cheshire SK10 5SE. There are currently 3 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 COMMUNICATIONS LIMITED?

toggle

CHESHIRE COMMUNICATIONS LIMITED is currently Active. It was registered on 14/01/1987 .

Where is CHESHIRE COMMUNICATIONS LIMITED located?

toggle

CHESHIRE COMMUNICATIONS LIMITED is registered at Birchencliffe Farm, Shrigley Road Pott Shrigley, Macclesfield, Cheshire SK10 5SE.

What does CHESHIRE COMMUNICATIONS LIMITED do?

toggle

CHESHIRE COMMUNICATIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.