CHESHIRE CREAMERIES LTD

Register to unlock more data on OkredoRegister

CHESHIRE CREAMERIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739926

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakdene Newcastle Road, Willaston, Nantwich, Cheshire CW5 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon13/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Appointment of Lucy Manfredi as a director on 2018-03-27
dot icon07/08/2018
Notification of Michael Manfredi as a person with significant control on 2016-04-06
dot icon07/08/2018
Notification of Lucy Manfredi as a person with significant control on 2016-04-06
dot icon07/08/2018
Notification of Michael Manfredi as a person with significant control on 2016-04-06
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/10/2014
Certificate of change of name
dot icon29/10/2014
Change of name notice
dot icon21/10/2014
Registered office address changed from "Brooklands" 213 Crewe Road Haslington Crewe Cheshire CW1 3JZ United Kingdom to Oakdene Newcastle Road Willaston Nantwich Cheshire CW5 7EL on 2014-10-21
dot icon28/08/2014
Registered office address changed from 18 Underwood Lane Crewe Cheshire CW1 3JZ to Oakdene Newcastle Road Willaston Nantwich Cheshire CW5 7EL on 2014-08-28
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Termination of appointment of Lucy Manfredi as a director
dot icon07/12/2012
Termination of appointment of Lucy Collins as a secretary
dot icon11/06/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/02/2012
Certificate of change of name
dot icon09/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Michael Manfredi on 2010-03-24
dot icon12/02/2010
Appointment of Lucy Manfredi as a director
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2010
Appointment of Lucy Manfredi Collins as a secretary
dot icon29/01/2010
Termination of appointment of Michelle Fabrizio as a secretary
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 24/03/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 24/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 24/03/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 24/03/05; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/05/2004
Return made up to 24/03/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/04/2003
Return made up to 24/03/03; full list of members
dot icon25/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/04/2002
Return made up to 24/03/02; full list of members
dot icon04/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
New secretary appointed
dot icon04/04/2001
Return made up to 24/03/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
Return made up to 24/03/00; full list of members
dot icon27/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New secretary appointed
dot icon01/08/1999
New director appointed
dot icon18/06/1999
Registered office changed on 18/06/99 from: 17 kings court 25 cox street birmingham west midlands B3 1RD
dot icon09/06/1999
Registered office changed on 09/06/99 from: 7A claremont hill shrewsbury salop SY1 1RD
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Secretary resigned
dot icon10/04/1999
Resolutions
dot icon10/04/1999
Resolutions
dot icon10/04/1999
Resolutions
dot icon10/04/1999
Registered office changed on 10/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New secretary appointed
dot icon24/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
120.00
-
0.00
-
-
2022
2
416.00
-
0.00
-
-
2022
2
416.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

416.00 £Ascended246.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fabrizio, Michelle Anita
Director
24/03/1999 - 13/04/2000
-
Fabrizio, Michelle Anita
Secretary
22/11/2001 - 08/12/2009
-
Manfredi, Lucy
Director
27/03/2018 - Present
-
Manfredi, Michael
Director
23/07/1999 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHESHIRE CREAMERIES LTD

CHESHIRE CREAMERIES LTD is an(a) Active company incorporated on 24/03/1999 with the registered office located at Oakdene Newcastle Road, Willaston, Nantwich, Cheshire CW5 7EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE CREAMERIES LTD?

toggle

CHESHIRE CREAMERIES LTD is currently Active. It was registered on 24/03/1999 .

Where is CHESHIRE CREAMERIES LTD located?

toggle

CHESHIRE CREAMERIES LTD is registered at Oakdene Newcastle Road, Willaston, Nantwich, Cheshire CW5 7EL.

What does CHESHIRE CREAMERIES LTD do?

toggle

CHESHIRE CREAMERIES LTD operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

How many employees does CHESHIRE CREAMERIES LTD have?

toggle

CHESHIRE CREAMERIES LTD had 2 employees in 2022.

What is the latest filing for CHESHIRE CREAMERIES LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with updates.