CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01967635

Incorporation date

02/12/1985

Size

Medium

Contacts

Registered address

Registered address

72c Moss Lane, Macclesfield, Cheshire SK11 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1985)
dot icon28/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon28/12/2024
Change of share class name or designation
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon30/11/2024
Accounts for a medium company made up to 2024-02-29
dot icon20/03/2024
Full accounts made up to 2023-02-28
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/12/2023
Satisfaction of charge 10 in full
dot icon06/12/2023
Satisfaction of charge 17 in full
dot icon15/09/2023
Appointment of Mr Alexander Russell Lowe as a director on 2023-07-01
dot icon15/09/2023
Director's details changed for Mr Matthew Francis Swidnells on 2023-08-01
dot icon14/09/2023
Appointment of Mr Matthew Francis Swidnells as a director on 2023-07-01
dot icon13/09/2023
Termination of appointment of Neil Trueman as a director on 2023-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/05/2021
Termination of appointment of Philip Leslie Swindells as a director on 2021-02-26
dot icon04/05/2021
Termination of appointment of Philip Leslie Swindells as a secretary on 2021-02-26
dot icon24/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon02/03/2020
Notification of Cheshire Demolition Holdings Limited as a person with significant control on 2020-02-28
dot icon02/03/2020
Cessation of Cheshire Demolition Properties Limited as a person with significant control on 2020-02-28
dot icon02/03/2020
Notification of Cheshire Demolition Properties Limited as a person with significant control on 2020-02-26
dot icon02/03/2020
Cessation of Neil Trueman as a person with significant control on 2020-02-26
dot icon02/03/2020
Cessation of Philip Leslie Swindells as a person with significant control on 2020-02-26
dot icon02/03/2020
Cessation of Francis Stanley Swindells as a person with significant control on 2020-02-26
dot icon10/02/2020
Satisfaction of charge 14 in full
dot icon10/02/2020
Satisfaction of charge 15 in full
dot icon10/02/2020
Satisfaction of charge 18 in full
dot icon10/02/2020
Satisfaction of charge 11 in full
dot icon10/02/2020
Satisfaction of charge 12 in full
dot icon10/02/2020
Satisfaction of charge 19 in full
dot icon30/08/2019
Current accounting period extended from 2019-08-31 to 2020-02-28
dot icon13/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/06/2018
Registered office address changed from Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT to 72C Moss Lane Macclesfield Cheshire SK11 7TT on 2018-06-27
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/03/2018
Director's details changed for Mr Neil Trueman on 2018-03-13
dot icon14/03/2018
Director's details changed for Mr Philip Leslie Swindells on 2018-03-13
dot icon14/03/2018
Director's details changed for Mr Francis Stanley Swindells on 2018-03-13
dot icon14/03/2018
Secretary's details changed for Mr Philip Leslie Swindells on 2018-03-13
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2015
Satisfaction of charge 4 in full
dot icon16/03/2015
Satisfaction of charge 7 in full
dot icon16/03/2015
Satisfaction of charge 8 in full
dot icon16/03/2015
Satisfaction of charge 9 in full
dot icon16/03/2015
Satisfaction of charge 2 in full
dot icon16/03/2015
Satisfaction of charge 3 in full
dot icon16/03/2015
Satisfaction of charge 6 in full
dot icon16/03/2015
Satisfaction of charge 5 in full
dot icon16/03/2015
Satisfaction of charge 1 in full
dot icon13/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Neil Trueman on 2015-02-28
dot icon09/03/2015
Secretary's details changed for Philip Leslie Swindells on 2012-08-04
dot icon09/03/2015
Director's details changed for Philip Leslie Swindells on 2012-08-04
dot icon27/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/04/2014
All of the property or undertaking has been released from charge 9
dot icon25/04/2014
All of the property or undertaking has been released from charge 1
dot icon25/04/2014
All of the property or undertaking has been released from charge 2
dot icon25/04/2014
All of the property or undertaking has been released from charge 1
dot icon25/04/2014
All of the property or undertaking has been released from charge 1
dot icon25/04/2014
All of the property or undertaking has been released from charge 1
dot icon25/04/2014
All of the property or undertaking has been released from charge 3
dot icon25/04/2014
All of the property or undertaking has been released from charge 5
dot icon25/04/2014
All of the property or undertaking has been released from charge 1
dot icon25/04/2014
All of the property or undertaking has been released from charge 6
dot icon25/04/2014
All of the property or undertaking has been released from charge 8
dot icon25/04/2014
All of the property or undertaking has been released from charge 4
dot icon25/04/2014
All of the property or undertaking has been released from charge 7
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/11/2013
All of the property or undertaking has been released from charge 17
dot icon12/07/2013
Satisfaction of charge 16 in full
dot icon13/06/2013
Satisfaction of charge 13 in full
dot icon20/04/2013
Satisfaction of charge 20 in full
dot icon21/03/2013
Accounts for a small company made up to 2012-08-31
dot icon13/03/2013
Annual return made up to 2013-02-28
dot icon17/04/2012
Accounts for a small company made up to 2011-08-31
dot icon30/03/2012
Duplicate mortgage certificatecharge no:14
dot icon30/03/2012
Duplicate mortgage certificatecharge no:11
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 17
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon19/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon05/04/2011
Accounts for a small company made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon07/05/2009
Accounts for a small company made up to 2008-08-31
dot icon23/03/2009
Return made up to 05/03/09; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-08-31
dot icon26/03/2008
Return made up to 28/02/08; no change of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon03/04/2006
Return made up to 28/02/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-08-31
dot icon20/12/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 28/02/04; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2003-03-31
dot icon26/08/2003
Auditor's resignation
dot icon21/03/2003
Return made up to 28/02/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
Particulars of mortgage/charge
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Registered office changed on 08/11/00 from: moss house cottage moss lane macclesfield cheshire SK11 7TT
dot icon14/07/2000
Accounts for a small company made up to 1999-03-31
dot icon10/03/2000
Return made up to 28/02/00; full list of members
dot icon17/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon06/05/1999
Return made up to 28/02/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-03-31
dot icon24/04/1998
Return made up to 28/02/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/06/1997
Particulars of mortgage/charge
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon26/09/1996
Particulars of mortgage/charge
dot icon27/06/1996
Particulars of mortgage/charge
dot icon13/06/1996
Return made up to 28/02/96; full list of members
dot icon13/03/1996
Particulars of mortgage/charge
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/02/1995
Return made up to 28/02/95; change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 28/02/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/03/1993
Return made up to 31/01/93; no change of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/03/1992
Return made up to 28/02/92; no change of members
dot icon10/03/1992
Return made up to 31/12/91; full list of members
dot icon03/03/1992
Accounts for a small company made up to 1990-03-31
dot icon24/06/1991
New director appointed
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon09/03/1990
Registered office changed on 09/03/90 from: broadoak farm bosley nr macclesfield cheshire SK11 0PW
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1988-03-31
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon03/11/1988
Particulars of mortgage/charge
dot icon07/09/1988
Director resigned
dot icon18/02/1988
Accounts for a small company made up to 1987-03-31
dot icon18/02/1988
Return made up to 03/10/87; full list of members
dot icon02/12/1985
Miscellaneous
dot icon02/12/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

60
2023
change arrow icon-39.96 % *

* during past year

Cash in Bank

£170,841.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
824.78K
-
0.00
423.26K
-
2022
56
982.11K
-
0.00
284.54K
-
2023
60
1.33M
-
10.78M
170.84K
-
2023
60
1.33M
-
10.78M
170.84K
-

Employees

2023

Employees

60 Ascended7 % *

Net Assets(GBP)

1.33M £Ascended35.11 % *

Total Assets(GBP)

-

Turnover(GBP)

10.78M £Ascended- *

Cash in Bank(GBP)

170.84K £Descended-39.96 % *

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
Mr Alexander Russell Lowe
Director
01/07/2023 - Present
22
Swidnells, Matthew Francis
Director
01/07/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED is an(a) Active company incorporated on 02/12/1985 with the registered office located at 72c Moss Lane, Macclesfield, Cheshire SK11 7TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED?

toggle

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED is currently Active. It was registered on 02/12/1985 .

Where is CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED located?

toggle

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED is registered at 72c Moss Lane, Macclesfield, Cheshire SK11 7TT.

What does CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED do?

toggle

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED have?

toggle

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED had 60 employees in 2023.

What is the latest filing for CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED?

toggle

The latest filing was on 28/11/2025: Accounts for a medium company made up to 2025-02-28.