CHESHIRE ECOLOGICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ECOLOGICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623356

Incorporation date

24/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bickley Hall Farm, Bickley, Malpas, Cheshire SY14 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1991)
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Peter Shaun Rushton as a director on 2024-06-05
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/11/2021
Accounts for a small company made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon11/06/2021
Appointment of Miss Charlotte Harris as a secretary on 2021-02-28
dot icon11/06/2021
Termination of appointment of Andrea Ness Castling as a secretary on 2021-02-28
dot icon15/11/2020
Termination of appointment of Gerald George Coates as a director on 2020-11-14
dot icon05/11/2020
Accounts for a small company made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon11/04/2019
Termination of appointment of Michael John Packer as a director on 2019-04-11
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon06/07/2018
Appointment of Mr Michael John Packer as a director on 2018-07-05
dot icon06/07/2018
Appointment of Mr Peter Shaun Rushton as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Ian Charles Richard Mills as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Peter Young as a director on 2018-07-05
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/03/2018
Registration of charge 026233560001, created on 2018-03-20 without deed
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/11/2016
Termination of appointment of Lorna Harrison as a director on 2016-10-31
dot icon18/10/2016
Accounts for a small company made up to 2016-03-31
dot icon10/10/2016
Appointment of Mr Gerald George Coates as a director on 2016-10-01
dot icon13/06/2016
Memorandum and Articles of Association
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/10/2015
Accounts for a small company made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/01/2014
Appointment of Mrs Lorna Harrison as a director
dot icon18/12/2013
Termination of appointment of Lorna Harrison as a secretary
dot icon18/12/2013
Appointment of Mrs Andrea Ness Castling as a secretary
dot icon17/10/2013
Accounts for a small company made up to 2013-03-31
dot icon05/06/2013
Appointment of Miss Charlotte Harris as a director
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Janel Fone as a director
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon13/06/2012
Register inspection address has been changed from C/O Cheshire Ecological Services Limited 7 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ United Kingdom
dot icon20/03/2012
Appointment of Mrs Lorna Harrison as a secretary
dot icon20/03/2012
Termination of appointment of Carol Rigley as a secretary
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed
dot icon21/06/2010
Director's details changed for Dr Janel Victoria Fone on 2010-06-01
dot icon21/06/2010
Director's details changed for Peter Young on 2010-06-01
dot icon21/06/2010
Director's details changed for Mr Ian Charles Richard Mills on 2010-06-01
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 01/06/09; full list of members
dot icon08/05/2009
Auditor's resignation
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon03/11/2008
Director appointed dr janel victoria fone
dot icon03/11/2008
Appointment terminated director joanne sparke
dot icon14/10/2008
Accounting reference date extended from 31/12/2007 to 30/03/2008
dot icon22/08/2008
Director appointed mr ian charles richard mills
dot icon27/06/2008
Return made up to 01/06/08; full list of members
dot icon29/04/2008
Appointment terminated director christopher mahon
dot icon18/03/2008
Appointment terminated director neil savage
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/09/2007
New secretary appointed
dot icon29/08/2007
New secretary appointed
dot icon27/06/2007
Return made up to 01/06/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Secretary resigned
dot icon21/06/2007
New director appointed
dot icon16/05/2007
Registered office changed on 16/05/07 from: grebe house reaseheath nantwich cheshire CW5 6DA
dot icon06/03/2007
Director's particulars changed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
Return made up to 01/06/06; full list of members
dot icon08/03/2006
Auditor's resignation
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon25/07/2003
Return made up to 18/06/03; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 18/06/02; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/06/2001
Return made up to 18/06/01; full list of members
dot icon10/08/2000
Return made up to 24/06/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon14/10/1999
New secretary appointed
dot icon20/07/1999
Return made up to 24/06/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
New director appointed
dot icon16/07/1998
Return made up to 24/06/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/07/1997
Return made up to 24/06/97; full list of members
dot icon06/06/1997
Accounts for a small company made up to 1996-12-31
dot icon17/06/1996
Return made up to 24/06/96; no change of members
dot icon23/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/07/1995
Return made up to 24/06/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
New director appointed
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1994
Return made up to 24/06/94; full list of members
dot icon28/07/1993
Accounts for a small company made up to 1992-12-31
dot icon28/07/1993
Return made up to 24/06/93; no change of members
dot icon21/06/1993
Director resigned
dot icon10/09/1992
Accounts for a small company made up to 1991-12-31
dot icon07/09/1992
Return made up to 24/06/92; full list of members
dot icon04/01/1992
Ad 01/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1991
New director appointed
dot icon05/12/1991
Registered office changed on 05/12/91 from: marbury country park northwich cheshire CW9 6AT
dot icon08/10/1991
Accounting reference date notified as 31/12
dot icon24/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Peter Shaun
Director
05/07/2018 - 05/06/2024
6
Harris, Charlotte
Director
01/04/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ECOLOGICAL SERVICES LIMITED

CHESHIRE ECOLOGICAL SERVICES LIMITED is an(a) Active company incorporated on 24/06/1991 with the registered office located at Bickley Hall Farm, Bickley, Malpas, Cheshire SY14 8EF. There is currently 1 active director 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 ECOLOGICAL SERVICES LIMITED?

toggle

CHESHIRE ECOLOGICAL SERVICES LIMITED is currently Active. It was registered on 24/06/1991 .

Where is CHESHIRE ECOLOGICAL SERVICES LIMITED located?

toggle

CHESHIRE ECOLOGICAL SERVICES LIMITED is registered at Bickley Hall Farm, Bickley, Malpas, Cheshire SY14 8EF.

What does CHESHIRE ECOLOGICAL SERVICES LIMITED do?

toggle

CHESHIRE ECOLOGICAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE ECOLOGICAL SERVICES LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-03-31.