CHESHIRE FILLERS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE FILLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928163

Incorporation date

10/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Kendal Court, Hurricane Way, Wickford SS11 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-10-10 with updates
dot icon04/08/2025
Satisfaction of charge 049281630005 in full
dot icon31/07/2025
Registration of charge 049281630006, created on 2025-07-31
dot icon03/07/2025
Registration of charge 049281630005, created on 2025-07-03
dot icon12/12/2024
Confirmation statement made on 2024-10-10 with updates
dot icon01/10/2024
Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Unit 13 Kendal Court Hurricane Way Wickford SS11 8YB on 2024-10-01
dot icon01/10/2024
Notification of Cheshire Fillers (Uk) Limited as a person with significant control on 2024-09-30
dot icon01/10/2024
Cessation of Neil Hawkins as a person with significant control on 2024-09-30
dot icon01/10/2024
Appointment of Mr. Laurence Walter Holder as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Neil Hawkins as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Susan Hawkins as a director on 2024-09-30
dot icon01/10/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon01/10/2024
Registration of charge 049281630004, created on 2024-09-30
dot icon22/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon16/08/2022
Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ to Trident House 105 Derby Road Liverpool L20 8LZ on 2022-08-16
dot icon05/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/05/2018
Satisfaction of charge 3 in full
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon10/05/2018
Satisfaction of charge 2 in full
dot icon20/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-01
dot icon22/12/2014
Appointment of Mrs Susan Hawkins as a director on 2014-12-01
dot icon22/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/04/2014
Director's details changed for Mr. Neil Hawkins on 2013-04-01
dot icon20/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2011
Appointment of Mr. Neil Hawkins as a director
dot icon15/12/2011
Termination of appointment of Sandra Higham as a director
dot icon15/12/2011
Termination of appointment of Peter Higham as a secretary
dot icon15/12/2011
Termination of appointment of Peter Higham as a director
dot icon15/12/2011
Resolutions
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon12/12/2011
Resolutions
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/11/2009
Director's details changed for Sandra Irene Higham on 2009-11-02
dot icon02/11/2009
Director's details changed for Peter Higham on 2009-11-02
dot icon19/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/03/2009
Return made up to 10/10/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 10/10/07; no change of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 10/10/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 10/10/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon03/12/2003
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon26/11/2003
Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/11/2003
Registered office changed on 26/11/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon10/10/2003
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
31/12/2024
dot iconNext confirmation date
10/10/2026
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
12
1.36M
-
0.00
144.36K
-
2022
11
1.29M
-
0.00
97.17K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higham, Peter
Secretary
10/10/2003 - 02/12/2011
-
Holder, Laurence Walter
Director
30/09/2024 - Present
24
Avis, Christine Susan
Nominee Director
10/10/2003 - 10/10/2003
1433
Hawkins, Susan
Director
01/12/2014 - 30/09/2024
1
Hawkins, Neil
Director
02/12/2011 - 30/09/2024
4

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

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 FILLERS LIMITED

CHESHIRE FILLERS LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at Unit 13 Kendal Court, Hurricane Way, Wickford SS11 8YB. 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 FILLERS LIMITED?

toggle

CHESHIRE FILLERS LIMITED is currently Active. It was registered on 10/10/2003 .

Where is CHESHIRE FILLERS LIMITED located?

toggle

CHESHIRE FILLERS LIMITED is registered at Unit 13 Kendal Court, Hurricane Way, Wickford SS11 8YB.

What does CHESHIRE FILLERS LIMITED do?

toggle

CHESHIRE FILLERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE FILLERS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.