CHESHIRE FILLERS (UK) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE FILLERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07831711

Incorporation date

02/11/2011

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 02/11/2011)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon04/08/2025
Satisfaction of charge 078317110004 in full
dot icon31/07/2025
Registration of charge 078317110005, created on 2025-07-31
dot icon03/07/2025
Registration of charge 078317110004, created on 2025-07-03
dot icon12/12/2024
Confirmation statement made on 2024-11-02 with updates
dot icon01/10/2024
Satisfaction of charge 1 in full
dot icon01/10/2024
Satisfaction of charge 2 in full
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
Cessation of Neil Hawkins as a person with significant control on 2024-09-30
dot icon01/10/2024
Notification of Sbz Group Ltd as a person with significant control on 2024-09-30
dot icon01/10/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
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
Registration of charge 078317110003, created on 2024-09-30
dot icon28/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon16/08/2022
Registered office address changed from 44a Liverpool Road Lydiate Liverpool 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 icon03/01/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-02 with updates
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon31/08/2017
Appointment of Mrs Susan Hawkins as a director on 2017-06-05
dot icon07/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/04/2014
Director's details changed for Mr. Neil Hawkins on 2014-04-01
dot icon18/02/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon15/12/2011
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 icon02/11/2011
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
02/11/2026
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
658.00
-
0.00
-
-
2022
2
1.02K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Neil
Director
02/11/2011 - 30/09/2024
4
Hawkins, Susan
Director
05/06/2017 - 30/09/2024
1
Holder, Laurence Walter
Director
30/09/2024 - Present
24

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 (UK) LIMITED

CHESHIRE FILLERS (UK) LIMITED is an(a) Active company incorporated on 02/11/2011 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 (UK) LIMITED?

toggle

CHESHIRE FILLERS (UK) LIMITED is currently Active. It was registered on 02/11/2011 .

Where is CHESHIRE FILLERS (UK) LIMITED located?

toggle

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

What does CHESHIRE FILLERS (UK) LIMITED do?

toggle

CHESHIRE FILLERS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE FILLERS (UK) LIMITED?

toggle

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