CHESHIRE HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02680729

Incorporation date

24/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

M33 2BJ, Lennox Lea Studios & Apartments Charlton Drive, Sale, Manchester, Greater Manchester M33 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1992)
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/08/2023
Director's details changed for Mr Yuan Cui on 2023-08-22
dot icon30/08/2023
Director's details changed for Mrs Wanping Guan on 2023-08-22
dot icon30/08/2023
Change of details for Keystar Property Ltd as a person with significant control on 2023-08-22
dot icon05/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon17/11/2022
Appointment of Mrs Joanna Louise Wormald as a secretary on 2022-11-14
dot icon16/11/2022
Appointment of Mrs Wanping Guan as a director on 2022-11-11
dot icon20/10/2022
Appointment of Mr Yuan Cui as a director on 2022-10-11
dot icon20/10/2022
Termination of appointment of Joanna Louise Wormald as a director on 2022-10-11
dot icon20/10/2022
Termination of appointment of Michael Alexander Wormald as a director on 2022-10-11
dot icon20/10/2022
Termination of appointment of Michael Alexander Wormald as a secretary on 2022-10-11
dot icon20/10/2022
Notification of Keystar Property Ltd as a person with significant control on 2022-10-11
dot icon20/10/2022
Cessation of Joanna Louise Wormald as a person with significant control on 2022-10-11
dot icon20/10/2022
Cessation of Michael Alexander Wormald as a person with significant control on 2022-10-11
dot icon17/10/2022
Satisfaction of charge 2 in full
dot icon17/10/2022
Satisfaction of charge 1 in full
dot icon17/10/2022
Registration of charge 026807290003, created on 2022-10-11
dot icon20/09/2022
Notification of Joanna Louise Wormald as a person with significant control on 2022-08-31
dot icon20/09/2022
Change of details for Mr Michael Alexander Wormald as a person with significant control on 2022-08-31
dot icon07/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon24/01/2018
Registered office address changed from Lennox Lea Hotel Charlton Drive Sale Greater Manchester M33 2BJ England to PO Box M33 2BJ Lennox Lea Studios & Apartments Charlton Drive Sale Manchester Greater Manchester M33 2BJ on 2018-01-24
dot icon30/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Agnes Wormald as a director on 2016-01-01
dot icon08/03/2016
Director's details changed for Mr Michael Alexander Wormald on 2016-01-01
dot icon08/03/2016
Registered office address changed from Lennox Lea Hotel Charlton Drive Sale Cheshire M33 2BJ to Lennox Lea Hotel Charlton Drive Sale Greater Manchester M33 2BJ on 2016-03-08
dot icon17/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon06/03/2015
Secretary's details changed for Mr Michael Alexander Wormald on 2015-03-06
dot icon06/03/2015
Registered office address changed from Lennox Lea Hotel Irlam Road Sale Cheshire M33 2BH to Lennox Lea Hotel Charlton Drive Sale Cheshire M33 2BJ on 2015-03-06
dot icon09/07/2014
Appointment of Mrs Joanna Louise Wormald as a director
dot icon08/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Mr Michael Alexander Wormald on 2014-04-01
dot icon07/04/2014
Director's details changed for Mr Michael Alexander Wormald on 2014-04-01
dot icon07/04/2014
Director's details changed for Mrs Agnes Wormald on 2013-05-01
dot icon10/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Termination of appointment of James Wormald as a director
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Michael Alexander Wormald on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr James Sidney Wormald on 2010-01-28
dot icon28/01/2010
Director's details changed for Mrs Agnes Wormald on 2010-01-28
dot icon28/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 24/01/09; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon31/01/2008
Return made up to 24/01/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/02/2006
Return made up to 24/01/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/01/2005
Return made up to 24/01/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon23/01/2004
Return made up to 24/01/04; full list of members
dot icon24/01/2003
Return made up to 24/01/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/01/2002
Return made up to 24/01/02; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2001-02-28
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-02-29
dot icon26/01/2000
Return made up to 24/01/00; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-02-28
dot icon27/01/1999
Return made up to 24/01/99; no change of members
dot icon26/05/1998
Full accounts made up to 1998-02-28
dot icon25/03/1998
Return made up to 24/01/98; no change of members
dot icon18/06/1997
Full accounts made up to 1997-02-28
dot icon25/03/1997
Return made up to 24/01/97; full list of members
dot icon13/10/1996
Resolutions
dot icon10/10/1996
Director resigned
dot icon09/09/1996
Full accounts made up to 1996-02-29
dot icon29/01/1996
Return made up to 24/01/96; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-02-28
dot icon05/02/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-02-28
dot icon15/02/1994
Return made up to 24/01/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-02-28
dot icon10/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/03/1993
Return made up to 24/01/93; full list of members
dot icon03/04/1992
Ad 15/03/92--------- £ si 299996@1=299996 £ ic 4/300000
dot icon24/03/1992
Particulars of mortgage/charge
dot icon20/03/1992
Accounting reference date notified as 28/02
dot icon12/03/1992
Particulars of mortgage/charge
dot icon24/01/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
314.41K
-
0.00
15.90K
-
2022
3
401.10K
-
0.00
60.11K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Wormald, Joanna Louise
Secretary
14/11/2022 - 03/03/2023
-
Guan, Wanping
Director
11/11/2022 - Present
1
Cui, Yuan
Director
11/10/2022 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESHIRE HOSPITALITY LIMITED

CHESHIRE HOSPITALITY LIMITED is an(a) Active company incorporated on 24/01/1992 with the registered office located at M33 2BJ, Lennox Lea Studios & Apartments Charlton Drive, Sale, Manchester, Greater Manchester M33 2BJ. There are currently 2 active directors 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 HOSPITALITY LIMITED?

toggle

CHESHIRE HOSPITALITY LIMITED is currently Active. It was registered on 24/01/1992 .

Where is CHESHIRE HOSPITALITY LIMITED located?

toggle

CHESHIRE HOSPITALITY LIMITED is registered at M33 2BJ, Lennox Lea Studios & Apartments Charlton Drive, Sale, Manchester, Greater Manchester M33 2BJ.

What does CHESHIRE HOSPITALITY LIMITED do?

toggle

CHESHIRE HOSPITALITY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE HOSPITALITY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-24 with no updates.