CHESHIRE MOULDINGS & WOODTURNINGS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02322883

Incorporation date

29/11/1988

Size

Full

Contacts

Registered address

Registered address

Unit 7 Normans Road, Sutton, St Helens WA9 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1988)
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon01/10/2025
Appointment of Mr Andrew David Mccain as a secretary on 2025-10-01
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-04 with updates
dot icon08/05/2025
Registration of charge 023228830014, created on 2025-04-30
dot icon27/01/2025
Satisfaction of charge 023228830009 in full
dot icon27/01/2025
Satisfaction of charge 023228830007 in full
dot icon27/01/2025
Satisfaction of charge 023228830006 in full
dot icon27/01/2025
Satisfaction of charge 4 in full
dot icon27/01/2025
Satisfaction of charge 3 in full
dot icon27/01/2025
Satisfaction of charge 023228830005 in full
dot icon27/01/2025
Satisfaction of charge 023228830008 in full
dot icon13/01/2025
Statement of company's objects
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Appointment of Mr Anthony Malcolm Hackney as a director on 2024-10-28
dot icon08/11/2024
Termination of appointment of Joanne Graham as a secretary on 2024-10-28
dot icon08/11/2024
Termination of appointment of Joanne Graham as a director on 2024-10-28
dot icon08/11/2024
Termination of appointment of Paul Carney as a director on 2024-10-28
dot icon08/11/2024
Termination of appointment of Philip Carney as a director on 2024-10-28
dot icon08/11/2024
Appointment of Miss Jacqueline Hayley Capper as a director on 2024-10-28
dot icon01/11/2024
Registration of charge 023228830013, created on 2024-10-28
dot icon30/10/2024
Registration of charge 023228830012, created on 2024-10-28
dot icon29/10/2024
Registration of charge 023228830011, created on 2024-10-28
dot icon28/10/2024
Registration of charge 023228830010, created on 2024-10-28
dot icon18/10/2024
Cessation of Cmw Property Topco Limited as a person with significant control on 2024-10-09
dot icon18/10/2024
Notification of Cheshire Mouldings Topco Limited as a person with significant control on 2024-10-09
dot icon10/10/2024
Cessation of Cmw Property and Machinery Limited as a person with significant control on 2024-10-07
dot icon10/10/2024
Notification of Cmw Property Topco Limited as a person with significant control on 2024-10-07
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon26/02/2024
Registration of charge 023228830009, created on 2024-02-22
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon17/03/2023
Notification of Cmw Property and Machinery Limited as a person with significant control on 2023-03-07
dot icon17/03/2023
Cessation of John Carney as a person with significant control on 2023-03-07
dot icon17/03/2023
Cessation of Paul Carney as a person with significant control on 2023-03-07
dot icon17/03/2023
Cessation of Philip Carney as a person with significant control on 2023-03-07
dot icon17/03/2023
Cessation of Joanne Graham as a person with significant control on 2023-03-07
dot icon25/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon18/10/2021
Full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Termination of appointment of Susan Carney as a director on 2020-03-30
dot icon13/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon10/11/2017
Registration of charge 023228830008, created on 2017-11-10
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Director's details changed for Susan Carney on 2017-07-31
dot icon24/07/2017
Director's details changed for Mr Paul Carney on 2017-07-11
dot icon24/07/2017
Director's details changed for Mr Philip Carney on 2017-07-11
dot icon24/07/2017
Director's details changed for Mrs Joanne Graham on 2017-07-11
dot icon24/07/2017
Director's details changed for John Carney on 2017-07-11
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Registration of charge 023228830007, created on 2015-12-23
dot icon09/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon03/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon05/06/2015
Registration of charge 023228830006, created on 2015-06-05
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/12/2014
Director's details changed for Philip Carney on 2014-11-19
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon14/04/2014
Registration of charge 023228830005
dot icon05/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon02/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon24/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon08/03/2012
Previous accounting period shortened from 2012-09-30 to 2011-12-31
dot icon29/02/2012
Accounts for a medium company made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon01/12/2011
Auditor's resignation
dot icon29/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon04/01/2011
Auditor's resignation
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2010
Accounts for a medium company made up to 2009-09-30
dot icon08/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon10/06/2009
Full accounts made up to 2008-09-30
dot icon18/02/2009
Registered office changed on 18/02/2009 from 15 london road stockton heath warrington cheshire. WA4 6SG
dot icon18/02/2009
Return made up to 29/11/08; no change of members
dot icon16/12/2008
Memorandum and Articles of Association
dot icon16/12/2008
Resolutions
dot icon09/07/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon17/04/2008
Full accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 29/11/07; change of members
dot icon31/10/2007
£ ic 600/500 01/10/07 £ sr 100@1=100
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Resolutions
dot icon21/02/2007
Accounts for a medium company made up to 2006-06-30
dot icon11/12/2006
Return made up to 29/11/06; full list of members
dot icon13/03/2006
Accounts for a medium company made up to 2005-06-30
dot icon02/12/2005
Return made up to 29/11/05; full list of members
dot icon19/07/2005
Resolutions
dot icon15/03/2005
Return made up to 29/11/04; full list of members
dot icon24/11/2004
Accounts for a medium company made up to 2004-06-30
dot icon21/05/2004
Full accounts made up to 2003-06-30
dot icon02/12/2003
Return made up to 29/11/03; full list of members
dot icon02/10/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned
dot icon06/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon30/11/2002
Return made up to 29/11/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon27/11/2001
Return made up to 29/11/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-06-30
dot icon14/12/2000
Return made up to 29/11/00; full list of members
dot icon11/04/2000
Particulars of mortgage/charge
dot icon30/12/1999
Accounts for a small company made up to 1999-06-30
dot icon30/11/1999
Return made up to 29/11/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon15/12/1998
Return made up to 29/11/98; full list of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon20/04/1998
Accounts for a small company made up to 1997-06-30
dot icon23/03/1998
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 29/11/97; no change of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon03/12/1996
Return made up to 29/11/96; no change of members
dot icon02/01/1996
New director appointed
dot icon14/12/1995
Return made up to 29/11/95; full list of members
dot icon14/12/1995
Accounts for a small company made up to 1995-06-30
dot icon30/03/1995
Accounting reference date extended from 31/03 to 30/06
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
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 icon28/12/1994
Return made up to 29/11/94; no change of members
dot icon05/01/1994
Return made up to 29/11/93; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon14/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Return made up to 29/11/92; full list of members
dot icon25/04/1992
Return made up to 29/11/91; no change of members
dot icon16/04/1992
Accounts for a small company made up to 1991-03-31
dot icon07/04/1992
Registered office changed on 07/04/92 from: 198 liverpool road irlam manchester lancashire , M30 6FX
dot icon11/02/1992
Particulars of mortgage/charge
dot icon30/04/1991
Return made up to 09/11/90; full list of members
dot icon18/04/1991
Ad 31/03/89--------- £ si 598@1=598 £ ic 2/600
dot icon15/02/1991
Accounts for a small company made up to 1990-03-31
dot icon02/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon31/01/1989
Certificate of change of name
dot icon27/01/1989
Registered office changed on 27/01/89 from: classic house 174-180 old street london EC1V 9BP
dot icon29/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Philip
Director
13/01/1989 - 28/10/2024
11
Capper, Jacqueline Hayley
Director
28/10/2024 - Present
4
Mr Anthony Malcolm Hackney
Director
28/10/2024 - Present
46
Graham, Joanne
Secretary
17/09/2003 - 28/10/2024
2
Mccain, Andrew David
Secretary
01/10/2025 - Present
-

Persons with Significant Control

13
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 MOULDINGS & WOODTURNINGS LIMITED

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED is an(a) Active company incorporated on 29/11/1988 with the registered office located at Unit 7 Normans Road, Sutton, St Helens WA9 4JQ. There are currently 3 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 MOULDINGS & WOODTURNINGS LIMITED?

toggle

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED is currently Active. It was registered on 29/11/1988 .

Where is CHESHIRE MOULDINGS & WOODTURNINGS LIMITED located?

toggle

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED is registered at Unit 7 Normans Road, Sutton, St Helens WA9 4JQ.

What does CHESHIRE MOULDINGS & WOODTURNINGS LIMITED do?

toggle

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE MOULDINGS & WOODTURNINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-04 with no updates.