CHESHIRE OAK FRAME LTD

Register to unlock more data on OkredoRegister

CHESHIRE OAK FRAME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07448316

Incorporation date

23/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Darach Carss Lane, Tattenhall, Chester CH3 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon06/11/2025
Micro company accounts made up to 2024-11-27
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2025
Registered office address changed from 3 the Orchards Sadlers Wells Bunbury Cheshire CW6 9SG England to Darach Carss Lane Tattenhall Chester CH3 9NT on 2025-09-03
dot icon06/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon31/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon26/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon24/11/2021
Micro company accounts made up to 2020-11-30
dot icon24/08/2021
Previous accounting period shortened from 2020-11-28 to 2020-11-27
dot icon26/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon03/11/2020
Micro company accounts made up to 2019-11-30
dot icon14/10/2020
Termination of appointment of Jacob James Thompson as a director on 2020-10-08
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon25/11/2019
Micro company accounts made up to 2018-11-30
dot icon28/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon29/10/2018
Registered office address changed from Sunnybank Wyche Road Bunbury Tarporley Cheshire CW6 9PW England to 3 the Orchards Sadlers Wells Bunbury Cheshire CW6 9SG on 2018-10-29
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon24/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon20/08/2017
Appointment of Mr Jacob James Thompson as a director on 2017-08-07
dot icon19/08/2017
Registered office address changed from 12 Church Street Davenham Northwich Cheshire CW9 8NE England to Sunnybank Wyche Road Bunbury Tarporley Cheshire CW6 9PW on 2017-08-19
dot icon12/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon22/09/2016
Registered office address changed from Rosedene 4 West View Road Norley Frodsham Cheshire WA6 8NR to 12 Church Street Davenham Northwich Cheshire CW9 8NE on 2016-09-22
dot icon03/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/01/2013
Registered office address changed from 2 Delamere Close Barnton Northwich Cheshire CW8 4SE United Kingdom on 2013-01-11
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/07/2012
Registered office address changed from 52 Mere Bank Davenham Northwich Cheshire CW9 8NL United Kingdom on 2012-07-23
dot icon06/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/09/2011
Certificate of change of name
dot icon23/11/2010
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
27/11/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
27/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.63K
-
0.00
-
-
2022
1
46.73K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jacob James
Director
07/08/2017 - 08/10/2020
-
Williams, Lloyd
Director
23/11/2010 - Present
-

Persons with Significant Control

1
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 OAK FRAME LTD

CHESHIRE OAK FRAME LTD is an(a) Active company incorporated on 23/11/2010 with the registered office located at Darach Carss Lane, Tattenhall, Chester CH3 9NT. 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 OAK FRAME LTD?

toggle

CHESHIRE OAK FRAME LTD is currently Active. It was registered on 23/11/2010 .

Where is CHESHIRE OAK FRAME LTD located?

toggle

CHESHIRE OAK FRAME LTD is registered at Darach Carss Lane, Tattenhall, Chester CH3 9NT.

What does CHESHIRE OAK FRAME LTD do?

toggle

CHESHIRE OAK FRAME LTD operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for CHESHIRE OAK FRAME LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.