CHESHIRE ROSE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ROSE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625957

Incorporation date

02/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 6-9 Hopkins Close, Greenfield Farm Industrial, Estate, Congleton, Cheshire CW12 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1991)
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Gary Stephenson as a director on 2024-04-30
dot icon23/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2020
Director's details changed for Mr Richard Stuart Lees on 2018-07-27
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon14/05/2020
Satisfaction of charge 2 in full
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon12/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon28/07/2018
Change of details for Mr Richard Stuart Lees as a person with significant control on 2018-07-25
dot icon12/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/08/2017
Appointment of Miss Jane Manifold as a secretary on 2017-08-01
dot icon03/08/2017
Termination of appointment of Wendy Anne Lees as a secretary on 2017-07-31
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/09/2016
Termination of appointment of Wendy Anne Lees as a director on 2016-09-26
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Particulars of variation of rights attached to shares
dot icon02/09/2015
Change of share class name or designation
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon25/09/2014
Director's details changed for Mr Malcolm Stuart Lees on 2013-12-31
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/09/2011
Register(s) moved to registered office address
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon17/09/2010
Register inspection address has been changed
dot icon31/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon31/05/2010
Director's details changed for Gary Stephenson on 2010-05-18
dot icon31/05/2010
Director's details changed for Wendy Anne Lees on 2010-05-18
dot icon31/05/2010
Director's details changed for Richard Stuart Lees on 2010-05-18
dot icon31/05/2010
Director's details changed for Malcolm Stuart Lees on 2010-05-18
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from 8 hopkins close greenfield farm industrial estate, congleton cheshire CW12 4TR
dot icon07/08/2008
Return made up to 18/05/08; full list of members
dot icon07/08/2008
Director and secretary's change of particulars / wendy lees / 02/11/2007
dot icon07/08/2008
Director's change of particulars / richard lees / 31/08/2007
dot icon07/08/2008
Director's change of particulars / malcolm lees / 02/11/2007
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2007
Return made up to 18/05/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 18/05/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 18/05/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 18/05/04; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 29/05/03; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 13/06/02; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 13/06/01; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/06/2000
Return made up to 22/06/00; full list of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon21/12/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon19/12/1999
Accounts for a dormant company made up to 1999-07-31
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon12/08/1999
Return made up to 02/07/99; no change of members
dot icon13/05/1999
New director appointed
dot icon07/05/1999
Certificate of change of name
dot icon21/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon09/07/1998
Return made up to 02/07/98; full list of members
dot icon07/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon07/08/1997
Return made up to 02/07/97; no change of members
dot icon21/04/1997
Accounts for a dormant company made up to 1996-07-31
dot icon17/07/1996
Return made up to 02/07/96; no change of members
dot icon24/05/1996
Accounts for a dormant company made up to 1995-07-31
dot icon17/07/1995
Return made up to 02/07/95; full list of members
dot icon11/05/1995
Accounts for a dormant company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 02/07/94; no change of members
dot icon18/05/1994
Accounts for a dormant company made up to 1993-07-31
dot icon18/05/1994
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Return made up to 02/07/93; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1992-07-31
dot icon12/11/1992
Registered office changed on 12/11/92 from: 43A west street congleton cheshire CW12 1VY
dot icon12/11/1992
New secretary appointed
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Return made up to 02/07/92; full list of members
dot icon09/09/1992
Secretary resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Registered office changed on 09/09/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ
dot icon10/07/1991
Certificate of change of name
dot icon02/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+6.57 % *

* during past year

Cash in Bank

£174,241.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
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
6
212.79K
-
0.00
163.49K
-
2022
6
258.12K
-
0.00
174.24K
-
2022
6
258.12K
-
0.00
174.24K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

258.12K £Ascended21.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.24K £Ascended6.57 % *

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
Lees, Richard Stuart
Director
26/10/1999 - Present
1
Stephenson, Gary
Director
22/04/1999 - 30/04/2024
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHESHIRE ROSE INTERIORS LIMITED

CHESHIRE ROSE INTERIORS LIMITED is an(a) Active company incorporated on 02/07/1991 with the registered office located at Units 6-9 Hopkins Close, Greenfield Farm Industrial, Estate, Congleton, Cheshire CW12 4TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE ROSE INTERIORS LIMITED?

toggle

CHESHIRE ROSE INTERIORS LIMITED is currently Active. It was registered on 02/07/1991 .

Where is CHESHIRE ROSE INTERIORS LIMITED located?

toggle

CHESHIRE ROSE INTERIORS LIMITED is registered at Units 6-9 Hopkins Close, Greenfield Farm Industrial, Estate, Congleton, Cheshire CW12 4TR.

What does CHESHIRE ROSE INTERIORS LIMITED do?

toggle

CHESHIRE ROSE INTERIORS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CHESHIRE ROSE INTERIORS LIMITED have?

toggle

CHESHIRE ROSE INTERIORS LIMITED had 6 employees in 2022.

What is the latest filing for CHESHIRE ROSE INTERIORS LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-22 with no updates.