CHESHIRE SCIENTIFIC LTD.

Register to unlock more data on OkredoRegister

CHESHIRE SCIENTIFIC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502827

Incorporation date

02/08/2002

Size

Small

Contacts

Registered address

Registered address

7 Brunel Road, Croft Business Park Bromborough, Wirral CH62 3NYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon05/11/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon04/07/2017
Registration of charge 045028270001, created on 2017-06-30
dot icon19/09/2016
Accounts for a small company made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon04/07/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon08/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon05/08/2013
Director's details changed for Julie Anita Christie on 2013-08-01
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/12/2011
Registered office address changed from Roften House North Road Ellesmere Port Cheshire CH65 1AB on 2011-12-22
dot icon11/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/01/2011
Previous accounting period shortened from 2010-10-18 to 2010-09-30
dot icon04/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/08/2010
Director's details changed for Julie Anita Christie on 2009-10-19
dot icon15/03/2010
Statement of capital following an allotment of shares on 2005-08-16
dot icon19/02/2010
Total exemption small company accounts made up to 2009-10-18
dot icon29/10/2009
Appointment of Mr Philip John Maurice Stern as a director
dot icon23/10/2009
Appointment of Mr Charles Edward Pickering as a director
dot icon23/10/2009
Appointment of Mr Ian John Magrane as a director
dot icon23/10/2009
Previous accounting period shortened from 2010-03-31 to 2009-10-18
dot icon23/10/2009
Termination of appointment of Alan Christie as a director
dot icon23/10/2009
Appointment of Mr Charles Edward Pickering as a secretary
dot icon23/10/2009
Termination of appointment of Steven Birchall as a secretary
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/08/2009
Return made up to 02/08/09; full list of members
dot icon18/06/2009
Director appointed mr alan christie
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 02/08/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 02/08/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 02/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Ad 16/08/05--------- £ si 98@1=98 £ ic 100/198
dot icon01/09/2005
Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/2005
Return made up to 02/08/05; full list of members
dot icon23/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/09/2004
Secretary's particulars changed
dot icon17/09/2004
Return made up to 02/08/04; full list of members
dot icon18/02/2004
Accounting reference date shortened from 31/01/05 to 31/03/04
dot icon29/09/2003
Registered office changed on 29/09/03 from: 32-40 derby road bootle merseyside L20 1AB
dot icon26/09/2003
Return made up to 02/08/03; full list of members
dot icon18/09/2003
Certificate of change of name
dot icon17/09/2003
New secretary appointed
dot icon06/08/2003
Registered office changed on 06/08/03 from: oakridge 42 berwick road little sutton cheshire CH6 4PR
dot icon03/03/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon04/02/2003
Certificate of change of name
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New secretary appointed
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
Director resigned
dot icon02/08/2002
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
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
32
175.18K
-
0.00
12.94K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stern, Philip John Maurice
Director
19/10/2009 - Present
5
Pickering, Charles Edward
Director
19/10/2009 - Present
9
Magrane, Ian John
Director
19/10/2009 - Present
7
Christie, Julie Anita
Director
26/07/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

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 SCIENTIFIC LTD.

CHESHIRE SCIENTIFIC LTD. is an(a) Active company incorporated on 02/08/2002 with the registered office located at 7 Brunel Road, Croft Business Park Bromborough, Wirral CH62 3NY. There are currently 4 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 SCIENTIFIC LTD.?

toggle

CHESHIRE SCIENTIFIC LTD. is currently Active. It was registered on 02/08/2002 .

Where is CHESHIRE SCIENTIFIC LTD. located?

toggle

CHESHIRE SCIENTIFIC LTD. is registered at 7 Brunel Road, Croft Business Park Bromborough, Wirral CH62 3NY.

What does CHESHIRE SCIENTIFIC LTD. do?

toggle

CHESHIRE SCIENTIFIC LTD. operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CHESHIRE SCIENTIFIC LTD.?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.