CHESHIRE TOOL AND PRESSING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE TOOL AND PRESSING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004491

Incorporation date

21/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Park Road Industrial Estate, Timperley, Cheshire WA14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon04/02/2026
Change of details for Mr Phlip Alexander Carr as a person with significant control on 2026-02-04
dot icon13/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon19/12/2023
Director's details changed for Philip Alexander Carr on 2023-01-31
dot icon18/12/2023
Change of details for Mr Phlip Alexander Carr as a person with significant control on 2023-01-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Change of details for Mr Phlip Alexander Carr as a person with significant control on 2021-12-20
dot icon19/09/2023
Notification of Soogen Holdings Limited as a person with significant control on 2021-12-20
dot icon08/08/2023
Termination of appointment of Samantha Woodnett as a director on 2023-08-08
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Satisfaction of charge 1 in full
dot icon10/06/2021
Appointment of Ms Samantha Woodnett as a director on 2021-06-02
dot icon01/06/2021
Confirmation statement made on 2020-12-22 with updates
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/02/2021
Termination of appointment of Samantha Woodnett as a director on 2021-02-02
dot icon20/02/2020
Confirmation statement made on 2019-12-22 with updates
dot icon28/11/2019
Termination of appointment of Philip Christopher Woods as a director on 2019-09-17
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Satisfaction of charge 060044910002 in full
dot icon05/07/2019
Director's details changed for Philip Alexander Carr on 2018-12-20
dot icon03/07/2019
Change of details for Mr Phlip Alexander Carr as a person with significant control on 2018-12-20
dot icon17/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Registration of charge 060044910003, created on 2018-02-07
dot icon23/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/07/2014
Registration of charge 060044910002, created on 2014-07-10
dot icon14/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon13/01/2014
Director's details changed for Samantha Woodnett on 2013-11-01
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon15/02/2012
Termination of appointment of a director
dot icon30/01/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon09/11/2011
Termination of appointment of Darren Leverett as a director
dot icon30/03/2011
Accounts for a small company made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon22/12/2009
Director's details changed for Philip Alexander Carr on 2009-11-16
dot icon22/12/2009
Secretary's details changed for Philip Alexander Carr on 2009-11-16
dot icon22/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Philip Alexander Carr on 2009-11-16
dot icon23/03/2009
Accounts for a small company made up to 2008-06-30
dot icon24/02/2009
Return made up to 21/11/08; full list of members
dot icon13/05/2008
Director appointed philip christopher woods
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/04/2008
Return made up to 21/11/07; full list of members
dot icon05/04/2008
Prev sho from 30/11/2007 to 30/06/2007
dot icon10/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Ad 26/01/07--------- £ si 124999@1=124999 £ ic 125001/250000
dot icon09/10/2007
Resolutions
dot icon31/03/2007
Ad 26/01/07--------- £ si 125000@1=125000 £ ic 1/125001
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed
dot icon12/02/2007
Registered office changed on 12/02/07 from: c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE
dot icon12/02/2007
Nc inc already adjusted 26/01/07
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
Director resigned
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Nc inc already adjusted 12/12/06
dot icon20/12/2006
Certificate of change of name
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Registered office changed on 27/11/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-53.57 % *

* during past year

Cash in Bank

£267.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
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
2
611.47K
-
0.00
575.00
-
2022
2
439.65K
-
0.00
267.00
-
2022
2
439.65K
-
0.00
267.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

439.65K £Descended-28.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

267.00 £Descended-53.57 % *

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
Carr, Philip Alexander
Director
03/10/2007 - Present
42
Woodnett, Samantha
Director
02/06/2021 - 08/08/2023
4

Persons with Significant Control

2
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 TOOL AND PRESSING COMPANY LIMITED

CHESHIRE TOOL AND PRESSING COMPANY LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at Unit 5, Park Road Industrial Estate, Timperley, Cheshire WA14 5HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE TOOL AND PRESSING COMPANY LIMITED?

toggle

CHESHIRE TOOL AND PRESSING COMPANY LIMITED is currently Active. It was registered on 21/11/2006 .

Where is CHESHIRE TOOL AND PRESSING COMPANY LIMITED located?

toggle

CHESHIRE TOOL AND PRESSING COMPANY LIMITED is registered at Unit 5, Park Road Industrial Estate, Timperley, Cheshire WA14 5HQ.

What does CHESHIRE TOOL AND PRESSING COMPANY LIMITED do?

toggle

CHESHIRE TOOL AND PRESSING COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHESHIRE TOOL AND PRESSING COMPANY LIMITED have?

toggle

CHESHIRE TOOL AND PRESSING COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CHESHIRE TOOL AND PRESSING COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Change of details for Mr Phlip Alexander Carr as a person with significant control on 2026-02-04.