CHESHIRE WIRE EROSION LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE WIRE EROSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068821

Incorporation date

15/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Plot 7 & 8 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire CW11 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon30/04/2026
Replacement Filing for the appointment of Mr Darren Thomas Washington as a director
dot icon30/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/03/2024
Change of details for Mrs Lesley-Anne Catherine Edwards as a person with significant control on 2023-12-31
dot icon26/03/2024
Notification of John Graham Edwards as a person with significant control on 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/10/2020
Notification of Lesley-Anne Catherine Edwards as a person with significant control on 2020-10-27
dot icon20/10/2020
Termination of appointment of John Graham Edwards as a director on 2020-10-05
dot icon20/10/2020
Cessation of John Graham Edwards as a person with significant control on 2020-10-05
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Director's details changed for Mrs Lesley-Anne Catherine Edwards on 2020-02-17
dot icon17/02/2020
Director's details changed for Mr John Graham Edwards on 2020-02-17
dot icon17/02/2020
Change of details for Mr John Graham Edwards as a person with significant control on 2020-02-17
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon05/03/2018
Appointment of Mr John Graham Edwards as a director on 2018-03-02
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Notification of John Graham Edwards as a person with significant control on 2017-06-15
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Registered office address changed from C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL to Unit 3, Plot 7 & 8 Millbuck Way Springvale Industrial Estate Sandbach Cheshire CW11 3HT on 2016-07-07
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/09/2015
Termination of appointment of John Graham Edwards as a secretary on 2015-09-24
dot icon28/09/2015
Termination of appointment of John Graham Edwards as a director on 2015-09-24
dot icon10/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon18/06/2014
Secretary's details changed for John Graham Edwards on 2014-06-18
dot icon18/06/2014
Director's details changed for John Graham Edwards on 2014-06-18
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-04-20
dot icon10/05/2013
Resolutions
dot icon10/05/2013
Change of share class name or designation
dot icon10/05/2013
Statement of company's objects
dot icon25/10/2012
Appointment of Mr Darren Thomas Washington as a director
dot icon25/10/2012
Appointment of Mrs Lesley-Anne Catherine Edwards as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Registered office address changed from C/O Collins Chapple & Co 48 Bridgford Road West Bridgford Nottingham NG2 6AP on 2012-01-09
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon23/06/2010
Director's details changed for John Graham Edwards on 2010-06-15
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Termination of appointment of Barry Lyth as a director
dot icon22/06/2009
Return made up to 15/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 15/06/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 15/06/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/06/2005
Return made up to 15/06/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 15/06/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/07/2003
Return made up to 15/06/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon01/07/2002
Return made up to 15/06/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon23/06/2000
Return made up to 15/06/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-06-30
dot icon25/06/1999
Return made up to 15/06/99; full list of members
dot icon17/05/1999
Return made up to 15/06/98; no change of members
dot icon16/03/1999
Accounts for a small company made up to 1998-06-30
dot icon09/11/1998
Particulars of mortgage/charge
dot icon10/03/1998
Accounts for a small company made up to 1997-06-30
dot icon17/11/1997
Return made up to 15/06/97; no change of members
dot icon30/05/1997
Registered office changed on 30/05/97
dot icon30/05/1997
Return made up to 15/06/96; full list of members
dot icon15/04/1997
Accounts for a small company made up to 1996-06-30
dot icon06/01/1997
Location of register of members
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Registered office changed on 11/12/96 from: van gower house 48 bridgord road west bridgford nottinghamshire NG2 6AP
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Ad 03/12/96--------- £ si 120@1=120 £ ic 2/122
dot icon31/07/1995
Registered office changed on 31/07/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon21/07/1995
Director resigned
dot icon21/07/1995
Secretary resigned
dot icon15/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-26.32 % *

* during past year

Cash in Bank

£235,044.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
465.85K
-
0.00
214.34K
-
2022
8
562.46K
-
0.00
319.03K
-
2023
7
556.92K
-
0.00
235.04K
-
2023
7
556.92K
-
0.00
235.04K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

556.92K £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.04K £Descended-26.32 % *

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
Edwards, Lesley-Anne Catherine
Director
25/10/2012 - Present
1
Washington, Darren Thomas
Director
25/10/2012 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHESHIRE WIRE EROSION LIMITED

CHESHIRE WIRE EROSION LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at Unit 3, Plot 7 & 8 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire CW11 3HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE WIRE EROSION LIMITED?

toggle

CHESHIRE WIRE EROSION LIMITED is currently Active. It was registered on 15/06/1995 .

Where is CHESHIRE WIRE EROSION LIMITED located?

toggle

CHESHIRE WIRE EROSION LIMITED is registered at Unit 3, Plot 7 & 8 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire CW11 3HT.

What does CHESHIRE WIRE EROSION LIMITED do?

toggle

CHESHIRE WIRE EROSION LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CHESHIRE WIRE EROSION LIMITED have?

toggle

CHESHIRE WIRE EROSION LIMITED had 7 employees in 2023.

What is the latest filing for CHESHIRE WIRE EROSION LIMITED?

toggle

The latest filing was on 30/04/2026: Replacement Filing for the appointment of Mr Darren Thomas Washington as a director.