CHESTERFIELD COUTURE ENGLAND LTD

Register to unlock more data on OkredoRegister

CHESTERFIELD COUTURE ENGLAND LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06518349

Incorporation date

29/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

COWGILS LIMITED, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon12/09/2025
Liquidators' statement of receipts and payments to 2025-09-06
dot icon11/11/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon02/03/2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-03-02
dot icon16/12/2023
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-16
dot icon19/09/2023
Statement of affairs
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Appointment of a voluntary liquidator
dot icon19/09/2023
Registered office address changed from Unit 6B Arrow Trading Estate Corporation Road Manchester M34 5LR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-09-19
dot icon10/08/2023
Director's details changed for Mrs Yvonne Catherine Walton on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Michael Anthony Roche on 2023-03-27
dot icon10/08/2023
Change of details for Mr Michael Anthony Roche as a person with significant control on 2023-03-27
dot icon10/08/2023
Change of details for Mrs Yvonne Catherine Walton as a person with significant control on 2023-03-27
dot icon27/03/2023
Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to Unit 6B Arrow Trading Estate Corporation Road Manchester M34 5LR on 2023-03-27
dot icon14/03/2023
Registration of charge 065183490001, created on 2023-03-08
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2022
Director's details changed for Mrs Yvonne Catherine Walton on 2022-10-26
dot icon26/10/2022
Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-26
dot icon26/10/2022
Change of details for Mrs Yvonne Catherine Walton as a person with significant control on 2022-10-26
dot icon23/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon23/03/2020
Notification of Yvonne Catherine Walton as a person with significant control on 2019-05-01
dot icon23/03/2020
Change of details for Mr Michael Anthony Roche as a person with significant control on 2019-05-01
dot icon25/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Appointment of Mrs Yvonne Catherine Walton as a director on 2019-05-01
dot icon01/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Termination of appointment of Jane Roche as a secretary on 2018-11-07
dot icon28/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/02/2017
Secretary's details changed for Mrs Jane Roche on 2016-04-06
dot icon24/02/2017
Director's details changed for Mr Michael Anthony Roche on 2016-04-06
dot icon14/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Michael Anthony Roche on 2009-10-01
dot icon23/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/10/2009
Previous accounting period extended from 2009-02-28 to 2009-04-30
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon29/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-17.51 % *

* during past year

Cash in Bank

£17,084.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.00K
-
0.00
20.71K
-
2022
1
47.61K
-
0.00
17.08K
-
2022
1
47.61K
-
0.00
17.08K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

47.61K £Ascended179.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.08K £Descended-17.51 % *

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
Walton, Yvonne Catherine
Director
01/05/2019 - Present
2
Roche, Michael Anthony
Director
29/02/2008 - Present
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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHESTERFIELD COUTURE ENGLAND LTD

CHESTERFIELD COUTURE ENGLAND LTD is an(a) Liquidation company incorporated on 29/02/2008 with the registered office located at COWGILS LIMITED, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD COUTURE ENGLAND LTD?

toggle

CHESTERFIELD COUTURE ENGLAND LTD is currently Liquidation. It was registered on 29/02/2008 .

Where is CHESTERFIELD COUTURE ENGLAND LTD located?

toggle

CHESTERFIELD COUTURE ENGLAND LTD is registered at COWGILS LIMITED, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD.

What does CHESTERFIELD COUTURE ENGLAND LTD do?

toggle

CHESTERFIELD COUTURE ENGLAND LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does CHESTERFIELD COUTURE ENGLAND LTD have?

toggle

CHESTERFIELD COUTURE ENGLAND LTD had 1 employees in 2022.

What is the latest filing for CHESTERFIELD COUTURE ENGLAND LTD?

toggle

The latest filing was on 12/09/2025: Liquidators' statement of receipts and payments to 2025-09-06.