CHETHAM HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHETHAM HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06989033

Incorporation date

12/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Bamford Business Park, Hibbert Street, Stockport, Cheshire SK4 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2009)
dot icon14/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/03/2024
Satisfaction of charge 1 in full
dot icon29/03/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon06/04/2023
Director's details changed for Miss Stephanie Ann Bennett on 2023-04-04
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/04/2022
Termination of appointment of Gillian Tress as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Simon Francis Young as a director on 2022-04-25
dot icon25/04/2022
Appointment of Miss Stephanie Ann Bennett as a director on 2022-04-25
dot icon25/04/2022
Appointment of Mr Richard John Hardstaff as a director on 2022-04-25
dot icon10/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Registered office address changed from Unit 13 Bamford Business Park Whitehill Industrial Estate Stockport SK4 1PL England to Unit 13 Bamford Business Park Hibbert Street Stockport Cheshire SK4 1PL on 2021-01-28
dot icon28/01/2021
Registered office address changed from Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP England to Unit 13 Bamford Business Park Whitehill Industrial Estate Stockport SK4 1PL on 2021-01-28
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon21/08/2018
Director's details changed for Ms Gillian Tress on 2018-08-11
dot icon21/08/2018
Director's details changed for Simon Francis Young on 2018-08-11
dot icon22/03/2018
Registered office address changed from Library Chambers 48 Union Street Hyde SK14 1nd England to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 2018-03-22
dot icon12/03/2018
Registered office address changed from Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP to Library Chambers 48 Union Street Hyde SK14 1nd on 2018-03-12
dot icon28/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Appointment of Ms Gillian Tress as a director on 2017-11-13
dot icon16/11/2017
Notification of Sft Group Ltd as a person with significant control on 2017-11-13
dot icon16/11/2017
Cessation of Nicholas John Snelson as a person with significant control on 2017-11-13
dot icon16/11/2017
Termination of appointment of Kim Melita Naylor as a director on 2017-11-13
dot icon16/11/2017
Termination of appointment of Nicholas John Snelson as a director on 2017-11-13
dot icon18/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon05/07/2016
Appointment of Simon Francis Young as a director on 2015-01-01
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Glyn Jones as a director
dot icon18/11/2013
Termination of appointment of Glyn Jones as a director
dot icon13/11/2013
Statement of capital following an allotment of shares on 2012-09-04
dot icon13/11/2013
Resolutions
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon15/02/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon23/09/2010
Director's details changed for Kim Melita Naylor on 2010-08-12
dot icon13/08/2009
Appointment terminated secretary rwl registrars LIMITED
dot icon12/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

56
2022
change arrow icon-30.94 % *

* during past year

Cash in Bank

£433,096.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
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
53
557.24K
-
0.00
627.09K
-
2022
56
173.29K
-
0.00
433.10K
-
2022
56
173.29K
-
0.00
433.10K
-

Employees

2022

Employees

56 Ascended6 % *

Net Assets(GBP)

173.29K £Descended-68.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

433.10K £Descended-30.94 % *

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
Hardstaff, Richard John
Director
25/04/2022 - Present
3
Miss Stephanie Ann Lewin
Director
25/04/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHETHAM HOUSE LIMITED

CHETHAM HOUSE LIMITED is an(a) Active company incorporated on 12/08/2009 with the registered office located at Unit 13 Bamford Business Park, Hibbert Street, Stockport, Cheshire SK4 1PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CHETHAM HOUSE LIMITED?

toggle

CHETHAM HOUSE LIMITED is currently Active. It was registered on 12/08/2009 .

Where is CHETHAM HOUSE LIMITED located?

toggle

CHETHAM HOUSE LIMITED is registered at Unit 13 Bamford Business Park, Hibbert Street, Stockport, Cheshire SK4 1PL.

What does CHETHAM HOUSE LIMITED do?

toggle

CHETHAM HOUSE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CHETHAM HOUSE LIMITED have?

toggle

CHETHAM HOUSE LIMITED had 56 employees in 2022.

What is the latest filing for CHETHAM HOUSE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-07 with no updates.