CINDERHOUSE LIMITED

Register to unlock more data on OkredoRegister

CINDERHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534151

Incorporation date

12/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Blythswood Street, Liverpool L17 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon19/03/2026
Registered office address changed from 72 Aigburth Road Liverpool Merseyside L17 7BN to 2 Blythswood Street Liverpool L17 7DF on 2026-03-19
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/02/2017
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon08/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon04/10/2016
Director's details changed for Mr Gordon Cuthbert on 2016-09-12
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon27/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2014-09-12 with full list of shareholders
dot icon04/02/2015
Notice of ceasing to act as receiver or manager
dot icon04/02/2015
Appointment of receiver or manager
dot icon29/01/2015
Receiver's abstract of receipts and payments to 2014-06-18
dot icon29/01/2015
Notice of ceasing to act as receiver or manager
dot icon29/01/2015
Receiver's abstract of receipts and payments to 2014-06-18
dot icon29/01/2015
Notice of ceasing to act as receiver or manager
dot icon29/01/2015
Receiver's abstract of receipts and payments to 2014-06-18
dot icon29/01/2015
Notice of ceasing to act as receiver or manager
dot icon29/01/2015
Receiver's abstract of receipts and payments to 2014-06-18
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/04/2014
Annual return made up to 2013-09-12 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Gordon Cuthbert as a secretary
dot icon08/04/2014
Termination of appointment of David Theobald as a secretary
dot icon25/06/2013
Appointment of receiver or manager
dot icon25/06/2013
Appointment of receiver or manager
dot icon25/06/2013
Appointment of receiver or manager
dot icon25/06/2013
Appointment of receiver or manager
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/12/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2010-09-12 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon06/07/2011
Total exemption small company accounts made up to 2009-09-30
dot icon04/05/2011
Compulsory strike-off action has been suspended
dot icon22/02/2011
Registered office address changed from 42 Sandbeck Street Liverpool Merseyside L8 4RU on 2011-02-22
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2010
Total exemption small company accounts made up to 2008-09-30
dot icon16/04/2010
Accounts for a small company made up to 2007-09-30
dot icon11/01/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon02/01/2010
Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool Merseyside L3 9TX on 2010-01-02
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 112
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon10/06/2009
Notice of ceasing to act as receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Notice of appointment of receiver or manager
dot icon23/03/2009
Duplicate mortgage certificatecharge no:70
dot icon16/12/2008
Return made up to 12/09/08; full list of members
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
dot icon19/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Return made up to 12/09/07; no change of members
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Accounts for a small company made up to 2006-09-30
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Return made up to 12/09/06; full list of members
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Director resigned
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 12/09/05; full list of members
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 12/09/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/06/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Secretary's particulars changed;director's particulars changed
dot icon21/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon22/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Return made up to 12/09/03; full list of members
dot icon15/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
Memorandum and Articles of Association
dot icon28/07/2003
Notice of assignment of name or new name to shares
dot icon28/07/2003
Resolutions
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon18/11/2002
New director appointed
dot icon27/10/2002
New secretary appointed;new director appointed
dot icon27/10/2002
Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
Registered office changed on 27/10/02 from: c/o north west registration, services, 9 abbey square, chester, cheshire CH1 2HU
dot icon12/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
689.99K
-
0.00
55.28K
-
2022
0
752.47K
-
0.00
46.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbert, Gordon
Director
24/09/2002 - Present
50

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINDERHOUSE LIMITED

CINDERHOUSE LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at 2 Blythswood Street, Liverpool L17 7DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINDERHOUSE LIMITED?

toggle

CINDERHOUSE LIMITED is currently Active. It was registered on 12/09/2002 .

Where is CINDERHOUSE LIMITED located?

toggle

CINDERHOUSE LIMITED is registered at 2 Blythswood Street, Liverpool L17 7DF.

What does CINDERHOUSE LIMITED do?

toggle

CINDERHOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CINDERHOUSE LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 72 Aigburth Road Liverpool Merseyside L17 7BN to 2 Blythswood Street Liverpool L17 7DF on 2026-03-19.