Cedab Road
Ellesmere Port
Cheshire
CH65 4FE
Wales
Director Name | Andrea Chidley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(47 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE Wales |
Director Name | Mr Cyril John Chidley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 07 March 2013) |
Role | Electrical Retail |
Correspondence Address | The Penthouse Heswall Point 1 Rocky Lane South Wirral CH60 0DE Wales |
Director Name | Mrs Margaret Doreen Chidley |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 07 March 2013) |
Role | Electrical Retail |
Correspondence Address | The Penthouse Heswall Point 1 Rocky Lane South Wirral CH60 0DE Wales |
Secretary Name | Mrs Margaret Doreen Chidley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 07 March 2013) |
Role | Company Director |
Correspondence Address | The Penthouse Heswall Point 1 Rocky Lane South Wirral CH60 0DE Wales |
Website | ellesmereport-neston.gov.uk |
---|
Registered Address | Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Mr Mark Chidley 50.10% Ordinary |
---|---|
499 at £1 | Mrs Andrea Chidley 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,261,331 |
Cash | £866,958 |
Current Liabilities | £403,549 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 whitby road ellesmere port cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 April 2022 | Change of details for Mac Northwest Limited as a person with significant control on 11 October 2017 (2 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
25 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 December 2020 | Director's details changed for Andrea Chidley on 23 December 2020 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 January 2018 | Notification of Mac Northwest Limited as a person with significant control on 11 October 2017 (2 pages) |
4 January 2018 | Notification of Mac Northwest Limited as a person with significant control on 11 October 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Cessation of Mark Chidley as a person with significant control on 11 October 2017 (2 pages) |
24 October 2017 | Cessation of Andrea Chidley as a person with significant control on 11 October 2017 (2 pages) |
24 October 2017 | Cessation of Mark Chidley as a person with significant control on 11 October 2017 (2 pages) |
24 October 2017 | Cessation of Andrea Chidley as a person with significant control on 11 October 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Mark Cyril Chidley on 22 March 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Mark Cyril Chidley on 22 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Registered office address changed from 34 Whitby Road Ellesmere Port Wirrall Cheshire CH65 8AE to Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 34 Whitby Road Ellesmere Port Wirrall Cheshire CH65 8AE to Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 34 Whitby Road Ellesmere Port Wirrall Cheshire CH65 8AE to Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE on 4 September 2015 (2 pages) |
27 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Termination of appointment of Margaret Chidley as a secretary (1 page) |
10 April 2013 | Termination of appointment of Margaret Chidley as a secretary (1 page) |
18 March 2013 | Statement of company's objects (2 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Statement of capital following an allotment of shares on 2 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 2 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 2 March 2013
|
18 March 2013 | Statement of company's objects (2 pages) |
18 March 2013 | Resolutions
|
14 March 2013 | Termination of appointment of Cyril Chidley as a director (2 pages) |
14 March 2013 | Termination of appointment of Margaret Chidley as a director (2 pages) |
14 March 2013 | Termination of appointment of Cyril Chidley as a director (2 pages) |
14 March 2013 | Termination of appointment of Margaret Chidley as a director (2 pages) |
14 March 2013 | Appointment of Andrea Chidley as a director (3 pages) |
14 March 2013 | Appointment of Andrea Chidley as a director (3 pages) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (15 pages) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
18 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
12 February 2010 | Director's details changed for Mark Chidley on 18 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Mark Chidley on 18 December 2009 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 19/12/08; no change of members (5 pages) |
25 March 2009 | Return made up to 19/12/08; no change of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 19/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 19/12/07; no change of members (7 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members
|
10 January 2007 | Return made up to 19/12/06; full list of members
|
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members
|
30 December 2002 | Return made up to 19/12/02; full list of members
|
26 February 2002 | Ad 11/02/02--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 11/02/02--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members
|
18 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 December 1996 | Return made up to 19/12/96; no change of members
|
30 December 1996 | Return made up to 19/12/96; no change of members
|
19 January 1996 | Return made up to 19/12/95; full list of members
|
19 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 January 1996 | Return made up to 19/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
9 March 1993 | Return made up to 19/12/92; full list of members (8 pages) |
9 March 1993 | Return made up to 19/12/92; full list of members (8 pages) |
14 February 1991 | Return made up to 19/12/90; full list of members (7 pages) |
14 February 1991 | Return made up to 19/12/90; full list of members (7 pages) |
24 December 1990 | Ad 13/11/90--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 December 1990 | Ad 13/11/90--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 February 1990 | Return made up to 19/12/89; full list of members (4 pages) |
14 February 1990 | Return made up to 19/12/89; full list of members (4 pages) |
27 January 1989 | Return made up to 19/12/88; full list of members (4 pages) |
27 January 1989 | Return made up to 19/12/88; full list of members (4 pages) |
24 January 1988 | Return made up to 22/09/87; full list of members (4 pages) |
24 January 1988 | Return made up to 22/09/87; full list of members (4 pages) |
22 January 1987 | Return made up to 22/09/86; full list of members (4 pages) |
22 January 1987 | Return made up to 22/09/86; full list of members (4 pages) |
22 February 1966 | Incorporation (10 pages) |
22 February 1966 | Incorporation (10 pages) |