Company NameCheshire Warehousing Limited
DirectorSimon Lomas
Company StatusActive
Company Number01396334
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Lomas
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(33 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNat Lane Wharton Donefields Industrial Estate
Winsford
Cheshire
CW7 3BS
Secretary NameMrs Alison Clare Lomas
StatusCurrent
Appointed31 May 2012(33 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressNat Lane Wharton Donefields Industrial Estate
Winsford
Cheshire
CW7 3BS
Director NameMr Anthony David Potter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 May 2012)
RoleWarehouseman
Country of ResidenceEngland
Correspondence AddressNew Road Business Centre
New Road
Winsford
Cheshire
CW7 2NU
Director NameGrace Audrey Potter
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address4 Treeway
Knutsford
Cheshire
WA16 9AL
Director NameHoward Collier Potter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address5 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Secretary NameGeoffrey Collier Potter
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address1 Fawns Leap
Cuddington
Northwich
Cheshire
CW8 2UF
Secretary NameHoward Collier Potter
NationalityBritish
StatusResigned
Appointed30 June 1994(15 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address5 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Secretary NameMrs Amanda Jane Potter
StatusResigned
Appointed04 November 2009(31 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressNew Road Business Centre
New Road
Winsford
Cheshire
CW7 2NU

Contact

Websitecheshirewarehousing.co.uk
Email address[email protected]
Telephone01606 862992
Telephone regionNorthwich

Location

Registered AddressNat Lane
Wharton Donefields Industrial Estate
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches3 other UK companies use this postal address

Shareholders

86 at £1Hartwell Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£206,796
Cash£35,301
Current Liabilities£56,612

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

13 May 1994Delivered on: 20 May 1994
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and warehouse premises at new road, winsford, cheshire t/no. CH282505. By way of assignment the goodwill of the business and the benefit of all licences held. Floating charge over all undertaking other property and assets of the company.
Outstanding

Filing History

20 November 2020Micro company accounts made up to 31 October 2020 (6 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 October 2019 (11 pages)
21 November 2019Satisfaction of charge 1 in full (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 April 2016Director's details changed for Mr Simon Lomas on 14 May 2012 (2 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 86
(4 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 86
(4 pages)
28 April 2016Director's details changed for Mr Simon Lomas on 14 May 2012 (2 pages)
14 March 2016Registered office address changed from New Road Business Centre New Road Winsford Cheshire CW7 2NU to Nat Lane Wharton Donefields Industrial Estate Winsford Cheshire CW7 3BS on 14 March 2016 (1 page)
14 March 2016Registered office address changed from New Road Business Centre New Road Winsford Cheshire CW7 2NU to Nat Lane Wharton Donefields Industrial Estate Winsford Cheshire CW7 3BS on 14 March 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 86
(4 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 86
(4 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 86
(4 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 86
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
19 April 2013Register inspection address has been changed (1 page)
19 April 2013Register inspection address has been changed (1 page)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2012Termination of appointment of Anthony Potter as a director (1 page)
19 July 2012Termination of appointment of Anthony Potter as a director (1 page)
19 July 2012Appointment of Mrs Alison Clare Lomas as a secretary (1 page)
19 July 2012Appointment of Mrs Alison Clare Lomas as a secretary (1 page)
19 July 2012Termination of appointment of Amanda Potter as a secretary (1 page)
19 July 2012Termination of appointment of Amanda Potter as a secretary (1 page)
15 May 2012Appointment of Mr Simon Lomas as a director (2 pages)
15 May 2012Appointment of Mr Simon Lomas as a director (2 pages)
16 April 2012Director's details changed for Anthony David Potter on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Anthony David Potter on 1 February 2012 (2 pages)
16 April 2012Secretary's details changed for Mrs Amanda Jane Potter on 1 February 2012 (1 page)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 April 2012Secretary's details changed for Mrs Amanda Jane Potter on 1 February 2012 (1 page)
16 April 2012Secretary's details changed for Mrs Amanda Jane Potter on 1 February 2012 (1 page)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Anthony David Potter on 1 February 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Anthony David Potter on 12 April 2010 (2 pages)
29 April 2010Director's details changed for Anthony David Potter on 12 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2010Cancellation of shares. Statement of capital on 16 February 2010
  • GBP 86
(4 pages)
16 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2010Cancellation of shares. Statement of capital on 16 February 2010
  • GBP 86
(4 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Termination of appointment of Howard Potter as a secretary (1 page)
17 December 2009Appointment of Mrs Amanda Jane Potter as a secretary (1 page)
17 December 2009Appointment of Mrs Amanda Jane Potter as a secretary (1 page)
17 December 2009Termination of appointment of Howard Potter as a director (1 page)
17 December 2009Termination of appointment of Howard Potter as a director (1 page)
17 December 2009Termination of appointment of Howard Potter as a secretary (1 page)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 May 2009Appointment terminated director grace potter (1 page)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 May 2009Appointment terminated director grace potter (1 page)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
6 May 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2007Return made up to 12/04/07; full list of members (3 pages)
9 May 2007Return made up to 12/04/07; full list of members (3 pages)
23 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Ad 23/03/07--------- £ si 80@1=80 £ ic 20/100 (2 pages)
23 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2007Ad 23/03/07--------- £ si 80@1=80 £ ic 20/100 (2 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 May 2006Return made up to 12/04/06; full list of members (3 pages)
4 May 2006Return made up to 12/04/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 May 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 May 2003Return made up to 12/04/03; full list of members (7 pages)
7 May 2003Return made up to 12/04/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 April 2002Return made up to 12/04/02; full list of members (7 pages)
17 April 2002Return made up to 12/04/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 April 2000Return made up to 12/04/00; full list of members (7 pages)
19 April 2000Return made up to 12/04/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 November 1999Secretary's particulars changed;director's particulars changed (1 page)
5 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
9 April 1997Return made up to 12/04/97; full list of members (6 pages)
9 April 1997Return made up to 12/04/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
15 April 1996Return made up to 12/04/96; no change of members (4 pages)
15 April 1996Return made up to 12/04/96; no change of members (4 pages)
18 March 1996Full accounts made up to 31 October 1995 (12 pages)
18 March 1996Full accounts made up to 31 October 1995 (12 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
5 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
10 April 1995Return made up to 12/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1995Return made up to 12/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)