Company NameCheshire Commercials Limited
DirectorRodney Richards
Company StatusActive
Company Number01581668
CategoryPrivate Limited Company
Incorporation Date20 August 1981(42 years, 8 months ago)
Previous NamesCalbrean Limited and North West Descaling (Rixton) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care
Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Rodney Richards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AX
Secretary NameMr Kenneth Albert Rogers
NationalityBritish
StatusCurrent
Appointed17 February 2003(21 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameMr William Barry Richards
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 February 2003)
RoleCompany Director
Correspondence Address2 Windsor Avenue
Irlam
Manchester
Lancashire
M44 6HP
Director NameLeonard Richard Donovan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1998)
RoleBus. Devel. Exec.
Correspondence Address5 Lyndon Road
Irlam
Manchester
Greater Manchester
M44 6WB
Director NameBrian Sharman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1998)
RoleLegal Administration
Correspondence Address8 Troutbeck Avenue
Newton Le Willows
Merseyside
WA12 9HF

Contact

Telephone0161 7755553
Telephone regionManchester

Location

Registered Address230 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishRixton-with-Glazebrook
WardRixton and Woolston

Shareholders

2 at £1Mr Rodney Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£72,849
Cash£37,951
Current Liabilities£369,211

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

31 December 1996Delivered on: 6 January 1997
Persons entitled: Trafford Park Development Corporation

Classification: Agreement relating to enviornmental improvement
Secured details: £96,563 due from the company to the chargee.
Particulars: F/Hold plot of land with the building thereon known as plot 22 on the northbank industrial park,irlam,salford,gt.manchester; gm 62751.
Outstanding
15 January 1993Delivered on: 22 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 22,northbank industrial estate,irlam,manchester,greater manchester.t/no.part gm 468870.
Outstanding
22 February 1991Delivered on: 11 March 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opended or to be opened hereafter and in whatever currency such account may be denominated and whether with the bank or opened by the bank (whether in the name of the company or not) on the company's behalf with some third party for the deposit of moneys of the company.
Outstanding
22 March 1990Delivered on: 2 April 1990
Persons entitled: Barclays Bank PLC

Classification: By the company and redney richards as trustee for the company. Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rhinewood inn beechfield glazebrook lane, glazebrook, warrington cheshire t/no. Ch 230902.
Outstanding
22 March 1990Delivered on: 2 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land fronting glazebrook lane, glazebrook to the east of the rhinewoo inn, glazebrook, warrington, cheshire. T/no ch 312306.
Outstanding
14 March 1990Delivered on: 19 March 1990
Persons entitled: Greenall Whitley PLC and Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and rodney richards to the chargees including monies due for goods sold and delivered.
Particulars: Premises k/as land adjoining the rhinewood inn glazebrook lane glazebrook near warrington cheshire. The goodwill of the business of a licensed hotel and the benefit of the justices licence. Floating charge over all fixed plant machinery implements utensils furniture and equipment.including uncalled capital.
Outstanding
25 May 1989Delivered on: 1 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being a plot of land to the east of the rhinewood inn, glazebrook nr warrington cheshire.
Outstanding
12 December 1986Delivered on: 30 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rhinewood inn, beechfield, glazebrook, cheshire. Tn: ch 230902.
Outstanding
30 December 1981Delivered on: 6 January 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets pesent and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

21 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
27 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
3 January 2023Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to Office 16 Hamilton Davies House Liverpool Road Cadishead Manchester M44 5BG (1 page)
30 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
18 January 2022Confirmation statement made on 17 December 2021 with updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
3 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Mr Rodney Richards on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rodney Richards on 1 October 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Rodney Richards on 1 October 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 February 2009Return made up to 17/12/08; full list of members (3 pages)
3 February 2009Return made up to 17/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 January 2007Return made up to 17/12/06; full list of members (2 pages)
23 January 2007Return made up to 17/12/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 January 2006Return made up to 17/12/05; full list of members (2 pages)
16 January 2006Return made up to 17/12/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 February 2005Return made up to 17/12/04; full list of members (6 pages)
25 February 2005Return made up to 17/12/04; full list of members (6 pages)
29 April 2004Return made up to 17/12/03; full list of members (6 pages)
29 April 2004Return made up to 17/12/03; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
25 April 2003Return made up to 17/12/02; full list of members (6 pages)
25 April 2003Return made up to 17/12/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
26 July 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2001Return made up to 31/12/00; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (13 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (13 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 April 1998Return made up to 31/12/97; full list of members (6 pages)
17 April 1998Return made up to 31/12/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1997Return made up to 31/12/96; change of members (6 pages)
19 February 1997Return made up to 31/12/96; change of members (6 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)