Company NameCheshire Rose Interiors Limited
Company StatusActive
Company Number02625957
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Malcolm Stuart Lees
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBirdie Nook Barn Longhill Lane
Hankelow
Crewe
Cheshire
CW3 0JQ
Director NameMr Gary Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(7 years, 9 months after company formation)
Appointment Duration25 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Baddeley Green Lane
Stoke On Trent
Staffordshire
ST2 7HE
Director NameMr Richard Stuart Lees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Units 6-9 Hopkins Close
Greenfield Industrial Estate
Congleton
Cheshire
ST7 2XU
Secretary NameMiss Jane Manifold
StatusCurrent
Appointed01 August 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressUnits 6-9 Hopkins Close
Greenfield Farm Industrial
Estate, Congleton
Cheshire
CW12 4TR
Secretary NameMrs Wendy Anne Lees
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration25 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirdie Nook Barn Longhill Lane
Hankelow
Crewe
Cheshire
CW3 0JQ
Director NameMrs Wendy Anne Lees
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(8 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 26 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirdie Nook Barn Longhill Lane
Hankelow
Crewe
Cheshire
CW3 0JQ

Contact

Websitewww.cheshirerose.co.uk
Telephone01260 280868
Telephone regionCongleton

Location

Registered AddressUnits 6-9 Hopkins Close
Greenfield Farm Industrial
Estate, Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

34 at £1Malcolm Stuart Lees
34.00%
Ordinary A
33 at £1Richard Stuart Lees
33.00%
Ordinary C
33 at £1Wendy Anne Lees
33.00%
Ordinary B

Financials

Year2014
Net Worth£185,455
Cash£110,400
Current Liabilities£125,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

22 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 6 hopkins close greenfield farm industrial estate congleton cheshire t/n CH430313 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 April 2000Delivered on: 20 April 2000
Satisfied on: 9 September 2009
Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2020Director's details changed for Mr Richard Stuart Lees on 27 July 2018 (2 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 May 2020Satisfaction of charge 2 in full (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 July 2018Change of details for Mr Richard Stuart Lees as a person with significant control on 25 July 2018 (2 pages)
12 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 August 2017Appointment of Miss Jane Manifold as a secretary on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Wendy Anne Lees as a secretary on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Wendy Anne Lees as a secretary on 31 July 2017 (1 page)
3 August 2017Appointment of Miss Jane Manifold as a secretary on 1 August 2017 (2 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
26 September 2016Termination of appointment of Wendy Anne Lees as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Wendy Anne Lees as a director on 26 September 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(8 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(8 pages)
2 September 2015Particulars of variation of rights attached to shares (2 pages)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Particulars of variation of rights attached to shares (2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
25 September 2014Director's details changed for Mr Malcolm Stuart Lees on 31 December 2013 (2 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
25 September 2014Director's details changed for Mr Malcolm Stuart Lees on 31 December 2013 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
22 September 2011Register(s) moved to registered office address (1 page)
22 September 2011Register(s) moved to registered office address (1 page)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register inspection address has been changed (1 page)
31 May 2010Director's details changed for Richard Stuart Lees on 18 May 2010 (2 pages)
31 May 2010Director's details changed for Wendy Anne Lees on 18 May 2010 (2 pages)
31 May 2010Director's details changed for Wendy Anne Lees on 18 May 2010 (2 pages)
31 May 2010Director's details changed for Gary Stephenson on 18 May 2010 (2 pages)
31 May 2010Director's details changed for Richard Stuart Lees on 18 May 2010 (2 pages)
31 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Gary Stephenson on 18 May 2010 (2 pages)
31 May 2010Director's details changed for Malcolm Stuart Lees on 18 May 2010 (2 pages)
31 May 2010Director's details changed for Malcolm Stuart Lees on 18 May 2010 (2 pages)
31 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 8 hopkins close greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page)
9 June 2009Registered office changed on 09/06/2009 from 8 hopkins close greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
7 August 2008Director and secretary's change of particulars / wendy lees / 02/11/2007 (1 page)
7 August 2008Director and secretary's change of particulars / wendy lees / 02/11/2007 (1 page)
7 August 2008Director's change of particulars / malcolm lees / 02/11/2007 (1 page)
7 August 2008Director's change of particulars / richard lees / 31/08/2007 (1 page)
7 August 2008Director's change of particulars / malcolm lees / 02/11/2007 (1 page)
7 August 2008Return made up to 18/05/08; full list of members (4 pages)
7 August 2008Director's change of particulars / richard lees / 31/08/2007 (1 page)
7 August 2008Return made up to 18/05/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 September 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (8 pages)
7 June 2006Return made up to 18/05/06; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (8 pages)
6 June 2003Return made up to 29/05/03; full list of members (8 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
20 June 2002Return made up to 13/06/02; full list of members (8 pages)
20 June 2002Return made up to 13/06/02; full list of members (8 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 June 2001Return made up to 13/06/01; full list of members (7 pages)
19 June 2001Return made up to 13/06/01; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
29 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
21 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
21 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
19 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
19 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
7 May 1999Company name changed cheshire rose bathrooms LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed cheshire rose bathrooms LIMITED\certificate issued on 10/05/99 (2 pages)
21 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
21 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
7 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
7 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
7 August 1997Return made up to 02/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1997Return made up to 02/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
21 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
17 July 1996Return made up to 02/07/96; no change of members (4 pages)
17 July 1996Return made up to 02/07/96; no change of members (4 pages)
24 May 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
24 May 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
17 July 1995Return made up to 02/07/95; full list of members (6 pages)
17 July 1995Return made up to 02/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 July 1991Incorporation (17 pages)
2 July 1991Incorporation (17 pages)