Company NameNorth Cheshire Holdings Limited
Company StatusActive
Company Number02828265
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cheshire House Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Gregory Charles Heywood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNorth Cheshire House Kelvin Close
Birchwood
Warrington
WA3 7PB
Secretary NameMr Gregory Charles Heywood
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNorth Cheshire House Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Sean Edward Heywood
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Cheshire House Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Christopher Valentine
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Cheshire House Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameFrank Heywood
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleConsultant
Correspondence Address30 Redbarn Close
Bredbury
Stockport
SK6 1SG
Secretary NameFrank Heywood
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleConsultant
Correspondence Address30 Redbarn Close
Bredbury
Stockport
SK6 1SG
Director NameJohn Anthony Heywood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2002)
RoleGlass Manager
Correspondence Address42 Athens Street
Offerton
Stockport
Cheshire
SK1 4DX
Director NameAndrew Roberts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 October 1998)
RoleWorks Director
Correspondence Address5 Leaf Street
Bolton
Greater Manchester
BL2 1NL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitenorthcheshireholdings.com

Location

Registered AddressNorth Cheshire House Kelvin Close
Birchwood
Warrington
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

50 at £1Gregory Charles Heywood
50.00%
Ordinary
50 at £1Paul Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£1,003,159
Cash£515,476
Current Liabilities£1,367,886

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month from now)

Charges

13 April 2018Delivered on: 18 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on east, north east and west of kelvin close warrington t/nos: CH319977, CH400745, CH477773, CH97480 and CH319969.
Outstanding
19 March 2010Delivered on: 1 April 2010
Persons entitled: National Westminster 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: Apartment 1 victoria dock caernarfon any other interests in the property all rents and proceeds of any insurance.
Outstanding
21 February 1994Delivered on: 11 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all plant machinery vehicles computers and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 November 1993Delivered on: 4 November 1993
Persons entitled: Harcourt Group PLC

Classification: Rent deposit assignment
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £3,675 together with all interest and other amounts accruing on such sum as the same may now or hereafter be standing to the credit of a blocked account at national westminster bank PLC droylsden (account no 25028693).
Outstanding
27 July 2000Delivered on: 3 August 2000
Satisfied on: 7 September 2010
Persons entitled: Hw Plastics Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 June 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
8 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
10 February 2020Satisfaction of charge 1 in full (2 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 December 2018Change of details for A & S Building Developments Limited as a person with significant control on 3 December 2018 (2 pages)
10 December 2018Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington to North Cheshire House Kelvin Close Birchwood Warrington WA3 7PB on 10 December 2018 (1 page)
4 July 2018Unaudited abridged accounts made up to 31 January 2018 (14 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 May 2018Secretary's details changed for Mr Gregory Charles Heywood on 29 May 2018 (1 page)
29 May 2018Director's details changed for Mr Gregory Charles Heywood on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mr Paul Hayes on 29 May 2018 (2 pages)
18 April 2018Registration of charge 028282650005, created on 13 April 2018 (9 pages)
4 July 2017Unaudited abridged accounts made up to 31 January 2017 (16 pages)
4 July 2017Unaudited abridged accounts made up to 31 January 2017 (16 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
29 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
29 May 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 May 2015All of the property or undertaking has been released from charge 1 (2 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
20 August 2014Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington on 20 August 2014 (1 page)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
4 April 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
24 April 2012Full accounts made up to 30 September 2011 (15 pages)
24 April 2012Full accounts made up to 30 September 2011 (15 pages)
7 October 2011Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington Cheshire WA3 6AX on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington Cheshire WA3 6AX on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Unit 3a Trident Industrial Estate, Daten Avenue Risley Warrington Cheshire WA3 6AX on 7 October 2011 (1 page)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
2 July 2008Director and secretary's change of particulars / gregory heywood / 16/06/2008 (1 page)
2 July 2008Director and secretary's change of particulars / gregory heywood / 16/06/2008 (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 18/06/07; full list of members (2 pages)
20 August 2007Return made up to 18/06/07; full list of members (2 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Return made up to 18/06/06; full list of members (2 pages)
25 July 2006Return made up to 18/06/06; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
22 June 2005Return made up to 18/06/05; full list of members (3 pages)
22 June 2005Return made up to 18/06/05; full list of members (3 pages)
25 October 2004Full accounts made up to 30 September 2003 (10 pages)
25 October 2004Full accounts made up to 30 September 2003 (10 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
7 July 2003Return made up to 18/06/03; full list of members (7 pages)
7 July 2003Return made up to 18/06/03; full list of members (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
17 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Particulars of mortgage/charge (7 pages)
27 June 2000Return made up to 18/06/00; full list of members (7 pages)
27 June 2000Return made up to 18/06/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 1999Return made up to 18/06/99; full list of members (6 pages)
6 July 1999Return made up to 18/06/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 February 1999Return made up to 18/06/98; no change of members (4 pages)
5 February 1999Return made up to 18/06/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: unit H4 taylor business park risley warrington WA3 6BL (1 page)
11 August 1998Registered office changed on 11/08/98 from: unit H4 taylor business park risley warrington WA3 6BL (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
25 July 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 July 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 July 1997Accounts for a medium company made up to 30 September 1996 (7 pages)
23 July 1997Accounts for a medium company made up to 30 September 1996 (7 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 18/06/96; full list of members (6 pages)
26 February 1997Return made up to 18/06/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 August 1995Return made up to 18/06/95; no change of members (4 pages)
31 August 1995Return made up to 18/06/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
5 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
18 June 1993Incorporation (12 pages)
18 June 1993Incorporation (12 pages)