Company NameEast Cheshire Chamber Of Commerce & Enterprise Limited
Company StatusActive
Company Number02853337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 1993(30 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(14 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMrs Marie Ann Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(14 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMrs Marie Ann Shenton
NationalityBritish
StatusCurrent
Appointed17 February 2009(15 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Timothy Philip McCloud
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2009(15 years, 6 months after company formation)
Appointment Duration15 years
RoleMarketing
Country of ResidenceEngland
Correspondence Address86 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameMr George Patrick Hayes
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Buxton Road
Congleton
Cheshire
CW12 2DX
Director NameMr John Cadman Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Carter Bench House
Clarrence Road
Bollington
Cheshire
SK10 5JZ
Director NameMr Andrew Mark Pear
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Avenue Talke
Stoke On Trent
Staffordshire
ST7 1TL
Director NameMrs Jacqueline Randles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Park Lane Knypersley
Stoke On Trent
Staffordshire
ST8 7AS
Director NameMr Kevin Cook
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wood Street Mow Cop
Stoke On Trent
Staffordshire
ST7 3PE
Director NameMr Peter James Bowers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Gabriels Court
Alsager
Staffordshire
ST7 2FT
Director NameMrs Rebecca Mary Medcalf
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(30 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millbank Close
Chelford
Macclesfield
SK11 9SJ
Director NameMrs Susan Elizabeth Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleDeputy Chief Executive Sectec
Correspondence Address42 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Director NameRonald Anthony Fisher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleSenior Lecturer
Correspondence Address48 Oakhurst Drive
Wistaston
Crewe
Cheshire
CW2 6UF
Director NameMr John Colin Dale
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOak Lea Crouch Lane
Key Green Timbersbrook
Congleton
Cheshire
CW12 3PJ
Secretary NameRonald Anthony Fisher
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleSenior Lecturer
Correspondence Address48 Oakhurst Drive
Wistaston
Crewe
Cheshire
CW2 6UF
Secretary NameBarbara Jeannie Gardiner
NationalityBritish
StatusResigned
Appointed01 May 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1996)
RoleCustomer Service Manager
Correspondence AddressRowan Tree Cottage
Elworth Street
Sandbach
Cheshire
CW11 9HA
Director NamePhilip Leonard Buckley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 22 August 1996)
RoleOperations Director
Correspondence Address3 Tatton Lodge
Moorside
Knutsford
Cheshire
WA16 6JD
Director NamePeter Charles Cooper
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 August 2001)
RoleLocal Government
Correspondence AddressGannimede Ashbrook Lane
Abbots Bromley
Rugeley
Staffordshire
WS15 3DW
Director NameSteven Philip Carroll
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1997)
RoleShop Proprietor
Correspondence Address17 Melton Drive
Congleton
Cheshire
CW12 4YF
Director NameRonald Anthony Fisher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2001)
RoleSenior Lecturer
Correspondence Address23 Merrivale Road
Wistaston
Crewe
Cheshire
CW2 6QJ
Secretary NameRonald Anthony Fisher
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2001)
RoleSenior Lecturer
Correspondence Address23 Merrivale Road
Wistaston
Crewe
Cheshire
CW2 6QJ
Director NameBarbara Jeannie Gardiner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2001)
RoleChief Executive
Correspondence AddressRowan Tree Cottage
Elworth Street
Sandbach
Cheshire
CW11 9HA
Director NameTerry Michael Cresswell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2006)
RoleGeneral Manager
Correspondence AddressRoundabout House
73 Vicarage Lane Elworth
Sandbach
Cheshire
CW11 3BU
Director NameJane Amos
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2002)
RoleLocal Government Officer
Correspondence AddressHollins Park Walk
Higher Common
Buckley
Clwyd
CH7 3NA
Wales
Director NameKevin Edge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2001)
RolePrinters
Correspondence Address9 Dunham Crescent
Wistaston
Crewe
Cheshire
CW2 6TQ
Director NameAndrew Mark Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 August 2001)
RoleLocal Government Officer
Correspondence Address65 Browning Close
Saxon Park
Chester
Cheshire
CH1 5XD
Wales
Secretary NameBernard McNullty
NationalityBritish
StatusResigned
Appointed17 August 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressElmhurst
Hurst Road, Biddulph
Stoke On Trent
Staffordshire
ST8 7RX
Secretary NamePeter Charles Cooper
NationalityBritish
StatusResigned
Appointed01 December 2004(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMill Cottage
Main Street Tatenhill
Burton On Trent
Staffordshire
DE13 9SD
Director NamePeter Charles Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMill Cottage
Main Street Tatenhill
Burton On Trent
Staffordshire
DE13 9SD
Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameJohn Byrne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2009)
RoleConsultant
Correspondence AddressHorseshoe Cottage Arley
Northwich
Cheshire
CW9 6LZ
Director NameAnthony John Elkin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCreagan Reades Lane
Congleton
Cheshire
CW12 3LL
Director NameMr Daren John Bach
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address71 Millbeck Close
Weston
Crewe
Cheshire
CW2 5LR
Director NameMr Dermot Martin Callinan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(17 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eleanor Place
Newcastle
Staffordshire
ST5 3SE
Director NameMr Peter James Bowers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Gabriels Court
Alsager
Staffordshire
ST7 2FT

Contact

Websiteeastcheshirechamber.co.uk
Email address[email protected]
Telephone01260 540570
Telephone regionCongleton

Location

Registered AddressUnit R (1), First Floor The Bromley Centre
Bromley Road
Congleton
Cheshire
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth£34,870
Cash£41,782
Current Liabilities£27,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 2 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

5 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
1 May 2019Director's details changed for Mr Andrew Mark Pear on 19 June 2018 (2 pages)
1 May 2019Director's details changed for Mrs Jacqueline Randles on 1 May 2019 (2 pages)
25 April 2019Director's details changed for Mrs Jacqueline Randles on 24 April 2019 (2 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Gary David Smith as a director on 22 September 2011 (1 page)
7 November 2018Director's details changed for Mrs Jacqueline Randles on 7 November 2018 (2 pages)
2 November 2018Director's details changed for Mrs Jacqueline Randles on 27 June 2018 (2 pages)
15 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 June 2018Director's details changed for Mrs Jacqueline Randles on 27 June 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 March 2018Director's details changed for Mr Kevin Cook on 10 July 2017 (2 pages)
22 March 2018Appointment of Mr Kevin Cook as a director on 10 July 2017 (2 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 July 2017Appointment of Mr Peter Bowers as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Peter Bowers as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mrs Jacqueline Randles as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mrs Jacqueline Randles as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Peter James Bowers as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Peter James Bowers as a director on 10 July 2017 (1 page)
2 May 2017Appointment of Mr Andrew Mark Pear as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Mr Andrew Mark Pear as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Mr John Cadman Stewart as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Mr John Cadman Stewart as a director on 24 April 2017 (2 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 24 March 2016 no member list (9 pages)
1 April 2016Annual return made up to 24 March 2016 no member list (9 pages)
18 March 2016Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2016 (1 page)
18 March 2016Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2016 (1 page)
17 March 2016Director's details changed for Mrs Marie Ann Shenton on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Marie Ann Shenton on 1 March 2016 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Appointment of Mr George Patrick Hayes as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr George Patrick Hayes as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Peter Bowers as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Peter Bowers as a director on 23 April 2015 (2 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (7 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 27 March 2014 no member list (7 pages)
11 April 2014Annual return made up to 27 March 2014 no member list (7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 April 2013Annual return made up to 27 March 2013 no member list (7 pages)
4 April 2013Annual return made up to 27 March 2013 no member list (7 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Termination of appointment of John Davies as a director (1 page)
30 April 2012Termination of appointment of John Davies as a director (1 page)
2 April 2012Annual return made up to 27 March 2012 no member list (8 pages)
2 April 2012Annual return made up to 27 March 2012 no member list (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2011 (2 pages)
11 May 2011Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2011 (2 pages)
11 May 2011Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2011 (2 pages)
11 May 2011Annual return made up to 27 March 2011 no member list (8 pages)
11 May 2011Annual return made up to 27 March 2011 no member list (8 pages)
10 May 2011Termination of appointment of Darren Leese as a director (1 page)
10 May 2011Termination of appointment of Daren Bach as a director (1 page)
10 May 2011Termination of appointment of Daren Bach as a director (1 page)
10 May 2011Termination of appointment of Anthony Elkin as a director (1 page)
10 May 2011Appointment of Mr Dermot Martin Callinan as a director (2 pages)
10 May 2011Appointment of Mr Dermot Martin Callinan as a director (2 pages)
10 May 2011Termination of appointment of Darren Leese as a director (1 page)
10 May 2011Termination of appointment of Anthony Elkin as a director (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Termination of appointment of Peter Whiers as a director (1 page)
22 July 2010Termination of appointment of Peter Whiers as a director (1 page)
30 June 2010Appointment of Mr David Anthony Watson as a director (2 pages)
30 June 2010Appointment of Mr David Anthony Watson as a director (2 pages)
11 June 2010Annual return made up to 27 March 2010 no member list (7 pages)
11 June 2010Annual return made up to 27 March 2010 no member list (7 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Daren John Bach on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Daren John Bach on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Daren John Bach on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
28 May 2010Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages)
10 March 2010Accounts for a small company made up to 31 March 2009 (14 pages)
10 March 2010Accounts for a small company made up to 31 March 2009 (14 pages)
1 October 2009Appointment terminated director john byrne (1 page)
1 October 2009Appointment terminated director john byrne (1 page)
29 July 2009Company name changed borough of congleton chamber of commerce and enterprise LIMITED\certificate issued on 31/07/09 (2 pages)
29 July 2009Company name changed borough of congleton chamber of commerce and enterprise LIMITED\certificate issued on 31/07/09 (2 pages)
23 June 2009Director appointed timothy philip mccloud (1 page)
23 June 2009Secretary appointed marie ann shenton (2 pages)
23 June 2009Secretary appointed marie ann shenton (2 pages)
23 June 2009Director appointed timothy philip mccloud (1 page)
14 April 2009Appointment terminated secretary peter cooper (1 page)
14 April 2009Director appointed daren john bach (2 pages)
14 April 2009Director appointed daren john bach (2 pages)
14 April 2009Appointment terminated secretary peter cooper (1 page)
8 April 2009Annual return made up to 27/03/09 (4 pages)
8 April 2009Annual return made up to 27/03/09 (4 pages)
7 April 2009Appointment terminated director stephen sebire (1 page)
7 April 2009Appointment terminated director stephen sebire (1 page)
19 March 2009Appointment terminated director christopher pedley (1 page)
19 March 2009Appointment terminated director christopher pedley (1 page)
23 September 2008Director appointed anthony john elkin (1 page)
23 September 2008Director appointed anthony john elkin (1 page)
11 August 2008Appointment terminated director peter cooper (1 page)
11 August 2008Appointment terminated director peter cooper (1 page)
21 July 2008Full accounts made up to 31 March 2008 (14 pages)
21 July 2008Full accounts made up to 31 March 2008 (14 pages)
29 April 2008Director appointed john byrne (1 page)
29 April 2008Director appointed john byrne (1 page)
24 April 2008Director's change of particulars / hohn davies / 24/04/2008 (2 pages)
24 April 2008Annual return made up to 27/03/08 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page)
24 April 2008Registered office changed on 24/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page)
24 April 2008Annual return made up to 27/03/08 (5 pages)
24 April 2008Director's change of particulars / hohn davies / 24/04/2008 (2 pages)
15 April 2008Director appointed gary david smith (2 pages)
15 April 2008Director appointed gary david smith (2 pages)
10 April 2008Director appointed marie ann shenton (2 pages)
10 April 2008Director appointed marie ann shenton (2 pages)
10 April 2008Appointment terminated director john woodcock (1 page)
10 April 2008Appointment terminated director john woodcock (1 page)
10 April 2008Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1EX (2 pages)
10 April 2008Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1EX (2 pages)
7 April 2008Director appointed david john gladman (3 pages)
7 April 2008Director appointed hohn spencer davies (1 page)
7 April 2008Director appointed hohn spencer davies (1 page)
7 April 2008Director appointed david john gladman (3 pages)
18 June 2007Full accounts made up to 31 March 2007 (13 pages)
18 June 2007Full accounts made up to 31 March 2007 (13 pages)
28 April 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director resigned
(6 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (1 page)
28 April 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director resigned
(6 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 March 2006 (13 pages)
14 June 2006Full accounts made up to 31 March 2006 (13 pages)
27 April 2006Annual return made up to 27/03/06 (6 pages)
27 April 2006Annual return made up to 27/03/06 (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 September 2005Annual return made up to 14/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2005Annual return made up to 14/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
21 September 2004Annual return made up to 14/09/04 (6 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Annual return made up to 14/09/04 (6 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 October 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director resigned
(6 pages)
6 October 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director resigned
(6 pages)
31 December 2002Full accounts made up to 31 March 2002 (15 pages)
31 December 2002Full accounts made up to 31 March 2002 (15 pages)
15 October 2002Annual return made up to 14/09/02 (6 pages)
15 October 2002Annual return made up to 14/09/02 (6 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 December 2001Full accounts made up to 25 March 2001 (13 pages)
27 December 2001Full accounts made up to 25 March 2001 (13 pages)
29 October 2001Annual return made up to 14/09/01 (5 pages)
29 October 2001Annual return made up to 14/09/01 (5 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: buckingham house 3 west street congleton cheshire CW12 1JN (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: buckingham house 3 west street congleton cheshire CW12 1JN (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
5 October 2000Annual return made up to 14/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Full accounts made up to 26 March 2000 (16 pages)
5 October 2000Annual return made up to 14/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Full accounts made up to 26 March 2000 (16 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
29 August 2000Company name changed congleton chamber of commerce an d enterprise LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed congleton chamber of commerce an d enterprise LIMITED\certificate issued on 30/08/00 (2 pages)
16 June 2000Registered office changed on 16/06/00 from: riverside mountbatton way congleton cheshire CW12 1DY (1 page)
16 June 2000Registered office changed on 16/06/00 from: riverside mountbatton way congleton cheshire CW12 1DY (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 28 March 1999 (13 pages)
9 November 1999Full accounts made up to 28 March 1999 (13 pages)
28 September 1999Annual return made up to 14/09/99 (10 pages)
28 September 1999Annual return made up to 14/09/99 (10 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
21 December 1998Full accounts made up to 29 March 1998 (13 pages)
21 December 1998Full accounts made up to 29 March 1998 (13 pages)
30 November 1998Annual return made up to 14/09/98 (9 pages)
30 November 1998Annual return made up to 14/09/98 (9 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
17 December 1997Full accounts made up to 30 March 1997 (9 pages)
17 December 1997Full accounts made up to 30 March 1997 (9 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
23 September 1997Annual return made up to 14/09/97 (8 pages)
23 September 1997Annual return made up to 14/09/97 (8 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 24 March 1996 (8 pages)
15 January 1997Full accounts made up to 24 March 1996 (8 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
16 October 1996Annual return made up to 14/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 October 1996Annual return made up to 14/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (2 pages)
4 December 1995Full accounts made up to 26 March 1995 (9 pages)
4 December 1995Full accounts made up to 26 March 1995 (9 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
20 September 1995Annual return made up to 14/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 September 1995Annual return made up to 14/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 September 1993Incorporation (44 pages)
14 September 1993Incorporation (44 pages)