Company NameCheshire Smokehouse Limited
DirectorsDarren Ward and John Ward
Company StatusActive
Company Number03919543
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameB Semp Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Darren Ward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleFood Smoker
Country of ResidenceEngland
Correspondence AddressMoss House Cottage
Mobberley Road
Wilmslow
Cheshire
SK9 5NT
Director NameJohn Ward
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleFood Smoker
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
2 Davenport Mews
Davenport Park
Cheshire
CW12 4ST
Secretary NameJune Ward
NationalityBritish
StatusCurrent
Appointed07 April 2000(2 months after company formation)
Appointment Duration24 years
RoleSecretary
Correspondence AddressBarn House
2 Davenport Mews
Davenport Park
Congleton
CW12 4ST
Secretary NameDarren Ward
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleFood Smover
Correspondence Address2 Cheshire View
Kerridge
Macclesfield
Cheshire
SK10 5AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cheshiresmokehouse.co.uk
Email address[email protected]
Telephone01625 548499
Telephone regionMacclesfield

Location

Registered AddressVost Farm
Morley Green Road
Wilmslow
Cheshire
SK9 5NU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley

Shareholders

30 at £1John Ward
25.00%
Ordinary A
30 at £1June Ward
25.00%
Ordinary A
20 at £1Darren Ward
16.67%
Ordinary B
20 at £1Mrs Kim Ward
16.67%
Ordinary B
20 at £1Susan Andrea Thompson
16.67%
Ordinary C

Financials

Year2014
Net Worth£226,098
Cash£82,932
Current Liabilities£161,462

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

2 June 2000Delivered on: 6 June 2000
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: 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 120
(6 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 120
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 8 February 2012 (1 page)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
8 February 2012Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 8 February 2012 (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for John Ward on 4 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for John Ward on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Darren Ward on 4 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Darren Ward on 4 February 2010 (2 pages)
15 February 2010Director's details changed for John Ward on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Darren Ward on 4 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 04/02/09; full list of members (4 pages)
19 March 2009Return made up to 04/02/09; full list of members (4 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re designate 27/08/2008
(1 page)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re designate 27/08/2008
(1 page)
23 September 2008Memorandum and Articles of Association (8 pages)
23 September 2008Memorandum and Articles of Association (8 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 04/02/08; full list of members (4 pages)
8 May 2008Return made up to 04/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 September 2007Registered office changed on 30/09/07 from: 26 pall mall manchester M2 1JR (1 page)
30 September 2007Registered office changed on 30/09/07 from: 26 pall mall manchester M2 1JR (1 page)
21 March 2007Return made up to 04/02/07; no change of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
21 March 2007Return made up to 04/02/07; no change of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 04/02/06; no change of members (7 pages)
14 February 2006Return made up to 04/02/06; no change of members (7 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 04/02/02; full list of members (6 pages)
15 February 2002Return made up to 04/02/02; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
12 May 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 May 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 243 bury new road whitefield manchester lancashire M45 8QP (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 243 bury new road whitefield manchester lancashire M45 8QP (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
16 March 2000Company name changed b semp LIMITED\certificate issued on 16/03/00 (2 pages)
16 March 2000Company name changed b semp LIMITED\certificate issued on 16/03/00 (2 pages)
4 February 2000Incorporation (18 pages)
4 February 2000Incorporation (18 pages)