Company NameCheshire Conservatories And Windows Limited
DirectorAdam Walmsley
Company StatusActive
Company Number04482876
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameAdam Walmsley
NationalityBritish
StatusCurrent
Appointed31 January 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Welsh Row
Nantwich
Cheshire
CW5 5ET
Director NameMr Adam Walmsley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address100 Welsh Row
Nantwich
Cheshire
CW5 5ET
Director NameAndrew Gater
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleUpvc Installer
Correspondence Address186 Alton Street
Crewe
Cheshire
CW2 7PT
Secretary NameAnna Rachel Walmsley
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address186 Alton Street
Crewe
Cheshire
CW2 7PT
Director NameRachel Sarah Roberts
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2009)
RoleManager
Correspondence Address104 Church Lane
Wistaston
Crewe
Cheshire
CW2 8ER

Contact

Websitecheshire-conservatories.co.uk
Email address[email protected]
Telephone01270 252700
Telephone regionCrewe

Location

Registered AddressUnit 4 The Old Cattle Market
Gresty Road
Crewe
Cheshire
CW2 6EQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

100 at £1Mr Adam J. Walmsley
100.00%
Ordinary

Financials

Year2014
Net Worth£26,417
Cash£30,318
Current Liabilities£33,035

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
28 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 101
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 101
(3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2012Director's details changed for Adam Walmsley on 11 July 2012 (2 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for Adam Walmsley on 11 July 2012 (2 pages)
16 July 2012Director's details changed for Adam Walmsley on 11 July 2012 (2 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for Adam Walmsley on 11 July 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Adam Walmsley on 11 July 2010 (2 pages)
19 July 2010Director's details changed for Adam Walmsley on 11 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Appointment terminated director rachel roberts (1 page)
26 January 2009Appointment terminated director rachel roberts (1 page)
2 September 2008Return made up to 11/07/08; full list of members (5 pages)
2 September 2008Return made up to 11/07/08; full list of members (5 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 September 2007Return made up to 11/07/07; no change of members (10 pages)
14 September 2007Return made up to 11/07/07; no change of members (10 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 July 2005Return made up to 11/07/05; change of members (6 pages)
18 July 2005Return made up to 11/07/05; change of members (6 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
24 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
20 July 2004Return made up to 11/07/04; no change of members (6 pages)
20 July 2004Return made up to 11/07/04; no change of members (6 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 January 2003Registered office changed on 22/01/03 from: unit b block 5 cocksuades farm stock lane wybunbury cheshire CW5 7HA (1 page)
22 January 2003Registered office changed on 22/01/03 from: unit b block 5 cocksuades farm stock lane wybunbury cheshire CW5 7HA (1 page)
11 July 2002Incorporation (19 pages)
11 July 2002Incorporation (19 pages)