Company NameCheshire Scientific Ltd.
Company StatusActive
Company Number04502827
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJulie Anita Christie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge
42 Berwick Road
Little Sutton
Cheshire
CH66 4PR
Wales
Director NameMr Ian John Magrane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road
Croft Business Park Bromborough
Wirral
CH62 3NY
Wales
Director NameMr Charles Edward Pickering
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road
Croft Business Park Bromborough
Wirral
CH62 3NY
Wales
Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road
Croft Business Park Bromborough
Wirral
CH62 3NY
Wales
Secretary NameMr Charles Edward Pickering
StatusCurrent
Appointed19 October 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address7 Brunel Road
Croft Business Park Bromborough
Wirral
CH62 3NY
Wales
Director NameMr Alan Christie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakridge 42 Berwick Road
Little Sutton
South Wirral
L66 4PR
Secretary NamePatricia Christie
NationalityBritish
StatusResigned
Appointed27 August 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address223 Speke Road
Hunts Cross
Merseyside
L25 0LA
Secretary NameJulie Anita Christie
NationalityBritish
StatusResigned
Appointed11 July 2003(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge
42 Berwick Road
Little Sutton
Cheshire
CH66 4PR
Wales
Secretary NameSteven Michael Birchall
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2009)
RoleTechnician
Correspondence AddressOakridge
42 Berwick Road
Ellesmere Port
Cheshire
CH66 4PR
Wales
Director NameMr Alan Christie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 October 2009)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence AddressOakridge 42 Berwick Road
Little Sutton
South Wirral
L66 4PR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL

Contact

Websitewww.cheshirescientific.co.uk

Location

Registered Address7 Brunel Road
Croft Business Park Bromborough
Wirral
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

198 at £1Alexander Eccles LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,638
Cash£20,970
Current Liabilities£180,872

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

30 June 2017Delivered on: 4 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
23 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
17 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 July 2017Registration of charge 045028270001, created on 30 June 2017 (9 pages)
4 July 2017Registration of charge 045028270001, created on 30 June 2017 (9 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 July 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 40,198
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 40,198
(3 pages)
8 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 198
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 198
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 198
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 198
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 198
(5 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 198
(5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 198
(5 pages)
5 August 2013Director's details changed for Julie Anita Christie on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Julie Anita Christie on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 198
(5 pages)
5 August 2013Director's details changed for Julie Anita Christie on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 198
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 December 2011Registered office address changed from Roften House North Road Ellesmere Port Cheshire CH65 1AB on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Roften House North Road Ellesmere Port Cheshire CH65 1AB on 22 December 2011 (1 page)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 January 2011Previous accounting period shortened from 18 October 2010 to 30 September 2010 (3 pages)
10 January 2011Previous accounting period shortened from 18 October 2010 to 30 September 2010 (3 pages)
4 August 2010Director's details changed for Julie Anita Christie on 19 October 2009 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Julie Anita Christie on 19 October 2009 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
15 March 2010Statement of capital following an allotment of shares on 16 August 2005
  • GBP 296
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 16 August 2005
  • GBP 296
(2 pages)
19 February 2010Total exemption small company accounts made up to 18 October 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 18 October 2009 (4 pages)
29 October 2009Appointment of Mr Philip John Maurice Stern as a director (2 pages)
29 October 2009Appointment of Mr Philip John Maurice Stern as a director (2 pages)
23 October 2009Previous accounting period shortened from 31 March 2010 to 18 October 2009 (1 page)
23 October 2009Appointment of Mr Charles Edward Pickering as a director (2 pages)
23 October 2009Appointment of Mr Charles Edward Pickering as a secretary (1 page)
23 October 2009Appointment of Mr Charles Edward Pickering as a secretary (1 page)
23 October 2009Termination of appointment of Steven Birchall as a secretary (1 page)
23 October 2009Appointment of Mr Ian John Magrane as a director (2 pages)
23 October 2009Termination of appointment of Alan Christie as a director (1 page)
23 October 2009Termination of appointment of Alan Christie as a director (1 page)
23 October 2009Termination of appointment of Steven Birchall as a secretary (1 page)
23 October 2009Appointment of Mr Charles Edward Pickering as a director (2 pages)
23 October 2009Appointment of Mr Ian John Magrane as a director (2 pages)
23 October 2009Previous accounting period shortened from 31 March 2010 to 18 October 2009 (1 page)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 August 2009Return made up to 02/08/09; full list of members (4 pages)
29 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 June 2009Director appointed mr alan christie (1 page)
18 June 2009Director appointed mr alan christie (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 August 2008Return made up to 02/08/08; full list of members (3 pages)
14 August 2008Return made up to 02/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (2 pages)
6 August 2007Return made up to 02/08/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 August 2006Return made up to 02/08/06; full list of members (2 pages)
3 August 2006Return made up to 02/08/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Ad 16/08/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 January 2006Ad 16/08/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
1 September 2005Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2005Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2005Return made up to 02/08/05; full list of members (2 pages)
30 August 2005Return made up to 02/08/05; full list of members (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
17 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
18 February 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
29 September 2003Registered office changed on 29/09/03 from: 32-40 derby road bootle merseyside L20 1AB (1 page)
29 September 2003Registered office changed on 29/09/03 from: 32-40 derby road bootle merseyside L20 1AB (1 page)
26 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
26 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
18 September 2003Company name changed microspec analytical LTD\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed microspec analytical LTD\certificate issued on 18/09/03 (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: oakridge 42 berwick road little sutton cheshire CH6 4PR (1 page)
6 August 2003Registered office changed on 06/08/03 from: oakridge 42 berwick road little sutton cheshire CH6 4PR (1 page)
3 March 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
3 March 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
4 February 2003Company name changed oakridge scientific LIMITED\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed oakridge scientific LIMITED\certificate issued on 04/02/03 (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
2 August 2002Incorporation (12 pages)
2 August 2002Incorporation (12 pages)