Company NameCheshire Surveys Limited
DirectorsJonathan Frank Hilder and Louise Hilder
Company StatusActive
Company Number04713996
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Jonathan Frank Hilder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Barrowmore Enterprise Estate, Village Road
Great Barrow
Chester
CH3 7JS
Wales
Director NameMrs Louise Hilder
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Barrowmore Enterprise Estate Village Road
Great Barrow
Chester
CH3 7JS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameEdward Frank Hilder
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor Close
Great Barrow
Chester
Cheshire
CH3 7LP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitecheshiresurveys.co.uk

Location

Registered AddressUnit 2, Barrowmore Enterprise Estate Village Road
Great Barrow
Chester
CH3 7JS
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBarrow
WardGowy

Shareholders

1 at £1Jonathan Frank Hilder
100.00%
Ordinary

Financials

Year2014
Net Worth£35,213
Cash£575
Current Liabilities£48,531

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

27 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
12 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
5 October 2017Director's details changed for Mr Jonathan Frank Hilder on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Jonathan Frank Hilder on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Mrs Louise Hilder on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Mrs Louise Hilder on 1 October 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
3 March 2016Change of share class name or designation (2 pages)
3 March 2016Change of share class name or designation (2 pages)
9 February 2016Termination of appointment of Edward Frank Hilder as a secretary on 23 November 2015 (1 page)
9 February 2016Appointment of Mrs Louise Hilder as a director on 23 November 2015 (2 pages)
9 February 2016Termination of appointment of Edward Frank Hilder as a secretary on 23 November 2015 (1 page)
9 February 2016Appointment of Mrs Louise Hilder as a director on 23 November 2015 (2 pages)
9 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(4 pages)
31 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Director's details changed for Mr Jonathan Frank Hilder on 14 October 2013 (2 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Director's details changed for Mr Jonathan Frank Hilder on 14 October 2013 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Jonathan Frank Hilder on 27 March 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Frank Hilder on 27 March 2010 (2 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 27/03/09; full list of members (3 pages)
12 May 2009Return made up to 27/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 27/03/08; full list of members (3 pages)
29 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 27/03/06; full list of members (2 pages)
17 May 2006Return made up to 27/03/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
30 March 2006Registered office changed on 30/03/06 from: nicholaston lodge oscroft tarvin cheshire CH3 8NQ (1 page)
30 March 2006Registered office changed on 30/03/06 from: nicholaston lodge oscroft tarvin cheshire CH3 8NQ (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 June 2005Return made up to 27/03/05; full list of members (2 pages)
20 June 2005Return made up to 27/03/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
24 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
24 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
14 April 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Registered office changed on 13/04/03 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page)
27 March 2003Incorporation (11 pages)
27 March 2003Incorporation (11 pages)