Company NameCheshire Architectural Aluminium Public Limited Company
Company StatusActive
Company Number05179070
CategoryPublic Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portside Close Boothstown
Worsley Salford
Manchester
M28 1YY
Director NameMr Gregory Charles Heywood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Bramhall Lane Sth
Bramhall
Stockport
SK7 2PP
Secretary NameMr Gregory Charles Heywood
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Bramhall Lane Sth
Bramhall
Stockport
SK7 2PP
Director NameMr Adam Hayes
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(17 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 2 Castle Buildings 1st Floor, 2 Castle
147-149 Telegraph Road, Heswall
Wirral
CH60 7SE
Wales
Director NameMr Sean Edward Heywood
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(17 years after company formation)
Appointment Duration2 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor, 2 Castle Buildings 1st Floor, 2 Castle
147-149 Telegraph Road, Heswall
Wirral
CH60 7SE
Wales
Director NameMr Callum Thomas Storey
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(17 years after company formation)
Appointment Duration2 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1st Floor, 2 Castle Buildings 1st Floor, 2 Castle
147-149 Telegraph Road, Heswall
Wirral
CH60 7SE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 3429425
Telephone regionLiverpool

Location

Registered Address1st Floor, 2 Castle Buildings 1st Floor, 2 Castle Buildings
147-149 Telegraph Road, Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Gregory Charles Heywood
50.00%
Ordinary
50k at £1Paul Hayes
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

5 April 2024Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 1st Floor, 2 Castle Buildings 1st Floor, 2 Castle Buildings, 147-149 Telegraph Road, Heswall Wirral CH60 7SE on 5 April 2024 (1 page)
2 January 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 July 2021Appointment of Mr Callum Thomas Storey as a director on 27 July 2021 (2 pages)
27 July 2021Change of details for Mr Gregory Charles Heywood as a person with significant control on 27 July 2021 (2 pages)
27 July 2021Appointment of Mr Adam Hayes as a director on 27 July 2021 (2 pages)
27 July 2021Change of details for Mr Paul Hayes as a person with significant control on 27 July 2021 (2 pages)
27 July 2021Appointment of Mr Sean Edward Heywood as a director on 27 July 2021 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
27 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
19 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 September 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 22 September 2020 (1 page)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
16 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
(5 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
(5 pages)
27 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
14 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 14/07/09; full list of members (4 pages)
14 September 2009Return made up to 14/07/09; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / gregory heywood / 01/01/2008 (2 pages)
14 October 2008Return made up to 14/07/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / gregory heywood / 01/01/2008 (2 pages)
14 October 2008Return made up to 14/07/08; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
9 October 2007Return made up to 14/07/07; full list of members (2 pages)
9 October 2007Return made up to 14/07/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 September 2006Return made up to 14/07/06; full list of members (2 pages)
8 September 2006Return made up to 14/07/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
17 October 2005Return made up to 14/07/05; full list of members (7 pages)
17 October 2005Return made up to 14/07/05; full list of members (7 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Incorporation (17 pages)
14 July 2004Incorporation (17 pages)