Company NameCheshire Storage & Interior Solutions Limited
DirectorStuart John Dale
Company StatusActive
Company Number05707218
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NameSprint 1093 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stuart John Dale
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(2 months after company formation)
Appointment Duration18 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit M Wharton Park House
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMr William Vernon Loucks
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2006(2 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 September 2019)
RoleOperations & Development Manag
Country of ResidenceEngland
Correspondence AddressNetherton End
Howley Rise
Frodsham
WA6 6DN
Secretary NameMr William Vernon Loucks
NationalityCanadian
StatusResigned
Appointed19 April 2006(2 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 September 2019)
RoleOperations & Development Manag
Country of ResidenceEngland
Correspondence AddressNetherton End
Howley Rise
Frodsham
WA6 6DN
Director NamePaul Thomas Bather
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2011)
RoleProject Manager
Correspondence Address103 Greenfields Avenue
Appleton
Warrington
Cheshire
WA4 3BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit M Wharton Park House
Nat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

85 at £1Mr Stuart John Dale
42.50%
Ordinary B
85 at £1William Vernon Loucks
42.50%
Ordinary A
30 at £1Paul Thomas Bather
15.00%
Ordinary C

Financials

Year2014
Net Worth£13,118
Cash£117,906
Current Liabilities£772,673

Accounts

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

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

11 May 2006Delivered on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 February 2020Cessation of William Vernon Loucks as a person with significant control on 26 September 2019 (1 page)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 October 2019Termination of appointment of William Vernon Loucks as a director on 26 September 2019 (1 page)
7 October 2019Termination of appointment of William Vernon Loucks as a secretary on 26 September 2019 (1 page)
17 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 February 2019Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Unit M Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 19 February 2019 (1 page)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(6 pages)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(6 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(6 pages)
6 February 2014Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 6 February 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 May 2011Director's details changed for William Loucks on 13 February 2011 (2 pages)
11 May 2011Director's details changed for Mr Stuart John Dale on 13 February 2011 (2 pages)
11 May 2011Director's details changed for Mr Stuart John Dale on 13 February 2011 (2 pages)
11 May 2011Director's details changed for William Loucks on 13 February 2011 (2 pages)
11 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
3 February 2011Termination of appointment of Paul Bather as a director (1 page)
3 February 2011Termination of appointment of Paul Bather as a director (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 13/02/09; full list of members (8 pages)
23 March 2009Return made up to 13/02/09; full list of members (8 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 13/02/08; full list of members (8 pages)
31 March 2008Return made up to 13/02/08; full list of members (8 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007Return made up to 13/02/07; full list of members (9 pages)
31 March 2007Return made up to 13/02/07; full list of members (9 pages)
29 June 2006Ad 01/06/06--------- £ si 30@1=30 £ ic 170/200 (2 pages)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2006Ad 01/06/06--------- £ si 30@1=30 £ ic 170/200 (2 pages)
29 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2006Ad 19/04/06--------- £ si 169@1=169 £ ic 1/170 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Ad 19/04/06--------- £ si 169@1=169 £ ic 1/170 (2 pages)
14 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Memorandum and Articles of Association (16 pages)
10 May 2006Memorandum and Articles of Association (16 pages)
10 May 2006Director resigned (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
27 April 2006Registered office changed on 27/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
27 April 2006Company name changed sprint 1093 LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed sprint 1093 LIMITED\certificate issued on 27/04/06 (2 pages)
13 February 2006Incorporation (19 pages)
13 February 2006Incorporation (19 pages)