Company NameCheshire Fencing UK Limited
DirectorsRobert Christopher Belton and Abigail Belton
Company StatusActive
Company Number06048177
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Christopher Belton
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Osnath Works
Lythgoes Lane
Warrington
WA2 7XE
Secretary NameAbigail Belton
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2a Osnath Works
Lythgoes Lane
Warrington
WA2 7XE
Director NameMrs Abigail Belton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Osnath Works
Lythgoes Lane
Warrington
WA2 7XE

Contact

Websitecheshirefencing.co.uk
Telephone01925 552808
Telephone regionWarrington

Location

Registered AddressUnit 2a Osnath Works
Lythgoes Lane
Warrington
WA2 7XE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Abigail Belton
50.00%
Ordinary
1 at £1Robert Belton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,630
Cash£250
Current Liabilities£65,426

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

14 January 2011Delivered on: 19 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 May 2018Secretary's details changed for Abigail Belton on 18 May 2018 (1 page)
18 May 2018Director's details changed for Mr Robert Christopher Belton on 18 May 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 January 2014Registered office address changed from 7 Rockfield Mews, Alexandra Road Grappenhall Warrington Cheshire WA4 2AE on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 7 Rockfield Mews, Alexandra Road Grappenhall Warrington Cheshire WA4 2AE on 21 January 2014 (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1
(4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Robert Belton on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Robert Belton on 1 February 2010 (2 pages)
11 March 2010Director's details changed for Robert Belton on 1 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 January 2009Return made up to 10/01/09; full list of members (3 pages)
10 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2007Incorporation (17 pages)
10 January 2007Incorporation (17 pages)