Company NameChesro Limited
DirectorJack Peter Critchley
Company StatusActive
Company Number06545233
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Peter Critchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary NameMrs Karen Jane Critchley
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ

Contact

Websitechesro.co.uk
Telephone07 970007505
Telephone regionMobile

Location

Registered AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Jack Peter Critchley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,019,217
Cash£80
Current Liabilities£194,511

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

17 April 2014Delivered on: 1 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 111 bridge street warrington cheshire t/no CH393314.
Outstanding
10 January 2013Delivered on: 21 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148-150 orfod lane warrington together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 May 2012Delivered on: 11 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 chester road warrington together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 January 2012Delivered on: 5 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 139 sankey street warrington t/no CH410945 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 May 2010Delivered on: 18 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 palmyra square north warrington t/no CH495781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 October 2008Delivered on: 31 October 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 marsh house lane, warrington, cheshire, floating charge all unfixed plant machinery and other assets, assignment of goodwill, benefit of licence see image for full details.
Outstanding

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
27 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 November 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 November 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Registration of charge 065452330006 (42 pages)
1 May 2014Registration of charge 065452330006 (42 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 26/03/09; full list of members (3 pages)
15 May 2009Return made up to 26/03/09; full list of members (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)