Company NameCheshire Cabinets Ltd
DirectorJamie Nigel Robins
Company StatusActive
Company Number06566127
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jamie Nigel Robins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(1 week, 3 days after company formation)
Appointment Duration16 years
RoleFurniture Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Tytherington Drive
Macclesfield
Cheshire
SK10 2HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.cheshirecabinets.ltd.uk
Telephone01625 440499
Telephone regionMacclesfield

Location

Registered AddressUnit 7 3/4 Waterside Mill Waterside
Macclesfield
Cheshire
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Jamie Nigel Robins
100.00%
Ordinary

Financials

Year2014
Net Worth£28,184
Cash£13,444
Current Liabilities£57,622

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

20 June 2008Delivered on: 24 June 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 26 March 2023 (4 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 26 March 2022 (4 pages)
3 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 26 March 2021 (5 pages)
23 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
17 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 27 March 2020 (5 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 27 March 2019 (5 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 28 March 2018 (6 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 29 March 2017 (6 pages)
27 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 30 March 2016 (6 pages)
17 March 2017Micro company accounts made up to 30 March 2016 (6 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
15 July 2010Director's details changed for Jamie Nigel Robins on 15 April 2010 (2 pages)
15 July 2010Director's details changed for Jamie Nigel Robins on 15 April 2010 (2 pages)
15 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 15/04/09; full list of members (3 pages)
7 July 2009Return made up to 15/04/09; full list of members (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2008Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Ad 25/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Director appointed jamie nigel robins (2 pages)
28 April 2008Registered office changed on 28/04/2008 from unit 7 3+4 waterside mill macclesfield cheshire SK11 7HG (1 page)
28 April 2008Director appointed jamie nigel robins (2 pages)
28 April 2008Registered office changed on 28/04/2008 from unit 7 3+4 waterside mill macclesfield cheshire SK11 7HG (1 page)
16 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
16 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 April 2008Incorporation (9 pages)
15 April 2008Incorporation (9 pages)