Company NameThe Cheshire Dining Experience Limited
Company StatusActive
Company Number10105095
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew Charles Lowe-Smith
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Barrowmore Enterprise Estate, Barnhouse La
Great Barrow
Chester
CH3 7JA
Wales
Director NameMrs Victoria Emma Lowe-Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Barrowmore Enterprise Estate, Barnhouse La
Great Barrow
Chester
CH3 7JA
Wales
Secretary NameMrs Jane Smith
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7b Barrowmore Enterprise Estate, Barnhouse La
Great Barrow
Chester
CH3 7JA
Wales
Director NameMr Michael Edwin Marshall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Barrowmore Enterprise Estate Barnhouse Lan
Great Barrow
Chester
CH3 7JA
Wales

Location

Registered AddressUnit 7b Barrowmore Enterprise Estate, Barnhouse Lane
Great Barrow
Chester
CH3 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBarrow
WardGowy

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

8 September 2023Amended total exemption full accounts made up to 30 April 2023 (10 pages)
30 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
29 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
27 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
(8 pages)
17 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
(8 pages)
15 March 2017Appointment of Michael Edwin Marshall as a director on 2 March 2017 (3 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Appointment of Michael Edwin Marshall as a director on 2 March 2017 (3 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
11 February 2017Registered office address changed from The Bothy Tarvin Road Tarvin Chester CH3 8JX United Kingdom to Unit 7B Barrowmore Enterprise Estate, Barnhouse Lane Great Barrow Chester CH3 7JA on 11 February 2017 (1 page)
11 February 2017Registered office address changed from The Bothy Tarvin Road Tarvin Chester CH3 8JX United Kingdom to Unit 7B Barrowmore Enterprise Estate, Barnhouse Lane Great Barrow Chester CH3 7JA on 11 February 2017 (1 page)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)