Company NameThe Cheshire Gift Company Ltd
DirectorLucy Catherine Rushton
Company StatusActive
Company Number12750241
CategoryPrivate Limited Company
Incorporation Date17 July 2020(3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Lucy Catherine Rushton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Canal Side Business Park Tattenhall Road
Tattenhall
Chester
CH3 9BD
Wales
Director NameMr Thomas Ellis Jones
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Building 2 Oakbank Buildings
Bolesworth Road
Chester
CH3 9HL
Wales

Location

Registered AddressUnit 1b Canal Side Business Park Tattenhall Road
Tattenhall
Chester
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 3 days from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Wedo Trade Finance LTD

Classification: A registered charge
Particulars: As a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.
Outstanding
1 August 2021Delivered on: 4 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
7 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
8 November 2022Change of details for Miss Lucy Catherine Rushton as a person with significant control on 6 November 2022 (2 pages)
8 November 2022Director's details changed for Miss Lucy Catherine Rushton on 4 November 2022 (2 pages)
8 November 2022Registered office address changed from Unit 1 Building 2 Oakbank Buildings Bolesworth Road Chester CH3 9HL United Kingdom to Unit 1B Canal Side Business Park Tattenhall Road Tattenhall Chester CH3 9BD on 8 November 2022 (1 page)
23 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
4 April 2022Satisfaction of charge 127502410002 in full (1 page)
16 November 2021Registration of charge 127502410002, created on 11 November 2021 (57 pages)
17 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
4 August 2021Registration of charge 127502410001, created on 1 August 2021 (23 pages)
20 July 2021Change of details for Miss Lucy Catherine Rushton as a person with significant control on 1 June 2021 (2 pages)
17 June 2021Director's details changed for Mrs Lucy Catherine Jones on 16 June 2021 (2 pages)
16 June 2021Change of details for Mrs Lucy Catherine Jones as a person with significant control on 16 June 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
5 November 2020Cessation of Thomas Ellis Jones as a person with significant control on 17 July 2020 (1 page)
5 November 2020Termination of appointment of Thomas Ellis Jones as a director on 17 July 2020 (1 page)
17 July 2020Incorporation
Statement of capital on 2020-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)