This company is commonly known as Cheltermill Limited. The company was founded 51 years ago and was given the registration number 01089203. The firm's registered office is in HEBDEN BRIDGE. You can find them at 12 Market Street, , Hebden Bridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHELTERMILL LIMITED |
---|---|---|
Company Number | : | 01089203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1973 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Market Street, Hebden Bridge, England, HX7 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Haddon Drive, Balderton, Newark, England, NG24 3HN | Secretary | 30 April 2018 | Active |
7 Haddon Drive, Balderton, Newark, NG24 3HN | Director | 15 December 2003 | Active |
16 Marton Road, Newark, NG24 1SL | Secretary | 06 December 1999 | Active |
148 Stoneyford Road, Sutton In Ashfield, NG17 2DN | Secretary | - | Active |
Bumblebee Cottage, Station Road, Edingley, England, NG22 8BX | Secretary | 04 June 2001 | Active |
Tamarind, Brackenhill, Caythorpe, NG14 7EF | Director | - | Active |
Westfield Farm, Westborough, Newark, NG23 5HJ | Director | 15 December 2003 | Active |
Sandover Trent Lane, Besthorpe, Newark, NG23 7HL | Director | - | Active |
The Croft London Road, New Balderton, Newark, NG24 3AL | Director | - | Active |
3 Pings Close, Besthorpe, Newark, NG23 7HT | Director | - | Active |
Paddock House Cross Lane, Farndon, Newark, NG24 3SH | Director | - | Active |
Bumblebee Cottage, Station Road, Edingley, England, NG22 8BX | Director | - | Active |
Mr Neil Cloke | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Haddon Drive, Balderton, Newark, England, NG24 3HN |
Nature of control | : |
|
Mr Duncan Kenneth Mcgregor Thorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bumblebee Cottage, Station Road, Edingley, England, NG22 8BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Officers | Appoint person secretary company with name date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Address | Change registered office address company with date old address new address. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.