UKBizDB.co.uk

CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheshire & Warrington Local Enterprise Partnership. The company was founded 21 years ago and was given the registration number 04453576. The firm's registered office is in WINSFORD. You can find them at Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP
Company Number:04453576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England, CW7 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 July 2019Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 April 2020Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 July 2019Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director02 September 2019Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 April 2021Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 April 2017Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 July 2019Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director05 June 2015Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 April 2017Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 April 2021Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 April 2021Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director02 September 2019Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director07 April 2020Active
20, James Atkinson Way, Leighton, Crewe, CW1 3NU

Secretary14 July 2005Active
16 Foxes Walk, Higher Kinnerton, CH4 9PB

Secretary01 November 2006Active
16 Foxes Walk, Higher Kinnerton, CH4 9PB

Secretary04 September 2002Active
5-7, Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Corporate Secretary01 January 2007Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Secretary02 June 2002Active
30 South Avenue, Buxton, SK17 6NQ

Director01 July 2004Active
Richmond House, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Director01 November 2013Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director25 February 2016Active
Richmond House, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Director14 January 2014Active
Bolesworth Castle, Tattenhall, Chester, CH3 9HQ

Director16 September 2003Active
Bolesworth Castle, Tattenhall, Chester, CH3 9HQ

Director12 December 2002Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 November 2013Active
Pear Trees 2a Dane Bank Road, Lymm, WA13 9DH

Director01 April 2009Active
Scotch Hall, Antrobus, Northwich, CW9 6JH

Director01 April 2003Active
14, Cobbs Lane, Hough, Crewe, CW2 5JN

Director13 July 2006Active
Wyvern House, Floor 1, Wyvern House, The Drumber, Winsford, England, CW7 1AH

Director01 April 2017Active
34 Deacons Close, Croft, Warrington, WA3 7EN

Director06 September 2002Active
3 The Hollies, Woolton, Liverpool, L25 7AQ

Director15 November 2005Active
3 The Hollies, Woolton, Liverpool, L25 7AQ

Director15 September 2004Active
23 Heath Road, Penketh, Warrington, WA5 2BU

Director06 September 2002Active
Braestead 25 Heybridge Lane, Prestbury, Macclesfield, SK10 4ES

Director23 September 2002Active
Oaklands, 2 The Paddock Hinderton Road, Neston, CH64 9PH

Director04 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type group.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-04Incorporation

Memorandum articles.

Download
2020-06-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.