UKBizDB.co.uk

WILLIAM CHEETHAM & SON LIMITED

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

This company is commonly known as William Cheetham & Son Limited. The company was founded 67 years ago and was given the registration number 00578654. The firm's registered office is in CHESTERFIELD. You can find them at 2 Ashgate Road, , Chesterfield, Derbyshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:WILLIAM CHEETHAM & SON LIMITED
Company Number:00578654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1957
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farm Bungalow, Sylvia Road, Unstone, Sheffield, England, S18 4DP

Secretary30 January 2009Active
Grondre Fach, Clynderwen, Narberth, Wales, SA66 7HD

Director-Active
28, Queen Street, Eckington, Sheffield, England, S21 4FE

Director15 April 2022Active
27, Kings Mews, Eckington, Sheffield, England, S21 4JB

Director15 April 2022Active
7, Oakhill Road, Dronfield, England, S18 2EJ

Director15 April 2022Active
Farm Bungalow, Sylvia Road, Unstone, Sheffield, England, S18 4DP

Director-Active
Farm Bungalow, Sylvia Road Unstone, Sheffield, S18 5DP

Secretary-Active
Farm Bungalow, Sylvia Road Unstone, Sheffield, S18 5DP

Director-Active

People with Significant Control

Sylvia Barber
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:Wales
Address:Grondre Fach, Clynderwen, Narberth, Wales, SA66 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Henry Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:Farm Bungalow, Sylvia Road, Sheffield, England, S18 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-02Address

Change registered office address company with date old address new address.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person secretary company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.