Background WavePink WaveYellow Wave

CHESHIRE SERVICES U.K. LIMITED (01358365)

CHESHIRE SERVICES U.K. LIMITED (01358365) is an active UK company. incorporated on 17 March 1978. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESHIRE SERVICES U.K. LIMITED has been registered for 48 years. Current directors include MCLUCKIE, Stuart Wallace.

Company Number
01358365
Status
active
Type
ltd
Incorporated
17 March 1978
Age
48 years
Address
42 Greendale Drive, Cheshire, CW10 0PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCLUCKIE, Stuart Wallace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE SERVICES U.K. LIMITED

CHESHIRE SERVICES U.K. LIMITED is an active company incorporated on 17 March 1978 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESHIRE SERVICES U.K. LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01358365

LTD Company

Age

48 Years

Incorporated 17 March 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SHANNON COSMETICS LIMITED
From: 17 March 1978To: 19 April 1983
Contact
Address

42 Greendale Drive Middlewich Cheshire, CW10 0PH,

Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCLUCKIE, Stuart Wallace

Active
42 Greendale Drive, CheshireCW10 0PH
Secretary
Appointed 09 Sept 2021

MCLUCKIE, Stuart Wallace

Active
42 Greendale Drive, CheshireCW10 0PH
Born July 1972
Director
Appointed 06 Apr 1996

HIGGINS, Anthony Vincent

Resigned
5 Baker Road, RuncornWA7 4HU
Secretary
Appointed N/A
Resigned 30 Nov 1992

MCLUCKIE, John Campbell Russell

Resigned
42 Greendale Drive, MiddlewichCW10 0PH
Secretary
Appointed 09 Jul 2003
Resigned 13 Aug 2021

SMITH, Sheila Eileen Teresa

Resigned
9 Nantwich Road, MiddlewichCW10 9HE
Secretary
Appointed 30 Nov 1992
Resigned 09 Jul 2003

HIGGINS, Anthony Vincent

Resigned
5 Baker Road, RuncornWA7 4HU
Born February 1942
Director
Appointed N/A
Resigned 30 Nov 1992

MCLUCKIE, Jan

Resigned
42 Greendale Drive, CheshireCW10 0PH
Born April 1968
Director
Appointed 13 Sept 2021
Resigned 30 Mar 2022

MCLUCKIE, John Campbell Russell

Resigned
42 Greendale Drive, MiddlewichCW10 0PH
Born January 1940
Director
Appointed N/A
Resigned 13 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Margaret Eleanor Mcluckie

Active
42 Greendale Drive, CheshireCW10 0PH
Born April 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jan 2022

Mr John Campbell Russell Mcluckie

Ceased
42 Greendale Drive, CheshireCW10 0PH
Born January 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 16 Jan 2022

Mr Stuart Wallace Mcluckie

Active
42 Greendale Drive, CheshireCW10 0PH
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
288288
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
4 December 1992
288288
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
2 January 1992
363aAnnual Return
Legacy
9 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
4 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
13 July 1989
225(1)225(1)
Legacy
17 May 1989
363363
Legacy
2 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1988
AAAnnual Accounts
Legacy
2 December 1988
287Change of Registered Office
Legacy
6 June 1988
363363
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Legacy
9 August 1986
363363