Background WavePink WaveYellow Wave

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED (01967635)

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED (01967635) is an active UK company. incorporated on 2 December 1985. with registered office in Macclesfield. The company operates in the Construction sector, engaged in demolition. CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED has been registered for 40 years. Current directors include LOWE, Alexander Russell, SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis.

Company Number
01967635
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
72c Moss Lane, Macclesfield, SK11 7TT
Industry Sector
Construction
Business Activity
Demolition
Directors
LOWE, Alexander Russell, SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED

CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED is an active company incorporated on 2 December 1985 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in demolition. CHESHIRE DEMOLITION & EXCAVATION CONTRACTORS LIMITED was registered 40 years ago.(SIC: 43110)

Status

active

Active since 40 years ago

Company No

01967635

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

72c Moss Lane Macclesfield, SK11 7TT,

Previous Addresses

Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT
From: 2 December 1985To: 27 June 2018
Timeline

30 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Dec 85
Loan Cleared
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
May 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Dec 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOWE, Alexander Russell

Active
Moss Lane, MacclesfieldSK11 7TT
Born January 1991
Director
Appointed 01 Jul 2023

SWINDELLS, Francis Stanley

Active
Moss Lane, MacclesfieldSK11 7TT
Born March 1956
Director
Appointed N/A

SWINDELLS, Matthew Francis

Active
Moss Lane, MacclesfieldSK11 7TT
Born April 1989
Director
Appointed 01 Jul 2023

SWINDELLS, Philip Leslie

Resigned
Moss Lane, MacclesfieldSK11 7TT
Secretary
Appointed N/A
Resigned 26 Feb 2021

SWINDELLS, Philip Leslie

Resigned
Moss Lane, MacclesfieldSK11 7TT
Born February 1958
Director
Appointed N/A
Resigned 26 Feb 2021

TRUEMAN, Neil

Resigned
Moss Lane, MacclesfieldSK11 7TT
Born November 1965
Director
Appointed N/A
Resigned 31 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
Moss Lane, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Moss Lane, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 28 Feb 2020

Mr Francis Stanley Swindells

Ceased
Moss Lane, MacclesfieldSK11 7TT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 26 Feb 2020

Mr Philip Leslie Swindells

Ceased
Moss Lane, MacclesfieldSK11 7TT
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 26 Feb 2020

Mr Neil Trueman

Ceased
Moss Lane, MacclesfieldSK11 7TT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Medium
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Medium
30 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 March 2013
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Legacy
30 March 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Auditors Resignation Company
26 August 2003
AUDAUD
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
8 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
14 June 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363aAnnual Return
Legacy
10 March 1992
363aAnnual Return
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
24 June 1991
288288
Legacy
18 March 1991
363aAnnual Return
Legacy
9 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
288288
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 December 1985
MISCMISC
Incorporation Company
2 December 1985
NEWINCIncorporation