Background WavePink WaveYellow Wave

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED (02322883)

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED (02322883) is an active UK company. incorporated on 29 November 1988. with registered office in St Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 1 other business activities. CHESHIRE MOULDINGS & WOODTURNINGS LIMITED has been registered for 37 years.

Company Number
02322883
Status
active
Type
ltd
Incorporated
29 November 1988
Age
37 years
Address
Unit 7 Normans Road, St Helens, WA9 4JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
SIC Codes
16100, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED

CHESHIRE MOULDINGS & WOODTURNINGS LIMITED is an active company incorporated on 29 November 1988 with the registered office located in St Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 1 other business activity. CHESHIRE MOULDINGS & WOODTURNINGS LIMITED was registered 37 years ago.(SIC: 16100, 32990)

Status

active

Active since 37 years ago

Company No

02322883

LTD Company

Age

37 Years

Incorporated 29 November 1988

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CADIZ BUILDERS LIMITED
From: 29 November 1988To: 1 February 1989
Contact
Address

Unit 7 Normans Road Sutton St Helens, WA9 4JQ,

Timeline

30 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Loan Secured
Apr 14
Loan Secured
Jun 15
Loan Secured
Dec 15
Loan Secured
Nov 17
Director Left
Apr 20
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Feb 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
May 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Statement Of Companys Objects
13 January 2025
CC04CC04
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Medium
3 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Medium
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Auditors Resignation Company
1 December 2011
AUDAUD
Accounts With Accounts Type Medium
29 June 2011
AAAnnual Accounts
Auditors Resignation Company
4 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Accounts With Accounts Type Medium
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
31 October 2007
169169
Legacy
21 October 2007
288bResignation of Director or Secretary
Resolution
21 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 May 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
23 March 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
30 March 1995
225(1)225(1)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
363aAnnual Return
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
7 April 1992
287Change of Registered Office
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1991
363363
Legacy
18 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Certificate Change Of Name Company
31 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1989
287Change of Registered Office
Incorporation Company
29 November 1988
NEWINCIncorporation