Background WavePink WaveYellow Wave

CHESHIRE ECOLOGICAL SERVICES LIMITED (02623356)

CHESHIRE ECOLOGICAL SERVICES LIMITED (02623356) is an active UK company. incorporated on 24 June 1991. with registered office in Malpas. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESHIRE ECOLOGICAL SERVICES LIMITED has been registered for 34 years. Current directors include HARRIS, Charlotte.

Company Number
02623356
Status
active
Type
ltd
Incorporated
24 June 1991
Age
34 years
Address
Bickley Hall Farm, Malpas, SY14 8EF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE ECOLOGICAL SERVICES LIMITED

CHESHIRE ECOLOGICAL SERVICES LIMITED is an active company incorporated on 24 June 1991 with the registered office located in Malpas. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESHIRE ECOLOGICAL SERVICES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02623356

LTD Company

Age

34 Years

Incorporated 24 June 1991

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Bickley Hall Farm Bickley Malpas, SY14 8EF,

Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Left
Nov 20
Director Left
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HARRIS, Charlotte

Active
Bickley Hall Farm, MalpasSY14 8EF
Secretary
Appointed 28 Feb 2021

HARRIS, Charlotte

Active
Bickley Hall Farm, MalpasSY14 8EF
Born March 1977
Director
Appointed 01 Apr 2013

CASTLING, Andrea Ness

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Secretary
Appointed 01 Dec 2013
Resigned 28 Feb 2021

HARRISON, Lorna

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Secretary
Appointed 01 Aug 2011
Resigned 01 Dec 2013

MCHARRY, James

Resigned
16 Ashworth Park, KnutsfordWA16 9DE
Secretary
Appointed 24 Jun 1991
Resigned 08 Oct 1999

PECK, Roger Beverly

Resigned
45 Berkeley Crescent, CreweCW2 6QB
Secretary
Appointed 08 Oct 1999
Resigned 01 Nov 2006

RIGLEY, Carol Ann

Resigned
1 The Old White House, WhitchurchSY13 1LE
Secretary
Appointed 14 Aug 2007
Resigned 31 Jul 2011

TEAGUE, Alan Richard

Resigned
4 Hillesden Rise, CongletonCW12 3DR
Secretary
Appointed 01 Nov 2006
Resigned 14 Dec 2006

COATES, Gerald George

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born February 1950
Director
Appointed 01 Oct 2016
Resigned 14 Nov 2020

FITTON, Neil James

Resigned
15 The Beeches, ChesterCH2 1PE
Born February 1937
Director
Appointed 01 Dec 1991
Resigned 15 Jun 1993

FONE, Janel Victoria

Resigned
Willow Cottage, Melton MowbrayLE14 3BA
Born May 1962
Director
Appointed 28 Oct 2008
Resigned 01 Apr 2013

HARRISON, Lorna

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born August 1966
Director
Appointed 02 Jan 2014
Resigned 31 Oct 2016

JOHNSON, Walter Leonard

Resigned
7 Hazlehurst Road, WarringtonWA6 6EX
Born October 1923
Director
Appointed 24 Jun 1991
Resigned 04 Jun 2003

MAHON, Christopher Martin

Resigned
Campden 27 Park Road, NantwichCW5 6PN
Born July 1956
Director
Appointed 04 Oct 1994
Resigned 21 Mar 2008

MILLS, Ian Charles Richard

Resigned
Hefferston Rise, NorthwichCW8 2GD
Born June 1952
Director
Appointed 04 Jul 2008
Resigned 05 Jul 2018

PACKER, Michael John, Dr

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born September 1961
Director
Appointed 05 Jul 2018
Resigned 11 Apr 2019

RUSHTON, Peter Shaun

Resigned
Bickley Hall Farm, MalpasSY14 8EF
Born May 1966
Director
Appointed 05 Jul 2018
Resigned 05 Jun 2024

SAVAGE, Neil Ramsey

Resigned
14 Strawberry Lane, WilmslowSK9 6AQ
Born June 1948
Director
Appointed 10 Dec 1998
Resigned 27 Feb 2008

SEED, John Desmond

Resigned
Southbank House, NorthwichCW9 6HG
Born April 1930
Director
Appointed 24 Jun 1991
Resigned 08 Apr 1998

SPARKE, Joanne

Resigned
8 Catherine Street, ChesterCH1 4JY
Born July 1968
Director
Appointed 04 May 2007
Resigned 28 Oct 2008

YOUNG, Peter

Resigned
The Beeches Cliffrd, NorthwichCW8 3PB
Born September 1938
Director
Appointed 04 Nov 2003
Resigned 05 Jul 2018

Persons with significant control

1

Bickley Wood, MalpasSY14 8EF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Create Without Deed With Charge Number Charge Creation Date
22 March 2018
MR08MR08
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Memorandum Articles
13 June 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Sail Address Company With Old Address
13 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Auditors Resignation Company
8 May 2009
AUDAUD
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
287Change of Registered Office
Legacy
6 March 2007
288cChange of Particulars
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Auditors Resignation Company
8 March 2006
AUDAUD
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
288288
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
88(2)R88(2)R
Legacy
23 December 1991
288288
Legacy
5 December 1991
287Change of Registered Office
Legacy
8 October 1991
224224
Incorporation Company
24 June 1991
NEWINCIncorporation