Background WavePink WaveYellow Wave

CHESHIRE CHAMBERS ENTERPRISES LIMITED (03379580)

CHESHIRE CHAMBERS ENTERPRISES LIMITED (03379580) is an active UK company. incorporated on 2 June 1997. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHESHIRE CHAMBERS ENTERPRISES LIMITED has been registered for 28 years. Current directors include BAILEY, Sarah Elizabeth, COLMAN, Christopher Paul, FITZSIMONS, Stephen Joseph, Mr. and 2 others.

Company Number
03379580
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1997
Age
28 years
Address
The Base, Warrington, WA2 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Sarah Elizabeth, COLMAN, Christopher Paul, FITZSIMONS, Stephen Joseph, Mr., HAYWARD, Terence Dominic William, RANDLES, Jacqueline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE CHAMBERS ENTERPRISES LIMITED

CHESHIRE CHAMBERS ENTERPRISES LIMITED is an active company incorporated on 2 June 1997 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHESHIRE CHAMBERS ENTERPRISES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03379580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 2 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CHESHIRE CHAMBERS ENVIRONMENTAL LIMITED
From: 2 June 1997To: 15 October 2003
Contact
Address

The Base Dallam Lane Warrington, WA2 7NG,

Previous Addresses

Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England
From: 23 November 2023To: 24 November 2023
International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ
From: 2 June 1997To: 23 November 2023
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 10
Director Joined
Dec 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Dec 18
Director Left
Sept 19
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

COLMAN, Christopher Paul, Mr.

Active
Apollo Buckingham Health Science Campus, CreweCW1 5DU
Secretary
Appointed 14 Oct 2010

BAILEY, Sarah Elizabeth

Active
Queens Park Campus, ChesterCH4 7AD
Born January 1984
Director
Appointed 07 Nov 2025

COLMAN, Christopher Paul

Active
Apollo Buckingham Medical Healthcare Campus, CreweCW1 5DU
Born June 1975
Director
Appointed 06 Jun 2012

FITZSIMONS, Stephen Joseph, Mr.

Active
Dallam Lane, WarringtonWA2 7NG
Born November 1974
Director
Appointed 01 Dec 2020

HAYWARD, Terence Dominic William

Active
9 King Edward Street, MacclesfieldSK10 1QA
Born September 1964
Director
Appointed 19 Sept 2023

RANDLES, Jacqueline

Active
Bromley Road, CongletonCW12 1PT
Born August 1958
Director
Appointed 23 Feb 2021

FORRESTER, Richard Dakens

Resigned
Adcote Farm, ShrewsburySY4 2JZ
Secretary
Appointed 02 Jun 1997
Resigned 13 Jun 1997

WELCH, Stephen Francis

Resigned
6 Capesthorne Road, ChesterCH3 7GA
Secretary
Appointed 13 Jun 1997
Resigned 31 Dec 2007

WELSH, Alan

Resigned
24 Hadleigh Close, WarringtonWA5 3SB
Secretary
Appointed 09 Jan 2008
Resigned 14 Oct 2010

BADROCK, William

Resigned
18 Lyefield Avenue, WiganWN1 3UL
Born August 1947
Director
Appointed 13 Jun 1997
Resigned 15 Jul 2003

BOWDEN, Susan Elizabeth

Resigned
Churchill Way, MacclesfieldSK11 6AS
Born December 1953
Director
Appointed 03 Sept 2013
Resigned 03 Feb 2025

BREW, Colin Peter

Resigned
Castle Drive, ChesterCH1 1SL
Born January 1972
Director
Appointed 21 Oct 2014
Resigned 06 Dec 2018

BRYCE, Debbie Patricia

Resigned
Delta Crescent, WarringtonWA5 7WQ
Born May 1966
Director
Appointed 01 Dec 2020
Resigned 01 Aug 2023

DANIELS, Colin, Dr.

Resigned
Bell Lane, WarringtonWA4 2SY
Born September 1939
Director
Appointed 13 Jun 1997
Resigned 24 Sept 2020

DUNNING, John

Resigned
40 Hellath Wen, NantwichCW5 7BB
Born October 1948
Director
Appointed 13 Jun 1997
Resigned 06 Jun 2012

EDWARDS, David Simon Matthew

Resigned
2 Riverside Court, ChesterCH3 5US
Born May 1959
Director
Appointed 02 Jun 1997
Resigned 17 Jun 1997

FORRESTER, Richard Dakens

Resigned
Adcote Farm, ShrewsburySY4 2JZ
Born April 1950
Director
Appointed 04 Jul 1997
Resigned 15 Jul 2003

FOX, Sarah Catherine

Resigned
46 Wellington Road, NantwichCW5 7BX
Born July 1948
Director
Appointed 13 Jun 1997
Resigned 06 May 1998

GARDINER, Barbara Jeannie

Resigned
Rowan Tree Cottage, SandbachCW11 9HA
Born October 1942
Director
Appointed 13 Jun 1997
Resigned 31 Dec 2001

GLASBY, Melvin John

Resigned
97 Milner Road, HeswallCH60 5RX
Born June 1959
Director
Appointed 13 Jun 1997
Resigned 10 Jul 1998

JONES, Anthony David

Resigned
57 Winchester Avenue, WarringtonWA5 1XX
Born January 1961
Director
Appointed 13 Jun 1997
Resigned 31 Dec 1998

LAMOND, John Beveridge

Resigned
102 Moss Lane, Alderley EdgeSK9 7HW
Born January 1943
Director
Appointed 13 Jun 1997
Resigned 11 Sept 2019

POLLOCK, Charles David

Resigned
Bridgeford House, Alderley EdgeSK9 7LA
Born January 1960
Director
Appointed 13 Jun 1997
Resigned 20 Feb 1998

ROOME, John Richard

Resigned
14 Gawsworth Drive, SandbachCW11 0DY
Born April 1948
Director
Appointed 13 Jun 1997
Resigned 30 Nov 1997

SPAVEN, Joyce Ann

Resigned
2 Lynwood Drive, WirralL61 4UP
Born August 1950
Director
Appointed 13 Jun 1997
Resigned 10 Jul 1998

WATSON, David Anthony

Resigned
Mountbatten Way, CongletonCW12 1DY
Born February 1947
Director
Appointed 09 Aug 2010
Resigned 23 Feb 2020

WELCH, Stephen Francis

Resigned
6 Capesthorne Road, ChesterCH3 7GA
Born December 1955
Director
Appointed 13 Jun 1997
Resigned 31 Dec 2007

WHIERS, Peter

Resigned
21 Riverside Crescent, Holmes ChapelCW4 7NR
Born October 1956
Director
Appointed 23 Sept 2003
Resigned 31 Dec 2009

WILLIAMS, Robert Michael, Commodore (Royal Navy)

Resigned
Cassenvey, Castle DouglasDG7 3QW
Born August 1944
Director
Appointed 24 Oct 2008
Resigned 30 Jul 2009

WORTHINGTON, Michael Anthony

Resigned
9 Rosset Close, NorthwichCW9 8WP
Born February 1942
Director
Appointed 13 Jun 1997
Resigned 15 Jul 2003
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 November 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
225Change of Accounting Reference Date
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Resolution
11 June 1997
RESOLUTIONSResolutions
Incorporation Company
2 June 1997
NEWINCIncorporation