Background WavePink WaveYellow Wave

CHELTENHAM MOWERS LIMITED (06370690)

CHELTENHAM MOWERS LIMITED (06370690) is an active UK company. incorporated on 13 September 2007. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CHELTENHAM MOWERS LIMITED has been registered for 18 years. Current directors include WILLIAMS, Steven.

Company Number
06370690
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
Unit B3, Nexus, Hurricane Road, Gloucester, GL3 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WILLIAMS, Steven
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM MOWERS LIMITED

CHELTENHAM MOWERS LIMITED is an active company incorporated on 13 September 2007 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CHELTENHAM MOWERS LIMITED was registered 18 years ago.(SIC: 47990)

Status

active

Active since 18 years ago

Company No

06370690

LTD Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Unit B3, Nexus, Hurricane Road Gloucester Business Park Gloucester, GL3 4AG,

Timeline

7 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
New Owner
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Steven

Active
Unit B3, Nexus, Hurricane Road, GloucesterGL3 4AG
Born November 1973
Director
Appointed 14 Oct 2021

HYDE, Paula

Resigned
Dunstan, GloucesterGL3 2ET
Secretary
Appointed 13 Sept 2007
Resigned 14 Oct 2021

HEASMAN, Jonathan Darren

Resigned
17 Chapel Hay Lane, GloucesterGL3 2ET
Born December 1966
Director
Appointed 13 Sept 2007
Resigned 14 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
St. Mary Church, CowbridgeCF71 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021

Miss Paula Ann Hyde

Ceased
Unit B3, Nexus, Hurricane Road, GloucesterGL3 4AG
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021

Mr Jonathan Darren Heasman

Ceased
Unit B3, Nexus, Hurricane Road, GloucesterGL3 4AG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Resolution
13 October 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
13 September 2007
NEWINCIncorporation