Background WavePink WaveYellow Wave

CHESHIRE BUSINESS LEADERS LIMITED (07443660)

CHESHIRE BUSINESS LEADERS LIMITED (07443660) is an active UK company. incorporated on 18 November 2010. with registered office in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHESHIRE BUSINESS LEADERS LIMITED has been registered for 15 years. Current directors include CHAMBERLAIN, Leslie Neville, MARTIN, Philip John, SCHOFIELD, Nigel and 1 others.

Company Number
07443660
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Mill Pool House Park Road, Tarporley, CW6 9BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAMBERLAIN, Leslie Neville, MARTIN, Philip John, SCHOFIELD, Nigel, TAYLOR, Paul, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE BUSINESS LEADERS LIMITED

CHESHIRE BUSINESS LEADERS LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHESHIRE BUSINESS LEADERS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07443660

LTD Company

Age

15 Years

Incorporated 18 November 2010

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 23 October 2024 (1 year 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 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

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

Mill Pool House Park Road Oulton Tarporley, CW6 9BH,

Previous Addresses

Marlston Court Marlston-Cum-Lache Chester Cheshire CH4 9JS United Kingdom
From: 18 November 2010To: 26 June 2012
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Joined
Nov 20
Director Left
Nov 22
Director Left
Nov 22
Capital Reduction
Dec 23
Share Buyback
Jan 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHAMBERLAIN, Leslie Neville

Active
Park Road, TarporleyCW6 9BH
Born October 1939
Director
Appointed 18 Apr 2012

MARTIN, Philip John

Active
Park Road, TarporleyCW6 9BH
Born February 1949
Director
Appointed 18 Apr 2012

SCHOFIELD, Nigel

Active
Park Road, TarporleyCW6 9BH
Born January 1949
Director
Appointed 11 Nov 2016

TAYLOR, Paul, Mr.

Active
Park Road, TarporleyCW6 9BH
Born December 1972
Director
Appointed 18 Apr 2012

MURRAY, Kenneth George

Resigned
Park Road, TarporleyCW6 9BH
Born December 1973
Director
Appointed 08 Oct 2020
Resigned 17 Nov 2022

PICKERING, David Owen

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born May 1942
Director
Appointed 18 Nov 2010
Resigned 11 Nov 2016

YATES, Oliver

Resigned
Park Road, TarporleyCW6 9BH
Born July 1981
Director
Appointed 11 Nov 2016
Resigned 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 December 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Capital Cancellation Shares
13 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 June 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 November 2010
NEWINCIncorporation