Background WavePink WaveYellow Wave

CHESHIRE DEMOLITION HOLDINGS LIMITED (12440524)

CHESHIRE DEMOLITION HOLDINGS LIMITED (12440524) is an active UK company. incorporated on 4 February 2020. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHESHIRE DEMOLITION HOLDINGS LIMITED has been registered for 6 years. Current directors include LOWE, Alexander Russell, SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis.

Company Number
12440524
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
72c Moss Lane, Macclesfield, SK11 7TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOWE, Alexander Russell, SWINDELLS, Francis Stanley, SWINDELLS, Matthew Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE DEMOLITION HOLDINGS LIMITED

CHESHIRE DEMOLITION HOLDINGS LIMITED is an active company incorporated on 4 February 2020 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHESHIRE DEMOLITION HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12440524

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

72c Moss Lane Macclesfield, SK11 7TT,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Loan Secured
May 20
Director Left
Apr 21
Owner Exit
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOWE, Alexander Russell

Active
Moss Lane, MacclesfieldSK11 7TT
Born January 1991
Director
Appointed 26 Sept 2024

SWINDELLS, Francis Stanley

Active
Moss Lane, MacclesfieldSK11 7TT
Born March 1956
Director
Appointed 04 Feb 2020

SWINDELLS, Matthew Francis

Active
Moss Lane, MacclesfieldSK11 7TT
Born April 1989
Director
Appointed 26 Sept 2024

SWINDELLS, Philip Leslie

Resigned
Moss Lane, MacclesfieldSK11 7TT
Born February 1958
Director
Appointed 04 Feb 2020
Resigned 26 Feb 2021

TRUEMAN, Neil

Resigned
Moss Lane, MacclesfieldSK11 7TT
Born November 1965
Director
Appointed 04 Feb 2020
Resigned 26 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Moss Lane, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2024

Mr Francis Stanley Swindells

Ceased
Moss Lane, MacclesfieldSK11 7TT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 26 Sept 2024

Mr Neil Trueman

Ceased
Moss Lane, MacclesfieldSK11 7TT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 26 Sept 2024

Mr Philip Leslie Swindells

Ceased
Moss Lane, MacclesfieldSK11 7TT
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

27

Replacement Filing Of Confirmation Statement With Made Up Date
24 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Confirmation Statement
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Incorporation Company
4 February 2020
NEWINCIncorporation