Background WavePink WaveYellow Wave

CHESHIRE HERITAGE AND SUSTAINABILITY ENTERPRISES CIC (13231373)

CHESHIRE HERITAGE AND SUSTAINABILITY ENTERPRISES CIC (13231373) is an active UK company. incorporated on 27 February 2021. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. CHESHIRE HERITAGE AND SUSTAINABILITY ENTERPRISES CIC has been registered for 5 years. Current directors include EGAN, John Patrick, HOGG, Michael James, MACFADYEN, David Niall, Dr and 3 others.

Company Number
13231373
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
49 Lache Lane, Chester, CH4 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
EGAN, John Patrick, HOGG, Michael James, MACFADYEN, David Niall, Dr, MILLER, Stephen James Trevor, PITTS, Michael Robert, Dr, SPALL, Stephen
SIC Codes
82301, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE HERITAGE AND SUSTAINABILITY ENTERPRISES CIC

CHESHIRE HERITAGE AND SUSTAINABILITY ENTERPRISES CIC is an active company incorporated on 27 February 2021 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. CHESHIRE HERITAGE AND SUSTAINABILITY ENTERPRISES CIC was registered 5 years ago.(SIC: 82301, 91020)

Status

active

Active since 5 years ago

Company No

13231373

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

49 Lache Lane Chester, CH4 7LP,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

EGAN, John Patrick

Active
ChesterCH4 7LP
Born June 1972
Director
Appointed 27 Feb 2021

HOGG, Michael James

Active
ChesterCH4 7LP
Born April 1954
Director
Appointed 27 Feb 2021

MACFADYEN, David Niall, Dr

Active
ChesterCH4 7LP
Born May 1955
Director
Appointed 27 Feb 2021

MILLER, Stephen James Trevor

Active
Eaton Road, ChesterCH4 9HD
Born May 1969
Director
Appointed 02 Apr 2022

PITTS, Michael Robert, Dr

Active
Benton Drive, ChesterCH2 2RD
Born June 1975
Director
Appointed 08 Jan 2025

SPALL, Stephen

Active
Heath Road, ChesterCH2 1HX
Born October 1964
Director
Appointed 08 Jan 2025

SOUTHALL, Garfield Jeffery, Prof

Resigned
ChesterCH1 3AB
Secretary
Appointed 27 Feb 2021
Resigned 27 Feb 2022

HESKETH, Ian Mitchell

Resigned
ChesterCH4 7LP
Born August 1964
Director
Appointed 27 Feb 2021
Resigned 01 Jan 2025

KERR, Katrina

Resigned
St. Georges Crescent, ChesterCH4 7AR
Born December 1955
Director
Appointed 01 Jul 2021
Resigned 27 Feb 2022

SOUTHALL, Garfield Jeffrey, Prof

Resigned
ChesterCH4 7LP
Born September 1950
Director
Appointed 27 Feb 2021
Resigned 27 Feb 2022

Persons with significant control

1

Dr David Niall Macfadyen

Active
ChesterCH4 7LP
Born May 1955

Nature of Control

Significant influence or control
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Incorporation Community Interest Company
27 February 2021
CICINCCICINC