Cheesman Brothers Limited GUILDFORD


Cheesman Brothers started in year 1983 as Private Limited Company with registration number 01733992. The Cheesman Brothers company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Guildford at 31 Chertsey Street. Postal code: GU1 4HD.

The firm has 5 directors, namely Matthew H., Daniel P. and Claire D. and others. Of them, Martin C. has been with the company the longest, being appointed on 17 November 1999 and Matthew H. and Daniel P. have been with the company for the least time - from 6 April 2019. As of 15 May 2024, there were 6 ex directors - Michael G., Jeremy A. and others listed below. There were no ex secretaries.

Cheesman Brothers Limited Address / Contact

Office Address 31 Chertsey Street
Town Guildford
Post code GU1 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01733992
Date of Incorporation Thu, 23rd Jun 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew H.

Position: Director

Appointed: 06 April 2019

Daniel P.

Position: Director

Appointed: 06 April 2019

Claire D.

Position: Director

Appointed: 17 September 2015

David B.

Position: Director

Appointed: 01 November 2011

Martin C.

Position: Director

Appointed: 17 November 1999

Michael G.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 2012

Jeremy A.

Position: Director

Appointed: 31 December 1991

Resigned: 04 February 2000

Jacqueline C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 September 2015

Brian C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 September 2015

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2003

Keith B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Brian C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jacqueline C. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian C.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline C.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, March 2023
Free Download (11 pages)

Company search

Advertisements