Cheshire Bathrooms And Tiles Limited WIDNES


Founded in 2015, Cheshire Bathrooms And Tiles, classified under reg no. 09782270 is an active company. Currently registered at Unit 10 Heron Business Park WA8 0SW, Widnes the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Billy W., appointed on 17 September 2015. There are currently no secretaries appointed. As of 6 May 2024, there were 6 ex directors - Neil C., Suzanne H. and others listed below. There were no ex secretaries.

Cheshire Bathrooms And Tiles Limited Address / Contact

Office Address Unit 10 Heron Business Park
Office Address2 Tan House Lane
Town Widnes
Post code WA8 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09782270
Date of Incorporation Thu, 17th Sep 2015
Industry Other building completion and finishing
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Billy W.

Position: Director

Appointed: 17 September 2015

Neil C.

Position: Director

Appointed: 25 January 2021

Resigned: 23 February 2023

Suzanne H.

Position: Director

Appointed: 25 January 2021

Resigned: 25 January 2021

Michael B.

Position: Director

Appointed: 31 January 2020

Resigned: 09 March 2020

Mark E.

Position: Director

Appointed: 17 September 2015

Resigned: 23 February 2023

Christopher S.

Position: Director

Appointed: 17 September 2015

Resigned: 07 January 2021

Michael B.

Position: Director

Appointed: 17 September 2015

Resigned: 30 January 2020

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Billy W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Billy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark E.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-47 363      
Balance Sheet
Cash Bank In Hand20 189      
Cash Bank On Hand20 18921 03150 64410 332101 881  
Current Assets81 16581 791108 91442 334144 447144 447163 917
Debtors31 22013 40610 049-47 3571  
Other Debtors5 2843 5081-47 3571  
Property Plant Equipment  69811 7069 279  
Stocks Inventory29 365      
Total Inventories29 36547 35448 22179 35942 565  
Net Assets Liabilities     28 64216 876
Reserves/Capital
Called Up Share Capital4      
Profit Loss Account Reserve-47 367      
Shareholder Funds-47 363      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2321 6494 742  
Average Number Employees During Period 346644
Creditors109 82882 020108 07831 542125 49175 491104 887
Creditors Due Within One Year128 137      
Increase From Depreciation Charge For Year Property Plant Equipment  2321 4173 093  
Net Current Assets Liabilities-28 663-22983610 79218 95668 95659 030
Number Shares Allotted4      
Other Creditors4 3004 3003 69523933 189  
Other Taxation Social Security Payable2 2742 2742 3453 70114 700  
Par Value Share1      
Property Plant Equipment Gross Cost  93013 35514 021  
Share Capital Allotted Called Up Paid4      
Total Additions Including From Business Combinations Property Plant Equipment  93012 425666  
Total Assets Less Current Liabilities-28 663-2291 53422 49828 23578 64266 876
Trade Creditors Trade Payables103 25475 446102 03827 60227 602  
Trade Debtors Trade Receivables26 3279 89810 048    
Bank Borrowings Overdrafts    50 000  
Fixed Assets     9 6867 846

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 23rd February 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search