Cheshire Warehousing Limited WINSFORD


Cheshire Warehousing started in year 1978 as Private Limited Company with registration number 01396334. The Cheshire Warehousing company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Winsford at Nat Lane. Postal code: CW7 3BS.

There is a single director in the company at the moment - Simon L., appointed on 14 May 2012. In addition, a secretary was appointed - Alison L., appointed on 31 May 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheshire Warehousing Limited Address / Contact

Office Address Nat Lane
Office Address2 Wharton Donefields Industrial Estate
Town Winsford
Post code CW7 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01396334
Date of Incorporation Fri, 27th Oct 1978
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Alison L.

Position: Secretary

Appointed: 31 May 2012

Simon L.

Position: Director

Appointed: 14 May 2012

Amanda P.

Position: Secretary

Appointed: 04 November 2009

Resigned: 31 May 2012

Howard P.

Position: Secretary

Appointed: 30 June 1994

Resigned: 04 November 2009

Grace P.

Position: Director

Appointed: 28 February 1992

Resigned: 06 May 2009

Geoffrey P.

Position: Secretary

Appointed: 28 February 1992

Resigned: 30 June 1994

Howard P.

Position: Director

Appointed: 28 February 1992

Resigned: 04 November 2009

Anthony P.

Position: Director

Appointed: 28 February 1992

Resigned: 31 May 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Simon L. This PSC has significiant influence or control over the company,. The second one in the PSC register is Hartwell Solutions Limited that entered Stockport, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hartwell Solutions Limited

11 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, SK4 3GN, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08063731
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand4 66724 07760 85966 353    
Current Assets209 158216 651259 051269 154333 954342 291348 810341 383
Debtors204 491192 574198 192211 995    
Net Assets Liabilities192 740189 355219 205231 311274 672325 921342 239358 060
Other Debtors25 0139 1859 963     
Property Plant Equipment36 61731 12137 18843 820    
Other
Accrued Liabilities  5 4145 690    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -5 690-5 068-5 429-5 448-5 699
Accumulated Depreciation Impairment Property Plant Equipment72 62180 61888 00067 352    
Additions Other Than Through Business Combinations Property Plant Equipment 2 50113 44916 234    
Amounts Owed By Related Parties146 000146 000146 000146 000    
Amount Specific Bank Loan  11 6009 200    
Average Number Employees During Period33334555
Bank Borrowings  9 2006 800    
Creditors10 9497 90214 05419 0397 45235 83325 83315 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -30 149    
Disposals Property Plant Equipment   -30 250    
Finance Lease Liabilities Present Value Total10 9497 9024 85412 239    
Fixed Assets   43 82054 05383 02079 31083 823
Increase From Depreciation Charge For Year Property Plant Equipment 7 9977 3829 501    
Net Current Assets Liabilities173 137172 049203 137220 546233 139284 163294 210295 769
Number Shares Issued Fully Paid  8686    
Other Creditors6 65317 17416 55413 150    
Par Value Share   1    
Prepayments  9 9639 194    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9 1949 20720 8893 27611 182
Property Plant Equipment Gross Cost109 238111 739125 188111 172    
Provisions For Liabilities Balance Sheet Subtotal6 0655 9137 0668 326    
Taxation Social Security Payable3 1477 81210 63713 431    
Total Assets Less Current Liabilities209 754203 170240 325264 366287 192367 183373 520379 592
Total Borrowings10 9497 90214 05419 039    
Trade Creditors Trade Payables22 69416 08917 38222 313    
Trade Debtors Trade Receivables33 47837 38942 22956 801    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 27th, November 2023
Free Download (6 pages)

Company search

Advertisements