S C Cheadle Hulme Ltd LONDON


Founded in 1896, S C Cheadle Hulme, classified under reg no. 00049673 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for one hundred and twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 29th May 2001 S C Cheadle Hulme Ltd is no longer carrying the name Simon-carves.

The firm has 2 directors, namely Dirk H., Benjamin D.. Of them, Dirk H., Benjamin D. have been with the company the longest, being appointed on 1 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S C Cheadle Hulme Ltd Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00049673
Date of Incorporation Fri, 9th Oct 1896
Industry Non-trading company
End of financial Year 31st December
Company age 128 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Dirk H.

Position: Director

Appointed: 01 January 2020

Benjamin D.

Position: Director

Appointed: 01 January 2020

Franciscus L.

Position: Director

Appointed: 27 May 2013

Resigned: 31 December 2019

Michel J.

Position: Director

Appointed: 27 May 2013

Resigned: 01 August 2017

Freddy B.

Position: Director

Appointed: 18 June 2010

Resigned: 27 May 2013

Exrealm Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 24 June 2010

Patricia G.

Position: Secretary

Appointed: 30 November 2007

Resigned: 08 July 2011

Joost R.

Position: Director

Appointed: 23 August 2006

Resigned: 01 January 2020

Freddy B.

Position: Director

Appointed: 23 August 2006

Resigned: 07 November 2009

Gary W.

Position: Director

Appointed: 23 August 2006

Resigned: 27 May 2013

Frank V.

Position: Director

Appointed: 23 August 2006

Resigned: 30 November 2007

Frank V.

Position: Secretary

Appointed: 23 August 2006

Resigned: 30 November 2007

Christian C.

Position: Director

Appointed: 23 August 2006

Resigned: 11 October 2007

Adrian K.

Position: Secretary

Appointed: 04 May 2004

Resigned: 23 August 2006

Adrian K.

Position: Director

Appointed: 04 May 2004

Resigned: 23 August 2006

Neil P.

Position: Secretary

Appointed: 31 March 2004

Resigned: 04 May 2004

Maritime Advisory Services Ltd

Position: Director

Appointed: 30 November 2003

Resigned: 31 March 2009

Niall N.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 March 2004

Timothy C.

Position: Director

Appointed: 30 September 2003

Resigned: 23 August 2006

Richard C.

Position: Secretary

Appointed: 18 October 2002

Resigned: 30 September 2003

Mark H.

Position: Secretary

Appointed: 25 May 2001

Resigned: 18 October 2002

David J.

Position: Secretary

Appointed: 16 February 1999

Resigned: 25 May 2001

Brian W.

Position: Director

Appointed: 02 March 1998

Resigned: 25 May 2001

Glenn D.

Position: Secretary

Appointed: 02 March 1998

Resigned: 15 February 1999

Alwyn B.

Position: Director

Appointed: 02 March 1998

Resigned: 25 May 2000

Wilfred J.

Position: Director

Appointed: 02 March 1998

Resigned: 02 August 2002

David J.

Position: Director

Appointed: 02 March 1998

Resigned: 25 May 2001

Mark W.

Position: Director

Appointed: 10 December 1996

Resigned: 31 August 2000

Richard F.

Position: Director

Appointed: 31 January 1995

Resigned: 31 July 1996

Timothy R.

Position: Director

Appointed: 09 January 1995

Resigned: 30 September 2003

Simon P.

Position: Director

Appointed: 09 January 1995

Resigned: 10 December 1996

Richard C.

Position: Director

Appointed: 09 January 1995

Resigned: 31 March 2004

David G.

Position: Director

Appointed: 14 September 1993

Resigned: 23 February 1998

David G.

Position: Secretary

Appointed: 24 June 1992

Resigned: 23 February 1998

Robert R.

Position: Director

Appointed: 24 June 1992

Resigned: 15 February 1999

Brian R.

Position: Director

Appointed: 24 June 1992

Resigned: 28 June 1996

Derek A.

Position: Director

Appointed: 24 June 1992

Resigned: 15 April 1993

Michael G.

Position: Director

Appointed: 24 June 1992

Resigned: 31 January 1995

Eric N.

Position: Director

Appointed: 24 June 1992

Resigned: 14 September 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Cldn Ports Humber Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cldn Ports Humber Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 00052665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simon-carves May 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors129 854129 854129 854129 854
Other
Amounts Owed By Related Parties129 854129 854129 854129 854

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, May 2023
Free Download (5 pages)

Company search

Advertisements