Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cheshire Tool Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Trade Debtors£667,790 +3.91%
Employees£17 +23.52%
Total assets£445,360 +26.99%

Details

Company type Private Limited Company, Active
Company Number 01015904
Record last updated Thursday, August 10, 2023 5:21:25 PM UTC
Official Address 5 Unit Park Road Estate Timperley Broadheath
There are 18 companies registered at this street
Postal Code WA145QH
Sector Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Charts

Visits

CHESHIRE TOOL COMPANY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Aug 8, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 2, 2021 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 2, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 14, 2014 Annual return Annual return
Registry Jan 13, 2014 Change of particulars for director Change of particulars for director
Financials Sep 5, 2013 Annual accounts Annual accounts
Registry Nov 28, 2012 Annual return Annual return
Financials Sep 10, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Annual return Annual return
Registry Feb 14, 2012 Resignation of one Director Resignation of one Director
Registry Jan 30, 2012 Change of accounting reference date Change of accounting reference date
Registry Nov 1, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 30, 2011 Annual accounts Annual accounts
Registry Jan 4, 2011 Annual return Annual return
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Dec 22, 2009 Annual return Annual return
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Registry Dec 22, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Registry Jun 1, 2009 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 3, 2009 Annual return Annual return
Financials Mar 23, 2009 Annual accounts Annual accounts
Registry Apr 30, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 30, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Apr 30, 2008 Annual accounts Annual accounts
Registry Apr 5, 2008 Annual return Annual return
Registry Mar 19, 2008 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Oct 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Oct 9, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 9, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1015... Declaration of satisfaction in full or in part of a mortgage or charge 1015...
Registry Mar 5, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 27, 2007 Appointment of a director Appointment of a director
Registry Feb 27, 2007 Resignation of a director Resignation of a director
Registry Feb 27, 2007 Resignation of a director 1015... Resignation of a director 1015...
Registry Feb 21, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Feb 21, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jan 26, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jan 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2007 Resignation of a director Resignation of a director
Registry Dec 20, 2006 Annual return Annual return
Registry Nov 30, 2006 Resignation of one Toolmaker and one Director (a man) Resignation of one Toolmaker and one Director (a man)
Registry Oct 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 16, 2006 Annual accounts Annual accounts
Registry Nov 30, 2005 Annual return Annual return
Financials Oct 11, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Annual return Annual return
Financials Oct 20, 2004 Annual accounts Annual accounts
Registry Dec 30, 2003 Annual return Annual return
Financials Nov 12, 2003 Annual accounts Annual accounts
Registry Jun 1, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 1, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 1, 2003 Varying share rights and names Varying share rights and names
Registry Jun 1, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 1, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 1, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 1, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Dec 5, 2002 Annual return Annual return
Registry Nov 22, 2001 Annual return 1015... Annual return 1015...
Financials Nov 15, 2001 Annual accounts Annual accounts
Registry Dec 27, 2000 Annual return Annual return
Financials Dec 12, 2000 Annual accounts Annual accounts
Registry Dec 2, 1999 Annual return Annual return
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Nov 26, 1998 Annual return Annual return
Financials Oct 23, 1998 Annual accounts Annual accounts
Registry Nov 26, 1997 Annual return Annual return
Financials Oct 12, 1997 Annual accounts Annual accounts
Financials Dec 16, 1996 Annual accounts 1015... Annual accounts 1015...
Registry Nov 26, 1996 Annual return Annual return
Financials Mar 5, 1996 Annual accounts Annual accounts
Registry Nov 29, 1995 Annual return Annual return
Financials Mar 30, 1995 Annual accounts Annual accounts
Registry Jan 17, 1995 Annual return Annual return
Financials Feb 26, 1994 Annual accounts Annual accounts
Registry Jan 16, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 16, 1994 Annual return Annual return
Financials Feb 15, 1993 Annual accounts Annual accounts
Registry Nov 20, 1992 Annual return Annual return
Registry Mar 23, 1992 Elective resolution Elective resolution
Registry Nov 21, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Nov 20, 1991 Annual return Annual return
Financials Nov 15, 1991 Annual accounts Annual accounts
Registry Jan 23, 1991 Annual return Annual return
Financials Dec 7, 1990 Annual accounts Annual accounts
Financials May 16, 1990 Annual accounts 1015... Annual accounts 1015...
Registry Jan 3, 1990 Annual return Annual return
Registry Oct 19, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 3, 1989 Annual return Annual return
Financials Mar 15, 1989 Annual accounts Annual accounts
Financials Apr 25, 1988 Annual accounts 1015... Annual accounts 1015...
Registry Mar 3, 1988 Annual return Annual return
Registry Apr 30, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy