Cheshire 2 Holdings Limited
- Active
- Incorporated on 7 Oct 2014
Reg Address: Unit 4 Lockheed Road, Burtonwood, Warrington WA5 4AH, England
Previous Names:
Brabco 1411 Limited - 10 Feb 2015
Brabco 1411 Limited - 7 Oct 2014
Company Classifications:
45190 - Sale of other motor vehicles
- Summary The company with name "Cheshire 2 Holdings Limited" is a ltd and located in Unit 4 Lockheed Road, Burtonwood, Warrington WA5 4AH. Cheshire 2 Holdings Limited is currently in active status and it was incorporated on 7 Oct 2014 (9 years 11 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cheshire 2 Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Grant Dykes | Director | 1 May 2019 | British | Active |
2 | Gary Alan Bumford | Director | 15 Jan 2015 | British | Resigned 1 May 2019 |
3 | Craig Anthony Hargreaves | Director | 15 Jan 2015 | British | Resigned 1 May 2019 |
4 | Ian Hensall | Director | 15 Jan 2015 | British | Resigned 1 Mar 2019 |
5 | Andrew James O'Mahony | Director | 7 Oct 2014 | British | Resigned 15 Jan 2015 |
6 | BRABNERS DIRECTORS LIMITED | Corporate Director | 7 Oct 2014 | - | Resigned 15 Jan 2015 |
7 | Andrew James O'Mahony | Director | 7 Oct 2014 | British | Resigned 15 Jan 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cheshire 3 Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 May 2019 | - | Active |
2 | Mr Simon Grant Dykes Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 1 May 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cheshire 2 Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Auditors - Resignation Company | 24 Nov 2021 | Download PDF 1 Pages |
2 | Accounts - Group | 7 Jan 2021 | Download PDF 26 Pages |
3 | Confirmation Statement - Updates | 26 Nov 2020 | Download PDF 4 Pages |
4 | Confirmation Statement - Updates | 7 Nov 2019 | Download PDF 5 Pages |
5 | Accounts - Group | 14 Jun 2019 | Download PDF 37 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 May 2019 | Download PDF 4 Pages |
7 | Resolution | 29 May 2019 | Download PDF 23 Pages |
8 | Capital - Variation Of Rights Attached To Shares | 28 May 2019 | Download PDF 2 Pages |
9 | Capital - Name Of Class Of Shares | 28 May 2019 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 17 May 2019 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 17 May 2019 | Download PDF 1 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 May 2019 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 17 May 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 12 Oct 2018 | Download PDF 3 Pages |
16 | Accounts - Group | 5 Jul 2018 | Download PDF 36 Pages |
17 | Mortgage - Satisfy Charge Full | 2 Jul 2018 | Download PDF 1 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jun 2018 | Download PDF 15 Pages |
19 | Address - Change Registered Office Company With Date Old New | 26 Feb 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 12 Oct 2017 | Download PDF 4 Pages |
21 | Accounts - Group | 14 Sep 2017 | Download PDF 36 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Apr 2017 | Download PDF 15 Pages |
23 | Confirmation Statement - Updates | 20 Oct 2016 | Download PDF 5 Pages |
24 | Accounts - Group | 30 Aug 2016 | Download PDF 37 Pages |
25 | Accounts - Dormant | 26 Feb 2016 | Download PDF 2 Pages |
26 | Accounts - Change Account Reference Date Company Current Shortened | 28 Jan 2016 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2015 | Download PDF 5 Pages |
28 | Address - Change Registered Office Company With Date Old New | 30 Oct 2015 | Download PDF 1 Pages |
29 | Capital - Name Of Class Of Shares | 27 Apr 2015 | Download PDF 2 Pages |
30 | Resolution | 24 Apr 2015 | Download PDF 3 Pages |
31 | Resolution | 22 Apr 2015 | Download PDF 28 Pages |
32 | Capital - Name Of Class Of Shares | 22 Apr 2015 | Download PDF 2 Pages |
33 | Capital - Allotment Shares | 2 Apr 2015 | Download PDF 3 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Feb 2015 | Download PDF 22 Pages |
35 | Change Of Name - Certificate Company | 10 Feb 2015 | Download PDF 3 Pages |
36 | Capital - Allotment Shares | 4 Feb 2015 | Download PDF 3 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2015 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2015 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2015 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2015 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2015 | Download PDF 1 Pages |
42 | Incorporation - Company | 7 Oct 2014 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Keltruck Limited Mutual People: Simon Grant Dykes | Active |
2 | Greenhill Industries Limited Mutual People: Simon Grant Dykes | Active |
3 | Cross Green (Leeds) Ltd Mutual People: Simon Grant Dykes | Active |
4 | Greenhill Smith Limited Mutual People: Simon Grant Dykes | Active |
5 | Elite Coaching Solutions Ltd Mutual People: Simon Grant Dykes | Active |
6 | Cheshire 3 Holdings Limited Mutual People: Simon Grant Dykes | Active |