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.