Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEETHAM BELL JWT LIMITED
Company Information for

CHEETHAM BELL JWT LIMITED

1 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
02726519
Private Limited Company
Active

Company Overview

About Cheetham Bell Jwt Ltd
CHEETHAM BELL JWT LIMITED was founded on 1992-06-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Cheetham Bell Jwt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHEETHAM BELL JWT LIMITED
 
Legal Registered Office
1 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
Company Number 02726519
Company ID Number 02726519
Date formed 1992-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEETHAM BELL JWT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEETHAM BELL JWT LIMITED

Current Directors
Officer Role Date Appointed
PETER HOWARD DIPPLE
Company Secretary 2013-09-30
ANDREW KEVIN CHEETHAM
Director 1993-06-26
SALLY SHARON BIRD SPENSLEY
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BELL
Director 1993-06-26 2017-09-29
MELVIN JOHN STORER
Company Secretary 2012-08-24 2013-09-30
MELVIN JOHN STORER
Director 2006-02-01 2013-09-30
PAUL ROBERT GREENLEES
Company Secretary 2008-04-04 2012-08-24
JAMES ROSS COTTON
Director 2009-04-02 2012-01-19
GUY ALEXANDER HAYWARD
Director 2010-01-26 2011-11-30
CHRISTOPHER HENRY ST J HOARE
Director 2009-05-19 2010-01-26
SALLY SHARON BIRD SPENSLEY
Director 2006-02-01 2009-04-02
MARGARET MERIEL HART
Company Secretary 2001-01-24 2008-04-04
PAUL STEPHEN WATSON
Director 2001-01-24 2006-07-31
ALISON KIMBERLEY SANDERSON
Director 2001-01-24 2001-12-21
DAVID JOHN BELL
Company Secretary 1993-06-26 2001-01-24
MELVIN JOHN STORER
Director 2000-10-06 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEVIN CHEETHAM STREAM DIGITAL ARTWORK SYSTEMS LIMITED Director 2001-12-21 CURRENT 2001-11-08 Active - Proposal to Strike off
SALLY SHARON BIRD SPENSLEY PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED Director 2017-03-21 CURRENT 1999-02-11 Active
SALLY SHARON BIRD SPENSLEY COLLOQUIAL UK LIMITED Director 2015-09-23 CURRENT 1964-12-11 Active - Proposal to Strike off
SALLY SHARON BIRD SPENSLEY HEATH WALLACE LIMITED Director 2012-05-01 CURRENT 2001-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 1 Hardman Street Manchester M3 3HF England
2024-03-11DIRECTOR APPOINTED MR SCOTT MICHAEL CLARK
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-07CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-01-13FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR NIGEL BRUCE LEE
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ERICA JANE INGHAM
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2020-04-17PSC07CESSATION OF MARK HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC02Notification of Wunderman Thompson (Uk) Limited as a person with significant control on 2020-04-17
2019-08-29AP01DIRECTOR APPOINTED MR PAUL PHILIP COOPER
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVIN CHEETHAM
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRISON
2019-07-08PSC07CESSATION OF DAVID JOHN BELL AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01AP01DIRECTOR APPOINTED MR MARK HARRISON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHARON BIRD SPENSLEY
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Commercial Wharf 6 Commercial Street Manchester M15 4PZ
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BELL
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0104/07/15 ANNUAL RETURN FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM Astley House Quay Street Manchester Lancashire M3 4AS
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0104/07/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN STORER
2013-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELVIN STORER
2013-09-30AP03SECRETARY APPOINTED PETER HOWARD DIPPLE
2013-08-15AP01DIRECTOR APPOINTED SALLY SHARON BIRD SPENSLEY
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY HAYWARD
2013-08-15AR0110/07/13 FULL LIST
2012-11-02AP03SECRETARY APPOINTED MELVIN JOHN STORER
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL GREENLEES
2012-08-29AR0104/07/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-01AR0104/07/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-06AR0104/07/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AP01DIRECTOR APPOINTED MR GUY ALEXANDER HAYWARD
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOARE
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED MR CHRISTOPHER HENRY ST JOHN HOARE
2009-04-14288aDIRECTOR APPOINTED MR JAMES ROSS COTTON
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR SALLY SPENSLEY
2008-07-31363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15288aSECRETARY APPOINTED MR PAUL ROBERT GREENLEES
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY MARGARET HART
2007-07-31363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-03288bDIRECTOR RESIGNED
2006-07-09363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2005-07-05363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-23363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-17AUDAUDITOR'S RESIGNATION
2002-08-17AUDAUDITOR'S RESIGNATION
2002-07-23363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02288bDIRECTOR RESIGNED
2001-12-06AUDAUDITOR'S RESIGNATION
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-04225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00
2001-08-01353LOCATION OF REGISTER OF MEMBERS
2001-08-01363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-02-13CERTNMCOMPANY NAME CHANGED CHEETHAM BELL LIMITED CERTIFICATE ISSUED ON 13/02/01
2001-02-05288aNEW SECRETARY APPOINTED
2001-02-05287REGISTERED OFFICE CHANGED ON 05/02/01 FROM: CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M1 6EU
2001-02-05288bSECRETARY RESIGNED
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-02-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CHEETHAM BELL JWT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEETHAM BELL JWT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEETHAM BELL JWT LIMITED

Intangible Assets
Patents
We have not found any records of CHEETHAM BELL JWT LIMITED registering or being granted any patents
Domain Names

CHEETHAM BELL JWT LIMITED owns 1 domain names.

mckayassociates.co.uk  

Trademarks
We have not found any records of CHEETHAM BELL JWT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEETHAM BELL JWT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CHEETHAM BELL JWT LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CHEETHAM BELL JWT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEETHAM BELL JWT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEETHAM BELL JWT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.