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

CHESHIRE OFFICE PARK LIMITED

BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET,
Company Registration Number
02772116
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Cheshire Office Park Ltd
CHESHIRE OFFICE PARK LIMITED was founded on 1992-12-09 and has its registered office in Congleton. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Cheshire Office Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESHIRE OFFICE PARK LIMITED
 
Legal Registered Office
BANK HOUSE
MARKET SQUARE
CONGLETON
CHESHIRE
CW12 1ET
Other companies in CW12
 
Filing Information
Company Number 02772116
Company ID Number 02772116
Date formed 1992-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB625145752  
Last Datalog update: 2024-01-09 09:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHIRE OFFICE PARK 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 CHESHIRE OFFICE PARK LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID HENLEY
Company Secretary 1992-12-23
JOHN DAVID HENLEY
Director 1992-12-23
CARL ALEXANDER LEWIS
Director 1992-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE MARIA DORAN
Director 1932-12-23 1995-12-28
IAN RICHARD SMITH
Director 1995-06-22 1995-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-09 1992-12-29
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-09 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID HENLEY RIVERSIDE PARK LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Active
JOHN DAVID HENLEY BOB BEST (LIVERPOOL) LIMITED Company Secretary 1996-08-14 CURRENT 1979-06-28 Active
JOHN DAVID HENLEY OLD HALL DEVELOPMENTS LIMITED Company Secretary 1991-03-31 CURRENT 1989-03-10 Liquidation
JOHN DAVID HENLEY HENLEY REAL ESTATE DEVELOPMENTS LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
JOHN DAVID HENLEY BBS CHILD'S HILL LIMITED Director 2012-12-12 CURRENT 2012-12-11 Liquidation
JOHN DAVID HENLEY MY CARBON EARTH LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2016-05-10
JOHN DAVID HENLEY MY CARBON PLANET LIMITED Director 2006-11-21 CURRENT 2006-11-21 Dissolved 2016-05-10
JOHN DAVID HENLEY THE TENNIS CORPORATION LIMITED Director 2003-06-26 CURRENT 2003-04-18 Active
JOHN DAVID HENLEY RIVERSIDE PARK LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active
JOHN DAVID HENLEY OLD HALL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1989-03-10 Liquidation

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
2024-01-08CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-09-02Liquidation. Receiver abstract of receipts and payments to 2023-04-15
2023-08-3025/08/23 STATEMENT OF CAPITAL GBP 100
2023-08-2925/08/23 STATEMENT OF CAPITAL GBP 100
2023-01-16CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-11-03REC2Liquidation. Receiver abstract of receipts and payments to 2022-10-15
2022-05-25REC2Liquidation. Receiver abstract of receipts and payments to 2022-04-15
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-11-25REC2Liquidation. Receiver abstract of receipts and payments to 2021-10-15
2021-05-15REC2Liquidation. Receiver abstract of receipts and payments to 2021-04-15
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2020-11-12REC2Liquidation. Receiver abstract of receipts and payments to 2020-10-15
2020-07-02REC2Liquidation. Receiver abstract of receipts and payments to 2020-04-15
2020-07-02REC2Liquidation. Receiver abstract of receipts and payments to 2020-04-15
2019-05-02RM01Liquidation appointment of receiver
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2017-12-19CH01Director's details changed for Mr Carl Alexander Lewis on 2017-12-13
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-18PSC04Change of details for Mr Carl Alexander Lewis as a person with significant control on 2017-12-13
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0109/12/14 ANNUAL RETURN FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0109/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0109/12/12 ANNUAL RETURN FULL LIST
2012-08-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0109/12/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0109/12/10 ANNUAL RETURN FULL LIST
2009-12-30AR0109/12/09 ANNUAL RETURN FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALEXANDER LEWIS / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HENLEY / 01/12/2009
2009-12-30CH03SECRETARY'S DETAILS CHNAGED FOR JOHN DAVID HENLEY on 2009-12-01
2009-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2008-12-18363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-31363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-10353LOCATION OF REGISTER OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 13 PARK ROAD ESTATE PARK ROAD TIMPERLEY CHESHIRE WA14 5QH
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-09363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-01-31363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: ESTABLISHMENT 1ST FLOOR MANCHESTER HOUSE 18-20 BRIDGE STREET MANCHESTER M3 3DS
2005-01-13363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: SHIPGATE HOUSE SHIPGATE STREET CHESTER CHESHIRE CH1 1RT
2004-02-06363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-17363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2002-01-08363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-12-17CERTNMCOMPANY NAME CHANGED BROMBOROUGH INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 5 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD
2001-02-16363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/99
1999-12-10363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1999-04-16CERTNMCOMPANY NAME CHANGED THI (BROMBOROUGH) LIMITED CERTIFICATE ISSUED ON 16/04/99
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1999-04-01363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1997-11-28363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE OFFICE PARK 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 CHESHIRE OFFICE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-19 Outstanding HSBC BANK PLC
DEBENTURE 2007-11-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 1,064,012
Creditors Due Within One Year 2013-03-31 £ 1,168,038
Creditors Due Within One Year 2012-03-31 £ 112,585

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHESHIRE OFFICE PARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,467
Cash Bank In Hand 2012-03-31 £ 1,431
Current Assets 2013-03-31 £ 605,268
Current Assets 2012-03-31 £ 658,632
Debtors 2013-03-31 £ 175,284
Debtors 2012-03-31 £ 229,684
Secured Debts 2013-03-31 £ 1,064,012
Secured Debts 2012-03-31 £ 1,064,012
Stocks Inventory 2013-03-31 £ 427,517
Stocks Inventory 2012-03-31 £ 427,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESHIRE OFFICE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE OFFICE PARK LIMITED
Trademarks
We have not found any records of CHESHIRE OFFICE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE OFFICE PARK 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 (41100 - Development of building projects) as CHESHIRE OFFICE PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE OFFICE PARK 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 CHESHIRE OFFICE PARK 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 CHESHIRE OFFICE PARK 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.