Company NameCheshire Homesteads Limited
DirectorsSarah Elizabeth Bennett and Carolyn Mary Hopkinson
Company StatusActive
Company Number00799454
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Elizabeth Bennett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Director NameMrs Carolyn Mary Hopkinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHarleydene 16 Hilltop Road
Stockton Heath
Warrington
Cheshire
WA4 2ED
Secretary NameMs Sarah Elizabeth Bennett
NationalityBritish
StatusCurrent
Appointed01 June 1998(34 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Director NameMr John Craig Bennett
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(25 years, 2 months after company formation)
Appointment Duration21 years (resigned 17 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Director NameMrs Susan Meriel Bennett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(27 years, 2 months after company formation)
Appointment Duration19 years (resigned 17 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Secretary NameMrs Susan Meriel Bennett
NationalityBritish
StatusResigned
Appointed16 June 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressGolden Nook Farm Forest Road
Sandiway
Northwich
Cheshire
CW8 2DZ

Contact

Telephone0161 9296284
Telephone regionManchester

Location

Registered Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

150 at £1Miss Sarah Elizabeth Bennett
25.00%
Ordinary
150 at £1Mrs Carolyn Mary Hopkinson
25.00%
Ordinary
12 at £1Kathryn Hopkinson
2.00%
Ordinary B
12 at £1Matthew Hopkinson
2.00%
Ordinary B
12 at £1Samuel Hopkinson
2.00%
Ordinary B
114 at £1Carolyn Hopkinson
19.00%
Ordinary B
114 at £1Sarah Bennett
19.00%
Ordinary B
9 at £1Eleanor Foxford
1.50%
Ordinary B
9 at £1Isobel Foxford
1.50%
Ordinary B
9 at £1Jessica Foxford
1.50%
Ordinary B
9 at £1Natasha Foxford
1.50%
Ordinary B

Financials

Year2014
Net Worth£1,354,721
Cash£19,739
Current Liabilities£15,928

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

28 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
22 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 June 2022Confirmation statement made on 16 June 2022 with updates (7 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 June 2020Confirmation statement made on 16 June 2020 with updates (6 pages)
2 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 600
(6 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 600
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 600
(6 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 600
(6 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 600
(6 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 600
(6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 600
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 600
(4 pages)
2 August 2013Change of share class name or designation (2 pages)
28 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
28 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Termination of appointment of Susan Bennett as a director (1 page)
6 September 2010Termination of appointment of John Bennett as a director (1 page)
6 September 2010Termination of appointment of John Bennett as a director (1 page)
6 September 2010Termination of appointment of Susan Bennett as a director (1 page)
14 July 2010Director's details changed for Mr John Craig Bennett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr John Craig Bennett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr John Craig Bennett on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mrs Susan Meriel Bennett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mrs Susan Meriel Bennett on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mrs Susan Meriel Bennett on 1 October 2009 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Return made up to 16/06/09; full list of members (4 pages)
20 July 2009Return made up to 16/06/09; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 July 2008Return made up to 16/06/08; full list of members (4 pages)
11 July 2008Return made up to 16/06/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 July 2006Return made up to 16/06/06; full list of members (3 pages)
12 July 2006Return made up to 16/06/06; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 July 2005Return made up to 16/06/05; full list of members (8 pages)
5 July 2005Return made up to 16/06/05; full list of members (8 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
8 July 2004Return made up to 16/06/04; full list of members (8 pages)
8 July 2004Return made up to 16/06/04; full list of members (8 pages)
1 July 2003Return made up to 16/06/03; full list of members (8 pages)
1 July 2003Return made up to 16/06/03; full list of members (8 pages)
6 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 July 2002Return made up to 16/06/02; full list of members (8 pages)
11 July 2002Return made up to 16/06/02; full list of members (8 pages)
17 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 July 2001Return made up to 16/06/01; full list of members (7 pages)
19 July 2001Return made up to 16/06/01; full list of members (7 pages)
29 June 2001Amended full accounts made up to 30 September 2000 (9 pages)
29 June 2001Amended full accounts made up to 30 September 2000 (9 pages)
29 May 2001Full accounts made up to 30 September 2000 (9 pages)
29 May 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2000Full accounts made up to 30 September 1999 (9 pages)
27 June 2000Full accounts made up to 30 September 1999 (9 pages)
27 June 2000Return made up to 16/06/00; full list of members (7 pages)
27 June 2000Return made up to 16/06/00; full list of members (7 pages)
23 July 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1999Full accounts made up to 30 September 1998 (9 pages)
19 July 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Return made up to 16/06/98; full list of members (6 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 July 1998Return made up to 16/06/98; full list of members (6 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
8 May 1997Registered office changed on 08/05/97 from: golden nook farm south forest road sandiway, northwich cheshire CW8 2DZ (1 page)
8 May 1997Full accounts made up to 30 September 1996 (9 pages)
8 May 1997Registered office changed on 08/05/97 from: golden nook farm south forest road sandiway, northwich cheshire CW8 2DZ (1 page)
8 May 1997Full accounts made up to 30 September 1996 (9 pages)
7 July 1996Full accounts made up to 30 September 1995 (11 pages)
7 July 1996Full accounts made up to 30 September 1995 (11 pages)
7 July 1996Return made up to 16/06/96; no change of members (4 pages)
7 July 1996Return made up to 16/06/96; no change of members (4 pages)
30 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)