Company NameCheyenne Jewellery Company Limited
Company StatusActive
Company Number03831382
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameTrevor John Birtwistle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleWorking Jeweller
Correspondence Address6 Lowcroft Crescent
Chadderton
Oldham
Lancashire
OL9 9UU
Director NameJohn Michael Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleWorking Jeweller
Correspondence Address18 Kirkman Avenue
Eccles
Manchester
Lancashire
M30 7AH
Director NameDavid Simon Ellis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleWorking Jeweller
Correspondence Address43 Buckingham Road
Wilmslow
Cheshire
SK4 5LA
Director NameGeorge Fletcher
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleWatch Maker
Correspondence Address15 Amberley Road
Sale
Cheshire
M33 6QP
Secretary NameJohn Michael Dixon
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleWorking Jeweller
Correspondence Address18 Kirkman Avenue
Eccles
Manchester
Lancashire
M30 7AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCorner House 28 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Simon Ellis
25.00%
Ordinary
1 at £1George Fletcher
25.00%
Ordinary
1 at £1John Michael Dixon
25.00%
Ordinary
1 at £1Trevor John Birtwistle
25.00%
Ordinary

Financials

Year2014
Net Worth£70,393
Cash£10,205
Current Liabilities£58,892

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

30 September 1999Delivered on: 19 October 1999
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: £80,000.00 and interest and costs thereon.
Particulars: The property known as 40 thomas street, manchester M4 1ER.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
15 November 2016Registered office address changed from C/O Simmonds & Co Crown House, 217 Higher Hillgate, Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Simmonds & Co Crown House, 217 Higher Hillgate, Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 15 November 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(7 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(7 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(7 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(7 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Annual return made up to 25 August 2012 (16 pages)
31 August 2012Annual return made up to 25 August 2012 (16 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (16 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (16 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (15 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (15 pages)
12 November 2009Total exemption full accounts made up to 31 August 2009 (15 pages)
12 November 2009Total exemption full accounts made up to 31 August 2009 (15 pages)
4 September 2009Return made up to 25/08/09; full list of members (10 pages)
4 September 2009Return made up to 25/08/09; full list of members (10 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
9 September 2008Return made up to 25/08/08; no change of members (8 pages)
9 September 2008Return made up to 25/08/08; no change of members (8 pages)
25 October 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
25 October 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
5 September 2007Return made up to 25/08/07; no change of members (8 pages)
5 September 2007Return made up to 25/08/07; no change of members (8 pages)
3 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
3 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
12 September 2006Return made up to 25/08/06; full list of members (9 pages)
12 September 2006Return made up to 25/08/06; full list of members (9 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
5 September 2005Return made up to 25/08/05; full list of members (9 pages)
5 September 2005Return made up to 25/08/05; full list of members (9 pages)
27 October 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
1 September 2004Return made up to 25/08/04; full list of members (9 pages)
1 September 2004Return made up to 25/08/04; full list of members (9 pages)
22 November 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
22 November 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
9 September 2003Return made up to 25/08/03; full list of members (9 pages)
9 September 2003Return made up to 25/08/03; full list of members (9 pages)
23 October 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
23 October 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
4 September 2002Return made up to 25/08/02; full list of members (9 pages)
4 September 2002Return made up to 25/08/02; full list of members (9 pages)
12 November 2001Total exemption full accounts made up to 31 August 2001 (12 pages)
12 November 2001Total exemption full accounts made up to 31 August 2001 (12 pages)
31 August 2001Return made up to 25/08/01; full list of members (8 pages)
31 August 2001Return made up to 25/08/01; full list of members (8 pages)
26 October 2000Full accounts made up to 31 August 2000 (12 pages)
26 October 2000Full accounts made up to 31 August 2000 (12 pages)
6 September 2000Return made up to 25/08/00; full list of members (8 pages)
6 September 2000Return made up to 25/08/00; full list of members (8 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Ad 25/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 September 1999Ad 25/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed;new director appointed (3 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed;new director appointed (3 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
25 August 1999Incorporation (20 pages)
25 August 1999Incorporation (20 pages)