Company NameCheadle Tyre & Auto Limited
DirectorPaul Derbyshire
Company StatusActive
Company Number05261662
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Previous NameCheadle Hulme Tyre & Exhaust Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Derbyshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Atherton Close
Failsworth
Manchester
M35 9WZ
Secretary NameMrs Nicola Derbyshire
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address7 Atherton Close
Failsworth
Manchester
M35 9WZ
Director NameMr Andrew Philip Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finney Lane
Heald Green
Cheshire
SK8 3DY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameElliott Goldman Limited (Corporation)
StatusResigned
Appointed20 October 2004(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
Correspondence Address10-11 Millbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ

Contact

Websitewww.cheadletyres.co.uk
Email address[email protected]
Telephone0161 4853898
Telephone regionManchester

Location

Registered Address11 Hylton Drive
Cheadle Hulme
Cheshire
SK8 7DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Derbyshire
100.00%
Ordinary

Financials

Year2014
Net Worth£51,429
Cash£77,028
Current Liabilities£41,186

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
3 February 2023Change of details for Mr Paul Derbyshire as a person with significant control on 3 February 2023 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2011Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG England on 10 March 2011 (2 pages)
5 January 2011Director's details changed for Paul Derbyshire on 17 December 2010 (3 pages)
5 January 2011Secretary's details changed for Nicola Derbyshire on 17 December 2010 (2 pages)
5 January 2011Secretary's details changed for Nicola Derbyshire on 17 December 2010 (2 pages)
5 January 2011Director's details changed for Paul Derbyshire on 17 December 2010 (3 pages)
4 November 2010Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 4 November 2010 (1 page)
4 November 2010Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 4 November 2010 (1 page)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Avaitor Way Manchester Greater Manchester M22 5TG on 4 November 2010 (1 page)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2009Director's details changed for Paul Derbyshire on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Derbyshire on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Derbyshire on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2008Registered office changed on 17/11/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
17 November 2008Registered office changed on 17/11/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
6 November 2008Return made up to 15/10/08; full list of members (3 pages)
6 November 2008Return made up to 15/10/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 December 2007Return made up to 15/10/07; full list of members (2 pages)
14 December 2007Return made up to 15/10/07; full list of members (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
13 February 2007Company name changed cheadle hulme tyre & exhaust lim ited\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed cheadle hulme tyre & exhaust lim ited\certificate issued on 13/02/07 (2 pages)
1 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
1 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
17 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
29 October 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
29 October 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
15 October 2004Incorporation (9 pages)
15 October 2004Incorporation (9 pages)