Company NameCheshire Specialist Engineering Limited
DirectorsRichard Keith Roberts and Steven Robert Evans
Company StatusActive
Company Number06896108
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Richard Keith Roberts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(1 year, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCse Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameMr Steven Robert Evans
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(1 year, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCse Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr John Eric Rattray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Forest Close
Cuddington
Northwich
Cheshire
CW8 2EE
Director NameMr Richard Keith Roberts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building L & M Business Park, Norman Road
Altrincham
Cheshire
WA14 4ES
Director NameMr Michael Barrett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCse Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Secretary NameMrs Alison Wardle
StatusResigned
Appointed10 February 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressCse Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU

Contact

Websitecseng.co.uk
Email address[email protected]
Telephone0161 4741990
Telephone regionManchester

Location

Registered AddressCse Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

316 at £1Timewild LTD
75.96%
Ordinary A
50 at £1Richard Keith Roberts
12.02%
Ordinary B
50 at £1Stephen Evans
12.02%
Ordinary B

Financials

Year2014
Net Worth£226,246
Cash£88,568
Current Liabilities£138,630

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

21 November 2017Delivered on: 23 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 March 2011Delivered on: 5 April 2011
Persons entitled: Timewild Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of its accounts all rights in any policies of insurance or assurance by way of first floating charge all undertaking property assets see image for full details.
Outstanding

Filing History

30 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
6 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
1 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
7 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
8 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
6 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 November 2017Registration of charge 068961080002, created on 21 November 2017 (9 pages)
23 November 2017Registration of charge 068961080002, created on 21 November 2017 (9 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
7 September 2017Cessation of Steven Robert Evans as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Steven Robert Evans as a person with significant control on 7 September 2017 (1 page)
4 September 2017Notification of Steve Evans as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Richard Roberts as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Steve Evans as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Richard Roberts as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
18 September 2016Statement of capital following an allotment of shares on 3 September 2016
  • GBP 102
(3 pages)
18 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
18 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
18 September 2016Statement of capital following an allotment of shares on 3 September 2016
  • GBP 102
(3 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 March 2016Satisfaction of charge 1 in full (5 pages)
4 March 2016Satisfaction of charge 1 in full (5 pages)
22 October 2015Termination of appointment of Alison Wardle as a secretary on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Alison Wardle as a secretary on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of John Eric Rattray as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Barrett as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of John Eric Rattray as a director on 22 October 2015 (1 page)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 416
(7 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 416
(7 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 416
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 416
(7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 416
(7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 416
(7 pages)
4 September 2014Registered office address changed from Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Main Building L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England to Cse Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 4 September 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 416
(7 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 416
(7 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
16 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
2 June 2011Termination of appointment of Richard Roberts as a director (1 page)
2 June 2011Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 2 June 2011 (1 page)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Richard Roberts as a director (1 page)
2 June 2011Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 2 June 2011 (1 page)
15 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 416
(5 pages)
15 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 416
(5 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
21 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
10 February 2011Appointment of Mr Steven Evans as a director (2 pages)
10 February 2011Appointment of Mrs Alison Wardle as a secretary (1 page)
10 February 2011Appointment of Mr Richard Keith Roberts as a director (2 pages)
10 February 2011Appointment of Mr Michael Barrett as a director (2 pages)
10 February 2011Appointment of Mrs Alison Wardle as a secretary (1 page)
10 February 2011Appointment of Mr Steven Evans as a director (2 pages)
10 February 2011Appointment of Mr Richard Keith Roberts as a director (2 pages)
10 February 2011Appointment of Mr Michael Barrett as a director (2 pages)
10 February 2011Appointment of Mr Richard Keith Roberts as a director (2 pages)
10 February 2011Appointment of Mr Richard Keith Roberts as a director (2 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
29 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for John Eric Rattray on 31 March 2010 (2 pages)
29 May 2010Director's details changed for John Eric Rattray on 31 March 2010 (2 pages)
29 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 January 2010Appointment of John Eric Rattray as a director (2 pages)
28 January 2010Appointment of John Eric Rattray as a director (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
5 May 2009Incorporation (9 pages)
5 May 2009Incorporation (9 pages)