General information

Name:

Cheshire Creameries Limited

Office Address:

Oakdene Newcastle Road Willaston CW5 7EL Nantwich

Number: 03739926

Incorporation date: 1999-03-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cheshire Creameries Ltd may be contacted at Oakdene Newcastle Road, Willaston in Nantwich. The zip code is CW5 7EL. Cheshire Creameries has been actively competing in this business since the company was established in 1999. The registration number is 03739926. It has been on the market under three different names. The company's very first listed name, Cheshire Creameries, was changed on 2012-02-28 to M Manfredi. The current name, used since 2014, is Cheshire Creameries Ltd. This firm's SIC code is 10520 and their NACE code stands for Manufacture of ice cream. Its latest filed accounts documents describe the period up to 31st December 2022 and the most current confirmation statement was released on 24th March 2023.

According to the data we have, this business was formed in 1999 and has been run by five directors, and out this collection of individuals two (Lucy M. and Michael M.) are still functioning.

  • Previous company's names
  • Cheshire Creameries Ltd 2014-10-29
  • M Manfredi Limited 2012-02-28
  • Cheshire Creameries Limited 1999-03-24

Financial data based on annual reports

Company staff

Lucy M.

Role: Director

Appointed: 27 March 2018

Latest update: 4 February 2024

Michael M.

Role: Director

Appointed: 23 July 1999

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Michael M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lucy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lucy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael M.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 July 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 22 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

18 Underwood Lane

Post code:

CW1 3JZ

City / Town:

Crewe

HQ address,
2013

Address:

18 Underwood Lane

Post code:

CW1 3JZ

City / Town:

Crewe

HQ address,
2014

Address:

18 Underwood Lane

Post code:

CW1 3JZ

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 10520 : Manufacture of ice cream
25
Company Age

Closest companies