Company NameCheltermill Limited
DirectorNeil Cloke
Company StatusActive
Company Number01089203
CategoryPrivate Limited Company
Incorporation Date1 January 1973(51 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Cloke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(30 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address7 Haddon Drive
Balderton
Newark
Nottinghamshire
NG24 3HN
Secretary NameMr Neil Cloke
StatusCurrent
Appointed30 April 2018(45 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address7 Haddon Drive Balderton
Newark
Nottinghamshire
NG24 3HN
Director NameMr Simon John Bunting
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarind
Brackenhill
Caythorpe
Nottinghamshire
NG14 7EF
Director NameGary Michael Dickinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 February 2001)
RoleRapeseed And Pulses Broker
Correspondence AddressSandover Trent Lane
Besthorpe
Newark
Nottinghamshire
NG23 7HL
Director NameMr Dan Frederick Godfrey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 December 1999)
RoleSolicitor & Director
Country of ResidenceEngland
Correspondence AddressThe Croft London Road
New Balderton
Newark
Notts
NG24 3AL
Director NameJeremy John McCoy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2003)
RoleCommodity Broker
Correspondence Address3 Pings Close
Besthorpe
Newark
Nottinghamshire
NG23 7HT
Director NameMr John Phipps
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Cross Lane
Farndon
Newark
Nottinghamshire
NG24 3SH
Director NameMr Duncan Kenneth McGregor Thorpe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 April 2018)
RoleCereals Broker
Country of ResidenceEngland
Correspondence AddressBumblebee Cottage Station Road
Edingley
Nottinghamshire
NG22 8BX
Secretary NameKevin O'Connor
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address148 Stoneyford Road
Sutton In Ashfield
Nottinghamshire
NG17 2DN
Secretary NameDavid Anthony Cobb
NationalityBritish
StatusResigned
Appointed06 December 1999(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marton Road
Newark
Nottinghamshire
NG24 1SL
Secretary NameDuncan Kenneth McGregor Thorpe
NationalityBritish
StatusResigned
Appointed04 June 2001(28 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressBumblebee Cottage Station Road
Edingley
Nottinghamshire
NG22 8BX
Director NameAndrew Lloyd Cousins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(30 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2015)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm
Westborough
Newark
Nottinghamshire
NG23 5HJ

Contact

Websitece-leathergoods.com
Telephone07 720715418
Telephone regionMobile

Location

Registered Address12 Market Street
Hebden Bridge
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Staroche LTD
100.00%
Ordinary
1 at £1Jeremy John Mccoy
0.00%
Ordinary

Financials

Year2014
Net Worth£30,331
Cash£24,866
Current Liabilities£12,582

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months, 2 weeks ago)
Next Return Due12 June 2024 (1 month from now)

Charges

4 November 1992Delivered on: 5 November 1992
Persons entitled: S.J.Bunting,J.Phipps,C.A.Salmon

Classification: Legal charge
Secured details: £15,000.
Particulars: Unit 4 march st. Attercliffe sheffield.
Outstanding
25 September 1987Delivered on: 8 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, march street, attercliffe sheffield south yorks. T/n syk 186438. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 April 1988Delivered on: 9 May 1988
Satisfied on: 10 November 1992
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 march street attercliffe sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 June 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
12 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
5 June 2020Cessation of Duncan Kenneth Mcgregor Thorpe as a person with significant control on 4 June 2020 (1 page)
5 June 2020Notification of Neil Cloke as a person with significant control on 5 June 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD United Kingdom to 12 Market Street Hebden Bridge HX7 6AD on 24 April 2019 (1 page)
28 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
4 June 2018Termination of appointment of Duncan Kenneth Mcgregor Thorpe as a director on 30 April 2018 (1 page)
4 June 2018Appointment of Mr Neil Cloke as a secretary on 30 April 2018 (2 pages)
4 June 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
4 June 2018Termination of appointment of Duncan Kenneth Mcgregor Thorpe as a secretary on 30 April 2018 (1 page)
4 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(5 pages)
28 April 2016Registered office address changed from Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 28 April 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,000
(3 pages)
17 September 2015Termination of appointment of Andrew Lloyd Cousins as a director on 1 July 2015 (1 page)
17 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,000
(3 pages)
17 September 2015Termination of appointment of Andrew Lloyd Cousins as a director on 1 July 2015 (1 page)
17 September 2015Termination of appointment of Andrew Lloyd Cousins as a director on 1 July 2015 (1 page)
2 September 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 24,314
(4 pages)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 24,314
(4 pages)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 24,314
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,000
(6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,000
(6 pages)
13 May 2015Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (1 page)
13 May 2015Director's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (2 pages)
13 May 2015Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
20 May 2013Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages)
20 May 2013Director's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages)
20 May 2013Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages)
20 May 2013Director's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 June 2010Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (1 page)
10 June 2010Director's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / duncan thorpe / 01/06/2007 (1 page)
10 June 2008Director and secretary's change of particulars / duncan thorpe / 01/06/2007 (1 page)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 June 2007Return made up to 29/05/07; full list of members (3 pages)
19 June 2007Return made up to 29/05/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 June 2006Return made up to 29/05/06; full list of members (3 pages)
19 June 2006Return made up to 29/05/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 June 2005Return made up to 29/05/05; full list of members (3 pages)
15 June 2005Return made up to 29/05/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
30 October 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
30 October 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 July 1999Return made up to 29/05/99; no change of members (6 pages)
7 July 1999Return made up to 29/05/99; no change of members (6 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
18 June 1998Return made up to 29/05/98; no change of members (6 pages)
18 June 1998Return made up to 29/05/98; no change of members (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 June 1997Return made up to 29/05/97; full list of members (8 pages)
12 June 1997Return made up to 29/05/97; full list of members (8 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 June 1996Return made up to 29/05/96; no change of members (7 pages)
18 June 1996Return made up to 29/05/96; no change of members (7 pages)
18 June 1996Accounting reference date shortened from 31/08 to 30/06 (1 page)
18 June 1996Accounting reference date shortened from 31/08 to 30/06 (1 page)
8 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
8 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
12 June 1995Return made up to 29/05/95; no change of members (7 pages)
12 June 1995Return made up to 29/05/95; no change of members (7 pages)
23 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
23 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)