S C CHEADLE HULME LTD - LONDON


Company Profile Company Filings

Overview

S C CHEADLE HULME LTD is a Private Limited Company from LONDON and has the status: Active.
S C CHEADLE HULME LTD was incorporated 127 years ago on 09/10/1896 and has the registered number: 00049673. The accounts status is DORMANT and accounts are next due on 30/09/2024.

S C CHEADLE HULME LTD - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

130 SHAFTESBURY AVENUE
LONDON
W1D 5EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIRK JOZEF DYMPHNA HOOYBERGS Oct 1966 Belgian Director 2020-01-01 CURRENT
BENJAMIN DAVID DOVE-SEYMOUR Jun 1977 British Director 2020-01-01 CURRENT
NEIL PARSONS Feb 1968 British Secretary 2004-03-31 UNTIL 2004-05-04 RESIGNED
MR BRIAN FREDERICK RIDAL Sep 1935 British Director RESIGNED
MR MARK DAVID WILLIAMSON Dec 1957 British Director 1996-12-10 UNTIL 2000-08-31 RESIGNED
MR TIMOTHY JOHN REDBURN Sep 1953 British Director 1995-01-09 UNTIL 2003-09-30 RESIGNED
MR SIMON NICHOLAS POULTON Apr 1956 British Director 1995-01-09 UNTIL 1996-12-10 RESIGNED
MR ERIC JOHN NEWMAN Oct 1935 British Director RESIGNED
MARITIME ADVISORY SERVICES LTD Director 2003-11-30 UNTIL 2009-03-31 RESIGNED
MR ROBERT JOHN RICHARDSON Nov 1945 British Director RESIGNED
FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Secretary 2006-08-23 UNTIL 2007-11-30 RESIGNED
FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Director 2006-08-23 UNTIL 2007-11-30 RESIGNED
NIALL JOSEPH NOLAN Jun 1963 Irish Secretary 2003-09-30 UNTIL 2004-03-31 RESIGNED
MR ADRIAN SPENCER KEANE Apr 1962 British Secretary 2004-05-04 UNTIL 2006-08-23 RESIGNED
MARK ADRIAN HOLLOWAY Mar 1959 Secretary 2001-05-25 UNTIL 2002-10-18 RESIGNED
DAVID ALAN JOHNSTON British Secretary 1999-02-16 UNTIL 2001-05-25 RESIGNED
MR DAVID JAMES GERRARD Sep 1944 British Secretary RESIGNED
PATRICIA ANN GROUT Secretary 2007-11-30 UNTIL 2011-07-08 RESIGNED
GLENN PAUL DUFFY Apr 1964 British Secretary 1998-03-02 UNTIL 1999-02-15 RESIGNED
RICHARD JOHN CATT Nov 1954 British Secretary 2002-10-18 UNTIL 2003-09-30 RESIGNED
MR MICHEL RENE JADOT Jul 1952 Belgian Director 2013-05-27 UNTIL 2017-08-01 RESIGNED
MR DEREK NORMAN ANDREW Apr 1933 British Director RESIGNED
ALWYN KEITH BOWDEN Dec 1957 British Director 1998-03-02 UNTIL 2000-05-25 RESIGNED
MR FREDDY ACHIEL BRACKE Oct 1944 Belgian Director 2010-06-18 UNTIL 2013-05-27 RESIGNED
MR FREDDY ACHIEL BRACKE Oct 1944 Belgian Director 2006-08-23 UNTIL 2009-11-07 RESIGNED
RICHARD JOHN CATT Nov 1954 British Director 1995-01-09 UNTIL 2004-03-31 RESIGNED
TIMOTHY JOHN MACKENZIE CHADWICK Aug 1945 British Director 2003-09-30 UNTIL 2006-08-23 RESIGNED
MR CHRISTIAN LEON CIGRANG Mar 1965 Belgian Director 2006-08-23 UNTIL 2007-10-11 RESIGNED
MR DAVID JAMES GERRARD Sep 1944 British Director 1993-09-14 UNTIL 1998-02-23 RESIGNED
DR MICHAEL FRANCIS GRAY Jul 1951 British Director RESIGNED
JOOST MARC EDMOND RUBENS Feb 1976 Belgian Director 2006-08-23 UNTIL 2020-01-01 RESIGNED
DR DAVID CHRISTOPHER JOHNSTON Jan 1945 British Director 1998-03-02 UNTIL 2001-05-25 RESIGNED
MR WILFRED MARK JOHNSTON Dec 1958 British Director 1998-03-02 UNTIL 2002-08-02 RESIGNED
RICHARD WILLIAM JOHN FLETCHER Aug 1945 British Director 1995-01-31 UNTIL 1996-07-31 RESIGNED
MR FRANCISCUS JOHANNES ANTONIUS LAS May 1958 Dutch Director 2013-05-27 UNTIL 2019-12-31 RESIGNED
MR ADRIAN SPENCER KEANE Apr 1962 British Director 2004-05-04 UNTIL 2006-08-23 RESIGNED
BRIAN WALTMAIER Jul 1949 British Director 1998-03-02 UNTIL 2001-05-25 RESIGNED
MR GARY JOHN WALKER Jul 1965 British Director 2006-08-23 UNTIL 2013-05-27 RESIGNED
EXREALM LIMITED Corporate Director 2009-03-31 UNTIL 2010-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cldn Ports Humber Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLDN PORTS HUMBER LIMITED LONDON Active FULL 70100 - Activities of head offices
00148212 LIMITED CHEADLE HULME, Active DORMANT 7499 - Non-trading company
CLDN PORTS KILLINGHOLME LIMITED LONDON Active FULL 52220 - Service activities incidental to water transportation
SIMON ENGINEERING LIMITED LONDON Active DORMANT 74990 - Non-trading company
B & N ASSOCIATES LIMITED BATLEY Dissolved... MEDIUM 49410 - Freight transport by road
SIMON SECRETARIAL SERVICES LIMITED LONDON Active -... DORMANT 74990 - Non-trading company
PORT SUTTON BRIDGE LIMITED SPALDING ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PORT SUTTON BRIDGE AGENCIES LIMITED SPALDING ENGLAND Active TOTAL EXEMPTION FULL 52220 - Service activities incidental to water transportation
BSI BRITISH STANDARDS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SIMON GROUP PENSION FUND LIMITED NORTH LINCOLNSHIRE Active DORMANT 65300 - Pension funding
DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CDMR KILLINGHOLME LIMITED LONDON UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACTZONE LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BRITISH STANDARDS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PARK PLACE 5 LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
MYSTICLAND LIMITED LONDON ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
EAST THAMES INVESTMENTS (2015) LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALCEDO SHIPPING V LIMITED LONDON ... SMALL 68201 - Renting and operating of Housing Association real estate
ALCEDO SHIPPING I LIMITED LONDON UNITED KINGDOM Active SMALL 50200 - Sea and coastal freight water transport

Free Reports Available

Report Date Filed Date of Report Assets
S C Cheadle Hulme Ltd - Period Ending 2022-12-31 2023-05-25 31-12-2022 £129,854 equity
S C Cheadle Hulme Limited - Period Ending 2021-12-31 2022-07-06 31-12-2021 £129,854 equity
S C Cheadle Hulme Limited - Period Ending 2020-12-31 2021-06-05 31-12-2020 £129,854 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRCRAFT PATENTS,LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEX GRAHAM LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
38-40 GERTRUDE STREET LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ADTIM LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANGRY DOG LTD LONDON Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
AFFINITIVE INSURANCE BROKERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
33SECONDS LIMITED LONDON Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
42IQ LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANSUN PROPERTY LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KRISTINA KEMPTON LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 79909 - Other reservation service activities n.e.c.