Check the

CHESHIRE FILLERS LIMITED

Company
CHESHIRE FILLERS LIMITED (04928163)

CHESHIRE FILLERS

Phone: 01928 574 212
A⁺ rating

ABOUT CHESHIRE FILLERS LIMITED

About Cheshire Fillers

The company was set up 1995 boasting expertise from its founders in Flavourings and Fragrances, then in the wider toiletries and pharmaceutical arenas, we are able to harness skills developed in Quality, Development, Sales and Production/Operations to offer a more complete solution for the customer.

The company was first formed to offer a specialism in filling travel size, non-aerosol aluminium pump spray containers and developed a reputation within this arena as offering a quality product and service.

In 2012, the company had outgrown its premises again and has relocated to Runcorn in Cheshire where it has more than doubled its factory and warehousing space as well as providing an in house laboratory and improved facilities in keeping with GMP standards.

We continue to invest in our facilities and staff to enable us to explore new product offerings in both new and existing markets.

Contact Cheshire Fillers now on 01928 574212

Cheshire Fillers Limited

is a liquid blending, mixing, filling and packing company, operating mainly, although not exclusively, in the cosmetics, toiletries and personal care arenas. From simply contracting to full product design and supply, Cheshire Fillers offer a reliable, confidential customer focused service.

KEY FINANCES

Year
2016
Assets
£983.13k ▲ £228.32k (30.25 %)
Cash
£31.34k ▲ £31.34k (Infinity)
Liabilities
£141.85k ▲ £8.92k (6.71 %)
Net Worth
£841.28k ▲ £219.4k (35.28 %)

REGISTRATION INFO

Company name
CHESHIRE FILLERS LIMITED
Company number
04928163
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.cheshire-fillers.co.uk
Phones
01928 574 212
Registered Address
C/O WHITNALLS,
44A LIVERPOOL ROAD,
LYDIATE,
MERSEYSIDE,
L31 2LZ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

25 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 102

CHARGES

19 January 2012
Status
Outstanding
Delivered
20 January 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

2 December 2011
Status
Outstanding
Delivered
7 December 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

2 December 2011
Status
Outstanding
Delivered
7 December 2011
Persons entitled
Peter Higham and Sandra Irene Higham
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHESHIRE FILLERS LIMITED DIRECTORS

Neil Hawkins

  Acting PSC
Appointed
02 December 2011
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
2 Coombe Drive, Runcorn, Cheshire, England, WA7 4SR
Country Of Residence
England
Name
HAWKINS, Neil
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Susan Hawkins

  Acting
Appointed
01 December 2014
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
C/O Whitnalls, 44a Liverpool Road, Lydiate, Merseyside, L31 2LZ
Country Of Residence
England
Name
HAWKINS, Susan

Peter Higham

  Resigned
Appointed
10 October 2003
Resigned
02 December 2011
Role
Secretary
Address
80 Hale Gate Road, Hale Bank, Widnes, Cheshire, WA8 8LZ
Name
HIGHAM, Peter

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

  Resigned
Appointed
10 October 2003
Resigned
10 October 2003
Role
Nominee Secretary
Address
9 Abbey Square, Chester, Cheshire, CH1 2HU
Name
NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Christine Susan Avis

  Resigned
Appointed
10 October 2003
Resigned
10 October 2003
Role
Nominee Director
Age
60
Nationality
British
Address
9 Abbey Square, Chester, CH1 2HU
Country Of Residence
United Kingdom
Name
AVIS, Christine Susan

Peter Higham

  Resigned
Appointed
10 October 2003
Resigned
02 December 2011
Occupation
Manager
Role
Director
Age
65
Nationality
British
Address
80 Hale Gate Road, Hale Bank, Widnes, Cheshire, WA8 8LZ
Country Of Residence
England
Name
HIGHAM, Peter

Sandra Irene Higham

  Resigned
Appointed
10 October 2003
Resigned
02 December 2011
Occupation
Manager
Role
Director
Age
76
Nationality
British
Address
80 Hale Gate Road, Widnes, Cheshire, WA8 8LZ
Country Of Residence
England
Name
HIGHAM, Sandra Irene

REVIEWS


Check The Company
Excellent according to the company’s financial health.