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 FINANCE
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
-
Check the company
-
UK
-
Sefton
- Company name
- CHESHIRE FILLERS LIMITED
- Company number
- 04928163
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Oct 2003
Age - 22 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
- 60
- 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
- 64
- 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
- 61
- 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
- 66
- 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
- 77
- 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.