Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESHIRE CHAMBERS ENTERPRISES LIMITED
Company Information for

CHESHIRE CHAMBERS ENTERPRISES LIMITED

THE BASE, DALLAM LANE, WARRINGTON, CHESHIRE, WA2 7NG,
Company Registration Number
03379580
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cheshire Chambers Enterprises Ltd
CHESHIRE CHAMBERS ENTERPRISES LIMITED was founded on 1997-06-02 and has its registered office in Warrington. The organisation's status is listed as "Active". Cheshire Chambers Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESHIRE CHAMBERS ENTERPRISES LIMITED
 
Legal Registered Office
THE BASE
DALLAM LANE
WARRINGTON
CHESHIRE
WA2 7NG
Other companies in WA5
 
Filing Information
Company Number 03379580
Company ID Number 03379580
Date formed 1997-06-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824192731  
Last Datalog update: 2025-10-04 09:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHIRE CHAMBERS ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESHIRE CHAMBERS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL COLMAN
Company Secretary 2010-10-14
SUSAN ELIZABETH BOWDEN
Director 2013-09-03
COLIN PETER BREW
Director 2014-10-21
CHRISTOPHER PAUL COLMAN
Director 2012-06-06
COLIN DANIELS
Director 1997-06-13
JOHN BEVERIDGE LAMOND
Director 1997-06-13
DAVID ANTHONY WATSON
Director 2010-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNNING
Director 1997-06-13 2012-06-06
ALAN WELSH
Company Secretary 2008-01-09 2010-10-14
PETER WHIERS
Director 2003-09-23 2009-12-31
ROBERT MICHAEL WILLIAMS
Director 2008-10-24 2009-07-30
STEPHEN FRANCIS WELCH
Company Secretary 1997-06-13 2007-12-31
STEPHEN FRANCIS WELCH
Director 1997-06-13 2007-12-31
WILLIAM BADROCK
Director 1997-06-13 2003-07-15
RICHARD DAKENS FORRESTER
Director 1997-07-04 2003-07-15
MICHAEL ANTHONY WORTHINGTON
Director 1997-06-13 2003-07-15
BARBARA JEANNIE GARDINER
Director 1997-06-13 2001-12-31
ANTHONY DAVID JONES
Director 1997-06-13 1998-12-31
MELVIN JOHN GLASBY
Director 1997-06-13 1998-07-10
JOYCE ANN SPAVEN
Director 1997-06-13 1998-07-10
SARAH CATHERINE FOX
Director 1997-06-13 1998-05-06
CHARLES DAVID POLLOCK
Director 1997-06-13 1998-02-20
JOHN RICHARD ROOME
Director 1997-06-13 1997-11-30
DAVID SIMON MATTHEW EDWARDS
Director 1997-06-02 1997-06-17
RICHARD DAKENS FORRESTER
Company Secretary 1997-06-02 1997-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH BOWDEN NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD Director 2014-03-04 CURRENT 1993-09-22 Active
COLIN PETER BREW CHAMBERLINK LIMITED Director 2015-07-15 CURRENT 2000-02-04 Active
COLIN PETER BREW CHESTER CHAMBER OF COMMERCE LIMITED Director 2013-12-04 CURRENT 2010-06-30 Active
COLIN PETER BREW WEST CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-12-04 CURRENT 1998-05-18 Active
COLIN PETER BREW WREXHAM CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-12-04 CURRENT 1998-05-15 Active
COLIN PETER BREW NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-12-04 CURRENT 1998-05-22 Active
COLIN PETER BREW WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE Director 2012-06-19 CURRENT 1921-03-11 Active
COLIN DANIELS WARRINGTON & CO (REGENERATION) LTD Director 2015-10-08 CURRENT 2010-02-22 Active - Proposal to Strike off
COLIN DANIELS WARRINGTON 2000 (REGENERATION) LTD Director 2012-12-01 CURRENT 2009-05-14 Active - Proposal to Strike off
COLIN DANIELS CHESHIRE CHAMBERS INTERNATIONAL LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-06-14
COLIN DANIELS CCNW CONTRACTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Dissolved 2016-02-09
COLIN DANIELS CHAMBERS OF COMMERCE NORTH WEST LTD Director 2004-09-07 CURRENT 2000-09-11 Active
COLIN DANIELS WARRINGTON CHAMBER OF COMMERCE & INDUSTRY Director 1994-09-19 CURRENT 1994-09-02 Active
COLIN DANIELS WARRINGTON 2000+ Director 1991-07-29 CURRENT 1985-01-28 Active
JOHN BEVERIDGE LAMOND NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD Director 1995-06-12 CURRENT 1993-09-22 Active
DAVID ANTHONY WATSON THE ROSSENDALE TRUST LIMITED Director 2017-09-11 CURRENT 2012-01-24 Active
DAVID ANTHONY WATSON EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Director 2010-06-11 CURRENT 1993-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-10DIRECTOR APPOINTED MRS SARAH ELIZABETH BAILEY
2025-09-0531/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-05-19CONFIRMATION STATEMENT MADE ON 16/05/25, WITH NO UPDATES
2025-02-03APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH BOWDEN
2024-11-07Director's details changed for Mrs Jacqueline Randles on 2024-11-06
2024-04-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25DIRECTOR APPOINTED MR TERENCE DOMINIC WILLIAM HAYWARD
2023-08-01APPOINTMENT TERMINATED, DIRECTOR DEBBIE PATRICIA BRYCE
2023-08-01Director's details changed for Mr Christopher Paul Colman on 2023-08-01
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MRS JACQUELINE RANDLES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY WATSON
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AP01DIRECTOR APPOINTED MR. STEPHEN JOSEPH FITZSIMONS
2020-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR. CHRISTOPHER PAUL COLMAN on 2020-04-01
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEVERIDGE LAMOND
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER BREW
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18AR0116/05/16 NO MEMBER LIST
2016-05-18AR0116/05/16 NO MEMBER LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AR0116/05/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AP01DIRECTOR APPOINTED MR. COLIN PETER BREW
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH BOWDEN
2013-05-16AR0116/05/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AP01DIRECTOR APPOINTED MR. CHRISTOPHER PAUL COLMAN
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNING
2012-05-18AR0116/05/12 ANNUAL RETURN FULL LIST
2011-11-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0116/05/11 ANNUAL RETURN FULL LIST
2010-12-20AP01DIRECTOR APPOINTED MR. DAVID ANTHONY WATSON
2010-10-14AP03Appointment of Mr. Christopher Paul Colman as company secretary
2010-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WELSH
2010-07-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0116/05/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNNING / 16/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEVERIDGE LAMOND / 16/05/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHIERS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aANNUAL RETURN MADE UP TO 16/05/09
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-11-26288aDIRECTOR APPOINTED ROBERT MICHAEL WILLIAMS
2008-05-19363aANNUAL RETURN MADE UP TO 16/05/08
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aANNUAL RETURN MADE UP TO 16/05/07
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-17363aANNUAL RETURN MADE UP TO 16/05/06
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-19363sANNUAL RETURN MADE UP TO 16/05/05
2005-02-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/04
2004-05-24363sANNUAL RETURN MADE UP TO 16/05/04
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288bDIRECTOR RESIGNED
2003-10-15CERTNMCOMPANY NAME CHANGED CHESHIRE CHAMBERS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 15/10/03
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-31363sANNUAL RETURN MADE UP TO 16/05/03
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363sANNUAL RETURN MADE UP TO 02/06/02
2002-06-11288bDIRECTOR RESIGNED
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06363sANNUAL RETURN MADE UP TO 02/06/01
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: HILLIARDS COURT CHESTER BUSINESS PARK, WREXHAM ROAD CHESTER CHESHIRE CH4 9QP
2000-06-16363sANNUAL RETURN MADE UP TO 02/06/00
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-17363(288)DIRECTOR RESIGNED
1999-06-17363sANNUAL RETURN MADE UP TO 02/06/99
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-14288bDIRECTOR RESIGNED
1998-09-14288bDIRECTOR RESIGNED
1998-06-05363(288)DIRECTOR RESIGNED
1998-06-05363sANNUAL RETURN MADE UP TO 02/06/98
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-27288bDIRECTOR RESIGNED
1998-02-24225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE CHAMBERS ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESHIRE CHAMBERS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESHIRE CHAMBERS ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,300
Creditors Due Within One Year 2012-03-31 £ 27,136

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESHIRE CHAMBERS ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 37,507
Cash Bank In Hand 2012-03-31 £ 39,021
Current Assets 2013-03-31 £ 41,651
Current Assets 2012-03-31 £ 65,957
Debtors 2013-03-31 £ 4,144
Debtors 2012-03-31 £ 26,936
Shareholder Funds 2013-03-31 £ 38,352
Shareholder Funds 2012-03-31 £ 38,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESHIRE CHAMBERS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE CHAMBERS ENTERPRISES LIMITED
Trademarks
We have not found any records of CHESHIRE CHAMBERS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE CHAMBERS ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESHIRE CHAMBERS ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE CHAMBERS ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESHIRE CHAMBERS ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESHIRE CHAMBERS ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.