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

CHERWELL TOBACCO LIMITED

MANCHESTER, GREATER MANCHESTER, M3,
Company Registration Number
01384848
Private Limited Company
Dissolved

Dissolved 2017-05-24

Company Overview

About Cherwell Tobacco Ltd
CHERWELL TOBACCO LIMITED was founded on 1978-08-18 and had its registered office in Manchester. The company was dissolved on the 2017-05-24 and is no longer trading or active.

Key Data
Company Name
CHERWELL TOBACCO LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
 
Filing Information
Company Number 01384848
Date formed 1978-08-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-05-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.
Companies with same name CHERWELL TOBACCO LIMITED
The following companies were found which have the same name as CHERWELL TOBACCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHERWELL TOBACCO FACTORS LLP 3 HARDMAN STREET MANCHESTER M3 3HF Dissolved Company formed on the 2007-11-14

Company Officers of CHERWELL TOBACCO LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANN WHITE
Company Secretary 1996-08-01
PAUL GERALD BARLOW
Director 2010-07-01
MICHAEL GEORGE WHITE
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY KNOTT
Director 1996-09-01 2015-10-26
EDWARD PAUL MAIR
Director 2006-06-01 2013-02-08
NICHOLAS THORNTON
Director 2006-06-01 2011-03-31
BRYAN FORD
Director 2006-06-01 2010-06-30
DAVID ELSLEY
Director 1996-09-01 2010-05-21
CONSTANCE MAY WHITE
Director 1990-12-28 2006-06-01
ALBERT EDWARD WHITE
Company Secretary 1990-12-28 1996-06-27
ALBERT EDWARD WHITE
Director 1990-12-28 1996-06-27
WILLIAM PETER BOWEN
Director 1990-12-28 1992-02-07
JEAN WHITE
Director 1990-12-28 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE WHITE CHERWELL RETAIL SOLUTIONS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MICHAEL GEORGE WHITE SIRIUS (UK) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-03-08
MICHAEL GEORGE WHITE CHESTER COFFEE LTD Director 2013-06-25 CURRENT 2013-04-29 Dissolved 2017-06-20
MICHAEL GEORGE WHITE CHERWELL COFFEE LIMITED Director 2010-07-01 CURRENT 2010-06-03 Dissolved 2017-08-15
MICHAEL GEORGE WHITE VENDCHER LTD Director 2005-02-24 CURRENT 1999-08-09 Liquidation
MICHAEL GEORGE WHITE 1ST FOOD AND DRINK LIMITED Director 2005-01-01 CURRENT 2001-10-03 Dissolved 2016-07-19
MICHAEL GEORGE WHITE NACMO LIMITED Director 2004-12-31 CURRENT 1985-07-11 Dissolved 2016-04-26
MICHAEL GEORGE WHITE WELLS VENDING SERVICES LIMITED Director 1999-05-14 CURRENT 1976-03-23 Dissolved 2016-01-12
MICHAEL GEORGE WHITE AGAPANTHUS LIMITED Director 1996-04-19 CURRENT 1966-01-28 Dissolved 2016-03-15
MICHAEL GEORGE WHITE FAGS (MACHINES) LIMITED Director 1996-04-19 CURRENT 1936-10-14 Dissolved 2017-05-24
MICHAEL GEORGE WHITE FAGS (HOLDINGS) LIMITED Director 1996-03-14 CURRENT 1996-03-13 Dissolved 2015-10-27
MICHAEL GEORGE WHITE AUTOMAT DISTRIBUTORS LIMITED Director 1995-07-13 CURRENT 1995-07-12 Dissolved 2016-02-23

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
2017-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2017
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WHITE / 08/02/2016
2016-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2016
2016-02-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KNOTT
2015-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2015
2015-05-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-05-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 2 WAYMILLS INDUSTRIAL ESTAT WAYMILLS WHITCHURCH SALOP SY13 1TT
2015-03-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0128/12/14 FULL LIST
2014-12-23AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0128/12/13 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MAIR
2013-01-18AR0128/12/12 FULL LIST
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-13AR0128/12/11 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON
2011-01-27AR0128/12/10 FULL LIST
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-08AP01DIRECTOR APPOINTED MR PAUL GERALD BARLOW
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FORD
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSLEY
2010-02-08AR0128/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE WHITE / 02/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNTON / 02/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL MAIR / 02/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KNOTT / 02/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FORD / 02/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELSLEY / 02/10/2009
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-06225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-25363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-27363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-18363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-07363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-07363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-02-10AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-07363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-02-25AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-26363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-02-25AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/00
2000-01-14363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-28363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-29363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-01-25363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-11-25395PARTICULARS OF MORTGAGE/CHARGE
1996-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46350 - Wholesale of tobacco products

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHERWELL TOBACCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-02-27
Fines / Sanctions
No fines or sanctions have been issued against CHERWELL TOBACCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-12-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CHERWELL TOBACCO LIMITED

Intangible Assets
Patents
We have not found any records of CHERWELL TOBACCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERWELL TOBACCO LIMITED
Trademarks
We have not found any records of CHERWELL TOBACCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERWELL TOBACCO 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 (46350 - Wholesale of tobacco products) as CHERWELL TOBACCO LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CHERWELL TOBACCO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit 6 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW 6,4002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCHERWELL TOBACCO LIMITEDEvent Date2015-02-24
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2175 Lindsey Jane Cooper and Jeremy Woodside (IP Nos 8931 and 9515 ) both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERWELL TOBACCO 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 CHERWELL TOBACCO 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.