Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP
Company Information for

CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP

WYVERN HOUSE FLOOR 1, WYVERN HOUSE, THE DRUMBER, WINSFORD, CHESHIRE, CW7 1AH,
Company Registration Number
04453576
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cheshire & Warrington Local Enterprise Partnership
CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP was founded on 2002-06-02 and has its registered office in Winsford. The organisation's status is listed as "Active". Cheshire & Warrington Local Enterprise Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP
 
Legal Registered Office
WYVERN HOUSE FLOOR 1, WYVERN HOUSE
THE DRUMBER
WINSFORD
CHESHIRE
CW7 1AH
Other companies in CW9
 
Previous Names
CHESHIRE & WARRINGTON ENTERPRISE COMMISSION04/11/2013
CHESHIRE & WARRINGTON ECONOMIC ALLIANCE21/07/2010
Filing Information
Company Number 04453576
Company ID Number 04453576
Date formed 2002-06-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB803790727  
Last Datalog update: 2023-10-08 07:33:39
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.

Company Officers of CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP

Current Directors
Officer Role Date Appointed
RACHEL BAILEY
Director 2016-02-25
GERALD ANTHONY BARLOW
Director 2013-11-01
GRAEME MARK BRISTOW
Director 2017-04-01
THOMAS EMMENT MEREDYDD DAVID
Director 2013-11-01
SAMANTHA KATE DIXON
Director 2015-07-10
JOHN ALFRED DOWNES
Director 2017-04-01
CHRISTINE ANN GASKELL
Director 2013-11-01
CLARE ELIZABETH HAYWARD
Director 2015-06-05
CHRISTOPHER JAMES HINDLEY
Director 2017-04-01
STEPHEN KINSEY
Director 2017-04-01
ROBERT JAMES MEE
Director 2015-06-09
TERENCE PATRICK O'NEILL
Director 2013-11-01
GARY JAMES STEEN
Director 2017-04-01
PETE WATERMAN
Director 2013-11-01
TIMOTHY JEROME WHEELER
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN ASHCROFT
Director 2013-11-01 2017-03-31
CHRISTINE BAKER
Director 2014-01-14 2015-03-13
AARCO SERVICES LIMITED
Company Secretary 2007-01-01 2013-11-01
ROBERT BARR
Director 2009-04-01 2011-02-04
PAUL MARTYN BRACEGIRDLE
Director 2003-04-01 2011-02-04
CHRISTOPHER JULIAN BROWN
Director 2005-11-15 2011-02-04
LESLIE NEVILLE CHAMBERLAIN
Director 2005-04-04 2010-01-21
DAVID BRICKHILL
Director 2006-07-13 2009-03-31
SANDRA ANN BRUSBY
Director 2002-09-06 2007-03-15
EMMA JEAN HILDA ALEXANDER
Director 2004-07-01 2007-01-17
MARTIN GEOFFREY LEE
Company Secretary 2006-11-01 2006-12-31
LYN HAMMOND
Company Secretary 2005-07-14 2006-10-31
CHRISTOPHER JULIAN BROWN
Director 2004-09-15 2005-11-15
MARTIN GEOFFREY LEE
Company Secretary 2002-09-04 2005-07-14
ANTHONY GEORGE BARBOUR
Director 2003-09-16 2004-03-29
PETER HENRY BURNS
Director 2002-09-23 2003-09-24
ANTHONY GEORGE BARBOUR
Director 2002-12-12 2003-09-16
STEVEN JOHN BROOMHEAD
Director 2002-09-06 2003-03-31
AARCO SERVICES LIMITED
Company Secretary 2002-06-02 2002-09-04
AARCO NOMINEES LIMITED
Director 2002-06-02 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL BAILEY ALDERLEY PARK LIMITED Director 2016-05-18 CURRENT 2013-10-28 Active
RACHEL BAILEY ALDERLEY PARK HOLDINGS LIMITED Director 2016-05-18 CURRENT 2014-01-14 Active
GERALD ANTHONY BARLOW MERSEY DEE ENERGY LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
GERALD ANTHONY BARLOW C-TECH INNOVATION LIMITED Director 2001-12-11 CURRENT 2000-08-10 Active
GERALD ANTHONY BARLOW INFOGAUGE LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active - Proposal to Strike off
GRAEME MARK BRISTOW MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY Director 2016-04-11 CURRENT 2013-06-10 Active
GRAEME MARK BRISTOW NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD Director 2012-12-10 CURRENT 1993-09-22 Active
THOMAS EMMENT MEREDYDD DAVID TMD SOLUTIONS LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
CHRISTINE ANN GASKELL CWTB Director 2015-10-30 CURRENT 2004-03-09 Active
CHRISTINE ANN GASKELL 871 GROWTH LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active - Proposal to Strike off
CHRISTINE ANN GASKELL MOTORSPORT UK ASSOCIATION LIMITED Director 2014-03-05 CURRENT 1977-12-19 Active
CHRISTINE ANN GASKELL THE ROYAL AUTOMOBILE CLUB LIMITED Director 2013-07-03 CURRENT 1998-05-20 Active
CHRISTINE ANN GASKELL HALLE CONCERTS SOCIETY Director 2012-07-05 CURRENT 1899-01-29 Active
CHRISTINE ANN GASKELL CHESHIRE EMPLOYER AND SKILLS DEVELOPMENT LIMITED Director 2001-02-16 CURRENT 2001-01-31 Dissolved 2014-04-14
CLARE ELIZABETH HAYWARD NATIONAL FINANCIAL SERVICES SKILLS ACADEMY Director 2018-07-05 CURRENT 2007-04-05 Liquidation
CLARE ELIZABETH HAYWARD CIRRUS CONNECT LIMITED Director 2014-12-19 CURRENT 2010-01-15 Liquidation
CLARE ELIZABETH HAYWARD HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
CLARE ELIZABETH HAYWARD PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
CLARE ELIZABETH HAYWARD THE COCOON THEATRE Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
CHRISTOPHER JAMES HINDLEY NOT JUST HOT AIR LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
CHRISTOPHER JAMES HINDLEY QUEBEC QUAY (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2014-02-27 CURRENT 2000-05-09 Active
CHRISTOPHER JAMES HINDLEY N W YOUTH LTD Director 2014-02-14 CURRENT 2005-05-23 Dissolved 2016-06-14
CHRISTOPHER JAMES HINDLEY CHANGING YOUNG LIVES LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CHRISTOPHER JAMES HINDLEY UK YOUTH Director 2011-10-27 CURRENT 2005-03-23 Active
ROBERT JAMES MEE HOSPICE OF THE GOOD SHEPHERD Director 2018-03-27 CURRENT 1984-08-24 Active
ROBERT JAMES MEE CHESHIRE YOUNG CARERS LTD Director 2015-03-25 CURRENT 2012-11-01 Active
TERENCE PATRICK O'NEILL CRT PROPERTY INVESTMENTS LIMITED Director 2015-06-24 CURRENT 2013-01-29 Active
TERENCE PATRICK O'NEILL THE COALFIELDS REGENERATION TRUST Director 2015-01-21 CURRENT 1999-03-19 Active
TERENCE PATRICK O'NEILL WIRE REGENERATION LIMITED Director 2014-04-22 CURRENT 2013-10-31 Active
TERENCE PATRICK O'NEILL WARRINGTON 2000+ Director 2011-09-21 CURRENT 1985-01-28 Active
TERENCE PATRICK O'NEILL WARRINGTON & CO (REGENERATION) LTD Director 2011-06-15 CURRENT 2010-02-22 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER CHESTER INNOVATIONS LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER THORNTON RESEARCH PROPERTIES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
TIMOTHY JEROME WHEELER THORNTON RESEARCH VENTURES Director 2013-02-18 CURRENT 2013-02-18 Active
TIMOTHY JEROME WHEELER UNIVERSITY OF CHESTER TRUST Director 2011-10-28 CURRENT 2011-10-28 Active
TIMOTHY JEROME WHEELER THE CG TLA CONSORTIUM Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER THE WIRRAL UTC Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-16
TIMOTHY JEROME WHEELER HEALTH4WORK LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off
TIMOTHY JEROME WHEELER WARRINGTON 2000+ Director 2003-09-11 CURRENT 1985-01-28 Active
TIMOTHY JEROME WHEELER WARRINGTON CHAMBER OF COMMERCE & INDUSTRY Director 2003-04-14 CURRENT 1994-09-02 Active
TIMOTHY JEROME WHEELER CHESTER ACADEMIC PRESS LIMITED Director 2001-08-09 CURRENT 2001-08-09 Active
TIMOTHY JEROME WHEELER CHESTER BUSINESS SCHOOL LIMITED Director 2001-08-09 CURRENT 2001-08-09 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
2024-04-08DIRECTOR APPOINTED MRS GEMMA ELIZABETH DAVIES
2024-04-08DIRECTOR APPOINTED MRS ELEANOR MARY BLACKBURN
2024-04-08DIRECTOR APPOINTED DR CHARLES EDWARD MARTIN JARVIS
2024-04-08DIRECTOR APPOINTED MR PHILIP CHRISTOPHER COX
2024-04-08APPOINTMENT TERMINATED, DIRECTOR RUSSELL LINDLEY BOWDEN
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CRAIG JULIAN BROWNE
2024-04-08APPOINTMENT TERMINATED, DIRECTOR PETER BROXTON
2024-04-08APPOINTMENT TERMINATED, DIRECTOR RUPERT WILLIAM NEILD COLLIS
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED DOWNES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PHILLIPPA MACKAY
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANNETTE MCDONALD
2024-04-08APPOINTMENT TERMINATED, DIRECTOR NICHOLA CATHERINE NEWTON
2024-04-08APPOINTMENT TERMINATED, DIRECTOR EUNICE ANGELA SIMMONS
2024-04-08APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE GITTINS
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR ALICE CHOI
2023-04-14APPOINTMENT TERMINATED, DIRECTOR LOREN MICHAEL JONES
2022-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINSEY
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINSEY
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MEE
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BRIDIE ROBINSON
2021-04-14AP01DIRECTOR APPOINTED MR LOREN MICHAEL JONES
2021-04-12AP01DIRECTOR APPOINTED DR ALICE CHOI
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044535760003
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044535760001
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MARK BRISTOW
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07AP01DIRECTOR APPOINTED PROFESSOR EUNICE ANGELA SIMMONS
2020-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04RES13Resolutions passed:
  • Re-technical breach 06/05/2020
  • ADOPT ARTICLES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN GASKELL
2020-04-28AP01DIRECTOR APPOINTED MR TREVOR JOHN BROCKLEBANK
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY BARLOW
2020-01-22AP01DIRECTOR APPOINTED MR RUSSELL LINDLEY BOWDEN
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PATRICK O'NEILL
2019-09-16AP01DIRECTOR APPOINTED MRS ANGELA BRIDIE ROBINSON
2019-09-02AP01DIRECTOR APPOINTED DR PETER BROXTON
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10AP01DIRECTOR APPOINTED MRS LOUISE CLARE GITTINS
2019-07-09AP01DIRECTOR APPOINTED MR CRAIG JULIAN BROWNE
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE BAILEY
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EMMENT MEREDYDD DAVID
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETE WATERMAN
2019-01-22CH01Director's details changed for Cllr Samantha Kate Dixon on 2019-01-08
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES STEEN
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Richmond House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN
2017-07-06AP01DIRECTOR APPOINTED MR STEPHEN KINSEY
2017-07-05AP01DIRECTOR APPOINTED MR GRAEME MARK BRISTOW
2017-07-05AP01DIRECTOR APPOINTED MR JOHN ALFRED DOWNES
2017-07-05AP01DIRECTOR APPOINTED MR GARY JAMES STEEN
2017-07-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HINDLEY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOFIELD
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MORRISSEY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD HOPWOOD
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHCROFT
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTON
2016-06-28AR0102/06/16 NO MEMBER LIST
2016-06-28AR0102/06/16 NO MEMBER LIST
2016-06-22AP01DIRECTOR APPOINTED CLLR RACHEL BAILEY
2016-06-22AP01DIRECTOR APPOINTED CLLR RACHEL BAILEY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24AP01DIRECTOR APPOINTED MR JAMIE IAN CHRISTON
2015-07-30AR0102/06/15 NO MEMBER LIST
2015-07-10AP01DIRECTOR APPOINTED CLLR SAMANTHA KATE DIXON
2015-06-09AP01DIRECTOR APPOINTED MR ROBERT JAMES MEE
2015-06-08AP01DIRECTOR APPOINTED MS CLARE ELIZABETH HAYWARD
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAKER
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AR0102/06/14 NO MEMBER LIST
2014-01-14AP01DIRECTOR APPOINTED MRS CHRISTINE BAKER
2013-11-11AP01DIRECTOR APPOINTED MR TERENCE PATRICK O'NEILL
2013-11-11AP01DIRECTOR APPOINTED MR MICHEAL KEITH JONES
2013-11-11AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JONES
2013-11-08AP01DIRECTOR APPOINTED MRS HELEN LOUISE MORRISSEY
2013-11-08AP01DIRECTOR APPOINTED MRS CHRISTINE GASKELL
2013-11-08AP01DIRECTOR APPOINTED MR NIGEL ROY SCHOFIELD
2013-11-08AP01DIRECTOR APPOINTED DR MARTIN JOHN ASHCROFT
2013-11-08AP01DIRECTOR APPOINTED MR GERALD ANTHONY BARLOW
2013-11-08AP01DIRECTOR APPOINTED MR ROBERT PETER DAVIS
2013-11-08AP01DIRECTOR APPOINTED MR THOMAS EMMENT MEREDYDD DAVID
2013-11-08AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY JEROME WHEELER
2013-11-08AP01DIRECTOR APPOINTED DR PETE WATERMAN
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SIMPSON
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SEWARD
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN MANLEY
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY AARCO SERVICES LIMITED
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FARRALL
2013-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-08RES01ADOPT ARTICLES 01/11/2013
2013-11-04RES15CHANGE OF NAME 01/11/2013
2013-11-04CERTNMCOMPANY NAME CHANGED CHESHIRE & WARRINGTON ENTERPRISE COMMISSION CERTIFICATE ISSUED ON 04/11/13
2013-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-04MISCFORM NE01
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0102/06/13 NO MEMBER LIST
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM DALTON HOUSE DALTON WAY MIDDLEWICH CHESHIRE CW10 0HU
2013-05-13AP01DIRECTOR APPOINTED MRS CAROLINE SIMPSON
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0102/06/12 NO MEMBER LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0102/06/11 NO MEMBER LIST
2011-06-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AARCO SERVICES LIMITED / 02/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLSON / 02/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE FARRALL / 02/06/2011
2011-06-13AP01DIRECTOR APPOINTED MR CHARLES RICHARD DAVIES SEWARD
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNING
2011-06-10AP01DIRECTOR APPOINTED MR HOWARD RONALD HOPWOOD
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARKS
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FITZGERALD
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCKIE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACRAE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOFIELD
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GASKELL
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEELER
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRACEGIRDLE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORSTEAD
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANTCHESTER
2010-07-21RES01ADOPT ARTICLES 18/06/2010
2010-07-21RES15CHANGE OF NAME 18/06/2010
2010-07-21CERTNMCOMPANY NAME CHANGED CHESHIRE & WARRINGTON ECONOMIC ALLIANCE CERTIFICATE ISSUED ON 21/07/10
2010-07-09AR0103/06/10
2010-07-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
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 & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP 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 & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

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 & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP

Intangible Assets
Patents
We have not found any records of CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP registering or being granted any patents
Domain Names

CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP owns 1 domain names.

cwea-kam.co.uk  

Trademarks
We have not found any records of CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP registering or being granted any trademarks
Income
Government Income

Government spend with CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-07-01 GBP £126,000
Cheshire West and Chester 2014-05-07 GBP £24,000
Cheshire West and Chester Council 2014-05-07 GBP £24,000 General Subscriptions
Cheshire East Council 2014-04-28 GBP £127,571
Cheshire East Council 2014-04-28 GBP £8,845
Cheshire East Council 2014-04-28 GBP £127,571 Housing Associations, Societies, Trusts & Co-Operatives
Cheshire East Council 2014-04-28 GBP £8,845 Housing Associations, Societies, Trusts & Co-Operatives
Cheshire West and Chester 2014-04-23 GBP £24,000
Cheshire West and Chester Council 2014-04-23 GBP £24,000 General Subscriptions
Cheshire East Council 2014-04-07 GBP £39,933
Cheshire East Council 2014-04-07 GBP £39,933 Housing Associations, Societies, Trusts & Co-Operatives
Cheshire East Council 2014-03-31 GBP £48,900
Cheshire East Council 2014-03-31 GBP £48,900 Housing Associations, Societies, Trusts & Co-Operatives
Cheshire East Council 2014-03-06 GBP £33,551
Cheshire East Council 2014-03-06 GBP £183,271
Cheshire East Council 2014-03-06 GBP £33,551 Housing Associations, Societies, Trusts & Co-Operatives
Cheshire East Council 2014-03-06 GBP £183,271 Housing Associations, Societies, Trusts & Co-Operatives
Cheshire East Council 2014-01-16 GBP £27,633
Cheshire East Council 2014-01-16 GBP £27,633 Housing Associations, Societies, Trusts & Co-Operatives
Cheshire East 2010-11-15 GBP £891

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP 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 & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP 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 & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP 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.