C.H.D. (FORWARDING) LIMITED

Register to unlock more data on OkredoRegister

C.H.D. (FORWARDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095536

Incorporation date

02/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Suite 8c Orwell House, Ferry Lane, Felixstowe IP11 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon07/04/2026
Termination of appointment of Marion Banbury as a director on 2026-03-31
dot icon07/04/2026
Cessation of Marion Banbury as a person with significant control on 2026-03-31
dot icon07/04/2026
Notification of Brenda Farrell as a person with significant control on 2026-03-31
dot icon05/03/2026
Appointment of Mrs Brenda Farrell as a director on 2026-02-18
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon09/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Purchase of own shares.
dot icon20/04/2023
Termination of appointment of Brenda Farrell as a director on 2023-04-03
dot icon20/04/2023
Termination of appointment of Brenda Farrell as a secretary on 2023-04-03
dot icon20/04/2023
Cessation of Brenda Farrell as a person with significant control on 2023-04-03
dot icon20/04/2023
Appointment of Mrs Marion Banbury as a director on 2023-04-03
dot icon20/04/2023
Notification of Marion Banbury as a person with significant control on 2023-04-03
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/06/2022
Satisfaction of charge 2 in full
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/10/2020
Registered office address changed from Unit 2 Unit 2 Suite 8C Orwell House Ferry Lane Felixstowe IP11 3QQ England to Unit 2, Suite 8C Orwell House Ferry Lane Felixstowe IP11 3QQ on 2020-10-15
dot icon02/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon12/07/2019
Registered office address changed from Unit2 Suite 8C Orwell House Ferry Lane Felixstowe Suffolk IP11 3QU England to Unit 2 Unit 2 Suite 8C Orwell House Ferry Lane Felixstowe IP11 3QQ on 2019-07-12
dot icon04/07/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon14/11/2018
Registered office address changed from Walton Avenue Felixstowe Suffolk IP11 3AG to Unit2 Suite 8C Orwell House Ferry Lane Felixstowe Suffolk IP11 3QU on 2018-11-14
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon12/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon22/10/2015
Secretary's details changed for Mrs Brenda Carter on 2015-09-19
dot icon22/10/2015
Director's details changed for Mrs Brenda Carter on 2015-09-19
dot icon29/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Termination of appointment of Nigel Carter as a director
dot icon11/07/2013
Appointment of Mrs Brenda Carter as a director
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon15/07/2011
Amended accounts made up to 2011-05-31
dot icon04/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon06/08/2010
Accounts for a small company made up to 2010-05-31
dot icon16/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Director's details changed for Nigel John Carter on 2009-10-15
dot icon19/08/2009
Accounts for a small company made up to 2009-05-31
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon02/09/2008
Accounts for a small company made up to 2008-05-31
dot icon20/02/2008
Accounts for a small company made up to 2007-05-31
dot icon15/10/2007
Return made up to 15/10/07; full list of members
dot icon24/09/2007
New secretary appointed
dot icon21/09/2007
Secretary resigned
dot icon30/11/2006
Accounts for a small company made up to 2006-05-31
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon26/10/2006
Secretary's particulars changed
dot icon21/03/2006
Accounts for a small company made up to 2005-05-31
dot icon02/11/2005
Return made up to 15/10/05; full list of members
dot icon21/10/2005
Return made up to 15/10/04; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Secretary resigned
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon17/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon20/10/2003
Return made up to 15/10/03; full list of members
dot icon07/03/2003
Full accounts made up to 2002-05-31
dot icon30/11/2002
Return made up to 15/10/02; full list of members
dot icon15/03/2002
Registered office changed on 15/03/02 from: bryon avenue felixstowe suffolk IP11 3HZ
dot icon24/01/2002
Full accounts made up to 2001-05-31
dot icon24/10/2001
Return made up to 15/10/01; full list of members
dot icon13/08/2001
Return made up to 15/10/00; full list of members
dot icon20/11/2000
Full accounts made up to 2000-05-31
dot icon23/01/2000
Full accounts made up to 1999-05-31
dot icon02/12/1999
New director appointed
dot icon30/11/1999
Return made up to 15/10/99; no change of members
dot icon05/08/1999
Particulars of mortgage/charge
dot icon15/03/1999
Full accounts made up to 1998-05-31
dot icon15/02/1999
Return made up to 15/10/98; full list of members
dot icon22/09/1998
New secretary appointed
dot icon16/09/1998
Secretary resigned;director resigned
dot icon16/02/1998
Full accounts made up to 1997-05-31
dot icon23/12/1997
Return made up to 15/10/97; no change of members
dot icon23/12/1997
New secretary appointed
dot icon29/05/1997
Secretary resigned
dot icon06/11/1996
Return made up to 15/10/96; full list of members
dot icon15/10/1996
Full accounts made up to 1996-05-31
dot icon13/03/1996
New secretary appointed
dot icon13/03/1996
Secretary resigned
dot icon23/10/1995
Return made up to 15/10/95; change of members
dot icon01/09/1995
Full accounts made up to 1995-05-31
dot icon22/03/1995
Full accounts made up to 1994-05-31
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 15/10/94; full list of members
dot icon21/06/1994
Return made up to 15/10/93; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-05-31
dot icon11/01/1993
Full accounts made up to 1992-05-31
dot icon27/10/1992
Return made up to 15/10/92; full list of members
dot icon07/04/1992
Full accounts made up to 1991-05-31
dot icon07/04/1992
Return made up to 15/10/91; no change of members
dot icon19/02/1991
Full accounts made up to 1990-05-31
dot icon15/01/1991
Return made up to 15/10/90; no change of members
dot icon27/02/1990
Full accounts made up to 1989-05-31
dot icon30/11/1989
Return made up to 15/10/89; full list of members
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon09/03/1989
Full accounts made up to 1988-05-31
dot icon31/01/1989
Particulars of mortgage/charge
dot icon31/08/1988
Wd 28/07/88 ad 05/04/87--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/1988
Wd 28/07/88 pd 05/04/87--------- £ si 2@1
dot icon16/08/1988
New director appointed
dot icon10/08/1988
Return made up to 15/07/88; full list of members
dot icon07/04/1987
Gazettable document
dot icon03/04/1987
Registered office changed on 03/04/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon03/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1987
Certificate of change of name
dot icon02/02/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+87.94 % *

* during past year

Cash in Bank

£2,257,483.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.88M
-
0.00
701.54K
-
2022
6
2.27M
-
0.00
1.20M
-
2023
5
1.43M
-
0.00
2.26M
-
2023
5
1.43M
-
0.00
2.26M
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

1.43M £Descended-36.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26M £Ascended87.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Brenda Farrell
Director
18/05/2013 - 03/04/2023
1
Mrs Brenda Farrell
Director
18/02/2026 - Present
1
Farrell, Brenda
Secretary
21/09/2007 - 03/04/2023
-
Banbury, Marion
Director
03/04/2023 - 31/03/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.H.D. (FORWARDING) LIMITED

C.H.D. (FORWARDING) LIMITED is an(a) Active company incorporated on 02/02/1987 with the registered office located at Unit 2, Suite 8c Orwell House, Ferry Lane, Felixstowe IP11 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.D. (FORWARDING) LIMITED?

toggle

C.H.D. (FORWARDING) LIMITED is currently Active. It was registered on 02/02/1987 .

Where is C.H.D. (FORWARDING) LIMITED located?

toggle

C.H.D. (FORWARDING) LIMITED is registered at Unit 2, Suite 8c Orwell House, Ferry Lane, Felixstowe IP11 3QQ.

What does C.H.D. (FORWARDING) LIMITED do?

toggle

C.H.D. (FORWARDING) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does C.H.D. (FORWARDING) LIMITED have?

toggle

C.H.D. (FORWARDING) LIMITED had 5 employees in 2023.

What is the latest filing for C.H.D. (FORWARDING) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.