C.H.P. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C.H.P. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05744411

Incorporation date

15/03/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Northern Containers Ltd Haigh Park Road, Stourton, Leeds, West Yorkshire LS10 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Confirmation statement made on 2024-03-15 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/05/2024
Termination of appointment of Sean Antony Birdsall as a director on 2024-01-12
dot icon19/02/2024
Registration of charge 057444110008, created on 2024-02-01
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/02/2021
Registration of charge 057444110007, created on 2021-02-10
dot icon09/06/2020
Satisfaction of charge 057444110005 in full
dot icon09/06/2020
Satisfaction of charge 057444110004 in full
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon29/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Registration of charge 057444110006, created on 2018-06-11
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon29/03/2018
Cessation of John Douglas Hanson as a person with significant control on 2018-03-15
dot icon29/03/2018
Cessation of Sean Antony Birdsall as a person with significant control on 2018-03-15
dot icon29/03/2018
Notification of Ace Container Services Limited as a person with significant control on 2018-03-15
dot icon16/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr John Douglas Hanson on 2014-12-01
dot icon28/01/2016
Appointment of Mr Sean Birdsall as a director on 2015-10-30
dot icon28/01/2016
Termination of appointment of Patrick Charles Coghlan as a secretary on 2015-10-30
dot icon28/01/2016
Termination of appointment of David James Palmer as a director on 2015-10-30
dot icon28/01/2016
Termination of appointment of Patrick Charles Coghlan as a director on 2015-10-30
dot icon25/11/2015
Resolutions
dot icon04/11/2015
Registration of charge 057444110004, created on 2015-10-30
dot icon04/11/2015
Registration of charge 057444110005, created on 2015-10-30
dot icon03/11/2015
Registration of charge 057444110003, created on 2015-10-30
dot icon04/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon28/03/2014
Director's details changed for John Douglas Hanson on 2013-01-01
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/04/2012
Director's details changed for John Douglas Hanson on 2012-02-28
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/03/2011
Director's details changed for John Douglas Hanson on 2011-03-28
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/03/2010
Director's details changed for John Douglas Hanson on 2010-03-30
dot icon12/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/04/2009
Return made up to 15/03/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2008
Return made up to 15/03/08; full list of members
dot icon11/04/2008
Location of register of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from c-o northern containers LIMITED haigh park road stourton leeds west yorkshire LS10 1RT
dot icon11/04/2008
Location of debenture register
dot icon28/03/2008
Registered office changed on 28/03/2008 from haigh park road stourton leeds west yorkshire LS10 1RT
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2007
Return made up to 15/03/07; full list of members
dot icon01/12/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon08/05/2006
Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon22/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
New secretary appointed;new director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
Registered office changed on 24/03/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.42K
-
0.00
-
-
2022
0
75.42K
-
0.00
-
-
2022
0
75.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

75.42K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Antony Birdsall
Director
30/10/2015 - 12/01/2024
9
Hanson, John Douglas
Director
15/03/2006 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H.P. HOLDINGS LIMITED

C.H.P. HOLDINGS LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at C/O Northern Containers Ltd Haigh Park Road, Stourton, Leeds, West Yorkshire LS10 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.P. HOLDINGS LIMITED?

toggle

C.H.P. HOLDINGS LIMITED is currently Active. It was registered on 15/03/2006 .

Where is C.H.P. HOLDINGS LIMITED located?

toggle

C.H.P. HOLDINGS LIMITED is registered at C/O Northern Containers Ltd Haigh Park Road, Stourton, Leeds, West Yorkshire LS10 1RT.

What does C.H.P. HOLDINGS LIMITED do?

toggle

C.H.P. HOLDINGS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for C.H.P. HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.