C S H TRANSPORT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C S H TRANSPORT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07281569

Incorporation date

11/06/2010

Size

Group

Contacts

Registered address

Registered address

Csh House Sett End Road North, Shadsworth Business Park, Blackburn BB1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon25/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon09/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/03/2022
Registration of charge 072815690003, created on 2022-03-25
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/12/2020
Change of details for Mr Stuart Haworth as a person with significant control on 2020-11-09
dot icon18/12/2020
Director's details changed for Mr Stuart Haworth on 2020-11-09
dot icon18/12/2020
Director's details changed for Mrs Christine Theresa Haworth on 2020-11-09
dot icon18/12/2020
Change of details for Mrs Christine Theresa Haworth as a person with significant control on 2020-11-09
dot icon02/07/2020
Confirmation statement made on 2020-06-11 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/11/2018
Change of details for Mrs Christine Theresa Haworth as a person with significant control on 2018-11-15
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/07/2017
Change of details for Mr Stuart Haworth as a person with significant control on 2016-04-06
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon04/04/2016
Statement of capital on 2016-04-04
dot icon04/04/2016
Statement by Directors
dot icon04/04/2016
Solvency Statement dated 15/03/16
dot icon04/04/2016
Resolutions
dot icon22/03/2016
Statement of capital on 2016-03-22
dot icon22/03/2016
Statement by Directors
dot icon22/03/2016
Solvency Statement dated 15/03/16
dot icon22/03/2016
Resolutions
dot icon24/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon12/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon12/06/2014
Director's details changed for Stuart Haworth on 2014-06-11
dot icon12/06/2014
Director's details changed for Mrs Christine Theresa Haworth on 2014-06-11
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register inspection address has been changed
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2010
Resolutions
dot icon25/09/2010
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.78M
-
0.00
5.43K
-
2022
62
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Haworth, Christine Theresa
Director
11/06/2010 - Present
-
Haworth, Stuart
Director
11/06/2010 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C S H TRANSPORT HOLDINGS LIMITED

C S H TRANSPORT HOLDINGS LIMITED is an(a) Active company incorporated on 11/06/2010 with the registered office located at Csh House Sett End Road North, Shadsworth Business Park, Blackburn BB1 2NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C S H TRANSPORT HOLDINGS LIMITED?

toggle

C S H TRANSPORT HOLDINGS LIMITED is currently Active. It was registered on 11/06/2010 .

Where is C S H TRANSPORT HOLDINGS LIMITED located?

toggle

C S H TRANSPORT HOLDINGS LIMITED is registered at Csh House Sett End Road North, Shadsworth Business Park, Blackburn BB1 2NW.

What does C S H TRANSPORT HOLDINGS LIMITED do?

toggle

C S H TRANSPORT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C S H TRANSPORT HOLDINGS LIMITED?

toggle

The latest filing was on 25/06/2025: Group of companies' accounts made up to 2024-09-30.