CHADDERTON HAULAGE LTD

Register to unlock more data on OkredoRegister

CHADDERTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08985861

Incorporation date

08/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon28/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon28/04/2023
Change of details for a person with significant control
dot icon28/04/2023
Director's details changed
dot icon27/04/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon27/04/2023
Termination of appointment of Stewart Grimmett as a director on 2023-03-11
dot icon27/04/2023
Cessation of Stewart Grimmett as a person with significant control on 2023-03-11
dot icon27/04/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon18/04/2023
Registered office address changed from 30 Harrow Road Feltham TW14 8RT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-18
dot icon03/11/2022
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/06/2021
Registered office address changed from 65 Gade Close Hayes UB3 3PY United Kingdom to 30 Harrow Road Feltham TW14 8RT on 2021-06-01
dot icon01/06/2021
Notification of Stewart Grimmett as a person with significant control on 2021-05-20
dot icon01/06/2021
Cessation of Bhupinder Suman as a person with significant control on 2021-05-20
dot icon01/06/2021
Appointment of Mr Stewart Grimmett as a director on 2021-05-20
dot icon01/06/2021
Termination of appointment of Bhupinder Suman as a director on 2021-05-20
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon18/09/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 65 Gade Close Hayes UB3 3PY on 2020-09-18
dot icon18/09/2020
Notification of Bhupinder Suman as a person with significant control on 2020-08-28
dot icon18/09/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-08-28
dot icon18/09/2020
Appointment of Mr Bhupinder Suman as a director on 2020-08-28
dot icon18/09/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-08-28
dot icon30/04/2020
Registered office address changed from 14 Exeley Whiston Prescot L35 3JH England to 191 Washington Street Bradford BD8 9QP on 2020-04-30
dot icon30/04/2020
Cessation of Christopher Atkinson as a person with significant control on 2020-04-30
dot icon30/04/2020
Termination of appointment of Christopher Atkinson as a director on 2020-04-30
dot icon30/04/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-04-30
dot icon30/04/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon14/06/2019
Registered office address changed from 24 Rose Green, Greenbank Road Easton Bristol BS5 6HS England to 14 Exeley Whiston Prescot L35 3JH on 2019-06-14
dot icon14/06/2019
Cessation of Jonathan Louis Swift Maytham as a person with significant control on 2019-05-23
dot icon14/06/2019
Appointment of Mr Christopher Atkinson as a director on 2019-05-23
dot icon14/06/2019
Notification of Christopher Atkinson as a person with significant control on 2019-05-23
dot icon14/06/2019
Termination of appointment of Jonathan Louis Swift Maytham as a director on 2019-05-23
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon04/04/2019
Registered office address changed from 19 Arundel Close Macclesfield SK10 2NS United Kingdom to 24 Rose Green, Greenbank Road Easton Bristol BS5 6HS on 2019-04-04
dot icon04/04/2019
Termination of appointment of Ross Alexander Taylor as a director on 2018-11-02
dot icon04/04/2019
Notification of Jonathan Maytham as a person with significant control on 2018-11-02
dot icon04/04/2019
Cessation of Ross Alexander Taylor as a person with significant control on 2018-11-02
dot icon04/04/2019
Appointment of Mr Jonathan Louis Swift Maytham as a director on 2018-11-02
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon27/07/2018
Registered office address changed from Flat 25, Pepys Court Colthurst Gardens Hoddesdon EN11 0GD England to 19 Arundel Close Macclesfield SK10 2NS on 2018-07-27
dot icon27/07/2018
Notification of Ross Alexander Taylor as a person with significant control on 2018-07-10
dot icon27/07/2018
Cessation of Paul Mark Davies as a person with significant control on 2018-07-10
dot icon27/07/2018
Termination of appointment of Paul Mark Davies as a director on 2018-07-10
dot icon27/07/2018
Appointment of Mr Ross Alexander Taylor as a director on 2018-07-10
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon13/04/2018
Registered office address changed from 73 Cornish House Green Dragon Lane Brentford TW8 0DF United Kingdom to Flat 25, Pepys Court Colthurst Gardens Hoddesdon EN11 0GD on 2018-04-13
dot icon13/04/2018
Notification of Paul Mark Davies as a person with significant control on 2018-04-05
dot icon13/04/2018
Termination of appointment of Mohammed Morad Jirari as a director on 2018-04-05
dot icon13/04/2018
Cessation of Mohammed Morad Jirari as a person with significant control on 2018-04-05
dot icon13/04/2018
Appointment of Mr Paul Mark Davies as a director on 2018-04-05
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/08/2017
Cessation of John Winkley as a person with significant control on 2017-04-05
dot icon29/08/2017
Notification of Mohammed Jirari as a person with significant control on 2017-05-16
dot icon23/05/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 73 Cornish House Green Dragon Lane Brentford TW8 0DF on 2017-05-23
dot icon23/05/2017
Termination of appointment of Terence Dunne as a director on 2017-05-16
dot icon23/05/2017
Appointment of Mohammed Jirari as a director on 2017-05-16
dot icon23/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon23/05/2017
Registered office address changed from 17 Mount Close Nantwich CW5 6JJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-23
dot icon23/05/2017
Termination of appointment of John Winkley as a director on 2017-04-05
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/01/2017
Micro company accounts made up to 2016-04-30
dot icon02/08/2016
Appointment of John Winkley as a director on 2016-07-26
dot icon02/08/2016
Termination of appointment of Mark Eatwell as a director on 2016-07-26
dot icon02/08/2016
Registered office address changed from 14 Manor Close Wroughton Swindon SN4 9JN United Kingdom to 17 Mount Close Nantwich CW5 6JJ on 2016-08-02
dot icon21/06/2016
Termination of appointment of Gabor Erdesz as a director on 2016-06-14
dot icon21/06/2016
Registered office address changed from Flat 1, Poyle Farm House Poyle Road Colnbrook Slough SL3 0BL United Kingdom to 14 Manor Close Wroughton Swindon SN4 9JN on 2016-06-21
dot icon21/06/2016
Appointment of Mark Eatwell as a director on 2016-06-14
dot icon28/04/2016
Appointment of Gabor Erdesz as a director on 2016-04-19
dot icon28/04/2016
Termination of appointment of Craig Ashford as a director on 2016-04-19
dot icon28/04/2016
Registered office address changed from 16 Bath Road Cricklade Swindon SN6 6EY United Kingdom to Flat 1, Poyle Farm House Poyle Road Colnbrook Slough SL3 0BL on 2016-04-28
dot icon20/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon11/02/2016
Registered office address changed from 145 Purbrook Way Havant PO9 3RS United Kingdom to 16 Bath Road Cricklade Swindon SN6 6EY on 2016-02-11
dot icon11/02/2016
Termination of appointment of Mark Marshall as a director on 2016-02-04
dot icon11/02/2016
Appointment of Craig Ashford as a director on 2016-02-04
dot icon06/01/2016
Micro company accounts made up to 2015-04-30
dot icon09/12/2015
Termination of appointment of Philip Hoyle as a director on 2015-11-30
dot icon09/12/2015
Appointment of Mark Marshall as a director on 2015-11-30
dot icon09/12/2015
Registered office address changed from 6 Poplar Road Oughtibridge Sheffield S35 0HR United Kingdom to 145 Purbrook Way Havant PO9 3RS on 2015-12-09
dot icon02/10/2015
Termination of appointment of David Moorhouse as a director on 2015-09-24
dot icon02/10/2015
Appointment of Philip Hoyle as a director on 2015-09-24
dot icon02/10/2015
Registered office address changed from 13 York Road Corby NN18 0NU United Kingdom to 6 Poplar Road Oughtibridge Sheffield S35 0HR on 2015-10-02
dot icon18/08/2015
Registered office address changed from 15 Newton Road Northampton NN5 6TL to 13 York Road Corby NN18 0NU on 2015-08-18
dot icon18/08/2015
Appointment of David Moorhouse as a director on 2015-08-11
dot icon18/08/2015
Termination of appointment of Steven John Praide as a director on 2015-08-11
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon14/11/2014
Registered office address changed from 34 Festival Avenue Harworth Doncaster DN11 8HF United Kingdom to 15 Newton Road Northampton NN5 6TL on 2014-11-14
dot icon14/11/2014
Termination of appointment of Neil Evans as a director on 2014-11-04
dot icon14/11/2014
Appointment of Mr Steven John Praide as a director on 2014-11-04
dot icon13/05/2014
Registered office address changed from 34 Festival Avenue Harworth Doncaster DN11 8HF United Kingdom on 2014-05-13
dot icon13/05/2014
Appointment of Neil Evans as a director
dot icon13/05/2014
Termination of appointment of Terence Dunne as a director
dot icon09/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-09
dot icon08/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
30/04/2020 - 28/08/2020
5437
Dunne, Terence
Director
05/04/2017 - 16/05/2017
9215
Dunne, Terence
Director
08/04/2014 - 12/05/2014
9215
Mr Paul Mark Davies
Director
05/04/2018 - 10/07/2018
-
Mr Jonathan Louis Swift Maytham
Director
02/11/2018 - 23/05/2019
5

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHADDERTON HAULAGE LTD

CHADDERTON HAULAGE LTD is an(a) Dissolved company incorporated on 08/04/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADDERTON HAULAGE LTD?

toggle

CHADDERTON HAULAGE LTD is currently Dissolved. It was registered on 08/04/2014 and dissolved on 17/10/2023.

Where is CHADDERTON HAULAGE LTD located?

toggle

CHADDERTON HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHADDERTON HAULAGE LTD do?

toggle

CHADDERTON HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHADDERTON HAULAGE LTD have?

toggle

CHADDERTON HAULAGE LTD had 1 employees in 2022.

What is the latest filing for CHADDERTON HAULAGE LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.