CHADWICK INTERNATIONAL TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CHADWICK INTERNATIONAL TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10307467

Incorporation date

02/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire LS29 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2016)
dot icon04/12/2025
Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 2025-12-04
dot icon03/12/2025
Statement of affairs
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon13/11/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/10/2022
Termination of appointment of Anne Hilary Chadwick as a director on 2022-10-25
dot icon25/10/2022
Termination of appointment of Robert Ian Chadwick as a director on 2022-10-25
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon26/08/2022
Director's details changed for Mr James Spencer Chadwick on 2022-05-22
dot icon26/08/2022
Change of details for Mr James Spencer Chadwick as a person with significant control on 2022-05-12
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon02/09/2020
Change of details for Mr James Spencer Chadwick as a person with significant control on 2020-06-11
dot icon01/09/2020
Director's details changed for Mr James Spencer Chadwick on 2020-06-11
dot icon01/09/2020
Director's details changed for Mr James Spencer Chadwick on 2020-06-11
dot icon01/09/2020
Change of details for Mr James Spencer Chadwick as a person with significant control on 2020-06-11
dot icon22/07/2020
Director's details changed for Mrs Anne Hilary Chadwick on 2020-06-11
dot icon22/07/2020
Withdrawal of a person with significant control statement on 2020-07-22
dot icon22/07/2020
Director's details changed for Mr Robert Ian Chadwick on 2020-06-11
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon09/10/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon17/08/2017
Notification of James Spencer Chadwick as a person with significant control on 2016-08-02
dot icon15/08/2016
Director's details changed for Mr James Chadwick on 2016-08-15
dot icon04/08/2016
Appointment of Mr James Chadwick as a director on 2016-08-02
dot icon04/08/2016
Appointment of Mr Robert Ian Chadwick as a director on 2016-08-02
dot icon04/08/2016
Appointment of Mrs Anne Hilary Chadwick as a director on 2016-08-02
dot icon03/08/2016
Termination of appointment of Michael Duke as a director on 2016-08-02
dot icon02/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£13,434.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
104.64K
-
0.00
-
-
2022
9
101.89K
-
0.00
13.43K
-
2022
9
101.89K
-
0.00
13.43K
-

Employees

2022

Employees

9 Ascended800 % *

Net Assets(GBP)

101.89K £Descended-2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.43K £Ascended- *

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
Chadwick, James Spencer
Director
02/08/2016 - Present
3
Duke, Michael
Director
02/08/2016 - 02/08/2016
12590
Chadwick, Robert Ian
Director
02/08/2016 - 25/10/2022
2
Chadwick, Anne Hilary
Director
02/08/2016 - 25/10/2022
2

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHADWICK INTERNATIONAL TRANSPORT LIMITED

CHADWICK INTERNATIONAL TRANSPORT LIMITED is an(a) Liquidation company incorporated on 02/08/2016 with the registered office located at C/O Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire LS29 9DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWICK INTERNATIONAL TRANSPORT LIMITED?

toggle

CHADWICK INTERNATIONAL TRANSPORT LIMITED is currently Liquidation. It was registered on 02/08/2016 .

Where is CHADWICK INTERNATIONAL TRANSPORT LIMITED located?

toggle

CHADWICK INTERNATIONAL TRANSPORT LIMITED is registered at C/O Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire LS29 9DU.

What does CHADWICK INTERNATIONAL TRANSPORT LIMITED do?

toggle

CHADWICK INTERNATIONAL TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHADWICK INTERNATIONAL TRANSPORT LIMITED have?

toggle

CHADWICK INTERNATIONAL TRANSPORT LIMITED had 9 employees in 2022.

What is the latest filing for CHADWICK INTERNATIONAL TRANSPORT LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 2025-12-04.