CHAFFORD FORK TRUCKS LIMITED

Register to unlock more data on OkredoRegister

CHAFFORD FORK TRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246886

Incorporation date

30/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Bonnydowns Farm Doesgate Lane, Bulphan, Upminster RM14 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon08/04/2026
Notification of Maurice Henry Clout as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Maurice Henry Clout as a person with significant control on 2026-04-08
dot icon18/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon10/10/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Registered office address changed from , Unit 6 Ardmore Road, Aveley Industrial Estate, Aveley, Essex, RM15 5th to Unit 1 Bonnydowns Farm Doesgate Lane Bulphan Upminster RM14 3TB on 2024-09-27
dot icon14/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Registration of charge 052468860001, created on 2019-09-13
dot icon23/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Change of share class name or designation
dot icon17/09/2015
Particulars of variation of rights attached to shares
dot icon14/05/2015
Change of share class name or designation
dot icon13/05/2015
Particulars of variation of rights attached to shares
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Keith Hagley as a director
dot icon02/11/2012
Amended accounts made up to 2011-12-31
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/11/2011
Secretary's details changed for Mr Keith Roger Hagley on 2011-11-23
dot icon24/11/2011
Director's details changed for Mark Steven Smith on 2011-11-23
dot icon24/11/2011
Director's details changed for Maurice Henry Clout on 2011-11-23
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Registered office address changed from , Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB on 2011-06-24
dot icon12/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mr Keith Roger Hagley on 2010-09-01
dot icon12/11/2010
Director's details changed for Mark Steven Smith on 2010-09-01
dot icon12/11/2010
Director's details changed for Maurice Henry Clout on 2010-09-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/06/2009
Director appointed maurice henry clout
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/05/2009
Ad 23/02/09\gbp si 118@1=118\gbp ic 2/120\
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 30/09/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon31/10/2004
Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon30/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+1.44 % *

* during past year

Cash in Bank

£71,906.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
71.27K
-
0.00
70.88K
-
2022
7
89.86K
-
0.00
71.91K
-
2022
7
89.86K
-
0.00
71.91K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

89.86K £Ascended26.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.91K £Ascended1.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Maurice Henry Clout
Director
01/05/2009 - Present
-
Smith, Mark Steven
Director
30/09/2004 - Present
2
Clout, Maurice Henry
Secretary
30/09/2004 - Present
-

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 CHAFFORD FORK TRUCKS LIMITED

CHAFFORD FORK TRUCKS LIMITED is an(a) Active company incorporated on 30/09/2004 with the registered office located at Unit 1 Bonnydowns Farm Doesgate Lane, Bulphan, Upminster RM14 3TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAFFORD FORK TRUCKS LIMITED?

toggle

CHAFFORD FORK TRUCKS LIMITED is currently Active. It was registered on 30/09/2004 .

Where is CHAFFORD FORK TRUCKS LIMITED located?

toggle

CHAFFORD FORK TRUCKS LIMITED is registered at Unit 1 Bonnydowns Farm Doesgate Lane, Bulphan, Upminster RM14 3TB.

What does CHAFFORD FORK TRUCKS LIMITED do?

toggle

CHAFFORD FORK TRUCKS LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

How many employees does CHAFFORD FORK TRUCKS LIMITED have?

toggle

CHAFFORD FORK TRUCKS LIMITED had 7 employees in 2022.

What is the latest filing for CHAFFORD FORK TRUCKS LIMITED?

toggle

The latest filing was on 08/04/2026: Notification of Maurice Henry Clout as a person with significant control on 2026-04-08.