CHANNEL FREIGHT STORAGE LIMITED

Register to unlock more data on OkredoRegister

CHANNEL FREIGHT STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00578039

Incorporation date

05/02/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Channel View Road, Minster, Ramsgate, Kent CT12 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1957)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon27/01/2026
Director's details changed for Mr Jonathan Claude White on 2026-01-14
dot icon12/06/2025
Memorandum and Articles of Association
dot icon12/06/2025
Resolutions
dot icon11/06/2025
Change of share class name or designation
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/04/2023
Appointment of Mr Jonathan Claude White as a director on 2023-04-13
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/06/2018
Resolutions
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-05-28
dot icon12/06/2018
Purchase of own shares.
dot icon10/05/2018
Cancellation of shares. Statement of capital on 2018-04-04
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2018
Resolutions
dot icon26/04/2018
Purchase of own shares.
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/04/2018
Registered office address changed from Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate Kent CT12 4HY to 1 Channel View Road Minster Ramsgate Kent CT12 4EX on 2018-04-10
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Claude Daniel White on 2010-03-17
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/03/2004
Return made up to 31/12/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned
dot icon12/04/2003
Return made up to 31/12/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon27/03/2001
Return made up to 31/12/00; full list of members
dot icon20/04/2000
Ad 04/04/00--------- £ si 99044@1=99044 £ ic 940/99984
dot icon20/04/2000
Nc inc already adjusted 04/04/00
dot icon20/04/2000
S-div 04/04/00
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon09/03/2000
Return made up to 31/12/99; full list of members
dot icon07/02/2000
Full accounts made up to 1999-07-31
dot icon14/01/2000
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1998-07-31
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon25/02/1998
Return made up to 31/12/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-07-31
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon22/03/1996
Return made up to 31/12/95; full list of members
dot icon19/03/1996
Full accounts made up to 1995-07-31
dot icon09/06/1995
Accounts for a small company made up to 1994-07-31
dot icon07/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Registered office changed on 05/08/94 from: 150 tankerton road tankerton whitstable kent CT5 2AW
dot icon10/05/1994
Accounts for a small company made up to 1993-07-31
dot icon15/03/1994
Return made up to 31/12/93; full list of members
dot icon26/05/1993
Full accounts made up to 1992-07-31
dot icon04/02/1993
Return made up to 31/12/92; no change of members
dot icon10/06/1992
Full accounts made up to 1991-07-31
dot icon10/06/1992
Return made up to 31/12/91; no change of members
dot icon04/07/1991
Full accounts made up to 1990-07-31
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon09/07/1990
Full accounts made up to 1989-07-31
dot icon09/07/1990
Return made up to 31/12/89; full list of members
dot icon14/09/1989
Full accounts made up to 1988-07-31
dot icon14/09/1989
Return made up to 31/12/88; full list of members
dot icon19/12/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon30/08/1988
Accounts made up to 1987-07-31
dot icon30/08/1988
Return made up to 31/12/87; full list of members
dot icon26/10/1987
Registered office changed on 26/10/87 from: 26 lovell road harbledown canterbury kent CT2 9DG
dot icon26/10/1987
Return made up to 31/12/86; full list of members
dot icon24/07/1987
Accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/02/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.49 % *

* during past year

Cash in Bank

£1,346,811.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00M
-
0.00
856.03K
-
2022
0
3.17M
-
0.00
1.33M
-
2023
0
3.49M
-
0.00
1.35M
-
2023
0
3.49M
-
0.00
1.35M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.49M £Ascended10.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended1.49 % *

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
White, Jonathan Claude
Director
13/04/2023 - Present
3
White, Jacqueline Margaret
Secretary
25/04/2003 - 26/04/2006
-
White, Jonathan Claude
Secretary
26/04/2006 - Present
-

Persons with Significant Control

1
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 CHANNEL FREIGHT STORAGE LIMITED

CHANNEL FREIGHT STORAGE LIMITED is an(a) Active company incorporated on 05/02/1957 with the registered office located at 1 Channel View Road, Minster, Ramsgate, Kent CT12 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL FREIGHT STORAGE LIMITED?

toggle

CHANNEL FREIGHT STORAGE LIMITED is currently Active. It was registered on 05/02/1957 .

Where is CHANNEL FREIGHT STORAGE LIMITED located?

toggle

CHANNEL FREIGHT STORAGE LIMITED is registered at 1 Channel View Road, Minster, Ramsgate, Kent CT12 4EX.

What does CHANNEL FREIGHT STORAGE LIMITED do?

toggle

CHANNEL FREIGHT STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CHANNEL FREIGHT STORAGE LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.