CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06790157

Incorporation date

13/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Drift, Nacton Road, Ipswich, Suffolk IP3 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Director's details changed for Mr Martin John Ellingham on 2025-07-03
dot icon19/03/2025
Cessation of Glen Lee Cooke as a person with significant control on 2025-03-17
dot icon19/03/2025
Cessation of Martin John Ellingham as a person with significant control on 2025-03-17
dot icon19/03/2025
Notification of Charterlink Worldwide Holdings Limited as a person with significant control on 2025-03-17
dot icon31/01/2025
Director's details changed for Mr Glen Lee Cooke on 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon18/12/2024
Change of share class name or designation
dot icon13/12/2024
Particulars of variation of rights attached to shares
dot icon13/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Notification of Glen Lee Cooke as a person with significant control on 2016-04-06
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Change of details for Mr Martin John Ellingham as a person with significant control on 2023-03-22
dot icon22/03/2023
Director's details changed for Mr Martin John Ellingham on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/12/2021
Director's details changed for Mr Glen Lee Cooke on 2021-12-21
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon24/11/2020
Appointment of Miss Katalin Zsoldos as a director on 2020-11-23
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-11 with updates
dot icon17/12/2019
Resolutions
dot icon13/08/2019
Cessation of Stephen Malcolm Carr as a person with significant control on 2018-04-01
dot icon13/08/2019
Satisfaction of charge 3 in full
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon27/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Director's details changed for Mr Glen Cooke on 2018-05-02
dot icon12/07/2018
Director's details changed for Mr Glen Cooke on 2018-05-01
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon12/01/2018
Cancellation of shares. Statement of capital on 2017-04-30
dot icon12/01/2018
Purchase of own shares.
dot icon01/12/2017
Appointment of Mr Glen Cooke as a director on 2017-12-01
dot icon15/11/2017
Termination of appointment of Stephen Malcolm Carr as a director on 2017-04-30
dot icon04/10/2017
Cancellation of shares. Statement of capital on 2016-04-30
dot icon04/10/2017
Purchase of own shares.
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-13
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-13
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Director's details changed for Mr Martin John Ellingham on 2014-04-02
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Director's details changed for Mr Martin John Ellingham on 2013-07-16
dot icon21/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon27/11/2012
Cancellation of shares. Statement of capital on 2012-11-27
dot icon15/11/2012
Purchase of own shares.
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/12/2011
Registered office address changed from , Warehouse Blofield Road, Felixstowe, Suffolk, IP11 4XQ, United Kingdom on 2011-12-13
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon19/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon14/01/2010
Director's details changed for Stephen Malcolm Carr on 2010-01-14
dot icon14/01/2010
Director's details changed for Martin Ellingham on 2010-01-14
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Registered office address changed from , Hemisphere Freight Blofield Road, Felixstowe, Suffolk, IP11 4XQ, United Kingdom on 2010-01-14
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2009
Registered office address changed from , Block a Walton Ave, Felixstowe, Suffolk, IP11 3HE on 2009-11-19
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2009
Registered office changed on 30/07/2009 from, 37 lower brook street, ipswich, suffolk, IP4 1AQ
dot icon18/02/2009
Ad 13/01/09\gbp si 79@1=79\gbp ic 1/80\
dot icon10/02/2009
Director appointed stephen malcolm carr
dot icon10/02/2009
Director appointed martin ellingham
dot icon14/01/2009
Appointment terminated director yomtov jacobs
dot icon13/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon+41.06 % *

* during past year

Cash in Bank

£372,632.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
396.85K
-
0.00
279.88K
-
2022
20
564.28K
-
0.00
264.17K
-
2023
17
743.59K
-
0.00
372.63K
-
2023
17
743.59K
-
0.00
372.63K
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

743.59K £Ascended31.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

372.63K £Ascended41.06 % *

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
Ellingham, Martin John
Director
13/01/2009 - Present
3
Cooke, Glen Lee
Director
01/12/2017 - Present
7
Zsoldos, Katalin
Director
23/11/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED

CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at Unit 14 The Drift, Nacton Road, Ipswich, Suffolk IP3 9QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED?

toggle

CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED is currently Active. It was registered on 13/01/2009 .

Where is CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED located?

toggle

CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED is registered at Unit 14 The Drift, Nacton Road, Ipswich, Suffolk IP3 9QR.

What does CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED do?

toggle

CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED have?

toggle

CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED had 17 employees in 2023.

What is the latest filing for CHARTERLINK WORLDWIDE FREIGHT & LOGISTICS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-07 with no updates.