CHASE FREIGHT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHASE FREIGHT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15298695

Incorporation date

21/11/2023

Size

Micro Entity

Contacts

Registered address

Registered address

32 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset BH31 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2023)
dot icon10/04/2026
Amended total exemption full accounts made up to 2024-11-30
dot icon09/02/2026
Registered office address changed from 6a Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB United Kingdom to 32 Blackmoor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 2026-02-09
dot icon27/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon01/08/2025
Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2025-08-01
dot icon01/08/2025
Micro company accounts made up to 2024-11-30
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon07/02/2025
Registered office address changed from 43 Richmond Hill Bournemouth BH2 6LR England to 1C Fridays Court 3-5 High Street Ringwood BH24 1AB on 2025-02-07
dot icon07/02/2025
Confirmation statement made on 2024-11-20 with updates
dot icon20/11/2024
Appointment of Mr Graeme Ian Edwards as a director on 2024-10-11
dot icon20/11/2024
Appointment of Mr Glenn Lesley Henry Edwards as a director on 2024-10-11
dot icon20/11/2024
Notification of Fusion Logistics Limited as a person with significant control on 2024-10-11
dot icon20/11/2024
Termination of appointment of Christine Joy Adlem as a secretary on 2024-10-11
dot icon20/11/2024
Termination of appointment of Kenneth Charles Jesty as a director on 2024-10-11
dot icon20/11/2024
Cessation of Christine Joy Adlem as a person with significant control on 2024-10-11
dot icon20/11/2024
Cessation of Kenneth Charles Jesty as a person with significant control on 2024-10-11
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Change of share class name or designation
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Solvency Statement dated 01/08/24
dot icon05/08/2024
Statement of capital on 2024-08-05
dot icon05/08/2024
Statement by Directors
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon21/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jesty, Kenneth Charles
Director
21/11/2023 - 11/10/2024
8
Edwards, Glenn Lesley Henry
Director
11/10/2024 - Present
2
Adlem, Christine Joy
Secretary
21/11/2023 - 11/10/2024
-
Edwards, Graeme Ian
Director
11/10/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE FREIGHT HOLDINGS LIMITED

CHASE FREIGHT HOLDINGS LIMITED is an(a) Active company incorporated on 21/11/2023 with the registered office located at 32 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset BH31 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE FREIGHT HOLDINGS LIMITED?

toggle

CHASE FREIGHT HOLDINGS LIMITED is currently Active. It was registered on 21/11/2023 .

Where is CHASE FREIGHT HOLDINGS LIMITED located?

toggle

CHASE FREIGHT HOLDINGS LIMITED is registered at 32 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset BH31 6BB.

What does CHASE FREIGHT HOLDINGS LIMITED do?

toggle

CHASE FREIGHT HOLDINGS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHASE FREIGHT HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Amended total exemption full accounts made up to 2024-11-30.