CHEP UK LIMITED

Register to unlock more data on OkredoRegister

CHEP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00197807

Incorporation date

08/05/1924

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1924)
dot icon14/04/2026
Termination of appointment of Murray Gilder as a director on 2026-04-13
dot icon09/01/2026
Full accounts made up to 2025-06-30
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon27/10/2025
Termination of appointment of Juan Ignacio De Andres Estrada as a director on 2025-10-27
dot icon27/10/2025
Appointment of Ms Tejinder Pawar as a director on 2025-10-27
dot icon13/08/2025
Appointment of Mr. Juan Ignacio De Andres Estrada as a director on 2025-08-12
dot icon13/08/2025
Appointment of Mr. Murray Gilder as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Daniel Robert Berry as a director on 2025-08-13
dot icon13/08/2025
Termination of appointment of Alasdair James Hamblin as a director on 2025-08-13
dot icon13/08/2025
Termination of appointment of Stephen Richard Egli as a director on 2025-08-13
dot icon09/01/2025
Full accounts made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon06/10/2024
Termination of appointment of Andrew Stuart Shaw as a director on 2024-09-30
dot icon06/10/2024
Appointment of Ms Eva Louise Cullen as a director on 2024-09-30
dot icon19/12/2023
Full accounts made up to 2023-06-30
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon05/04/2023
Termination of appointment of Matthew Andrew Quinn as a director on 2023-03-31
dot icon31/03/2023
Appointment of Alasdair James Hamblin as a director on 2023-03-31
dot icon16/12/2022
Full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Memorandum and Articles of Association
dot icon02/03/2022
Termination of appointment of Carla Mae Brocklehurst as a director on 2022-03-02
dot icon15/12/2021
Full accounts made up to 2021-06-30
dot icon06/12/2021
Appointment of Mr Stephen Richard Egli as a director on 2021-12-06
dot icon10/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/11/2021
Termination of appointment of Maureen Barwell as a director on 2021-11-01
dot icon14/05/2021
Termination of appointment of Adrianus Josephus Rens as a director on 2021-05-14
dot icon14/05/2021
Appointment of Mr Andrew Stuart Shaw as a director on 2021-05-14
dot icon12/02/2021
Full accounts made up to 2020-06-30
dot icon26/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon24/10/2019
Appointment of Mr Adrianus Josephus Rens as a director on 2019-10-02
dot icon21/10/2019
Termination of appointment of Helen Victoria Lane as a director on 2019-10-02
dot icon21/10/2019
Appointment of Mr Matthew Andrew Quinn as a director on 2019-10-02
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon06/12/2018
Termination of appointment of Dennis Millington as a director on 2018-09-28
dot icon04/06/2018
Registered office address changed from Unit 2,Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2018-06-04
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon21/08/2017
Appointment of Mr Dennis Millington as a director on 2017-08-18
dot icon14/06/2017
Termination of appointment of Brambles Officers Limited as a secretary on 2017-06-10
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon19/03/2017
Appointment of Ms Helen Victoria Lane as a director on 2017-03-07
dot icon19/03/2017
Termination of appointment of Rodney Aylwin Francis as a director on 2017-03-07
dot icon25/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon14/01/2016
Appointment of Carla Mae Brocklehurst as a director on 2016-01-14
dot icon17/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Richard Storah as a director on 2015-10-13
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Gillian Sinclair as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mrs Maureen Barwell as a director on 2014-11-28
dot icon29/08/2014
Appointment of Mr Rodney Aylwin Francis as a director on 2014-08-29
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon10/01/2014
Termination of appointment of Howard Wigham as a director
dot icon09/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Howard Steven Wigham as a director
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon11/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon16/10/2012
Appointment of Brambles Officers Limited as a secretary
dot icon12/10/2012
Termination of appointment of Michael Johnson as a secretary
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2012
Full accounts made up to 2011-06-30
dot icon15/12/2011
Appointment of Mr Richard Storah as a director
dot icon15/12/2011
Appointment of Mr Daniel Robert Berry as a director
dot icon12/12/2011
Termination of appointment of Lucy Mitchell as a director
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Michael Pooley as a director
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Daniel Walsh as a director
dot icon01/09/2010
Termination of appointment of James Dinsdale as a director
dot icon04/06/2010
Memorandum and Articles of Association
dot icon04/06/2010
Change of share class name or designation
dot icon04/06/2010
Change of share class name or designation
dot icon01/06/2010
Appointment of Mr Michael Johnson as a secretary
dot icon01/06/2010
Termination of appointment of Carla Stott as a secretary
dot icon01/06/2010
Director's details changed for Ms Lucy Mitchell on 2010-05-18
dot icon25/05/2010
Statement of company's objects
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Resolutions
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon26/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Daniel Walsh on 2009-11-26
dot icon26/11/2009
Director's details changed for Gillian Sinclair on 2009-11-26
dot icon26/11/2009
Director's details changed for James Dinsdale on 2009-11-26
dot icon26/11/2009
Director's details changed for Ms Lucy Mitchell on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Michael Pooley on 2009-11-26
dot icon31/07/2009
Director appointed ms lucy mitchell
dot icon09/07/2009
Director appointed mr daniel walsh
dot icon02/07/2009
Appointment terminated director jonathan pallas
dot icon12/06/2009
Group of companies' accounts made up to 2008-06-30
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Secretary appointed miss carla mae stott
dot icon10/11/2008
Appointment terminated secretary michael kay
dot icon15/10/2008
Appointment terminated director miguel d'cotta carreras
dot icon15/10/2008
Director appointed mr michael bruce pooley
dot icon15/08/2008
Director's change of particulars / james dinsdale / 01/07/2008
dot icon15/08/2008
Director's change of particulars / jonathan pallas / 01/07/2008
dot icon11/06/2008
Amended group of companies' accounts made up to 2007-06-30
dot icon02/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon15/01/2008
Director's particulars changed
dot icon29/11/2007
Return made up to 02/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
Secretary resigned
dot icon10/09/2007
Director's particulars changed
dot icon08/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon19/01/2007
Director's particulars changed
dot icon14/11/2006
Return made up to 02/11/06; full list of members
dot icon19/06/2006
Group of companies' accounts made up to 2005-06-30
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon15/11/2005
Return made up to 02/11/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
New director appointed
dot icon02/11/2005
Director resigned
dot icon01/11/2005
Location of register of members
dot icon01/11/2005
New secretary appointed
dot icon31/10/2005
Secretary resigned
dot icon04/08/2005
Group of companies' accounts made up to 2004-06-30
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
New secretary appointed
dot icon28/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon11/11/2004
Return made up to 02/11/04; full list of members
dot icon06/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon21/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon02/04/2004
Particulars of mortgage/charge
dot icon09/02/2004
Auditor's resignation
dot icon25/11/2003
Return made up to 02/11/03; full list of members
dot icon25/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon11/08/2003
Delivery ext'd 3 mth 30/06/03
dot icon06/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon17/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon28/11/2002
Return made up to 02/11/02; full list of members
dot icon28/11/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon01/10/2002
Delivery ext'd 3 mth 30/06/02
dot icon12/07/2002
Certificate of reduction of share premium
dot icon12/07/2002
Court order
dot icon12/07/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon02/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon15/01/2002
Return made up to 02/11/01; full list of members
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon27/09/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon29/06/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon25/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon22/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon11/12/2000
Return made up to 02/11/00; full list of members
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
£ nc 10000000/30000000 28/09/00
dot icon03/11/2000
Statement of affairs
dot icon03/11/2000
Ad 28/09/00--------- £ si 47130@1=47130 £ ic 7888328/7935458
dot icon23/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/01/2000
Full accounts made up to 1998-12-31
dot icon22/12/1999
Return made up to 02/11/99; full list of members
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon30/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon24/11/1998
Secretary resigned;director resigned
dot icon24/11/1998
Return made up to 02/11/98; full list of members
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New secretary appointed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
Declaration of assistance for shares acquisition
dot icon11/01/1998
New director appointed
dot icon09/01/1998
Resolutions
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon24/11/1997
Return made up to 02/11/97; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Director resigned
dot icon19/11/1996
New director appointed
dot icon19/11/1996
Return made up to 02/11/96; no change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon27/10/1995
New director appointed
dot icon27/10/1995
Return made up to 02/11/95; full list of members
dot icon31/08/1995
Director resigned;new director appointed
dot icon31/08/1995
Director resigned
dot icon20/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon11/11/1994
Full accounts made up to 1993-12-31
dot icon11/11/1994
Return made up to 02/11/94; full list of members
dot icon11/05/1994
Director resigned
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon25/11/1993
New director appointed
dot icon05/11/1993
Return made up to 02/11/93; full list of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon31/08/1993
Director resigned;new director appointed
dot icon12/07/1993
Director resigned;new director appointed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 02/11/92; no change of members
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon22/11/1991
Return made up to 02/11/91; no change of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Registered office changed on 15/07/91 from: P.O.box 413 weybridge business park addlestone road, addlestone weybridge, surrey KT15 2UP
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon09/11/1990
Return made up to 02/11/90; full list of members
dot icon14/09/1990
New director appointed
dot icon06/08/1990
New director appointed
dot icon17/05/1990
New director appointed
dot icon17/05/1990
Director resigned
dot icon08/03/1990
New director appointed
dot icon20/01/1990
Director resigned
dot icon17/11/1989
Registered office changed on 17/11/89 from: 284 upper richmond rd west london SW14 7JE
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 13/10/89; full list of members
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 10/10/88; full list of members
dot icon16/12/1987
Full accounts made up to 1986-12-31
dot icon06/11/1987
Director resigned
dot icon06/11/1987
Return made up to 16/10/87; full list of members
dot icon25/03/1987
New director appointed
dot icon18/10/1986
Accounts made up to 1985-12-31
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Return made up to 08/10/86; full list of members
dot icon13/08/1986
Director resigned;new director appointed
dot icon15/11/1985
Accounts made up to 1984-12-31
dot icon22/10/1984
Accounts made up to 1983-12-31
dot icon08/12/1983
Accounts made up to 1982-12-31
dot icon15/10/1982
Accounts made up to 1981-12-31
dot icon12/08/1982
Accounts made up to 1980-12-31
dot icon11/11/1980
Accounts made up to 1979-12-31
dot icon06/09/1979
Accounts made up to 1978-12-31
dot icon15/06/1978
Accounts made up to 1977-12-31
dot icon10/01/1978
Accounts made up to 1977-01-01
dot icon18/03/1977
Accounts made up to 1976-01-03
dot icon01/04/1975
Miscellaneous
dot icon05/11/1974
Certificate of change of name
dot icon08/05/1924
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
21/10/1996 - 22/12/1997
330
Pawar, Tejinder
Director
27/10/2025 - Present
2
Berry, Daniel Robert
Director
12/12/2011 - 13/08/2025
16
Shaw, Andrew Stuart
Director
14/05/2021 - 30/09/2024
1
Hamblin, Alasdair James
Director
31/03/2023 - 13/08/2025
-

Persons with Significant Control

0

No PSC data available.

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 CHEP UK LIMITED

CHEP UK LIMITED is an(a) Active company incorporated on 08/05/1924 with the registered office located at 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. 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 CHEP UK LIMITED?

toggle

CHEP UK LIMITED is currently Active. It was registered on 08/05/1924 .

Where is CHEP UK LIMITED located?

toggle

CHEP UK LIMITED is registered at 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does CHEP UK LIMITED do?

toggle

CHEP UK LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CHEP UK LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Murray Gilder as a director on 2026-04-13.