CHILTERN DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

CHILTERN DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05771015

Incorporation date

05/04/2006

Size

Full

Contacts

Registered address

Registered address

Building 3 Funthams Lane, Whittlesey, Peterborough PE7 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon17/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon24/10/2025
Full accounts made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon27/08/2024
Full accounts made up to 2024-02-29
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon07/01/2024
Change of details for Brian Sagaseta as a person with significant control on 2021-02-28
dot icon16/11/2023
Amended full accounts made up to 2023-02-28
dot icon01/11/2023
Full accounts made up to 2023-02-28
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2022-02-28
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon06/04/2022
Change of details for Chiltern Distribution Holdings Ltd as a person with significant control on 2021-04-06
dot icon28/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon02/03/2021
Notification of Chiltern Distribution Holdings Ltd as a person with significant control on 2021-02-28
dot icon02/03/2021
Termination of appointment of Paul Anthony Jackson as a director on 2021-02-28
dot icon02/03/2021
Cessation of Paul Anthony Jackson as a person with significant control on 2021-02-28
dot icon09/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon29/08/2019
Accounts for a small company made up to 2019-02-28
dot icon12/07/2019
Appointment of Mr Brian Sagaseta as a director on 2019-07-12
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon16/05/2019
Memorandum and Articles of Association
dot icon16/05/2019
Resolutions
dot icon16/05/2019
Resolutions
dot icon14/05/2019
Change of share class name or designation
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon09/01/2019
Cancellation of shares. Statement of capital on 2018-10-31
dot icon21/12/2018
Purchase of own shares.
dot icon26/11/2018
Registered office address changed from Shrewsbury Avenue Woodston Industrial Estate Peterborough Cambridgeshire PE2 7LB to Building 3 Funthams Lane Whittlesey Peterborough PE7 2PB on 2018-11-26
dot icon22/11/2018
Satisfaction of charge 2 in full
dot icon14/11/2018
Statement by Directors
dot icon14/11/2018
Statement of capital on 2018-11-14
dot icon14/11/2018
Solvency Statement dated 31/10/18
dot icon14/11/2018
Resolutions
dot icon10/11/2018
Registration of charge 057710150004, created on 2018-10-25
dot icon06/11/2018
Change of details for Mr Paul Anthony Jackson as a person with significant control on 2018-10-31
dot icon06/11/2018
Cessation of Richard David Payne as a person with significant control on 2018-10-31
dot icon06/11/2018
Termination of appointment of John Selwyn Davidson as a director on 2018-10-31
dot icon06/11/2018
Cessation of He Payne Transport Executive Pension Fund as a person with significant control on 2018-10-31
dot icon06/11/2018
Termination of appointment of Richard David Payne as a director on 2018-10-31
dot icon06/11/2018
Registration of charge 057710150003, created on 2018-10-31
dot icon16/10/2018
Resolutions
dot icon18/06/2018
Group of companies' accounts made up to 2018-02-28
dot icon16/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/06/2017
Group of companies' accounts made up to 2017-02-28
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon03/08/2016
Group of companies' accounts made up to 2016-02-29
dot icon10/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon27/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon05/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon14/05/2014
Termination of appointment of Kirsty Lang as a secretary
dot icon24/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon04/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon29/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon23/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon26/01/2011
Director's details changed for Richard David Payne on 2011-01-01
dot icon26/01/2011
Director's details changed for Mr Paul Anthony Jackson on 2011-01-01
dot icon26/01/2011
Director's details changed for John Selwyn Davidson on 2011-01-01
dot icon05/01/2011
Full accounts made up to 2010-02-28
dot icon13/12/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon05/05/2010
Register inspection address has been changed
dot icon04/05/2010
Secretary's details changed for Ms Kirsty Elizabeth Lang on 2010-01-01
dot icon22/12/2009
Full accounts made up to 2009-02-28
dot icon07/04/2009
Return made up to 05/04/09; full list of members
dot icon11/09/2008
Director's change of particulars / paul jackson / 11/09/2008
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2008
Full accounts made up to 2008-02-29
dot icon14/04/2008
Auditor's resignation
dot icon10/04/2008
Return made up to 05/04/08; full list of members
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Secretary's change of particulars / kirsty lang / 07/04/2008
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Secretary's change of particulars / kirsty lang / 07/04/2008
dot icon30/10/2007
Secretary's particulars changed
dot icon04/10/2007
Return made up to 05/04/07; full list of members; amend
dot icon27/07/2007
Accounts for a small company made up to 2007-02-28
dot icon22/06/2007
Certificate of change of name
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon08/05/2007
Return made up to 05/04/07; full list of members
dot icon08/05/2007
Location of register of members address changed
dot icon10/10/2006
Secretary's particulars changed
dot icon22/08/2006
Accounting reference date shortened from 30/04/07 to 28/02/07
dot icon15/05/2006
Resolutions
dot icon27/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Statement of affairs
dot icon19/04/2006
Ad 05/04/06--------- £ si [email protected]=10 £ ic 201/211
dot icon19/04/2006
Statement of affairs
dot icon19/04/2006
Ad 05/04/06--------- £ si [email protected]=112 £ ic 89/201
dot icon19/04/2006
Ad 05/04/06--------- £ si [email protected]=11 £ ic 78/89
dot icon19/04/2006
Ad 05/04/06--------- £ si [email protected]=10 £ ic 68/78
dot icon19/04/2006
Ad 05/04/06--------- £ si [email protected]=63 £ ic 5/68
dot icon19/04/2006
Ad 05/04/06--------- £ si [email protected]=4 £ ic 1/5
dot icon19/04/2006
Registered office changed on 19/04/06 from: 53-57 high street, corby, northamptonshire NN17 1UY
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon18/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagaseta, Brian
Director
12/07/2019 - Present
5

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

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 CHILTERN DISTRIBUTION LTD

CHILTERN DISTRIBUTION LTD is an(a) Active company incorporated on 05/04/2006 with the registered office located at Building 3 Funthams Lane, Whittlesey, Peterborough PE7 2PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN DISTRIBUTION LTD?

toggle

CHILTERN DISTRIBUTION LTD is currently Active. It was registered on 05/04/2006 .

Where is CHILTERN DISTRIBUTION LTD located?

toggle

CHILTERN DISTRIBUTION LTD is registered at Building 3 Funthams Lane, Whittlesey, Peterborough PE7 2PB.

What does CHILTERN DISTRIBUTION LTD do?

toggle

CHILTERN DISTRIBUTION LTD operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CHILTERN DISTRIBUTION LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-05 with no updates.