CHILTERN TRANSPORT & WAREHOUSING LIMITED

Register to unlock more data on OkredoRegister

CHILTERN TRANSPORT & WAREHOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382263

Incorporation date

10/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C Quarry Roads, Pitstone Green Business Park, Pitstone, Buckinghamshire LU7 9GWCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/03/2026
Registration of charge 023822630009, created on 2026-03-02
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon07/10/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon14/05/2024
Director's details changed for Mr Keith John Croker on 2024-05-14
dot icon17/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/01/2024
Appointment of Mr Richard Larley as a director on 2024-01-30
dot icon30/01/2024
Current accounting period extended from 2023-11-30 to 2024-01-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/02/2023
Satisfaction of charge 023822630007 in full
dot icon08/02/2023
Registration of charge 023822630008, created on 2023-02-08
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon10/11/2022
Satisfaction of charge 023822630006 in full
dot icon30/08/2022
Registration of charge 023822630007, created on 2022-08-12
dot icon15/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon21/05/2019
Satisfaction of charge 4 in full
dot icon13/05/2019
Satisfaction of charge 3 in full
dot icon13/05/2019
Satisfaction of charge 2 in full
dot icon15/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon02/01/2018
Termination of appointment of Simon Leslie Barker as a director on 2017-12-31
dot icon21/08/2017
Appointment of Mr Iain James Hamilton as a director on 2017-08-21
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Previous accounting period extended from 2016-07-31 to 2016-11-30
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/11/2015
Satisfaction of charge 5 in full
dot icon24/10/2015
Registration of charge 023822630006, created on 2015-10-23
dot icon22/10/2015
Satisfaction of charge 1 in full
dot icon21/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Julie Croker as a director
dot icon19/12/2012
Termination of appointment of Julie Croker as a director
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/12/2009
Director's details changed for Simon Leslie Barker on 2009-10-01
dot icon08/12/2009
Director's details changed for Mrs Julie Margaret Croker on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Keith John Croker on 2009-10-01
dot icon07/12/2009
Secretary's details changed for Mr Keith John Croker on 2009-10-01
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Registered office changed on 07/05/2009 from chiltern house, beggars lane tring hertfordshire HP23 5PT
dot icon06/05/2009
Director and secretary's change of particulars / keith croker / 01/05/2009
dot icon06/05/2009
Director's change of particulars / julie croker / 01/05/2009
dot icon06/05/2009
Director and secretary's change of particulars / keith croker / 01/05/2009
dot icon18/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / keith croker / 01/12/2008
dot icon01/12/2008
Director's change of particulars / julie croker / 01/12/2008
dot icon31/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/11/2007
Return made up to 20/11/07; full list of members
dot icon30/11/2007
Location of register of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: coppermill court coppermill lane west hyde hertfordshire WD3 9XS
dot icon11/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/12/2005
Return made up to 20/11/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/12/2004
Return made up to 20/11/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon05/04/2004
Return made up to 20/11/03; full list of members; amend
dot icon19/01/2004
Return made up to 20/11/03; no change of members
dot icon31/05/2003
Accounts for a small company made up to 2002-07-31
dot icon13/02/2003
New director appointed
dot icon04/12/2002
Return made up to 20/11/02; full list of members
dot icon01/06/2002
Accounts for a small company made up to 2001-07-31
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-07-31
dot icon11/12/2000
Return made up to 20/11/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-07-31
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon14/06/1999
Full accounts made up to 1998-07-31
dot icon08/12/1998
Return made up to 20/11/98; no change of members
dot icon29/09/1998
Full accounts made up to 1997-07-31
dot icon24/05/1998
Registered office changed on 24/05/98 from: unit 10 corinium industrial estate raans road amersham,HP6 6JR
dot icon19/01/1998
Return made up to 20/12/97; no change of members
dot icon16/05/1997
Full accounts made up to 1996-07-31
dot icon07/01/1997
Return made up to 20/12/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-07-31
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Director resigned
dot icon24/03/1996
New director appointed
dot icon02/01/1996
Return made up to 20/12/95; full list of members
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 20/12/94; no change of members
dot icon25/04/1994
Full accounts made up to 1993-07-31
dot icon28/02/1994
Director resigned;new director appointed
dot icon28/02/1994
Return made up to 20/12/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-07-31
dot icon23/04/1993
Registered office changed on 23/04/93 from: letchford house headstone lane harrow middx HA3 6PE
dot icon14/01/1993
Return made up to 20/12/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-07-31
dot icon30/03/1992
Return made up to 20/12/91; no change of members
dot icon03/09/1991
Auditor's resignation
dot icon10/01/1991
Full accounts made up to 1990-07-31
dot icon10/01/1991
Return made up to 20/12/90; full list of members
dot icon07/03/1990
Ad 23/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1989
Accounting reference date notified as 31/07
dot icon06/07/1989
Certificate of change of name
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Resolutions
dot icon06/07/1989
£ nc 100/1000
dot icon30/06/1989
Registered office changed on 30/06/89 from: temple house 20 holywell row london EC2A 4JB
dot icon30/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

31
2024
change arrow icon0 % *

* during past year

Cash in Bank

£402,463.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
463.56K
-
0.00
96.71K
-
2022
36
819.93K
-
0.00
50.11K
-
2024
31
1.02M
-
0.00
402.46K
-
2024
31
1.02M
-
0.00
402.46K
-

Employees

2024

Employees

31 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.46K £Ascended- *

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
Croker, Keith John
Director
13/03/1996 - Present
2
Larley, Richard
Director
30/01/2024 - Present
-
Hamilton, Iain James
Director
21/08/2017 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHILTERN TRANSPORT & WAREHOUSING LIMITED

CHILTERN TRANSPORT & WAREHOUSING LIMITED is an(a) Active company incorporated on 10/05/1989 with the registered office located at Unit C Quarry Roads, Pitstone Green Business Park, Pitstone, Buckinghamshire LU7 9GW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN TRANSPORT & WAREHOUSING LIMITED?

toggle

CHILTERN TRANSPORT & WAREHOUSING LIMITED is currently Active. It was registered on 10/05/1989 .

Where is CHILTERN TRANSPORT & WAREHOUSING LIMITED located?

toggle

CHILTERN TRANSPORT & WAREHOUSING LIMITED is registered at Unit C Quarry Roads, Pitstone Green Business Park, Pitstone, Buckinghamshire LU7 9GW.

What does CHILTERN TRANSPORT & WAREHOUSING LIMITED do?

toggle

CHILTERN TRANSPORT & WAREHOUSING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHILTERN TRANSPORT & WAREHOUSING LIMITED have?

toggle

CHILTERN TRANSPORT & WAREHOUSING LIMITED had 31 employees in 2024.

What is the latest filing for CHILTERN TRANSPORT & WAREHOUSING LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.