CHILTINGTON HAULAGE LTD

Register to unlock more data on OkredoRegister

CHILTINGTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09301122

Incorporation date

07/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2014)
dot icon20/03/2026
Micro company accounts made up to 2025-11-30
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
Confirmation statement made on 2025-10-25 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Micro company accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-10-25 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-11-30
dot icon12/04/2024
Director's details changed for Mr Mohammed Ayyaz on 2024-04-11
dot icon12/04/2024
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2024-04-11
dot icon11/04/2024
Termination of appointment of Mark Williams as a director on 2024-04-10
dot icon11/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-04-10
dot icon11/04/2024
Cessation of Mark Williams as a person with significant control on 2024-04-10
dot icon11/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-04-10
dot icon11/04/2024
Registered office address changed from 3 Doveswell Grove Bristol BS13 9JQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-11
dot icon31/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-11-30
dot icon07/03/2022
Registered office address changed from 12 Bank Street Chesterfield S40 1BH United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 2022-03-07
dot icon07/03/2022
Notification of Mark Williams as a person with significant control on 2022-02-21
dot icon07/03/2022
Appointment of Mr Mark Williams as a director on 2022-02-21
dot icon07/03/2022
Cessation of John Hall Mccormack as a person with significant control on 2022-02-21
dot icon07/03/2022
Termination of appointment of John Hall Mccormack as a director on 2022-02-21
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon10/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/01/2021
Notification of John Mccormack as a person with significant control on 2021-01-12
dot icon27/01/2021
Cessation of Gyurel Kecho as a person with significant control on 2021-01-12
dot icon27/01/2021
Termination of appointment of Gyurel Kecho as a director on 2021-01-12
dot icon27/01/2021
Appointment of Mr John Hall Mccormack as a director on 2021-01-12
dot icon25/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon17/03/2020
Registered office address changed from 117 Challinor Harlow CM17 9XE United Kingdom to 12 Bank Street Chesterfield S40 1BH on 2020-03-17
dot icon17/03/2020
Notification of Gyurel Kecho as a person with significant control on 2020-03-09
dot icon17/03/2020
Appointment of Mr Gyurel Kecho as a director on 2020-03-09
dot icon17/03/2020
Cessation of Brooks Gallagher as a person with significant control on 2020-03-09
dot icon17/03/2020
Termination of appointment of Brooks Gallagher as a director on 2020-03-09
dot icon17/12/2019
Registered office address changed from 39a Lesbourne Road Reigate RH2 7JS England to 117 Challinor Harlow CM17 9XE on 2019-12-17
dot icon17/12/2019
Notification of Brooks Gallagher as a person with significant control on 2019-12-02
dot icon17/12/2019
Cessation of Paulo Emanuel Coelho Ribeiro as a person with significant control on 2019-12-02
dot icon17/12/2019
Appointment of Mr Brooks Gallagher as a director on 2019-12-02
dot icon17/12/2019
Termination of appointment of Paulo Emanuel Coelho Ribeiro as a director on 2019-12-02
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/03/2019
Cessation of Michael Raymond Foster as a person with significant control on 2019-03-21
dot icon29/03/2019
Registered office address changed from 73 Cavendish Close Old Hall Warrington WA5 8PS England to 39a Lesbourne Road Reigate RH2 7JS on 2019-03-29
dot icon29/03/2019
Termination of appointment of Michael Raymond Foster as a director on 2019-03-21
dot icon29/03/2019
Notification of Paulo Emanuel Coelho Ribeiro as a person with significant control on 2019-03-21
dot icon29/03/2019
Appointment of Mr Paulo Emanuel Coelho Ribeiro as a director on 2019-03-21
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon18/07/2018
Micro company accounts made up to 2017-11-30
dot icon01/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-17
dot icon01/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-17
dot icon01/05/2018
Registered office address changed from 31 Hobart Road Tilbury RM18 7DE England to 73 Cavendish Close Old Hall Warrington WA5 8PS on 2018-05-01
dot icon01/05/2018
Appointment of Mr Michael Raymond Foster as a director on 2018-04-17
dot icon01/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon01/05/2018
Notification of Michael Raymond Foster as a person with significant control on 2018-04-17
dot icon01/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon01/05/2018
Termination of appointment of Bradley Berthrum Merchant as a director on 2018-04-05
dot icon01/05/2018
Cessation of Bradley Berthrum Merchant as a person with significant control on 2018-04-05
dot icon06/12/2017
Cessation of John Slater as a person with significant control on 2017-03-15
dot icon06/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/07/2017
Appointment of Mr Bradley Berthrum Merchant as a director on 2017-07-05
dot icon13/07/2017
Notification of Bradley Berthrum Merchant as a person with significant control on 2017-07-05
dot icon13/07/2017
Registered office address changed from 19 Pot House Lane Stocksbridge Sheffield S36 1ES United Kingdom to 31 Hobart Road Tilbury RM18 7DE on 2017-07-13
dot icon13/07/2017
Termination of appointment of Philip Lindley as a director on 2017-07-05
dot icon13/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon13/04/2017
Appointment of Philip Lindley as a director on 2017-04-06
dot icon13/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Pot House Lane Stocksbridge Sheffield S36 1ES on 2017-04-13
dot icon06/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon05/04/2017
Termination of appointment of John Slater as a director on 2017-03-15
dot icon05/04/2017
Registered office address changed from 22 Leopold Way Blackburn BB2 3UE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-05
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon24/05/2016
Micro company accounts made up to 2015-11-30
dot icon08/04/2016
Appointment of Mr John Slater as a director on 2016-03-31
dot icon08/04/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 22 Leopold Way Blackburn BB2 3UE on 2016-04-08
dot icon08/04/2016
Termination of appointment of Radoslaw Kwiatkowski as a director on 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Michael Foster as a director on 2015-06-17
dot icon24/06/2015
Registered office address changed from 4 Rutters Close Kidlington OX5 1SN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-24
dot icon24/06/2015
Appointment of Radoslaw Kwiatkowski as a director on 2015-06-17
dot icon14/04/2015
Termination of appointment of a director
dot icon13/04/2015
Appointment of Michael Foster as a director on 2015-04-08
dot icon13/04/2015
Registered office address changed from 39 Hesketh Road Yardley Gobin Towcester NN12 7TS United Kingdom to 4 Rutters Close Kidlington OX5 1SN on 2015-04-13
dot icon26/02/2015
Termination of appointment of John Rook as a director on 2014-12-05
dot icon09/12/2014
Appointment of John Rook as a director on 2014-12-05
dot icon08/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 39 Hesketh Road Yardley Gobin Towcester NN12 7TS on 2014-12-08
dot icon08/12/2014
Termination of appointment of Terence Dunne as a director on 2014-12-05
dot icon07/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
10/04/2024 - Present
5440
Dunne, Terence
Director
07/11/2014 - 05/12/2014
9215
Dunne, Terence
Director
15/03/2017 - 06/04/2017
9215
Foster, Michael Raymond
Director
17/04/2018 - 21/03/2019
-
Ribeiro, Paulo Emanuel Coelho
Director
21/03/2019 - 02/12/2019
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHILTINGTON HAULAGE LTD

CHILTINGTON HAULAGE LTD is an(a) Active company incorporated on 07/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTINGTON HAULAGE LTD?

toggle

CHILTINGTON HAULAGE LTD is currently Active. It was registered on 07/11/2014 .

Where is CHILTINGTON HAULAGE LTD located?

toggle

CHILTINGTON HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHILTINGTON HAULAGE LTD do?

toggle

CHILTINGTON HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHILTINGTON HAULAGE LTD have?

toggle

CHILTINGTON HAULAGE LTD had 1 employees in 2023.

What is the latest filing for CHILTINGTON HAULAGE LTD?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-11-30.