CHRIS HAYTER TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CHRIS HAYTER TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01183217

Incorporation date

06/09/1974

Size

Medium

Contacts

Registered address

Registered address

Jervis House, Curbridge Business Park, Downs Road Witney, Oxon OX29 7WJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1974)
dot icon08/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon26/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/04/2025
Director's details changed for Mr Andrew Sturgeon Holligan on 2025-04-07
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon02/04/2025
Termination of appointment of Christopher Thomas Hayter as a director on 2025-01-05
dot icon13/02/2025
Satisfaction of charge 3 in full
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Director's details changed for Mr Andrew Sturgeon Holligan on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Nicholas Paul Street on 2024-06-12
dot icon12/06/2024
Director's details changed for Mrs Jenny Hayter on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Christopher Thomas Hayter on 2024-06-12
dot icon03/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon31/01/2024
Termination of appointment of Jenny Hayter as a secretary on 2024-01-26
dot icon31/01/2024
Appointment of Miss Sarah Taylor as a secretary on 2024-01-26
dot icon02/10/2023
Registration of charge 011832170007, created on 2023-09-28
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Cessation of Christopher Thomas Hayter as a person with significant control on 2016-04-06
dot icon17/07/2023
Cessation of Jenny Hayter as a person with significant control on 2016-04-06
dot icon17/07/2023
Notification of Chayter Holdings Limited as a person with significant control on 2016-04-06
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon30/06/2020
Director's details changed for Mr Andrew Sturgeon Holligan on 2020-06-30
dot icon29/06/2020
Appointment of Mr Nicholas Paul Street as a director on 2020-06-28
dot icon29/06/2020
Appointment of Mr Andrew Sturgeon Holligan as a director on 2020-06-28
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Termination of appointment of Larry Bath as a director on 2020-05-31
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon14/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon06/11/2015
Satisfaction of charge 4 in full
dot icon06/11/2015
Satisfaction of charge 5 in full
dot icon06/11/2015
Satisfaction of charge 6 in full
dot icon29/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon28/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon19/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon17/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon08/01/2012
Miscellaneous
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mrs Jenny Hayter on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Christopher Thomas Hayter on 2009-10-06
dot icon05/10/2009
Director's details changed for Larry Bath on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Jenny Hayter on 2009-10-05
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 23/03/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 23/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / larry bath / 01/03/2008
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 23/03/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 23/03/06; no change of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: northwood road windrush industrial park burford road witney oxon OX29 7HB
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 23/03/05; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 23/03/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Particulars of mortgage/charge
dot icon18/10/2003
Particulars of mortgage/charge
dot icon14/04/2003
Return made up to 23/03/03; full list of members
dot icon29/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 23/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 23/03/01; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon30/03/2000
Return made up to 23/03/00; full list of members
dot icon01/10/1999
Return made up to 23/03/99; full list of members; amend
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 23/03/99; full list of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Return made up to 23/03/98; no change of members
dot icon13/06/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 23/03/97; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 23/03/96; full list of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Return made up to 23/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Return made up to 23/03/94; no change of members
dot icon21/02/1994
Particulars of mortgage/charge
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 23/03/93; full list of members
dot icon29/04/1993
New director appointed
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Return made up to 23/03/92; no change of members
dot icon30/04/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Return made up to 23/03/91; no change of members
dot icon10/05/1990
Accounts for a medium company made up to 1989-12-31
dot icon10/05/1990
Return made up to 23/03/90; full list of members
dot icon01/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon12/05/1989
Return made up to 10/03/89; full list of members
dot icon02/03/1989
Registered office changed on 02/03/89 from: prama house banbury rd oxford OX2 7HT
dot icon03/06/1988
Accounts for a small company made up to 1987-12-31
dot icon23/05/1988
Return made up to 06/05/88; full list of members
dot icon28/03/1987
Accounts for a small company made up to 1986-12-31
dot icon28/03/1987
Return made up to 18/03/87; full list of members
dot icon15/12/1986
Return made up to 14/05/86; full list of members
dot icon17/11/1986
Accounts for a small company made up to 1985-12-31
dot icon06/09/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

325
2022
change arrow icon+4.09 % *

* during past year

Cash in Bank

£730,870.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
307
6.83M
-
0.00
702.12K
-
2022
325
8.39M
-
29.29M
730.87K
-
2022
325
8.39M
-
29.29M
730.87K
-

Employees

2022

Employees

325 Ascended6 % *

Net Assets(GBP)

8.39M £Ascended22.76 % *

Total Assets(GBP)

-

Turnover(GBP)

29.29M £Ascended- *

Cash in Bank(GBP)

730.87K £Ascended4.09 % *

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
Street, Nicholas Paul
Director
28/06/2020 - Present
-
Holligan, Andrew Sturgeon
Director
28/06/2020 - Present
-
Taylor, Sarah
Secretary
26/01/2024 - Present
-

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

73
BEE HEALTH LIMITEDFieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

06653237

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

322
CREAMLINE DAIRIES LIMITEDCreamline Dairies, Mellors Road, Trafford Park, Manchester M17 1PB
Active

Category:

Liquid milk and cream production

Comp. code:

00396381

Reg. date:

21/06/1945

Turnover:

-

No. of employees:

256
CRUST & CRUMB BREADS LTD37 Main Street Derrylin, Enniskillen, Fermanagh BT92 9JZ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI690918

Reg. date:

06/09/2022

Turnover:

-

No. of employees:

396
HATCH BROTHERS LIMITEDC/O GENESIS BAKERY, 31 Aughrim Road, Magherafelt BT45 6BB
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI640138

Reg. date:

10/08/2016

Turnover:

-

No. of employees:

263
HILL BISCUITS LIMITEDTudno Mill, Smith Street, Ashton-Under-Lyne, Lancashire OL7 0DB
Active

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

00088544

Reg. date:

26/04/1906

Turnover:

-

No. of employees:

367

Description

copy info iconCopy

About CHRIS HAYTER TRANSPORT LIMITED

CHRIS HAYTER TRANSPORT LIMITED is an(a) Active company incorporated on 06/09/1974 with the registered office located at Jervis House, Curbridge Business Park, Downs Road Witney, Oxon OX29 7WJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 325 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS HAYTER TRANSPORT LIMITED?

toggle

CHRIS HAYTER TRANSPORT LIMITED is currently Active. It was registered on 06/09/1974 .

Where is CHRIS HAYTER TRANSPORT LIMITED located?

toggle

CHRIS HAYTER TRANSPORT LIMITED is registered at Jervis House, Curbridge Business Park, Downs Road Witney, Oxon OX29 7WJ.

What does CHRIS HAYTER TRANSPORT LIMITED do?

toggle

CHRIS HAYTER TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHRIS HAYTER TRANSPORT LIMITED have?

toggle

CHRIS HAYTER TRANSPORT LIMITED had 325 employees in 2022.

What is the latest filing for CHRIS HAYTER TRANSPORT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-23 with no updates.