CORHAMPTON HAULAGE LTD

Register to unlock more data on OkredoRegister

CORHAMPTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08971809

Incorporation date

01/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

41 Parkes Street, Brierley Hill DY5 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon04/11/2025
Micro company accounts made up to 2025-04-30
dot icon09/05/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/04/2024
Registered office address changed from Midway Bank Lane Melling Liverpool L31 1AX United Kingdom to 41 Parkes Street Brierley Hill DY5 3DZ on 2024-04-25
dot icon22/04/2024
Cessation of Alan Clarke as a person with significant control on 2017-07-20
dot icon22/04/2024
Cessation of Jack Deary as a person with significant control on 2020-11-04
dot icon22/04/2024
Notification of Joseph Lube as a person with significant control on 2020-11-04
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon03/11/2022
Micro company accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-04-01 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon30/11/2020
Termination of appointment of a director
dot icon27/11/2020
Appointment of Mr Joseph Lube as a director on 2020-11-04
dot icon19/11/2020
Registered office address changed from 1 Ark Royal Avenue Rochdale OL11 2SN United Kingdom to Midway Bank Lane Melling Liverpool L31 1AX on 2020-11-19
dot icon04/09/2020
Notification of Jack Deary as a person with significant control on 2020-08-13
dot icon03/09/2020
Cessation of Lee Youngman as a person with significant control on 2020-08-13
dot icon03/09/2020
Termination of appointment of Lee Youngman as a director on 2020-08-13
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/12/2019
Registered office address changed from 95a High Road Ickenham Uxbridge UB10 8LB England to 1 Ark Royal Avenue Rochdale OL11 2SN on 2019-12-04
dot icon04/12/2019
Notification of Lee Youngman as a person with significant control on 2019-11-13
dot icon04/12/2019
Cessation of Fuad Mohammed as a person with significant control on 2019-11-13
dot icon04/12/2019
Appointment of Mr Lee Youngman as a director on 2019-11-13
dot icon04/12/2019
Termination of appointment of Fuad Mohammed as a director on 2019-11-13
dot icon04/07/2019
Registered office address changed from 61 Bentley Avenue Middleton Manchester M24 2RQ England to 95a High Road Ickenham Uxbridge UB10 8LB on 2019-07-04
dot icon04/07/2019
Notification of Fuad Mohammed as a person with significant control on 2019-06-06
dot icon04/07/2019
Appointment of Mr Fuad Mohammed as a director on 2019-06-06
dot icon11/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon08/04/2019
Cessation of John Dunn as a person with significant control on 2019-02-15
dot icon08/04/2019
Termination of appointment of John Dunn as a director on 2019-02-15
dot icon07/02/2019
Notification of John Dunn as a person with significant control on 2019-01-30
dot icon07/02/2019
Appointment of Mr John Dunn as a director on 2019-01-30
dot icon07/02/2019
Registered office address changed from 8 Cordingley Street Bradford BD4 0PP United Kingdom to 61 Bentley Avenue Middleton Manchester M24 2RQ on 2019-02-07
dot icon07/02/2019
Termination of appointment of Kyei Richard Adutwum as a director on 2019-01-30
dot icon07/02/2019
Cessation of Kyei Richard Adutwum as a person with significant control on 2019-01-30
dot icon27/09/2018
Appointment of Mr Kyei Richard Adutwum as a director on 2018-09-19
dot icon27/09/2018
Notification of Kyei Richard Adutwum as a person with significant control on 2018-09-19
dot icon27/09/2018
Registered office address changed from 14 Sheldwich Close Leigh WN7 3HN England to 8 Cordingley Street Bradford BD4 0PP on 2018-09-27
dot icon27/09/2018
Cessation of Pluta Kamil as a person with significant control on 2018-09-19
dot icon27/09/2018
Termination of appointment of Pluta Kamil as a director on 2018-09-19
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon05/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Sheldwich Close Leigh WN7 3HN on 2018-06-05
dot icon05/06/2018
Termination of appointment of Terence Dunne as a director on 2018-05-14
dot icon05/06/2018
Notification of Pluta Kamil as a person with significant control on 2018-05-14
dot icon05/06/2018
Cessation of Martin Irvine Goodfellow as a person with significant control on 2018-04-05
dot icon05/06/2018
Cessation of Terence Dunne as a person with significant control on 2018-05-14
dot icon05/06/2018
Appointment of Mr Pluta Kamil as a director on 2018-05-14
dot icon05/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon05/06/2018
Termination of appointment of Martin Irvine Goodfellow as a director on 2018-04-05
dot icon05/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon09/04/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-04-09
dot icon09/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-11-30
dot icon08/02/2018
Notification of Martin Irvine Goodfellow as a person with significant control on 2017-11-30
dot icon08/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-30
dot icon08/02/2018
Appointment of Mr Martin Irvine Goodfellow as a director on 2017-11-30
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/07/2017
Appointment of Mr Terence Dunne as a director on 2017-07-20
dot icon21/07/2017
Registered office address changed from 114 Marsh Lane Birmingham B23 6PL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-07-21
dot icon21/07/2017
Termination of appointment of Alan Clarke as a director on 2017-07-20
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-04-30
dot icon21/04/2016
Registered office address changed from 46 Shephall Green Stevenage SG2 9XS United Kingdom to 114 Marsh Lane Birmingham B23 6PL on 2016-04-21
dot icon21/04/2016
Termination of appointment of Jason Drinkwater as a director on 2016-04-12
dot icon21/04/2016
Appointment of Alan Clarke as a director on 2016-04-12
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-04-30
dot icon06/10/2015
Termination of appointment of Istvan Robert Parragh as a director on 2015-09-29
dot icon06/10/2015
Appointment of Jason Drinkwater as a director on 2015-09-29
dot icon06/10/2015
Registered office address changed from 249 Alexander Park Road London N22 7BJ United Kingdom to 46 Shephall Green Stevenage SG2 9XS on 2015-10-06
dot icon22/07/2015
Registered office address changed from 35 Charlecote Road Dagenham RM8 3LD United Kingdom to 249 Alexander Park Road London N22 7BJ on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Istvan Robert Parragh on 2015-07-14
dot icon30/06/2015
Registered office address changed from 15 st Andrews Street Millbrook Torpoint PL10 1BE to 35 Charlecote Road Dagenham RM8 3LD on 2015-06-30
dot icon30/06/2015
Termination of appointment of Cameron Sutherland as a director on 2015-06-23
dot icon30/06/2015
Appointment of Mr Istvan Robert Parragh as a director on 2015-06-23
dot icon14/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon17/03/2015
Termination of appointment of David Burgess as a director on 2015-03-13
dot icon17/03/2015
Appointment of Cameron Sutherland as a director on 2015-03-13
dot icon17/03/2015
Registered office address changed from 32 Windsor Avenue Darton Barnsley S75 5LL United Kingdom to 15 St Andrews Street Millbrook Torpoint PL10 1BE on 2015-03-17
dot icon14/11/2014
Termination of appointment of Farouk Said Yasut as a director on 2014-11-03
dot icon14/11/2014
Registered office address changed from 18 Newland Avenue Stafford ST16 1NL United Kingdom to 32 Windsor Avenue Darton Barnsley S75 5LL on 2014-11-14
dot icon14/11/2014
Appointment of David Burgess as a director on 2014-11-03
dot icon30/06/2014
Registered office address changed from 16 Westmoreland Gardens Eastgate Peterborough PE1 5HU United Kingdom on 2014-06-30
dot icon30/06/2014
Appointment of Farouk Said Yasut as a director
dot icon30/06/2014
Termination of appointment of Fergal Fox as a director
dot icon24/04/2014
Appointment of Fergal Fox as a director
dot icon24/04/2014
Termination of appointment of Terence Dunne as a director
dot icon24/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-24
dot icon01/04/2014
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
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lube, Joseph
Director
04/11/2020 - Present
-

Persons with Significant Control

12
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 CORHAMPTON HAULAGE LTD

CORHAMPTON HAULAGE LTD is an(a) Active company incorporated on 01/04/2014 with the registered office located at 41 Parkes Street, Brierley Hill DY5 3DZ. 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 CORHAMPTON HAULAGE LTD?

toggle

CORHAMPTON HAULAGE LTD is currently Active. It was registered on 01/04/2014 .

Where is CORHAMPTON HAULAGE LTD located?

toggle

CORHAMPTON HAULAGE LTD is registered at 41 Parkes Street, Brierley Hill DY5 3DZ.

What does CORHAMPTON HAULAGE LTD do?

toggle

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

How many employees does CORHAMPTON HAULAGE LTD have?

toggle

CORHAMPTON HAULAGE LTD had 1 employees in 2023.

What is the latest filing for CORHAMPTON HAULAGE LTD?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-04-30.