RENEGADE HAULAGE LTD

Register to unlock more data on OkredoRegister

RENEGADE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04854176

Incorporation date

01/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Applegate & Co Accountants 2-8 Collinson Court, Frodsham, Cheshire WA6 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon30/01/2026
Micro company accounts made up to 2025-03-29
dot icon28/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-03-29
dot icon08/05/2025
Particulars of variation of rights attached to shares
dot icon08/05/2025
Resolutions
dot icon03/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Change of share class name or designation
dot icon31/03/2025
Notification of Otis Solomon Chamberlain as a person with significant control on 2024-12-09
dot icon27/03/2025
Cessation of Christina Chamberlain as a person with significant control on 2024-12-09
dot icon27/03/2025
Change of details for Mr Denis Neil Chamberlain as a person with significant control on 2024-12-09
dot icon26/03/2025
Appointment of Mr Otis Solomon Chamberlain as a director on 2024-12-09
dot icon10/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon08/11/2024
Change of details for Mrs Christina Chamberlain as a person with significant control on 2024-10-22
dot icon05/11/2024
Notification of Denis Neil Chamberlain as a person with significant control on 2024-07-01
dot icon05/11/2024
Notification of a person with significant control statement
dot icon05/11/2024
Withdrawal of a person with significant control statement on 2024-11-05
dot icon23/08/2024
Registered office address changed from , Bron Haul Tyddyn Street, Mold, CH7 1DX, Wales to Applegate & Co Accountants 2-8 Collinson Court Frodsham Cheshire WA6 6PN on 2024-08-23
dot icon01/08/2024
Certificate of change of name
dot icon30/07/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon24/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-08-31
dot icon03/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-08-31
dot icon08/04/2022
Secretary's details changed for Christina Chamberlain on 2022-04-06
dot icon08/04/2022
Director's details changed for Mr Denis Neil Chamberlain on 2022-04-06
dot icon06/04/2022
Registered office address changed from , Min-Y-Mynydd Rhes-Y-Cae, Holywell, Clwyd, CH8 8JG to Applegate & Co Accountants 2-8 Collinson Court Frodsham Cheshire WA6 6PN on 2022-04-06
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-08-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2021
Director's details changed for Mr Dennis Neil Chamberlain on 2021-03-09
dot icon05/01/2021
Micro company accounts made up to 2020-08-31
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-08-31
dot icon11/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Dennis Neil Chamberlain on 2014-04-01
dot icon19/08/2014
Secretary's details changed for Christina Chamberlain on 2014-04-01
dot icon19/08/2014
Registered office address changed from , Min-Y-Mynydd Min-Y-Mynydd, Rhes-Y-Cae, Flintshire, Wales to Applegate & Co Accountants 2-8 Collinson Court Frodsham Cheshire WA6 6PN on 2014-08-19
dot icon04/06/2014
Registered office address changed from , Min-Y-Mynydd Min-Y-Mynydd, Rhes-Y-Cae, Flintshire, CH8 8JG, United Kingdom on 2014-06-04
dot icon22/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/12/2013
Registered office address changed from , Min-Mynydd Min-Y-Mynydd, Rhes-Y-Cae, Flintshire, CH8 8JG, United Kingdom on 2013-12-02
dot icon01/12/2013
Registered office address changed from , Westerly Beech Avenue, Frodsham, Cheshire, WA6 6PS, Uk on 2013-12-01
dot icon27/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon14/08/2010
Director's details changed for Dennis Neil Chamberlain on 2010-08-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon10/08/2009
Director's change of particulars / dennis chamberlain / 01/09/2008
dot icon10/08/2009
Secretary's change of particulars / christina chamberlain / 01/09/2008
dot icon26/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/12/2008
Registered office changed on 01/12/2008 from, 5 malmesbury park, sandymoor, runcorn, cheshire, WA7 1XD
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/10/2006
Return made up to 01/08/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
Secretary's particulars changed
dot icon04/08/2006
Registered office changed on 04/08/06 from:\350 london road, appleton, warrington, cheshire WA4 5PW
dot icon24/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/08/2005
Return made up to 01/08/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon17/09/2003
Registered office changed on 17/09/03 from:\10 charlotte street, manchester, M1 4EX
dot icon21/08/2003
Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/2003
Resolutions
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from:\10 charlotte street, manchester, M1 4EX
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Secretary resigned
dot icon01/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.19K
-
0.00
-
-
2022
2
3.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/08/2003 - 06/08/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
01/08/2003 - 06/08/2003
41295
Mr Otis Solomon Chamberlain
Director
09/12/2024 - Present
10
Chamberlain, Christina
Secretary
08/08/2003 - Present
-
Mr Denis Neil Chamberlain
Director
08/08/2003 - Present
-

Persons with Significant Control

4
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 RENEGADE HAULAGE LTD

RENEGADE HAULAGE LTD is an(a) Active company incorporated on 01/08/2003 with the registered office located at Applegate & Co Accountants 2-8 Collinson Court, Frodsham, Cheshire WA6 6PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENEGADE HAULAGE LTD?

toggle

RENEGADE HAULAGE LTD is currently Active. It was registered on 01/08/2003 .

Where is RENEGADE HAULAGE LTD located?

toggle

RENEGADE HAULAGE LTD is registered at Applegate & Co Accountants 2-8 Collinson Court, Frodsham, Cheshire WA6 6PN.

What does RENEGADE HAULAGE LTD do?

toggle

RENEGADE HAULAGE LTD operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for RENEGADE HAULAGE LTD?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-03-29.