UKBizDB.co.uk

CHARDSTOCK HAULAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chardstock Haulage Ltd. The company was founded 11 years ago and was given the registration number 08976542. The firm's registered office is in WIRRAL. You can find them at 60 Neville Road, , Wirral, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHARDSTOCK HAULAGE LTD
Company Number:08976542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:60 Neville Road, Wirral, United Kingdom, CH62 7JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 June 2022Active
18, Tennyson Road, Rushden, United Kingdom, NN10 9QE

Director16 March 2015Active
3 Wesley Road, Hayes, United Kingdom, UB3 2DR

Director25 November 2019Active
12, Rifleman Walk, Plymouth, United Kingdom, PL6 6FH

Director27 January 2015Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director02 January 2020Active
5 Martlesham Square, Birmingham, United Kingdom, B35 6BE

Director04 February 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
4 Marvell Way, Rotherham, United Kingdom, S63 7FL

Director09 January 2020Active
33 Elm Grove, Wrexham, United Kingdom, LL12 7NR

Director15 February 2019Active
109 Wimborne Avenue, Hayes, England, UB4 0HJ

Director01 December 2017Active
60 Neville Road, Wirral, United Kingdom, CH62 7JE

Director28 February 2020Active
60 Neville Road, Wirral, United Kingdom, CH62 7JE

Director23 January 2020Active
47, Scot Hay Road, Alsagers Bank, Stoke-On-Trent, United Kingdom, ST7 8BW

Director25 November 2014Active
119 Cleavers Avenue, Connniburrow, Milton Keynes, United Kingdom, MK14 7DQ

Director21 May 2019Active
Apartment 6, Woodsfold Court, Linnyshaw Close, Bolton, United Kingdom, BL3 4WE

Director15 August 2016Active
5a, Church Street, Frodsham, United Kingdom, WA6 7DN

Director18 April 2014Active
Hill Top Farm, Waitwith Road, Catterick Garrison, United Kingdom, DL9 3PY

Director14 December 2015Active
32 Meadow Drive, Shipnal, United Kingdom, TF11 8BY

Director31 May 2018Active
8 Solway Close, Hounslow, United Kingdom, TW4 7DH

Director12 March 2018Active
39 Wimborne Place, Liverpool, United Kingdom, L14 8AA

Director27 February 2020Active
18, Mill Street, Davenport, United Kingdom, PL1 4GG

Director26 August 2014Active
4, Perrin Avenue, Skegness, United Kingdom, PE25 2NR

Director29 September 2015Active
16/17, Frithsden, Hemel Hempstead, United Kingdom, HP1 3DD

Director20 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeff Bassett
Notified on:04 February 2021
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:5 Martlesham Square, Birmingham, United Kingdom, B35 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Anthony Gladwin
Notified on:28 February 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:60 Neville Road, Wirral, United Kingdom, CH62 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurpinder Singh
Notified on:27 February 2020
Status:Active
Date of birth:February 1991
Nationality:Indian
Country of residence:United Kingdom
Address:39 Wimborne Place, Liverpool, United Kingdom, L14 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Anthony Gladwin
Notified on:23 January 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:60 Neville Road, Wirral, United Kingdom, CH62 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Dean Ellis
Notified on:09 January 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Marvell Way, Rotherham, United Kingdom, S63 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:02 January 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akmal Ali
Notified on:25 November 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:3 Wesley Road, Hayes, United Kingdom, UB3 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasile Ion Ionut
Notified on:21 May 2019
Status:Active
Date of birth:June 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:119 Cleavers Avenue, Connniburrow, Milton Keynes, United Kingdom, MK14 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Paul Ferguson
Notified on:15 February 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:33 Elm Grove, Wrexham, United Kingdom, LL12 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Brian Raybould
Notified on:31 May 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:32 Meadow Drive, Shipnal, United Kingdom, TF11 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Satish Sharma
Notified on:12 March 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:8 Solway Close, Hounslow, United Kingdom, TW4 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kafi Aminata George
Notified on:01 December 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:109 Wimborne Avenue, Hayes, England, UB4 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marvin James
Notified on:15 August 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:109 Wimborne Avenue, Hayes, England, UB4 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.