UKBizDB.co.uk

CHERHILL LOGISTICS LTD

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

This company is commonly known as Cherhill Logistics Ltd. The company was founded 11 years ago and was given the registration number 08947896. The firm's registered office is in HINCKLEY. You can find them at Apartment 7, Burbage House, Southfield Road, Hinckley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHERHILL LOGISTICS LTD
Company Number:08947896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Apartment 7, Burbage House, Southfield Road, Hinckley, United Kingdom, LE10 1UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 7, Burbage House, Southfield Road, Hinckley, United Kingdom, LE10 1UF

Director23 November 2018Active
125, Sterrix Lane, Bootle, United Kingdom, L30 2PW

Director04 December 2015Active
9, Bircham Crescent, Gainsborough, United Kingdom, DN21 4PT

Director23 July 2015Active
32 Buchlyvie Road, Paisley, Scotland, PA1 3AN

Director24 August 2018Active
7, First Avenue, Uddingston, Glasgow, United Kingdom, G71 6DF

Director02 April 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
18, Archers Green Road, Westbrook, Warrington, United Kingdom, WA5 7XS

Director11 May 2016Active
46, Inglewood Close, Darlington, United Kingdom, DL1 2TX

Director28 July 2016Active
45, Octavia Court, St Pauls Way, Watford, United Kingdom, WD24 4UW

Director13 March 2015Active
12, Coltsfoot Road, Ipswich, United Kingdom, IP2 0NF

Director30 March 2016Active
49 Cherry Sutton, Widnes, England, WA8 4TN

Director09 November 2017Active
101, William Street, Long Eaton, Nottingham, United Kingdom, NG10 4GB

Director13 May 2015Active
Flat 2/1, 129 Collessie Drive, Glasgow, United Kingdom, G33 5QB

Director21 August 2014Active
12, Newmilns Gardens, Blantyre, Glasgow, United Kingdom, G72 0JQ

Director12 February 2016Active

People with Significant Control

Mr William Hazlewood
Notified on:23 November 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Apartment 7, Burbage House, Southfield Road, Hinckley, United Kingdom, LE10 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Kenneth Anderson
Notified on:24 August 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:Scotland
Address:32 Buchlyvie Road, Paisley, Scotland, PA1 3AN
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Storey
Notified on:09 November 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:49 Cherry Sutton, Widnes, England, WA8 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Murthick
Notified on:28 July 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.