UKBizDB.co.uk

CHILTINGTON HAULAGE LTD

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

This company is commonly known as Chiltington Haulage Ltd. The company was founded 9 years ago and was given the registration number 09301122. The firm's registered office is in CHESTERFIELD. You can find them at 12 Bank Street, , Chesterfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHILTINGTON HAULAGE LTD
Company Number:09301122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Bank Street, Chesterfield, United Kingdom, S40 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Doveswell Grove, Bristol, United Kingdom, BS13 9JQ

Director21 February 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director07 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
73 Cavendish Close, Old Hall, Warrington, England, WA5 8PS

Director17 April 2018Active
4, Rutters Close, Kidlington, United Kingdom, OX5 1SN

Director08 April 2015Active
117 Challinor, Harlow, United Kingdom, CM17 9XE

Director02 December 2019Active
12 Bank Street, Chesterfield, United Kingdom, S40 1BH

Director09 March 2020Active
6, Sedgebank, Livingston, United Kingdom, EH54 6HE

Director17 June 2015Active
19, Pot House Lane, Stocksbridge, Sheffield, United Kingdom, S36 1ES

Director06 April 2017Active
2e Carradale Crescent, Glasgow, United Kingdom, G68 9FQ

Director12 January 2021Active
31 Hobart Road, Tilbury, England, RM18 7DE

Director05 July 2017Active
39a Lesbourne Road, Reigate, England, RH2 7JS

Director21 March 2019Active
39, Hesketh Road, Yardley Gobian, Towcester, United Kingdom, NN12 7TS

Director05 December 2014Active
22, Leopold Way, Blackburn, United Kingdom, BB2 3UE

Director31 March 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 April 2024
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 Mark Williams
Notified on:21 February 2022
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:3 Doveswell Grove, Bristol, United Kingdom, BS13 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hall Mccormack
Notified on:12 January 2021
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:2e Carradale Crescent, Glasgow, United Kingdom, G68 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gyurel Kecho
Notified on:09 March 2020
Status:Active
Date of birth:March 1983
Nationality:Bulgarian
Country of residence:United Kingdom
Address:12 Bank Street, Chesterfield, United Kingdom, S40 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brooks Gallagher
Notified on:02 December 2019
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:117 Challinor, Harlow, United Kingdom, CM17 9XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paulo Emanuel Coelho Ribeiro
Notified on:21 March 2019
Status:Active
Date of birth:January 1962
Nationality:Portuguese
Country of residence:England
Address:39a Lesbourne Road, Reigate, England, RH2 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Raymond Foster
Notified on:17 April 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:73 Cavendish Close, Old Hall, Warrington, England, WA5 8PS
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 Bradley Berthrum Merchant
Notified on:05 July 2017
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:31 Hobart Road, Tilbury, England, RM18 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Slater
Notified on:30 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:31 Hobart Road, Tilbury, England, RM18 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type micro entity.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-11Address

Change registered office address company with date old address new address.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.