Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHADDERTON HAULAGE LTD
Company Information for

CHADDERTON HAULAGE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08985861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chadderton Haulage Ltd
CHADDERTON HAULAGE LTD was founded on 2014-04-08 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Chadderton Haulage Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHADDERTON HAULAGE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in DN11
 
Filing Information
Company Number 08985861
Company ID Number 08985861
Date formed 2014-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-11 03:57:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHADDERTON HAULAGE LTD

Current Directors
Officer Role Date Appointed
PAUL MARK DAVIES
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED MORAD JIRARI
Director 2017-05-16 2018-04-05
TERENCE DUNNE
Director 2017-04-05 2017-05-16
JOHN WINKLEY
Director 2016-07-26 2017-04-05
MARK EATWELL
Director 2016-06-14 2016-07-26
GABOR ERDESZ
Director 2016-04-19 2016-06-14
CRAIG ASHFORD
Director 2016-02-04 2016-04-19
MARK MARSHALL
Director 2015-11-30 2016-02-04
PHILIP HOYLE
Director 2015-09-24 2015-11-30
DAVID MOORHOUSE
Director 2015-08-11 2015-09-24
STEVEN JOHN PRAIDE
Director 2014-11-04 2015-08-11
NEIL EVANS
Director 2014-05-12 2014-11-04
TERENCE DUNNE
Director 2014-04-08 2014-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-25Application to strike the company off the register
2023-04-28CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-28Change of details for person with significant control
2023-04-28Director's details changed for on
2023-04-27DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2023-04-27APPOINTMENT TERMINATED, DIRECTOR STEWART GRIMMETT
2023-04-27CESSATION OF STEWART GRIMMETT AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 30 Harrow Road Feltham TW14 8RT United Kingdom
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 65 Gade Close Hayes UB3 3PY United Kingdom
2021-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GRIMMETT
2021-06-01PSC07CESSATION OF BHUPINDER SUMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01AP01DIRECTOR APPOINTED MR STEWART GRIMMETT
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BHUPINDER SUMAN
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2020-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPINDER SUMAN
2020-09-18PSC07CESSATION OF MOHAMMED AYYAZ AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18AP01DIRECTOR APPOINTED MR BHUPINDER SUMAN
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 14 Exeley Whiston Prescot L35 3JH England
2020-04-30PSC07CESSATION OF CHRISTOPHER ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATKINSON
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2020-04-30AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 24 Rose Green, Greenbank Road Easton Bristol BS5 6HS England
2019-06-14PSC07CESSATION OF JONATHAN LOUIS SWIFT MAYTHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ATKINSON
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ATKINSON
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOUIS SWIFT MAYTHAM
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 19 Arundel Close Macclesfield SK10 2NS United Kingdom
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER TAYLOR
2019-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MAYTHAM
2019-04-04PSC07CESSATION OF ROSS ALEXANDER TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AP01DIRECTOR APPOINTED MR JONATHAN LOUIS SWIFT MAYTHAM
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM Flat 25, Pepys Court Colthurst Gardens Hoddesdon EN11 0GD England
2018-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ALEXANDER TAYLOR
2018-07-27PSC07CESSATION OF PAUL MARK DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DAVIES
2018-07-27AP01DIRECTOR APPOINTED MR ROSS ALEXANDER TAYLOR
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 73 Cornish House Green Dragon Lane Brentford TW8 0DF United Kingdom
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARK DAVIES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MORAD JIRARI
2018-04-13PSC07CESSATION OF MOHAMMED MORAD JIRARI AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13AP01DIRECTOR APPOINTED MR PAUL MARK DAVIES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-29PSC07CESSATION OF JOHN WINKLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED JIRARI
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2017-05-23AP01DIRECTOR APPOINTED MOHAMMED JIRARI
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-05-23AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 17 MOUNT CLOSE NANTWICH CW5 6JJ UNITED KINGDOM
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINKLEY
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-02AP01DIRECTOR APPOINTED JOHN WINKLEY
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK EATWELL
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 14 MANOR CLOSE WROUGHTON SWINDON SN4 9JN UNITED KINGDOM
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GABOR ERDESZ
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM FLAT 1, POYLE FARM HOUSE POYLE ROAD COLNBROOK SLOUGH SL3 0BL UNITED KINGDOM
2016-06-21AP01DIRECTOR APPOINTED MARK EATWELL
2016-04-28AP01DIRECTOR APPOINTED GABOR ERDESZ
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ASHFORD
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 16 BATH ROAD CRICKLADE SWINDON SN6 6EY UNITED KINGDOM
2016-04-20AR0108/04/16 FULL LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 145 PURBROOK WAY HAVANT PO9 3RS UNITED KINGDOM
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARSHALL
2016-02-11AP01DIRECTOR APPOINTED CRAIG ASHFORD
2016-01-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOYLE
2015-12-09AP01DIRECTOR APPOINTED MARK MARSHALL
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 6 POPLAR ROAD OUGHTIBRIDGE SHEFFIELD S35 0HR UNITED KINGDOM
2015-10-02AP01DIRECTOR APPOINTED PHILIP HOYLE
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORHOUSE
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 13 YORK ROAD CORBY NN18 0NU UNITED KINGDOM
2015-08-18AP01DIRECTOR APPOINTED DAVID MOORHOUSE
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 15 NEWTON ROAD NORTHAMPTON NN5 6TL
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRAIDE
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0108/04/15 FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 34 FESTIVAL AVENUE HARWORTH DONCASTER DN11 8HF UNITED KINGDOM
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS
2014-11-14AP01DIRECTOR APPOINTED MR STEVEN JOHN PRAIDE
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 34 FESTIVAL AVENUE HARWORTH DONCASTER DN11 8HF UNITED KINGDOM
2014-05-13AP01DIRECTOR APPOINTED NEIL EVANS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CHADDERTON HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHADDERTON HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHADDERTON HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHADDERTON HAULAGE LTD

Intangible Assets
Patents
We have not found any records of CHADDERTON HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHADDERTON HAULAGE LTD
Trademarks
We have not found any records of CHADDERTON HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADDERTON HAULAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CHADDERTON HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHADDERTON HAULAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHADDERTON HAULAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHADDERTON HAULAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1