CHADDERTON HAULAGE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08985861
  • Last Updated: 01 Jun 2023

Company Profile

CHADDERTON HAULAGE LTD was incorporated on Tuesday, April 8, 2014 as a Private Limited Company with registered address in LEICESTER. CHADDERTON HAULAGE LTD has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 5 months and 13 days.

Name CHADDERTON HAULAGE LTD
Company number 08985861
Company type Private Limited Company
Incorporation date 08 Apr 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Saturday, March 11, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stewart Grimmett Nationality: British Dates: Thursday, May 20, 2021 - Saturday, March 11, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Bhupinder Suman Nationality: British Dates: Friday, August 28, 2020 - Thursday, May 20, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Mohammed Ayyaz Nationality: British Dates: Thursday, April 30, 2020 - Friday, August 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher Atkinson Nationality: British Dates: Thursday, May 23, 2019 - Thursday, April 30, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jonathan Louis Swift Maytham Nationality: British Dates: Friday, November 2, 2018 - Thursday, May 23, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ross Alexander Taylor Nationality: British Dates: Tuesday, July 10, 2018 - Friday, November 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Mark Davies Nationality: British Dates: Thursday, April 5, 2018 - Tuesday, July 10, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mohammed Morad Jirari Nationality: British Dates: Tuesday, May 16, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
John Winkley Nationality: British Dates: Tuesday, July 26, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 April
Next annual accounts due 31 January 2024, (-234 days left)
Latest accounts 30 April 2022
Next confirmation statement due 06 May 2017
Last confirmation statement dated 08 April 2016

Mortgages

No mortgages have been registered against CHADDERTON HAULAGE LTD.

Previous Names

Name Change Date
CHADDERTON HAULAGE LTD 08 Apr 2014