CHEP UK LIMITED
Overview
Company Name | CHEP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00197807 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHEP UK LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is CHEP UK LIMITED located?
Registered Office Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHEP UK LIMITED?
Company Name | From | Until |
---|---|---|
GKN CHEP LIMITED | May 08, 1924 | May 08, 1924 |
What are the latest accounts for CHEP UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHEP UK LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for CHEP UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 69 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Eva Louise Cullen as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stuart Shaw as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 56 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Andrew Quinn as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Alasdair James Hamblin as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 55 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Termination of appointment of Carla Mae Brocklehurst as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 53 pages | AA | ||||||||||
Appointment of Mr Stephen Richard Egli as a director on Dec 06, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maureen Barwell as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrianus Josephus Rens as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Stuart Shaw as a director on May 14, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 52 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 45 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adrianus Josephus Rens as a director on Oct 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Victoria Lane as a director on Oct 02, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CHEP UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERRY, Daniel Robert | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | England | British | Lawyer | 165320870001 | ||||||||
CULLEN, Eva Louise | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | England | Irish | Senior Director Supply Chain | 225248530001 | ||||||||
EGLI, Stephen Richard | Director | Village Way Trafford Park M17 1HR Manchester Chep Uk Limited England | England | British | Finance Business Partner | 290206460001 | ||||||||
HAMBLIN, Alasdair James | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | England | British | General Manager | 307387250001 | ||||||||
AINSCOUGH, Paul Joseph | Secretary | 73 High Street CB10 1AA Saffron Walden Essex | British | Company Director | 38024060001 | |||||||||
JOHNSON, Michael | Secretary | Unit 2,Weybridge Business Park Addlestone Road KT15 2UP Addlestone Surrey | 151640590001 | |||||||||||
KAY, Michael | Secretary | 16 Fern Bank SK15 2QY Stalybridge Cheshire | British | Accountant | 31021240001 | |||||||||
NICHOLS, Trevor John | Secretary | Ravenscar Mayford GU22 0SH Woking Surrey | British | 938460001 | ||||||||||
SINCLAIR, Gillian | Secretary | 4 Godfrey Road M6 7QP Salford Lancashire | Uk | Finance Director | 69292050002 | |||||||||
STOTT, Carla Mae | Secretary | Thornsett Lane SK22 1DN Birch Vale Lower Cliffe Cottage High Peak England | British | Financial Controller | 134501780001 | |||||||||
SYKES, John Walter Kerr | Secretary | 123 Richmond Park Road SW14 8JY London | British | Chartered Engineer | 61398910001 | |||||||||
WALKER, Hugh Stacey | Secretary | 3 Boxgrove Avenue GU1 1XG Guildford Surrey | British | 27398820001 | ||||||||||
YARWOOD, Paul Andrew | Secretary | 3rd Floor, Jackson House Sibson Road M33 7XT Sale Manchester | British | Finance Manager | 108585300001 | |||||||||
BRAMBLES OFFICERS LIMITED | Secretary | c/o R Warren Weybridge Business Park Addlestone Road KT15 2UP Addlestone Unit 2 Surrey United Kingdom |
| 172900050001 | ||||||||||
AINSCOUGH, Paul Joseph | Director | 73 High Street CB10 1AA Saffron Walden Essex | England | British | Director | 38024060001 | ||||||||
AINSCOUGH, Paul Joseph | Director | 73 High Street CB10 1AA Saffron Walden Essex | England | British | Company Director | 38024060001 | ||||||||
AINSCOUGH, Paul Joseph | Director | 73 High Street CB10 1AA Saffron Walden Essex | England | British | Company Director | 38024060001 | ||||||||
ATKINSON, Peter Duncan | Director | Uplands Belton Road GU15 2DE Camberley Surrey | England | British | Company Director | 18525420002 | ||||||||
BARWELL, Maureen | Director | Village Way Trafford Park M17 1HR Manchester Chep Uk Ltd England | England | British | Human Resource Director | 193062600001 | ||||||||
BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | Managing Director | 147928010001 | ||||||||
BROCKLEHURST, Carla Mae | Director | Village Way Trafford Park M17 1HR Manchester Chep Uk Ltd England | England | British | Finance Director | 204179390001 | ||||||||
BROWN, Michael Peter | Director | 3h Cadogan Gardens SW3 2RJ London | British | Director | 74096230002 | |||||||||
BUTCHER, Nicholas Terence | Director | Moorcroft Abinger Lane Abinger Common RH5 6HZ Dorking Surrey | England | British | Company Director | 18037300001 | ||||||||
BUTTANSHAW, Anthony Richard | Director | Redfern House WR7 4QQ White Ladies Aston Worcestershire | England | Irish | Finance Director | 87959610001 | ||||||||
CHRISTIE, James Rupert Alexander | Director | 17 Milton Road TW20 9PF Egham Surrey | United Kingdom | British | Chartered Accountant | 15217900001 | ||||||||
D'COTTA CARRERAS, Miguel | Director | 90 Ravenscourt Road W6 0UG London | Spanish | President, Chep Europe | 110212450002 | |||||||||
DINSDALE, James Sebastian | Director | 8 Westminster Drive NN15 6GE Barton Seagrave Northamptonshire | United Kingdom | British | Svp Strategy & Business Development | 160313500001 | ||||||||
EAST, John Robert | Director | March House, The Ridge, Cold Ash RG18 9HY Thatcham | United Kingdom | British | Company Director | 95208130001 | ||||||||
FAERGEMANN, Niels Henrik | Director | 9 Clevedon KT13 0PJ Weybridge Surrey | Danish | Managing Director | 73693380001 | |||||||||
FRANCIS, Rodney Aylwin | Director | Village Way Trafford Park M17 1HR Manchester Chep Uk Limited England | United Kingdom | South African | General Manager | 190527540001 | ||||||||
GREGG, Nicholas Mark | Director | Angel House Farm Wistow Common YO8 3RW Selby North Yorkshire | British | Director | 54232740002 | |||||||||
HARDING, Eric George | Director | 34 Kenilworth Avenue SW19 7LW Wimbledon London | United Kingdom | British | Company Director | 88073680001 | ||||||||
HIBBERT, Harry Russell | Director | Beechgrove Farm Chinnor Road OX9 4BP Chinnor Oxfordshire | British | Company Director | 40985460001 | |||||||||
HUMBLE, Robert | Director | 13 Lynwood Gardens Hook RG27 9DT Basingstoke Hampshire | British | Company Director | 18060550001 | |||||||||
LANE, Helen Victoria | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 2nd Floor, 400 Surrey England | United Kingdom | British | Vp Northern Europe | 227201190001 |
Who are the persons with significant control of CHEP UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cyan Logistics Limited | Apr 06, 2016 | Weybridge Business Park, Addlestone Road KT15 2UP Addlestone Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0