CHEP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHEP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00197807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHEP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN CHEP LIMITEDMay 08, 1924May 08, 1924

    What are the latest accounts for CHEP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHEP UK LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for CHEP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    69 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Eva Louise Cullen as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Shaw as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    56 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Andrew Quinn as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Alasdair James Hamblin as a director on Mar 31, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    55 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Termination of appointment of Carla Mae Brocklehurst as a director on Mar 02, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    53 pagesAA

    Appointment of Mr Stephen Richard Egli as a director on Dec 06, 2021

    2 pagesAP01

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Maureen Barwell as a director on Nov 01, 2021

    1 pagesTM01

    Termination of appointment of Adrianus Josephus Rens as a director on May 14, 2021

    1 pagesTM01

    Appointment of Mr Andrew Stuart Shaw as a director on May 14, 2021

    2 pagesAP01

    Full accounts made up to Jun 30, 2020

    52 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    45 pagesAA

    Confirmation statement made on Nov 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Adrianus Josephus Rens as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Helen Victoria Lane as a director on Oct 02, 2019

    1 pagesTM01

    Who are the officers of CHEP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Daniel Robert
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    EnglandBritishLawyer165320870001
    CULLEN, Eva Louise
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    EnglandIrishSenior Director Supply Chain225248530001
    EGLI, Stephen Richard
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Limited
    England
    Director
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Limited
    England
    EnglandBritishFinance Business Partner290206460001
    HAMBLIN, Alasdair James
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    EnglandBritishGeneral Manager307387250001
    AINSCOUGH, Paul Joseph
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    Secretary
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    BritishCompany Director38024060001
    JOHNSON, Michael
    Unit 2,Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Surrey
    Secretary
    Unit 2,Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Surrey
    151640590001
    KAY, Michael
    16 Fern Bank
    SK15 2QY Stalybridge
    Cheshire
    Secretary
    16 Fern Bank
    SK15 2QY Stalybridge
    Cheshire
    BritishAccountant31021240001
    NICHOLS, Trevor John
    Ravenscar
    Mayford
    GU22 0SH Woking
    Surrey
    Secretary
    Ravenscar
    Mayford
    GU22 0SH Woking
    Surrey
    British938460001
    SINCLAIR, Gillian
    4 Godfrey Road
    M6 7QP Salford
    Lancashire
    Secretary
    4 Godfrey Road
    M6 7QP Salford
    Lancashire
    UkFinance Director69292050002
    STOTT, Carla Mae
    Thornsett Lane
    SK22 1DN Birch Vale
    Lower Cliffe Cottage
    High Peak
    England
    Secretary
    Thornsett Lane
    SK22 1DN Birch Vale
    Lower Cliffe Cottage
    High Peak
    England
    BritishFinancial Controller134501780001
    SYKES, John Walter Kerr
    123 Richmond Park Road
    SW14 8JY London
    Secretary
    123 Richmond Park Road
    SW14 8JY London
    BritishChartered Engineer61398910001
    WALKER, Hugh Stacey
    3 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    Secretary
    3 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    British27398820001
    YARWOOD, Paul Andrew
    3rd Floor, Jackson House Sibson Road
    M33 7XT Sale
    Manchester
    Secretary
    3rd Floor, Jackson House Sibson Road
    M33 7XT Sale
    Manchester
    BritishFinance Manager108585300001
    BRAMBLES OFFICERS LIMITED
    c/o R Warren
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    Secretary
    c/o R Warren
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04210041
    172900050001
    AINSCOUGH, Paul Joseph
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    Director
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    EnglandBritishDirector38024060001
    AINSCOUGH, Paul Joseph
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    Director
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    EnglandBritishCompany Director38024060001
    AINSCOUGH, Paul Joseph
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    Director
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    EnglandBritishCompany Director38024060001
    ATKINSON, Peter Duncan
    Uplands
    Belton Road
    GU15 2DE Camberley
    Surrey
    Director
    Uplands
    Belton Road
    GU15 2DE Camberley
    Surrey
    EnglandBritishCompany Director18525420002
    BARWELL, Maureen
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Ltd
    England
    Director
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Ltd
    England
    EnglandBritishHuman Resource Director193062600001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritishManaging Director147928010001
    BROCKLEHURST, Carla Mae
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Ltd
    England
    Director
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Ltd
    England
    EnglandBritishFinance Director204179390001
    BROWN, Michael Peter
    3h Cadogan Gardens
    SW3 2RJ London
    Director
    3h Cadogan Gardens
    SW3 2RJ London
    BritishDirector74096230002
    BUTCHER, Nicholas Terence
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    Director
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    EnglandBritishCompany Director18037300001
    BUTTANSHAW, Anthony Richard
    Redfern House
    WR7 4QQ White Ladies Aston
    Worcestershire
    Director
    Redfern House
    WR7 4QQ White Ladies Aston
    Worcestershire
    EnglandIrishFinance Director87959610001
    CHRISTIE, James Rupert Alexander
    17 Milton Road
    TW20 9PF Egham
    Surrey
    Director
    17 Milton Road
    TW20 9PF Egham
    Surrey
    United KingdomBritishChartered Accountant15217900001
    D'COTTA CARRERAS, Miguel
    90 Ravenscourt Road
    W6 0UG London
    Director
    90 Ravenscourt Road
    W6 0UG London
    SpanishPresident, Chep Europe110212450002
    DINSDALE, James Sebastian
    8 Westminster Drive
    NN15 6GE Barton Seagrave
    Northamptonshire
    Director
    8 Westminster Drive
    NN15 6GE Barton Seagrave
    Northamptonshire
    United KingdomBritishSvp Strategy & Business Development160313500001
    EAST, John Robert
    March House, The Ridge, Cold Ash
    RG18 9HY Thatcham
    Director
    March House, The Ridge, Cold Ash
    RG18 9HY Thatcham
    United KingdomBritishCompany Director95208130001
    FAERGEMANN, Niels Henrik
    9 Clevedon
    KT13 0PJ Weybridge
    Surrey
    Director
    9 Clevedon
    KT13 0PJ Weybridge
    Surrey
    DanishManaging Director73693380001
    FRANCIS, Rodney Aylwin
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Limited
    England
    Director
    Village Way
    Trafford Park
    M17 1HR Manchester
    Chep Uk Limited
    England
    United KingdomSouth AfricanGeneral Manager190527540001
    GREGG, Nicholas Mark
    Angel House Farm
    Wistow Common
    YO8 3RW Selby
    North Yorkshire
    Director
    Angel House Farm
    Wistow Common
    YO8 3RW Selby
    North Yorkshire
    BritishDirector54232740002
    HARDING, Eric George
    34 Kenilworth Avenue
    SW19 7LW Wimbledon
    London
    Director
    34 Kenilworth Avenue
    SW19 7LW Wimbledon
    London
    United KingdomBritishCompany Director88073680001
    HIBBERT, Harry Russell
    Beechgrove Farm Chinnor Road
    OX9 4BP Chinnor
    Oxfordshire
    Director
    Beechgrove Farm Chinnor Road
    OX9 4BP Chinnor
    Oxfordshire
    BritishCompany Director40985460001
    HUMBLE, Robert
    13 Lynwood Gardens
    Hook
    RG27 9DT Basingstoke
    Hampshire
    Director
    13 Lynwood Gardens
    Hook
    RG27 9DT Basingstoke
    Hampshire
    BritishCompany Director18060550001
    LANE, Helen Victoria
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    2nd Floor, 400
    Surrey
    England
    United KingdomBritishVp Northern Europe227201190001

    Who are the persons with significant control of CHEP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cyan Logistics Limited
    Weybridge Business Park, Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    England
    Apr 06, 2016
    Weybridge Business Park, Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number03486266
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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