CHILTERN INTERNATIONAL LIMITED

CHILTERN INTERNATIONAL LIMITED

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

    Company NameCHILTERN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01636704
    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 CHILTERN INTERNATIONAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHILTERN INTERNATIONAL LIMITED located?

    Registered Office Address
    Drapers Yard
    Marshall Street
    LS11 9EH Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILTERN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DASHCRAFT LIMITEDMay 19, 1982May 19, 1982

    What are the latest accounts for CHILTERN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHILTERN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for CHILTERN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Agnieszka Moskal Gallagher as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of James Stillman Hanson as a director on Dec 31, 2025

    1 pagesTM01

    Registered office address changed from Draper's Yard Marshall Street Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on Oct 20, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    177 pagesAA

    Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on May 19, 2025

    1 pagesAD01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    180 pagesAA

    Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Mar 09, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Sandra Dannett Van Der Vaart as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of David Cooper as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Jill Mcconnell as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Robert Pringle as a director on Jun 30, 2023

    1 pagesTM01

    Registration of charge 016367040037, created on Jun 30, 2023

    56 pagesMR01

    Registration of charge 016367040038, created on Jun 30, 2023

    57 pagesMR01

    Appointment of Amedeo De Risi as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023

    1 pagesTM01

    Cessation of Labcorp Uk Holdings, Ltd. as a person with significant control on Jun 14, 2023

    1 pagesPSC07

    Notification of Fortrea Uk Holdings Limited as a person with significant control on Jun 14, 2023

    2 pagesPSC02

    Notification of Labcorp Uk Holdings, Ltd. as a person with significant control on May 22, 2023

    2 pagesPSC02

    Cessation of Clearstone Holdings (International) Limited as a person with significant control on May 22, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Who are the officers of CHILTERN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    Director
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    United StatesAmerican310999050001
    GALLAGHER, Agnieszka Moskal
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    Director
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    United StatesAmerican344077000001
    MCCONNELL, Jill
    Moore Drive
    NC 27709 Durham
    8
    United States
    Director
    Moore Drive
    NC 27709 Durham
    8
    United States
    United StatesAmerican310876040001
    BOYD, Roland Wheatley
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Secretary
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    British111456950001
    EBERTS III, Floyd Samuel
    531 South Spring Street
    Burlington
    Burlington Nc 27215
    North Carolina Nc27215
    United States
    Secretary
    531 South Spring Street
    Burlington
    Burlington Nc 27215
    North Carolina Nc27215
    United States
    241252590001
    GARNHAM, Frank Jasper
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    Secretary
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    British51997150002
    GARNHAM, Simon Philip
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    Secretary
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    British162903130001
    LEWIS, Owen
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Secretary
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    166530510001
    VAN DER VAART, Sandra Dannett
    531 South Spring Street
    Burlington
    North Carolina 27215
    United States
    Secretary
    531 South Spring Street
    Burlington
    North Carolina 27215
    United States
    260035540001
    BARFIELD, Richard Timothy
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    EnglandBritish123477010001
    BOYD, Roland Wheatley
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    ScotlandBritish111456950001
    DAVIES, Stephen, Dr
    136 Birmingham Road
    WS14 9BW Lichfield
    Staffordshire
    Director
    136 Birmingham Road
    WS14 9BW Lichfield
    Staffordshire
    United KingdomBritish26729200001
    DE RISI, Amedeo
    Moore Dr.
    NC 27709 Durham
    8
    United States
    Director
    Moore Dr.
    NC 27709 Durham
    8
    United States
    United StatesAmerican310827260001
    DESAI, Rohit Kumar
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berks
    Director
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berks
    British27267370003
    EBERTS III, Floyd Samuel
    531 South Spring Street
    Burlington
    Burlington Nc 27215
    North Carolina Nc27215
    United States
    Director
    531 South Spring Street
    Burlington
    Burlington Nc 27215
    North Carolina Nc27215
    United States
    United StatesAmerican140801400001
    EISENBERG, Glenn Andrew
    531 South Spring Street
    Burlington
    Burlington Nc 27215
    North Carolina Nc27215
    United States
    Director
    531 South Spring Street
    Burlington
    Burlington Nc 27215
    North Carolina Nc27215
    United States
    United StatesAmerican199071560001
    ESINHART, James Douglas
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    UsaAmerican173598420001
    GARNHAM, Frank Jasper
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    Director
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    British51997150002
    GARNHAM, John Claude, Dr
    Kynance Manor Road
    Penn
    HP10 8JB High Wycombe
    Buckinghamshire
    Director
    Kynance Manor Road
    Penn
    HP10 8JB High Wycombe
    Buckinghamshire
    British1784800001
    GARNHAM, Simon Philip
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berkshire
    Director
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berkshire
    British68366420004
    GARNHAM, Simon Philip
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    Director
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    EnglandBritish162903130001
    HAHN, Erich Leo
    Chiltern House
    Bells Hill
    SL2 4EG Stoke Poges
    Bucks
    Director
    Chiltern House
    Bells Hill
    SL2 4EG Stoke Poges
    Bucks
    American54570210002
    HANSON, James Stillman
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    Director
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    United StatesAmerican326211960001
    KERKHOF, Glenn Cornelis
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    SwitzerlandDutch117261680002
    LIYANAGE, Sunil Porambe, Dr
    Taprobane Sandisplatt Road
    SL6 4NA Maidenhead
    Berkshire
    Director
    Taprobane Sandisplatt Road
    SL6 4NA Maidenhead
    Berkshire
    British33554220001
    MACMAHON, Mark Thomas, Dr
    Chiltern House
    Bells Hill
    SL2 4EG Stoke Poges
    Bucks
    Director
    Chiltern House
    Bells Hill
    SL2 4EG Stoke Poges
    Bucks
    British26729210002
    MATES, Michael John, Rt Hon
    The Red House
    PO18 9DZ West Marden
    West Sussex
    Director
    The Red House
    PO18 9DZ West Marden
    West Sussex
    EnglandBritish169196240001
    MCDONALD, Ian Andrew
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    United Kingdom
    ScotlandBritish166916700001
    O'DONNELL, James Gerard, Dr
    Ambleside 90 London Road
    Datchet
    SL3 9LQ Slough
    Berkshire
    Director
    Ambleside 90 London Road
    Datchet
    SL3 9LQ Slough
    Berkshire
    Irish26729190001
    PRINGLE, Robert
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    Director
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    United KingdomBritish249067480001
    RAJ, Manjarabad Venkataramana Jeeva, Dr
    30 Streetly Lane
    Four Oaks
    B74 4TU Sutton Coldfield
    West Midlands
    Director
    30 Streetly Lane
    Four Oaks
    B74 4TU Sutton Coldfield
    West Midlands
    British26729230001
    SMITH, Robert Newton
    New England Cottage London Road
    St Ippolyts
    SG4 7NE Hitchin
    Hertfordshire
    Director
    New England Cottage London Road
    St Ippolyts
    SG4 7NE Hitchin
    Hertfordshire
    British44602310001
    THORNTON, Nicholas John
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    SwitzerlandNew Zealander113686910005
    TURNER, Paul, Professor
    62 Defoe House
    Barbican
    EC2Y 8DN London
    Director
    62 Defoe House
    Barbican
    EC2Y 8DN London
    British20674890002
    VAN DER VAART, Sandra Danett
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    United StatesAmerican261555020001

    Who are the persons with significant control of CHILTERN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otley Road
    HG3 1PY Harrogate
    Fortrea Uk Holdings Limited
    United Kingdom
    Jun 14, 2023
    Otley Road
    HG3 1PY Harrogate
    Fortrea Uk Holdings Limited
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02660917
    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.
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    May 22, 2023
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09867966
    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.
    Holborn Viaduct
    EC1A 2DY London
    21
    Jan 18, 2019
    Holborn Viaduct
    EC1A 2DY London
    21
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07621041
    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.
    Chiltern International Holdings Limited
    Bath Road
    SL1 4AA Slough
    171
    United Kingdom
    Apr 06, 2016
    Bath Road
    SL1 4AA Slough
    171
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For The United Kingdom
    Registration Number03145814
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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