Check the

CHILTERN TRANSPORT & WAREHOUSING LIMITED

Company
CHILTERN TRANSPORT & WAREHOUSING LIMITED (02382263)

CHILTERN TRANSPORT & WAREHOUSING

Phone: +44 (0)1296 664 120
B rating

ABOUT CHILTERN TRANSPORT & WAREHOUSING LIMITED

roviding business to business road haulage, distribution, warehousing, and forwarding services.

Irrespective of where your company is located, or if you require collection from a third party, we provide

We move a wide variety of goods including construction materials, machinery, engineering parts, electrical equipment, aluminium, plastics, cardboard and packaging materials, timber, joinery products, DIY goods, cosmetics, soft drinks...................

We are now part of the United Pallet Network serving LU and HP postcodes.

UPN provides members and customers with the most comprehensive range of palletised freight delivery services across the UK and Europe. We also deliver the most cost effective and efficient service that is underpinned by the most advanced technology available. Please click on the logo to access the UPN website.

KEY FINANCES

Year
2016
Assets
£528.74k ▼ £-491.93k (-48.20 %)
Cash
£57.38k ▲ £30.52k (113.63 %)
Liabilities
£660.31k ▼ £-513.86k (-43.76 %)
Net Worth
£-131.58k ▼ £21.92k (-14.28 %)

REGISTRATION INFO

Company name
CHILTERN TRANSPORT & WAREHOUSING LIMITED
Company number
02382263
VAT
GB527294334
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 May 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
chilterntransport.co.uk
Phones
+44 (0)1296 664 120
01296 664 120
+44 (0)1296 664 121
01296 664 121
Registered Address
UNIT C QUARRY ROADS,
PITSTONE GREEN BUSINESS PARK,
PITSTONE,
BUCKINGHAMSHIRE,
LU7 9GW

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 30 November 2016
20 Dec 2016
Previous accounting period extended from 31 July 2016 to 30 November 2016

CHARGES

23 October 2015
Status
Outstanding
Delivered
24 October 2015
Persons entitled
Aldermore Bank PLC
Description
Contains fixed charge…

30 October 2012
Status
Satisfied on 4 November 2015
Delivered
6 November 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

4 February 2010
Status
Outstanding
Delivered
5 February 2010
Persons entitled
Chartmoor Estates Limited
Description
£10,588.50 deposited with chartmoor estates limited.

6 November 2009
Status
Outstanding
Delivered
19 November 2009
Persons entitled
Chartmoor Estates Limited
Description
£10,588.50 deposited see image for full details.

31 July 2009
Status
Outstanding
Delivered
4 August 2009
Persons entitled
Chartmoor Estates Limited
Description
£10,588.50 deposit.

2 July 2009
Status
Satisfied on 22 October 2015
Delivered
7 July 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHILTERN TRANSPORT & WAREHOUSING LIMITED DIRECTORS

Keith John Croker

  Acting
Role
Secretary
Address
Unit C, Quarry Roads, Pitstone Green Business Park, Pitstone, Buckinghamshire, Uk, LU7 9GW
Name
CROKER, Keith John

Simon Leslie Barker

  Acting
Appointed
01 December 2002
Occupation
Non Executive Director
Role
Director
Age
60
Nationality
British
Address
Unit C, Quarry Roads, Pitstone Green Business Park, Pitstone, Buckinghamshire, Uk, LU7 9GW
Country Of Residence
Gbr
Name
BARKER, Simon Leslie

Keith John Croker

  Acting PSC
Appointed
13 March 1996
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Unit C, Quarry Roads, Pitstone Green Business Park, Pitstone, Buckinghamshire, Uk, LU7 9GW
Country Of Residence
Gbr
Name
CROKER, Keith John
Notified On
30 March 2017
Nature Of Control
Has significant influence or control

Ann Isobel Croker

  Resigned
Appointed
31 July 1993
Resigned
13 March 1996
Occupation
Employment Agency Manager
Role
Director
Age
70
Nationality
British
Address
1 Frithwood Court 20 Frithwood Avenu, Northwood, Middlesex, HA6 3LX
Country Of Residence
England
Name
CROKER, Ann Isobel

Dawn Bebette Croker

  Resigned
Resigned
31 July 1993
Occupation
Administrator
Role
Director
Age
60
Nationality
British
Address
Maple Cottage 127 White Lion Road, Amersham, Buckinghamshire, HP7 9JY
Name
CROKER, Dawn Bebette

Julie Margaret Croker

  Resigned
Appointed
13 March 1996
Resigned
28 November 2012
Occupation
Financial Controller
Role
Director
Age
59
Nationality
British
Address
Unit C, Quarry Roads, Pitstone Green Business Park, Pitstone, Buckinghamshire, Uk, LU7 9GW
Country Of Residence
Gb
Name
CROKER, Julie Margaret

REVIEWS


Check The Company
Very good according to the company’s financial health.