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 FINANCE
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
-
Check the company
-
UK
-
Aylesbury Vale
- Company name
- CHILTERN TRANSPORT & WAREHOUSING LIMITED
- Company number
- 02382263
- VAT
- GB527294334
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 May 1989
Age - 36 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
- 61
- 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
- 72
- 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
- 71
- 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
- 61
- 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
- 60
- 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.