Background WavePink WaveYellow Wave

CHILTINGTON HAULAGE LTD (09301122)

CHILTINGTON HAULAGE LTD (09301122) is an active UK company. incorporated on 7 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CHILTINGTON HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09301122
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTINGTON HAULAGE LTD

CHILTINGTON HAULAGE LTD is an active company incorporated on 7 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CHILTINGTON HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09301122

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

3 Doveswell Grove Bristol BS13 9JQ United Kingdom
From: 7 March 2022To: 11 April 2024
12 Bank Street Chesterfield S40 1BH United Kingdom
From: 17 March 2020To: 7 March 2022
117 Challinor Harlow CM17 9XE United Kingdom
From: 17 December 2019To: 17 March 2020
39a Lesbourne Road Reigate RH2 7JS England
From: 29 March 2019To: 17 December 2019
73 Cavendish Close Old Hall Warrington WA5 8PS England
From: 1 May 2018To: 29 March 2019
31 Hobart Road Tilbury RM18 7DE England
From: 13 July 2017To: 1 May 2018
19 Pot House Lane Stocksbridge Sheffield S36 1ES United Kingdom
From: 13 April 2017To: 13 July 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 April 2017To: 13 April 2017
22 Leopold Way Blackburn BB2 3UE United Kingdom
From: 8 April 2016To: 5 April 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 24 June 2015To: 8 April 2016
4 Rutters Close Kidlington OX5 1SN United Kingdom
From: 13 April 2015To: 24 June 2015
39 Hesketh Road Yardley Gobin Towcester NN12 7TS United Kingdom
From: 8 December 2014To: 13 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 November 2014To: 8 December 2014
Timeline

50 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Owner Exit
Dec 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
31
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 10 Apr 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 07 Nov 2014
Resigned 05 Dec 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 17 Apr 2018

FOSTER, Michael Raymond

Resigned
Old Hall, WarringtonWA5 8PS
Born January 1962
Director
Appointed 17 Apr 2018
Resigned 21 Mar 2019

FOSTER, Michael

Resigned
Rutters Close, KidlingtonOX5 1SN
Born October 1960
Director
Appointed 08 Apr 2015
Resigned 17 Jun 2015

GALLAGHER, Brooks

Resigned
HarlowCM17 9XE
Born March 2000
Director
Appointed 02 Dec 2019
Resigned 09 Mar 2020

KECHO, Gyurel

Resigned
ChesterfieldS40 1BH
Born March 1983
Director
Appointed 09 Mar 2020
Resigned 12 Jan 2021

KWIATKOWSKI, Radoslaw

Resigned
Sedgebank, LivingstonEH54 6HE
Born December 1978
Director
Appointed 17 Jun 2015
Resigned 31 Mar 2016

LINDLEY, Philip

Resigned
Pot House Lane, SheffieldS36 1ES
Born May 1984
Director
Appointed 06 Apr 2017
Resigned 05 Jul 2017

MCCORMACK, John Hall

Resigned
GlasgowG68 9FQ
Born November 1964
Director
Appointed 12 Jan 2021
Resigned 21 Feb 2022

MERCHANT, Bradley Berthrum

Resigned
TilburyRM18 7DE
Born March 1991
Director
Appointed 05 Jul 2017
Resigned 05 Apr 2018

RIBEIRO, Paulo Emanuel Coelho

Resigned
ReigateRH2 7JS
Born January 1962
Director
Appointed 21 Mar 2019
Resigned 02 Dec 2019

ROOK, John

Resigned
Hesketh Road, TowcesterNN12 7TS
Born August 1948
Director
Appointed 05 Dec 2014
Resigned 05 Dec 2014

SLATER, John

Resigned
Leopold Way, BlackburnBB2 3UE
Born October 1965
Director
Appointed 31 Mar 2016
Resigned 15 Mar 2017

WILLIAMS, Mark

Resigned
BristolBS13 9JQ
Born October 1957
Director
Appointed 21 Feb 2022
Resigned 10 Apr 2024

Persons with significant control

10

1 Active
9 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024

Mr Mark Williams

Ceased
BristolBS13 9JQ
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 10 Apr 2024

Mr John Hall Mccormack

Ceased
GlasgowG68 9FQ
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 21 Feb 2022

Mr Gyurel Kecho

Ceased
ChesterfieldS40 1BH
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 12 Jan 2021

Mr Brooks Gallagher

Ceased
HarlowCM17 9XE
Born March 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 09 Mar 2020

Mr Paulo Emanuel Coelho Ribeiro

Ceased
ReigateRH2 7JS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 02 Dec 2019

Mr Michael Raymond Foster

Ceased
Old Hall, WarringtonWA5 8PS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 21 Mar 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 17 Apr 2018

Mr Bradley Berthrum Merchant

Ceased
TilburyRM18 7DE
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Ceased 05 Apr 2018

Mr John Slater

Ceased
TilburyRM18 7DE
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Incorporation Company
7 November 2014
NEWINCIncorporation