CHEP UK LIMITED - ADDLESTONE


Company Profile Company Filings

Overview

CHEP UK LIMITED is a Private Limited Company from ADDLESTONE ENGLAND and has the status: Active.
CHEP UK LIMITED was incorporated 100 years ago on 08/05/1924 and has the registered number: 00197807. The accounts status is FULL and accounts are next due on 31/03/2025.

CHEP UK LIMITED - ADDLESTONE

This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

2ND FLOOR, 400 DASHWOOD LANG ROAD
ADDLESTONE
SURREY
KT15 2HJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN RICHARD EGLI May 1981 British Director 2021-12-06 CURRENT
MR DANIEL ROBERT BERRY Jul 1973 British Director 2011-12-12 CURRENT
ALASDAIR JAMES HAMBLIN Aug 1974 British Director 2023-03-31 CURRENT
MR ANDREW STUART SHAW Jan 1971 British Director 2021-05-14 CURRENT
MR PETER STEWART MACKIE Oct 1965 British Director 2003-09-01 UNTIL 2005-07-01 RESIGNED
MS LUCY MITCHELL Dec 1967 British Director 2009-07-01 UNTIL 2011-12-12 RESIGNED
MR DENNIS MILLINGTON Nov 1961 British Director 2017-08-18 UNTIL 2018-09-28 RESIGNED
MR MATTHEW ANDREW QUINN May 1979 British Director 2019-10-02 UNTIL 2023-03-31 RESIGNED
MICHAEL MCCARTHY Feb 1937 British Director 1995-10-20 UNTIL 1996-12-31 RESIGNED
HARRY RUSSELL HIBBERT Dec 1942 British Director RESIGNED
MR ROBERT HUMBLE Feb 1952 British Director RESIGNED
MR DONALD WILLIAM MCKERROW Jun 1952 British Director RESIGNED
MS HELEN VICTORIA LANE May 1981 British Director 2017-03-07 UNTIL 2019-10-02 RESIGNED
PAUL LEVETT Dec 1957 British Director 1995-05-31 UNTIL 1999-10-01 RESIGNED
MARK BERNARD LUBY Aug 1952 Australian Director 2002-10-31 UNTIL 2005-10-26 RESIGNED
JONATHAN PALLAS Sep 1962 British Director 2004-06-07 UNTIL 2009-06-30 RESIGNED
MR HUGH STACEY WALKER Jul 1943 British Secretary 1992-05-01 UNTIL 1994-01-20 RESIGNED
JOHN WALTER KERR SYKES Mar 1950 Secretary 1998-11-02 UNTIL 2005-02-22 RESIGNED
MS GILLIAN SINCLAIR Aug 1961 Uk Secretary 2005-02-22 UNTIL 2005-10-31 RESIGNED
TREVOR JOHN NICHOLS Jun 1943 British Secretary RESIGNED
MICHAEL KAY British Secretary 2007-09-21 UNTIL 2008-10-31 RESIGNED
MR MICHAEL JOHNSON Secretary 2010-05-18 UNTIL 2012-10-01 RESIGNED
PAUL JOSEPH AINSCOUGH Apr 1952 British Secretary 1994-01-20 UNTIL 1998-11-02 RESIGNED
PAUL ANDREW YARWOOD Oct 1971 Secretary 2005-10-31 UNTIL 2007-09-21 RESIGNED
MISS CARLA MAE STOTT Apr 1975 British Secretary 2008-11-01 UNTIL 2010-05-31 RESIGNED
MR RICHARD STORAH Jun 1977 British Director 2011-12-12 UNTIL 2015-10-13 RESIGNED
BRAMBLES OFFICERS LIMITED Corporate Secretary 2012-10-15 UNTIL 2017-06-10 RESIGNED
PAUL JOSEPH AINSCOUGH Apr 1952 British Director 2002-01-02 UNTIL 2003-07-31 RESIGNED
MR JAMES SEBASTIAN DINSDALE Apr 1966 British Director 2005-07-01 UNTIL 2010-08-31 RESIGNED
MR JAMES RUPERT ALEXANDER CHRISTIE Jul 1961 British Director 1998-11-01 UNTIL 2004-04-01 RESIGNED
MR ANTHONY RICHARD BUTTANSHAW Aug 1955 Irish Director 1999-10-01 UNTIL 2001-11-28 RESIGNED
MR NICHOLAS TERENCE BUTCHER Feb 1947 British Director RESIGNED
MICHAEL PETER BROWN Jul 1956 British Director 2001-05-01 UNTIL 2002-10-31 RESIGNED
MS CARLA MAE BROCKLEHURST Apr 1975 British Director 2016-01-14 UNTIL 2022-03-02 RESIGNED
MR STEPHEN MARTIN BOOTY May 1954 British Director 1996-10-21 UNTIL 1997-12-22 RESIGNED
MRS MAUREEN BARWELL Aug 1968 British Director 2014-11-28 UNTIL 2021-11-01 RESIGNED
MR PETER DUNCAN ATKINSON Oct 1956 British Director 1993-07-01 UNTIL 2001-05-01 RESIGNED
PAUL JOSEPH AINSCOUGH Apr 1952 British Director 1993-04-01 UNTIL 1997-12-22 RESIGNED
PAUL JOSEPH AINSCOUGH Apr 1952 British Director 1997-12-29 UNTIL 1998-11-02 RESIGNED
TREVOR JOHN NICHOLS Jun 1943 British Director RESIGNED
NIELS HENRIK FAERGEMANN Oct 1963 Danish Director 2001-01-02 UNTIL 2003-02-06 RESIGNED
MR RODNEY AYLWIN FRANCIS Apr 1958 South African Director 2014-08-29 UNTIL 2017-03-07 RESIGNED
MIGUEL D'COTTA CARRERAS Jun 1964 Spanish Director 2005-10-26 UNTIL 2008-09-26 RESIGNED
ERIC GEORGE HARDING Aug 1946 British Director RESIGNED
RICHARD WILLIAM STONER Jul 1945 British Director 1990-09-04 UNTIL 1993-12-31 RESIGNED
MS GILLIAN SINCLAIR Aug 1961 Uk Director 2004-05-24 UNTIL 2014-11-28 RESIGNED
MR ADRIANUS JOSEPHUS RENS Jun 1971 Dutch Director 2019-10-02 UNTIL 2021-05-14 RESIGNED
NICHOLAS GREGG Jul 1963 British Director 2003-02-06 UNTIL 2003-07-31 RESIGNED
MR MICHAEL BRUCE POOLEY Dec 1967 British Director 2008-10-10 UNTIL 2011-09-20 RESIGNED
JOHN ROBERT EAST British Director 1994-01-10 UNTIL 1995-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cyan Logistics Limited 2016-04-06 Addlestone   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DSV GIL UK LIMITED CAMBRIDGE ... FULL 52290 - Other transportation support activities
TRANMERE TEXTILES LIMITED LANCS Active TOTAL EXEMPTION FULL 7499 - Non-trading company
SALVESEN LOGISTICS LIMITED NORTHAMPTON ENGLAND Active FULL 74990 - Non-trading company
G4S CASH SOLUTIONS (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
PERSEVERANCE MILLS LIMITED LANCS Active FULL 1730 - Finishing of textiles
CHUBB FIRE & SECURITY LIMITED BLACKBURN UNITED KINGDOM Active FULL 70100 - Activities of head offices
DSV GIL FAIRS & EVENTS LIMITED CAMBRIDGE ... DORMANT 52290 - Other transportation support activities
PROTECTION PACKAGING LIMITED BELVEDERE Dissolved... DORMANT 20130 - Manufacture of other inorganic basic chemicals
G4S CASH CENTRES (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities
ENVIROTEC LIMITED HIGH WYCOMBE Active TOTAL EXEMPTION FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
DSV GIL PENSION TRUSTEES LIMITED HARWICH ENGLAND Active DORMANT 99999 - Dormant Company
DSV GIL MANAGEMENT LIMITED HISTON ... FULL 63110 - Data processing, hosting and related activities
GRANSIM PROPERTIES LIMITED HIGH WYCOMBE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BRAMBLES ENTERPRISES LIMITED ADDLESTONE ENGLAND Active FULL 70100 - Activities of head offices
PADIHAM GROUP LIMITED PADIHAM Dissolved... GROUP 7415 - Holding Companies including Head Offices
CYAN LOGISTICS LIMITED ADDLESTONE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CROSSCO (820) LIMITED HIGH WYCOMBE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ELUPEG LIMITED TYNE & WEAR Active MICRO ENTITY 96090 - Other service activities n.e.c.
G4S BULLION SOLUTIONS (UK) LIMITED SUTTON ENGLAND Active FULL 80100 - Private security activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WREKIN ROADWAYS LIMITED ADDLESTONE ENGLAND Active DORMANT 99999 - Dormant Company
HARBOURSIDE LEISURE MANAGEMENT COMPANY LIMITED ADDLESTONE UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ENGLISH LAND BANKING COMPANY LIMITED ADDLESTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED ADDLESTONE UNITED KINGDOM Active FULL 98000 - Residents property management
CREST NICHOLSON (HIGHLANDS FARM) LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
HERD GROUP LIMITED ADDLESTONE ENGLAND Active GROUP 77110 - Renting and leasing of cars and light motor vehicles
CREST NICHOLSON PENSION TRUSTEE LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CASTLE BIDCO HOME LOANS LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 64922 - Activities of mortgage finance companies
CREST A2D (WALTON COURT) LLP ADDLESTONE UNITED KINGDOM Active FULL None Supplied
ESSEX BREWERY (WALTHAMSTOW) LLP ADDLESTONE UNITED KINGDOM Active DORMANT None Supplied