Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERS AND COOK FREIGHT LIMITED
Company Information for

CHAMBERS AND COOK FREIGHT LIMITED

PERRYWELL ROAD, WITTON, BIRMINGHAM, B6 7AT,
Company Registration Number
02539780
Private Limited Company
Active

Company Overview

About Chambers And Cook Freight Ltd
CHAMBERS AND COOK FREIGHT LIMITED was founded on 1990-09-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Chambers And Cook Freight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAMBERS AND COOK FREIGHT LIMITED
 
Legal Registered Office
PERRYWELL ROAD
WITTON
BIRMINGHAM
B6 7AT
Other companies in B6
 
Filing Information
Company Number 02539780
Company ID Number 02539780
Date formed 1990-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB555054253  
Last Datalog update: 2023-10-08 08:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERS AND COOK FREIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMBERS AND COOK FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE PHILLIPS
Company Secretary 1998-09-08
CHRISTOPHER PETER BLACKBURN
Director 1995-10-01
PAUL MARK BLACKBURN
Director 1995-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH WHITNEY BLACKBURN
Director 1992-09-14 2009-04-10
ANNE VALERIE BLACKBURN
Director 1992-09-14 2001-08-07
JOSEPH WHITNEY BLACKBURN
Company Secretary 1992-09-14 1998-09-08
CHRISTOPHER PETER BLACKBURN
Company Secretary 1995-10-01 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE PHILLIPS 24/7 EXHIBITION SERVICES LIMITED Company Secretary 2005-04-20 CURRENT 2004-11-10 Active
CHRISTOPHER PETER BLACKBURN CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED Director 2009-11-23 CURRENT 1968-09-18 Active
CHRISTOPHER PETER BLACKBURN CHAMBERS AND COOK (EASTERN) LIMITED Director 2009-09-30 CURRENT 1978-10-26 Active
CHRISTOPHER PETER BLACKBURN CHAMBERS AND COOK (MIDLANDS) LIMITED Director 2004-08-11 CURRENT 1979-05-15 Active
CHRISTOPHER PETER BLACKBURN TRANSPORTE INTERNATIONALE LIMITED Director 2001-06-12 CURRENT 1982-10-07 Active
PAUL MARK BLACKBURN 24/7 EXHIBITION SERVICES LIMITED Director 2005-04-20 CURRENT 2004-11-10 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK (EASTERN) LIMITED Director 2004-12-15 CURRENT 1978-10-26 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK LIMITED Director 2004-12-15 CURRENT 1979-06-14 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK (MIDLANDS) LIMITED Director 2004-08-11 CURRENT 1979-05-15 Active
PAUL MARK BLACKBURN TRANSPORTE INTERNATIONALE LIMITED Director 2001-06-12 CURRENT 1982-10-07 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED Director 2001-01-22 CURRENT 1968-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-06DIRECTOR APPOINTED MR JAMIE STEPHENSON
2023-08-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER BLACKBURN
2023-06-02FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-12CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-02Change of details for Chambers and Cook ( European Services) Ltd as a person with significant control on 2022-01-24
2022-02-02PSC05Change of details for Chambers and Cook ( European Services) Ltd as a person with significant control on 2022-01-24
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-06-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-30TM02Termination of appointment of Julie Anne Phillips on 2019-11-30
2019-12-30AP03Appointment of Mr Simon Roy Forrest as company secretary on 2019-12-01
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0124/08/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-02AR0124/08/14 ANNUAL RETURN FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-23AR0124/08/13 ANNUAL RETURN FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-10AR0124/08/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-08AR0124/08/11 ANNUAL RETURN FULL LIST
2011-08-19MG01Particulars of a mortgage or charge / charge no: 5
2011-03-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-08AR0114/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK BLACKBURN / 14/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BLACKBURN / 14/09/2010
2010-10-08CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANNE PHILLIPS on 2010-09-14
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-29AR0114/09/09 FULL LIST
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE PHILLIPS / 14/09/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH BLACKBURN
2008-12-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-23363aRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-08363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-06363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-30363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2003-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-29363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-15363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-08-29288bDIRECTOR RESIGNED
2001-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-10363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-07288bSECRETARY RESIGNED
1998-10-07288aNEW SECRETARY APPOINTED
1998-10-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-10-02363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1997-10-08363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-10-20363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1996-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1995-10-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-12288NEW DIRECTOR APPOINTED
1995-09-19363sRETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1994-11-24363sRETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS
1994-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93
1994-04-11363sRETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS
1993-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1041592 Active Licenced property: MOOR LANE TRADING ESTATE EUROPEAN HOUSE PERRYWELL ROAD WITTON BIRMINGHAM PERRYWELL ROAD GB B6 7AT;WATLING STREET FINNING (UK) LTD CANNOCK GB WS11 8LL;KINGSWOOD LAKESIDE 127 FINNING UK LIMITED HICKLING ROAD CANNOCK HICKLING ROAD GB WS11 8JH. Correspondance address: EUROPEAN HOUSE PERRYWELL ROAD BIRMINGHAM PERRYWELL ROAD GB B6 7AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERS AND COOK FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-08-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-10-20 Outstanding BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-10-24 Satisfied CLOSE BROTHERS LIMITED
GUARANTEE AND DEBENTURE 1992-09-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-11-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBERS AND COOK FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of CHAMBERS AND COOK FREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERS AND COOK FREIGHT LIMITED
Trademarks
We have not found any records of CHAMBERS AND COOK FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERS AND COOK FREIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CHAMBERS AND COOK FREIGHT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERS AND COOK FREIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHAMBERS AND COOK FREIGHT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0068109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2018-08-0084778011Machines for processing reactive resins
2018-07-0068109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2018-03-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2018-01-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2016-05-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-04-0072107080Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", painted, varnished or plastic coated (excl. tinplate and products electrolytically plated or coated with chrome, varnished)
2016-04-0084778011Machines for processing reactive resins
2016-03-0072107080Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", painted, varnished or plastic coated (excl. tinplate and products electrolytically plated or coated with chrome, varnished)
2015-08-0082072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERS AND COOK FREIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMBERS AND COOK FREIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.