Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERINGTON LOGISTICS LTD
Company Information for

CHERINGTON LOGISTICS LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08947308
Private Limited Company
Active

Company Overview

About Cherington Logistics Ltd
CHERINGTON LOGISTICS LTD was founded on 2014-03-19 and has its registered office in Leicester. The organisation's status is listed as "Active". Cherington Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHERINGTON LOGISTICS LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in DN3
 
Filing Information
Company Number 08947308
Company ID Number 08947308
Date formed 2014-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-12-17
Return next due 2023-12-31
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-22 04:05:18
Primary Source:Companies House
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 CHERINGTON LOGISTICS LTD

Current Directors
Officer Role Date Appointed
KEVIN JOHN HELM
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-04-05 2017-11-29
THOMAS DAVIS
Director 2016-10-26 2017-04-05
DAVID LANGSTAFF
Director 2014-04-01 2016-10-26
TERENCE DUNNE
Director 2014-03-19 2014-04-01

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
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-30Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-30PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-29Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
2022-12-29Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
2022-12-29Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-12-29CH01Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
2022-12-29PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 116 Dacre Avenue Wakefield WF2 8AN United Kingdom
2022-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-03-28PSC07CESSATION OF VASILE BRIA AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR VASILE BRIA
2022-01-12CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM 150 Redbridge Milton Keynes MK14 6DJ United Kingdom
2020-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILE BRIA
2020-12-24PSC07CESSATION OF JAY ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24AP01DIRECTOR APPOINTED MR VASILE BRIA
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAY ANDERSON
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM 1 Groesfaen Ruthin LL15 1TF United Kingdom
2020-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY ANDERSON
2020-11-27PSC07CESSATION OF GUY ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27AP01DIRECTOR APPOINTED MR JAY ANDERSON
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT
2020-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ROBERT
2020-01-21AP01DIRECTOR APPOINTED MR GUY ROBERT
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 43 Thirlmere Avenue St. Helens WA11 7PP England
2020-01-20PSC07CESSATION OF JOHN ROBERT DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT DAVIES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-24AP01DIRECTOR APPOINTED MR JOHN ROBERT DAVIES
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-23PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT DAVIES
2018-07-04PSC07CESSATION OF THOMAS DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 44 Cumpsty Road Liverpool L21 9JA United Kingdom
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-03PSC07CESSATION OF KEVIN JOHN HELM AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN HELM
2018-07-03AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-02-08PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HELM
2018-02-08AP01DIRECTOR APPOINTED MR KEVIN JOHN HELM
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIS
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2017-05-26AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 4 FAIR HOLME VIEW ARMTHORPE DONCASTER DN3 3TW UNITED KINGDOM
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANGSTAFF
2016-11-02AP01DIRECTOR APPOINTED THOMAS DAVIS
2016-10-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-22AR0119/03/16 FULL LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM SANDAL HOUSE BARTON LANE ARMTHORPE DONCASTER DN3 3AB
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANGSTAFF / 03/02/2016
2015-12-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0119/03/15 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-15AP01DIRECTOR APPOINTED DAVID LANGSTAFF
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to CHERINGTON LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 CHERINGTON LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHERINGTON LOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHERINGTON LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of CHERINGTON LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHERINGTON LOGISTICS LTD
Trademarks
We have not found any records of CHERINGTON LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERINGTON LOGISTICS LTD. 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 CHERINGTON LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERINGTON LOGISTICS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERINGTON LOGISTICS LTD 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 CHERINGTON LOGISTICS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1