C.H.P. HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1RT

Company number 05744411
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address C/O NORTHERN CONTAINERS LTD HAIGH PARK ROAD, STOURTON, LEEDS, WEST YORKSHIRE, LS10 1RT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of C.H.P. HOLDINGS LIMITED are www.chpholdings.co.uk, and www.c-h-p-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Garforth Rail Station is 5.1 miles; to Castleford Rail Station is 6.7 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Featherstone Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H P Holdings Limited is a Private Limited Company. The company registration number is 05744411. C H P Holdings Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of C H P Holdings Limited is C O Northern Containers Ltd Haigh Park Road Stourton Leeds West Yorkshire Ls10 1rt. . BIRDSALL, Sean Antony is a Director of the company. HANSON, John Douglas is a Director of the company. Secretary COGHLAN, Patrick Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COGHLAN, Patrick Charles has been resigned. Director PALMER, David James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
BIRDSALL, Sean Antony
Appointed Date: 30 October 2015
59 years old

Director
HANSON, John Douglas
Appointed Date: 15 March 2006
58 years old

Resigned Directors

Secretary
COGHLAN, Patrick Charles
Resigned: 30 October 2015
Appointed Date: 15 March 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Director
COGHLAN, Patrick Charles
Resigned: 30 October 2015
Appointed Date: 15 March 2006
73 years old

Director
PALMER, David James
Resigned: 30 October 2015
Appointed Date: 15 March 2006
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Persons With Significant Control

Mr John Douglas Hanson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mr Sean Antony Birdsall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

C.H.P. HOLDINGS LIMITED Events

26 Apr 2017
Confirmation statement made on 15 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

12 Apr 2016
Director's details changed for Mr John Douglas Hanson on 1 December 2014
28 Jan 2016
Appointment of Mr Sean Birdsall as a director on 30 October 2015
...
... and 43 more events
24 Mar 2006
New director appointed
24 Mar 2006
Director resigned
24 Mar 2006
Secretary resigned
24 Mar 2006
Registered office changed on 24/03/06 from: 12 york place leeds west yorkshire LS1 2DS
15 Mar 2006
Incorporation

C.H.P. HOLDINGS LIMITED Charges

30 October 2015
Charge code 0574 4411 0005
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: David James Palmer
Description: Contains fixed charge…
30 October 2015
Charge code 0574 4411 0004
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Patrick Charles Coghlan
Description: Contains fixed charge…
30 October 2015
Charge code 0574 4411 0003
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 18 June 2010
Persons entitled: Herbert Pool Estates Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Fixed and floating charge
Delivered: 20 April 2006
Status: Satisfied on 3 May 2008
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…