About

Registered Number: 08992719
Date of Incorporation: 11/04/2014 (10 years ago)
Company Status: Active
Registered Address: 1 Dyneley Hall South Wing, Leeds, LS16 9BQ,

 

Founded in 2014, Chorleywood Haulage Ltd are based in Leeds, it's status is listed as "Active". There are 8 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACALUSO, Mario 20 July 2020 - 1
BONDERS, Viktors 05 February 2016 09 March 2017 1
BONHAM, Gary Steven 03 July 2014 26 May 2015 1
CARYSFORTH, David Thomas 21 July 2017 20 June 2019 1
COOK, Martin 26 May 2015 25 September 2015 1
CROWTHER, Wayne Roy 20 June 2019 09 December 2019 1
MURPHY, Michael 09 December 2019 20 July 2020 1
WIK, Miroslav 25 September 2015 06 December 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
PSC01 - N/A 05 August 2020
PSC07 - N/A 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 03 January 2020
PSC01 - N/A 03 January 2020
PSC07 - N/A 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 03 July 2019
PSC07 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AD01 - Change of registered office address 03 July 2019
PSC01 - N/A 03 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 31 July 2017
AD01 - Change of registered office address 31 July 2017
PSC01 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 16 March 2017
AP01 - Appointment of director 11 March 2017
TM01 - Termination of appointment of director 11 March 2017
AD01 - Change of registered office address 11 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 15 February 2016
AD01 - Change of registered office address 12 February 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 05 October 2015
AD01 - Change of registered office address 05 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AD01 - Change of registered office address 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
NEWINC - New incorporation documents 11 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.