Chep Uk Limited ADDLESTONE


Chep Uk started in year 1924 as Private Limited Company with registration number 00197807. The Chep Uk company has been functioning successfully for 100 years now and its status is active. The firm's office is based in Addlestone at 2nd Floor, 400 Dashwood Lang Road. Postal code: KT15 2HJ. Since 1995/01/01 Chep Uk Limited is no longer carrying the name Gkn Chep.

The firm has 4 directors, namely Alasdair H., Stephen E. and Andrew S. and others. Of them, Daniel B. has been with the company the longest, being appointed on 12 December 2011 and Alasdair H. has been with the company for the least time - from 31 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AB42 1JP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036386 . It is located at Chep Uk Ltd, Upperton Industrial Estate, Peterhead with a total of 10 carsand 5 trailers.

Chep Uk Limited Address / Contact

Office Address 2nd Floor, 400 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00197807
Date of Incorporation Thu, 8th May 1924
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 100 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Alasdair H.

Position: Director

Appointed: 31 March 2023

Stephen E.

Position: Director

Appointed: 06 December 2021

Andrew S.

Position: Director

Appointed: 14 May 2021

Daniel B.

Position: Director

Appointed: 12 December 2011

Trevor N.

Position: Secretary

Resigned: 01 May 1992

Adrianus R.

Position: Director

Appointed: 02 October 2019

Resigned: 14 May 2021

Matthew Q.

Position: Director

Appointed: 02 October 2019

Resigned: 31 March 2023

Dennis M.

Position: Director

Appointed: 18 August 2017

Resigned: 28 September 2018

Helen L.

Position: Director

Appointed: 07 March 2017

Resigned: 02 October 2019

Carla B.

Position: Director

Appointed: 14 January 2016

Resigned: 02 March 2022

Maureen B.

Position: Director

Appointed: 28 November 2014

Resigned: 01 November 2021

Rodney F.

Position: Director

Appointed: 29 August 2014

Resigned: 07 March 2017

Howard W.

Position: Director

Appointed: 22 April 2013

Resigned: 30 December 2013

Brambles Officers Limited

Position: Corporate Secretary

Appointed: 15 October 2012

Resigned: 10 June 2017

Richard S.

Position: Director

Appointed: 12 December 2011

Resigned: 13 October 2015

Michael J.

Position: Secretary

Appointed: 18 May 2010

Resigned: 01 October 2012

Daniel W.

Position: Director

Appointed: 01 July 2009

Resigned: 31 August 2010

Lucy M.

Position: Director

Appointed: 01 July 2009

Resigned: 12 December 2011

Carla S.

Position: Secretary

Appointed: 01 November 2008

Resigned: 31 May 2010

Michael P.

Position: Director

Appointed: 10 October 2008

Resigned: 20 September 2011

Michael K.

Position: Secretary

Appointed: 21 September 2007

Resigned: 31 October 2008

Paul Y.

Position: Secretary

Appointed: 31 October 2005

Resigned: 21 September 2007

Miguel D.

Position: Director

Appointed: 26 October 2005

Resigned: 26 September 2008

James D.

Position: Director

Appointed: 01 July 2005

Resigned: 31 August 2010

Gillian S.

Position: Secretary

Appointed: 22 February 2005

Resigned: 31 October 2005

Jonathan P.

Position: Director

Appointed: 07 June 2004

Resigned: 30 June 2009

Gillian S.

Position: Director

Appointed: 24 May 2004

Resigned: 28 November 2014

Peter M.

Position: Director

Appointed: 01 September 2003

Resigned: 01 July 2005

Nicholas G.

Position: Director

Appointed: 06 February 2003

Resigned: 31 July 2003

Mark L.

Position: Director

Appointed: 31 October 2002

Resigned: 26 October 2005

Paul A.

Position: Director

Appointed: 02 January 2002

Resigned: 31 July 2003

Michael B.

Position: Director

Appointed: 01 May 2001

Resigned: 31 October 2002

Niels F.

Position: Director

Appointed: 02 January 2001

Resigned: 06 February 2003

Anthony B.

Position: Director

Appointed: 01 October 1999

Resigned: 28 November 2001

John S.

Position: Secretary

Appointed: 02 November 1998

Resigned: 22 February 2005

James C.

Position: Director

Appointed: 01 November 1998

Resigned: 01 April 2004

Paul A.

Position: Director

Appointed: 29 December 1997

Resigned: 02 November 1998

Stephen B.

Position: Director

Appointed: 21 October 1996

Resigned: 22 December 1997

Michael M.

Position: Director

Appointed: 20 October 1995

Resigned: 31 December 1996

Paul L.

Position: Director

Appointed: 31 May 1995

Resigned: 01 October 1999

Paul A.

Position: Secretary

Appointed: 20 January 1994

Resigned: 02 November 1998

John E.

Position: Director

Appointed: 10 January 1994

Resigned: 24 March 1995

Alexander W.

Position: Director

Appointed: 10 January 1994

Resigned: 30 June 1995

Peter A.

Position: Director

Appointed: 01 July 1993

Resigned: 01 May 2001

Paul A.

Position: Director

Appointed: 01 April 1993

Resigned: 22 December 1997

Hugh W.

Position: Secretary

Appointed: 01 May 1992

Resigned: 20 January 1994

Robert H.

Position: Director

Appointed: 02 November 1991

Resigned: 15 February 1994

Nicholas B.

Position: Director

Appointed: 02 November 1991

Resigned: 01 May 1994

Harry H.

Position: Director

Appointed: 02 November 1991

Resigned: 31 July 1993

Donald M.

Position: Director

Appointed: 02 November 1991

Resigned: 02 September 1999

Trevor N.

Position: Director

Appointed: 02 November 1991

Resigned: 15 February 1994

Eric H.

Position: Director

Appointed: 02 November 1991

Resigned: 02 September 1999

Richard S.

Position: Director

Appointed: 04 September 1990

Resigned: 31 December 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Cyan Logistics Limited from Addlestone, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cyan Logistics Limited

Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, KT15 2UP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England And Wales
Registration number 03486266
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gkn Chep January 1, 1995

Transport Operator Data

Chep Uk Ltd
Address Upperton Industrial Estate , Dales
City Peterhead
Post code AB42 3GL
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 19th, December 2023
Free Download (56 pages)

Company search