Chill Logistics Ltd. ATHERTON


Chill Logistics started in year 2006 as Private Limited Company with registration number 05686511. The Chill Logistics company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Atherton at Unit 5, Plot 11 Chanters Industrial Estate. Postal code: M46 9BE.

As of 9 July 2025, there were 3 ex directors - Andrew R., Daren M. and others listed below. There were no ex secretaries.

This company operates within the M46 9BE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1093753 . It is located at Unit 5, Chanters Industrial Estate, Manchester with a total of 15 cars.

Chill Logistics Ltd. Address / Contact

Office Address Unit 5, Plot 11 Chanters Industrial Estate
Office Address2 Tyldesley Old Road
Town Atherton
Post code M46 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686511
Date of Incorporation Tue, 24th Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 19 years old
Account next due date Wed, 30th Oct 2024 (252 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 15 October 2009

Resigned: 12 June 2024

Daren M.

Position: Director

Appointed: 15 March 2006

Resigned: 15 October 2009

Dbf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 January 2006

Resigned: 11 September 2017

Andrew R.

Position: Director

Appointed: 24 January 2006

Resigned: 15 March 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Andrew R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 28 July 2016
Ceased on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth15 225-10 113-18 001-18 001-18 001       
Balance Sheet
Cash Bank In Hand18 73633 05510 903403403       
Cash Bank On Hand    40340318 4465 7911 59646 52623 080 
Current Assets90 66156 27639 670403  18 44663 59947 02672 05051 40744 538
Debtors71 92523 22128 767    57 80845 43025 52428 32744 538
Net Assets Liabilities        47 33940 76221 28217 266
Property Plant Equipment    10 726  7 44011 15216 32212 80210 242
Tangible Fixed Assets13 54414 58813 20910 72610 726       
Other Debtors        828   
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve14 925-10 413-18 301-18 301-18 301       
Shareholder Funds15 225-10 113-18 001-18 001-18 001       
Other
Accrued Liabilities    240 1 0001 0001 000   
Accumulated Depreciation Impairment Property Plant Equipment    16 188  1 8604 6488 72812 94815 508
Average Number Employees During Period        3555
Bank Borrowings Overdrafts         40 00035 36727 464
Corporation Tax Payable      9687 070358   
Creditors    29 130 9 79728 93710 83940 00035 36727 464
Creditors Due Within One Year88 98080 97770 88029 13029 130       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 188      
Disposals Property Plant Equipment     26 914      
Increase From Depreciation Charge For Year Property Plant Equipment       1 8602 7884 0804 2202 560
Net Current Assets Liabilities1 681-24 701-31 210-28 727-28 7274038 64934 66236 18764 44043 84734 488
Number Shares Allotted 300300300300       
Number Shares Issued Fully Paid      300300300300300300
Other Creditors      4 5994 599-1 010-2 579-2 391-6 849
Other Taxation Social Security Payable        3582 4937 7088 985
Par Value Share 1111 111111
Profit Loss      8 24633 4535 23713 4235 520 
Property Plant Equipment Gross Cost    26 914  9 30015 80025 05025 750 
Share Capital Allotted Called Up Paid300300300300300       
Tangible Fixed Assets Additions 5 9064 477         
Tangible Fixed Assets Cost Or Valuation16 53122 43726 91426 914        
Tangible Fixed Assets Depreciation2 9877 84913 70516 188        
Tangible Fixed Assets Depreciation Charged In Period 4 8625 8562 483        
Total Additions Including From Business Combinations Property Plant Equipment       9 3006 5009 250700 
Total Assets Less Current Liabilities15 225-10 113-18 001-18 001-18 0014038 64942 10247 33980 76256 64944 730
Trade Creditors Trade Payables    28 890 112 60411 4917 6962 2431 318
Trade Debtors Trade Receivables       57 80844 60225 52428 32744 538
Dividends Paid         20 00025 000 
Recoverable Value-added Tax        828   

Transport Operator Data

Unit 5
Address Chanters Industrial Estate , Tyldesley Old Road , Atherton
City Manchester
Post code M46 9BE
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2024
Free Download (1 page)

Company search

Advertisements