Company NameCHL Limited
DirectorIan Kenneth Wade
Company StatusActive
Company Number02035529
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Previous NameC.H.L. Leasing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameIan Kenneth Wade
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NameRobert William Bray
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressHilltop
Cooling Road High Halstow
Rochester
Kent
ME3 8SA
Director NameHoward John Slade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address14 Fullers Close
Bearsted
Maidstone
Kent
ME14 4LJ
Secretary NameRobert William Bray
NationalityEnglish
StatusResigned
Appointed12 February 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressHilltop
Cooling Road High Halstow
Rochester
Kent
ME3 8SA
Secretary NameMrs Jacqueline Anne Lee
NationalityBritish
StatusResigned
Appointed12 December 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address71 Whitworth Road
London
SE18 8QG
Secretary NameMichelle Wade
NationalityBritish
StatusResigned
Appointed04 July 2001(14 years, 12 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 January 2017)
RoleCompany Director
Correspondence Address28 Mark Close
Bexleyheath
Kent
DA7 5JX

Contact

Websitechlltd.co.uk

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

37.6k at £1Ian Kenneth Wade
57.85%
Ordinary
27.4k at £1Michelle Wade
42.15%
Ordinary

Financials

Year2014
Net Worth-£11,036
Cash£1,250
Current Liabilities£39,441

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

29 June 2001Delivered on: 6 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 October 1992Delivered on: 3 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 February 1989Delivered on: 16 February 1989
Persons entitled: Royscot Trust PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 17/1/89.
Particulars: Assignment in security of a hire contract dated 9/1/89 reference no: rwb 1800589 made between the company and dockline limited relating to the hire of a ford granada 2.0 ghia reg no. E577 cso chassis no. Gaga hp 53542 and all the company's rights thereunder.
Outstanding
7 December 1987Delivered on: 23 December 1987
Persons entitled: Tramp Leasing Limited

Classification: Letter of assignment and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Six rental agreements together with all other documents, monies, goods and other things associated therewith as have been assigned by the company to the chargee.
Outstanding

Filing History

1 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Ian Kenneth Wade on 1 January 2020 (2 pages)
8 January 2020Change of details for Ian Kenneth Wade as a person with significant control on 1 January 2020 (2 pages)
13 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
12 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
11 October 2018Satisfaction of charge 2 in full (1 page)
11 October 2018Satisfaction of charge 3 in full (1 page)
11 October 2018Satisfaction of charge 4 in full (1 page)
11 October 2018Satisfaction of charge 1 in full (1 page)
10 October 2018Director's details changed for Ian Kenneth Wade on 5 January 2018 (2 pages)
2 February 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
20 July 2017Cessation of Michelle Wade as a person with significant control on 11 July 2017 (1 page)
20 July 2017Cessation of Michelle Wade as a person with significant control on 20 July 2017 (1 page)
20 July 2017Change of details for Ian Kenneth Wade as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Change of details for Ian Kenneth Wade as a person with significant control on 11 July 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
11 January 2017Termination of appointment of Michelle Wade as a secretary on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Michelle Wade as a secretary on 11 January 2017 (1 page)
13 July 2016Director's details changed for Ian Kenneth Wade on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Ian Kenneth Wade on 13 July 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 65,000
(4 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 65,000
(4 pages)
2 July 2015Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Abacus House 70-72 High Street Bexley Kent DA5 1AJ to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2 July 2015 (1 page)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 65,000
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 65,000
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 65,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Secretary's details changed for Michelle Lucas on 1 June 2014 (1 page)
4 June 2014Secretary's details changed for Michelle Lucas on 1 June 2014 (1 page)
4 June 2014Secretary's details changed for Michelle Lucas on 1 June 2014 (1 page)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 65,000
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 65,000
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 65,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2010Director's details changed for Ian Kenneth Wade on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Ian Kenneth Wade on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Ian Kenneth Wade on 1 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 July 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 November 2001Return made up to 12/02/01; no change of members (6 pages)
30 November 2001Return made up to 12/02/01; no change of members (6 pages)
26 July 2001New secretary appointed (1 page)
26 July 2001New secretary appointed (1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Return made up to 12/02/99; no change of members (4 pages)
25 June 1999Return made up to 12/02/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 February 1998Return made up to 12/02/98; full list of members (6 pages)
6 February 1998Return made up to 12/02/98; full list of members (6 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
17 December 1997Company name changed C.H.L. leasing LIMITED\certificate issued on 18/12/97 (2 pages)
17 December 1997Company name changed C.H.L. leasing LIMITED\certificate issued on 18/12/97 (2 pages)
7 April 1997Return made up to 12/02/97; no change of members (4 pages)
7 April 1997Return made up to 12/02/97; no change of members (4 pages)
7 April 1997Registered office changed on 07/04/97 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
7 April 1997Registered office changed on 07/04/97 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
4 March 1996Return made up to 12/02/96; full list of members (5 pages)
4 March 1996Ad 26/05/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
4 March 1996Return made up to 12/02/96; full list of members (5 pages)
4 March 1996Ad 26/05/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
29 February 1996Ad 31/05/94--------- £ si 25000@1 (2 pages)
29 February 1996Ad 31/05/94--------- £ si 25000@1 (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
7 March 1995Return made up to 12/02/95; no change of members (4 pages)
7 March 1995Return made up to 12/02/95; no change of members (4 pages)