Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILBERT CHAPPLE HAULAGE LIMITED
Company Information for

GILBERT CHAPPLE HAULAGE LIMITED

IND EST, HIGH STREET, CRIGGLESTONE, WAKEFIELD, WF4 3HT,
Company Registration Number
01302693
Private Limited Company
Liquidation

Company Overview

About Gilbert Chapple Haulage Ltd
GILBERT CHAPPLE HAULAGE LIMITED was founded on 1977-03-15 and has its registered office in Crigglestone. The organisation's status is listed as "Liquidation". Gilbert Chapple Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GILBERT CHAPPLE HAULAGE LIMITED
 
Legal Registered Office
IND EST
HIGH STREET
CRIGGLESTONE
WAKEFIELD
WF4 3HT
Other companies in WF4
 
Filing Information
Company Number 01302693
Company ID Number 01302693
Date formed 1977-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB182947624  
Last Datalog update: 2023-08-06 11:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBERT CHAPPLE HAULAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GILBERT CHAPPLE HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR LESLEY GODWIN
Company Secretary 2000-10-01
GILBERT CHAPPLE
Director 1991-12-18
MARK CHAPPLE
Director 2006-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR LESLEY GODWIN
Director 1999-02-10 2015-06-01
MARK CHAPPLE
Director 1991-12-18 2000-11-13
HEMANTKUMAR MISTRY
Company Secretary 1995-04-18 1999-04-08
VALERIE CHAPPLE
Director 1991-12-18 1995-05-01
VALERIE CHAPPLE
Company Secretary 1991-12-18 1995-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILBERT CHAPPLE G.C.M.C. LIMITED Director 1991-08-20 CURRENT 1986-04-21 Dissolved 2017-06-13
MARK CHAPPLE CHAPPLE SERVICES LTD Director 2000-11-13 CURRENT 1995-11-16 Active - Proposal to Strike off
MARK CHAPPLE G.C.M.C. LIMITED Director 1991-08-20 CURRENT 1986-04-21 Dissolved 2017-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-19Appointment of a voluntary liquidator
2023-07-19Voluntary liquidation declaration of solvency
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-22Previous accounting period shortened from 31/05/23 TO 31/03/23
2022-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-02CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-08-13PSC04Change of details for Mr Gilbert Chapple as a person with significant control on 2021-08-09
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MRS GAYNOR LESLEY GODWIN
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT CHAPPLE
2019-10-30TM02Termination of appointment of Gaynor Lesley Godwin on 2019-10-30
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-21CH01Director's details changed for Mr Gilbert Chapple on 2019-08-20
2019-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS GAYNOR LESLEY GODWIN on 2019-08-20
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR LESLEY GODWIN
2015-02-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 15000
2014-12-16AR0107/12/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-17AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0107/12/12 ANNUAL RETURN FULL LIST
2012-02-28AR0107/12/11 ANNUAL RETURN FULL LIST
2011-11-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0107/12/10 FULL LIST
2010-09-01AA31/05/10 TOTAL EXEMPTION SMALL
2009-12-12AR0107/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR LESLEY GODWIN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT CHAPPLE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPPLE / 07/12/2009
2009-08-25AA31/05/09 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-18363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-16363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2003-12-11363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-10363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-12-31363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-01-17363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2001-01-17288aNEW SECRETARY APPOINTED
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-23288bDIRECTOR RESIGNED
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/05/00
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-28288bSECRETARY RESIGNED
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-26288aNEW DIRECTOR APPOINTED
1999-01-04363(288)DIRECTOR RESIGNED
1999-01-04363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-03-11AAFULL ACCOUNTS MADE UP TO 31/05/97
1996-12-27363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1996-12-27363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-12-09AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-11-09288NEW SECRETARY APPOINTED
1995-04-04AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-03-29363sRETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS
1993-03-25AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-08-03363aRETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS
1992-06-20AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-10-09363aRETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS
1991-09-16363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GILBERT CHAPPLE HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-10
Appointment of Liquidators2023-07-10
Fines / Sanctions
No fines or sanctions have been issued against GILBERT CHAPPLE HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1983-05-27 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1983-05-27 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1983-02-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-08-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-07-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 139,879
Creditors Due Within One Year 2012-06-01 £ 135,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILBERT CHAPPLE HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 15,000
Called Up Share Capital 2012-06-01 £ 15,000
Cash Bank In Hand 2013-05-31 £ 34,975
Cash Bank In Hand 2012-06-01 £ 33,419
Current Assets 2013-05-31 £ 69,299
Current Assets 2012-06-01 £ 65,227
Debtors 2013-05-31 £ 34,324
Debtors 2012-06-01 £ 31,808
Tangible Fixed Assets 2013-05-31 £ 113,453
Tangible Fixed Assets 2012-06-01 £ 121,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILBERT CHAPPLE HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBERT CHAPPLE HAULAGE LIMITED
Trademarks
We have not found any records of GILBERT CHAPPLE HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBERT CHAPPLE HAULAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as GILBERT CHAPPLE HAULAGE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where GILBERT CHAPPLE HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBERT CHAPPLE HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILBERT CHAPPLE HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.