Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED
Company Information for

COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED

RED CENTRAL, 60 HIGH STREET, REDHILL, RH1 1SH,
Company Registration Number
06277898
Private Limited Company
Active

Company Overview

About Courier And Passenger Transport Holdings Ltd
COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED was founded on 2007-06-13 and has its registered office in Redhill. The organisation's status is listed as "Active". Courier And Passenger Transport Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED
 
Legal Registered Office
RED CENTRAL
60 HIGH STREET
REDHILL
RH1 1SH
Other companies in RH1
 
Filing Information
Company Number 06277898
Company ID Number 06277898
Date formed 2007-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURIER AND PASSENGER TRANSPORT HOLDINGS 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 COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GERARD ANTHONY KEENAN
Company Secretary 2007-06-13
PATRICK GALLAGHER
Director 2009-12-09
GERARD ANTHONY KEENAN
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT BERNARD
Director 2007-06-13 2010-12-04
BEN HAYNES
Director 2009-12-09 2010-12-04
JOCELYN CLAIRE TYACKE
Director 2007-06-13 2010-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GALLAGHER CITYSPRINT (UK) HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
PATRICK GALLAGHER CITYSPRINT (UK) MIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
PATRICK GALLAGHER CITYSPRINT (UK) BIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Active
PATRICK GALLAGHER CITYSPRINT COURIER SERVICES LIMITED Director 2009-12-09 CURRENT 2006-06-26 Active
PATRICK GALLAGHER THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED Director 2009-12-09 CURRENT 2001-11-23 Active
GERARD ANTHONY KEENAN TRANSWORLD GLOBAL COURIER LIMITED Director 2017-07-31 CURRENT 2017-04-13 Active
GERARD ANTHONY KEENAN LAST MILE LINK TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2017-04-08 Active
GERARD ANTHONY KEENAN CITYSPRINT (UK) HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
GERARD ANTHONY KEENAN CITYSPRINT (UK) MIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Liquidation
GERARD ANTHONY KEENAN CITYSPRINT (UK) BIDCO LIMITED Director 2016-02-18 CURRENT 2016-02-04 Active
GERARD ANTHONY KEENAN CITYSPRINT (UK) GROUP LIMITED Director 2010-12-04 CURRENT 2010-10-26 Active

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
2024-02-06DIRECTOR APPOINTED MR JONATHAN STOCKTON
2024-02-02DIRECTOR APPOINTED MR ADNAN KHALIL
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2024-02-02APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEST
2023-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-13Solvency Statement dated 13/12/23
2023-12-13Statement by Directors
2023-12-13Statement of capital on GBP 1
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062778980007
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062778980010
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM Ground Floor, Redcentral 60 High Street Redhill Surrey RH1 1NY
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-16DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS
2022-02-16AP01DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2022-01-18APPOINTMENT TERMINATED, DIRECTOR PATRICK ELBOROUGH SELLERS
2022-01-18Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18AP03Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2021-12-18Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-18Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-18Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-18Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-11AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-03-10CH01Director's details changed for Mr Jonathan Halford on 2021-03-10
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062778980011
2020-08-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062778980010
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062778980009
2020-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062778980008
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062778980008
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER
2019-10-01TM02Termination of appointment of Gerard Anthony Keenan on 2019-09-19
2019-08-23AP01DIRECTOR APPOINTED MR JONATHAN HALFORD
2019-08-22AP01DIRECTOR APPOINTED MR GARY JAMES WEST
2019-08-09AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 103335
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 103335
2016-06-21AR0108/06/16 FULL LIST
2016-06-21AR0108/06/16 FULL LIST
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062778980005
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062778980007
2016-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062778980006
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 103335
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-12RES13Resolutions passed:<ul><li>Re facilities agreement, co docs and other co business 26/11/2014</ul>
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 103335
2014-06-17AR0114/06/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-24AR0114/06/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-14AR0114/06/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-04AR0103/07/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN TYACKE
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BEN HAYNES
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD
2010-06-30AR0129/06/10 FULL LIST
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-05AP01DIRECTOR APPOINTED MR PATRICK GALLAGHER
2010-01-05AP01DIRECTOR APPOINTED MR BEN HAYNES
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-23363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-03363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOCELYN TYACKE / 01/06/2008
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-2788(2)RAD 21/12/07--------- £ SI 1900@1=1900 £ IC 98250/100150
2007-11-1588(2)RAD 01/11/07--------- £ SI 13250@1=13250 £ IC 85000/98250
2007-09-2888(2)RAD 08/08/07-10/08/07 £ SI 70445@1=70445 £ IC 14555/85000
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2488(2)RAD 10/08/07--------- £ SI 14554@1=14554 £ IC 1/14555
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2016-02-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK)LIMITED
2016-02-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-03-26 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2007-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED
Trademarks
We have not found any records of COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURIER AND PASSENGER TRANSPORT HOLDINGS 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 (64204 - Activities of distribution holding companies) as COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COURIER AND PASSENGER TRANSPORT HOLDINGS 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 COURIER AND PASSENGER TRANSPORT HOLDINGS 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 COURIER AND PASSENGER TRANSPORT HOLDINGS 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.