Company NameChemfreight Dangerous Goods Training Limited
DirectorMark Vincent Hunt
Company StatusActive
Company Number01455015
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 5 months ago)
Previous NamesChemfreight Training Services (Runcorn) Limited and Chemfreight Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Vincent Hunt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(22 years, 5 months after company formation)
Appointment Duration21 years, 12 months
RoleDangerous Goods Instructor
Country of ResidenceEngland
Correspondence Address10 Rona Avenue
Ellesmere Port
Cheshire
CH65 9HS
Wales
Secretary NameMr Mark Vincent Hunt
NationalityBritish
StatusCurrent
Appointed05 April 2002(22 years, 5 months after company formation)
Appointment Duration21 years, 12 months
RoleDangerous Goods Instructor
Country of ResidenceEngland
Correspondence Address10 Rona Avenue
Ellesmere Port
Cheshire
CH65 9HS
Wales
Director NameMrs Carol Mackay
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 April 2002)
RoleSecretary
Correspondence Address2 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NameMr Kenneth James Mackay
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 April 2002)
RoleEngineer
Correspondence Address2 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Secretary NameMrs Carol Mackay
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence Address2 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NameAlexander Lewis Mackay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2001)
RoleComputer Analyst/Programmer
Correspondence Address14 Ferndown Lodge
260 Manchester Road
London
E14 3GL
Director NameDougal James Mackay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2001)
RoleComputer Graphics Designer
Correspondence AddressPO Box 25259
Dubai
United Arab Emirates
Director NameKatherine Angharad Mackay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2001)
RoleSpeech Therapist
Correspondence Address38 Michael Pyms Road
Malmesbury
Wiltshire
SN16 9TY
Director NameRobert Alan Cowlishaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(22 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 December 2013)
RoleDangerous Goods Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Pickworth Road
Great Casterton
Stanford
PE9 4AU

Contact

Websitewww.dgtrain.co.uk
Telephone01928 580505
Telephone regionRuncorn

Location

Registered AddressUnit 1 Cormorant Drive
Runcorn
Cheshire
WA7 4UD
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

28 at £1Mark Vincent Hunt
29.17%
Ordinary
20 at £1Jean Marie Hunt
20.83%
Ordinary
14 at £1Mark Vincent Hunt
14.58%
Ordinary A
14 at £1Mark Vincent Hunt
14.58%
Ordinary D
10 at £1Jean Marie Hunt
10.42%
Ordinary B
10 at £1Jean Marie Hunt
10.42%
Ordinary C

Financials

Year2014
Net Worth£12,598
Cash£22,184
Current Liabilities£63,213

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

21 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 96
(6 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 96
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 96
(6 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 96
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 48
(5 pages)
31 March 2014Termination of appointment of Robert Cowlishaw as a director (1 page)
31 March 2014Termination of appointment of Robert Cowlishaw as a director (1 page)
31 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 48
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 December 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 96
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 96
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 96
(5 pages)
8 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Robert Alan Cowlishaw on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mark Vincent Hunt on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Robert Alan Cowlishaw on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mark Vincent Hunt on 18 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 15/01/09; full list of members (4 pages)
5 March 2009Return made up to 15/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Registered office changed on 15/10/2008 from heath business & technical park runcorn cheshire WA7 4QX (1 page)
15 October 2008Registered office changed on 15/10/2008 from heath business & technical park runcorn cheshire WA7 4QX (1 page)
24 January 2008Return made up to 15/01/08; full list of members (3 pages)
24 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 15/01/07; full list of members (3 pages)
12 March 2007Return made up to 15/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
18 January 2006Location of register of members (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(8 pages)
20 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(8 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 15/01/03; full list of members (7 pages)
25 March 2003Return made up to 15/01/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002£ ic 100/48 05/04/02 £ sr 52@1=52 (1 page)
17 June 2002£ ic 100/48 05/04/02 £ sr 52@1=52 (1 page)
2 June 2002Secretary resigned;director resigned (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned;director resigned (2 pages)
2 June 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
14 December 2001Director resigned (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (2 pages)
14 December 2001Director resigned (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (2 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Return made up to 27/01/01; full list of members (7 pages)
5 February 2001Return made up to 27/01/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 27/01/00; full list of members (7 pages)
8 February 2000Return made up to 27/01/00; full list of members (7 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 1999Return made up to 27/01/99; no change of members (4 pages)
9 February 1999Return made up to 27/01/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Memorandum and Articles of Association (11 pages)
25 June 1997Memorandum and Articles of Association (11 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 June 1997Company name changed chemfreight training LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed chemfreight training LIMITED\certificate issued on 05/06/97 (2 pages)
12 February 1997Return made up to 27/01/97; no change of members (4 pages)
12 February 1997Return made up to 27/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 February 1996Return made up to 27/01/96; full list of members (6 pages)
18 February 1996Return made up to 27/01/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)