Company NameChauffeur Drive North East Limited
DirectorAlfred Douglas Hinchley
Company StatusActive
Company Number04060153
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alfred Douglas Hinchley
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence Address30 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH
Secretary NameMrs Julie Irene Hinchley
NationalityBritish
StatusCurrent
Appointed28 May 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH
Secretary NameMr Alan Frederick Creed
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Downend Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.cdne.co.uk
Telephone0191 2861907
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address30 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

60 at £1Alfred Douglas Hinchley
60.00%
Ordinary
40 at £1Julie Irene Hinchley
40.00%
Ordinary

Financials

Year2014
Net Worth-£19,773
Cash£300
Current Liabilities£75,118

Accounts

Latest Accounts31 March 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2023 (1 month ago)
Next Return Due8 September 2024 (11 months, 2 weeks from now)

Filing History

10 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 January 2012Registered office address changed from Bel Glasshouse Street Newcastle upon Tyne NE6 1BS on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Bel Glasshouse Street Newcastle upon Tyne NE6 1BS on 12 January 2012 (1 page)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 October 2008Return made up to 25/08/08; full list of members (3 pages)
14 October 2008Return made up to 25/08/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007Return made up to 25/08/07; full list of members (2 pages)
22 October 2007Return made up to 25/08/07; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: bel glasshouse street newcastle upon tyne NE6 1BS (1 page)
11 October 2006Return made up to 25/08/06; full list of members (2 pages)
11 October 2006Location of register of members (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Return made up to 25/08/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: bel glasshouse street newcastle upon tyne NE6 1BS (1 page)
18 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 September 2005Return made up to 25/08/05; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 30 kent court kingston park newcastle upon tyne NE3 2XH (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Registered office changed on 08/09/05 from: 30 kent court kingston park newcastle upon tyne NE3 2XH (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Location of debenture register (1 page)
8 September 2005Return made up to 25/08/05; full list of members (2 pages)
8 September 2005Location of debenture register (1 page)
29 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 September 2004Return made up to 25/08/04; full list of members (6 pages)
13 September 2004Return made up to 25/08/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Return made up to 25/08/03; full list of members (6 pages)
24 October 2003Return made up to 25/08/03; full list of members (6 pages)
31 October 2002Return made up to 16/08/02; full list of members (6 pages)
31 October 2002Return made up to 16/08/02; full list of members (6 pages)
22 August 2002Registered office changed on 22/08/02 from: 36 downend road newcastle upon tyne tyne & wear NE5 5NE (1 page)
22 August 2002Registered office changed on 22/08/02 from: 36 downend road newcastle upon tyne tyne & wear NE5 5NE (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2001Return made up to 25/08/01; full list of members (6 pages)
10 September 2001Return made up to 25/08/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 September 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
25 August 2000Incorporation (12 pages)
25 August 2000Incorporation (12 pages)