CHPHH LIMITED
Activities of other holding companies n.e.c.
CHPHH LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ England
Full company profile for CHPHH LIMITED (12742218), an active company based in Blackpool, England. Incorporated 14 Jul 2020. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
£27.41M
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paul Robert Fox | Director | British | England | 24 Sept 2020 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Fox Brothers Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Clive Edward Hurt
Ceased 24 Sept 2020
Richard Hurt
Ceased 24 Sept 2020
Vehiculis Holdings Ltd
Ceased 19 Sept 2024
Fox Brothers Group Ltd
Ceased 19 Sept 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Jan 2026 | Confirmation Statement | Confirmation statement made on 7 Jan 2026 with no updates | |
| 29 Oct 2025 | Change Of Name | Certificate Change Of Name Company | |
| 6 Aug 2025 | Accounts | Annual accounts made up to 31 Aug 2024 | |
| 26 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Apr 2025 | Officers | Termination of Kerry Louise Kirk as director on 1 Apr 2025 |
Confirmation statement made on 7 Jan 2026 with no updates
Certificate Change Of Name Company
Annual accounts made up to 31 Aug 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Kerry Louise Kirk as director on 1 Apr 2025
Recent Activity
Latest Activity
Confirmation statement made on 7 Jan 2026 with no updates
3 months ago on 8 Jan 2026
Certificate Change Of Name Company
6 months ago on 29 Oct 2025
Annual accounts made up to 31 Aug 2024
9 months ago on 6 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 26 Jun 2025
Termination of Kerry Louise Kirk as director on 1 Apr 2025
1 years ago on 3 Apr 2025
