Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CHPHH Limited
CHPHH Limited is an active company incorporated on 14 July 2020 with the registered office located in Blackpool, Lancashire. CHPHH Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12742218
Private limited company
Age
5 years
Incorporated
14 July 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 January 2025
(9 months ago)
Next confirmation dated
7 January 2026
Due by
21 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about CHPHH Limited
Contact
Update Details
Address
11 Neptune Court Hallam Way
Whitehills Business Park
Blackpool
Lancashire
FY4 5LZ
England
Address changed on
5 May 2022
(3 years ago)
Previous address was
Sandham House Lancashire Business Park Redrose Drive Leyland Lancashire PR26 6TJ United Kingdom
Companies in FY4 5LZ
Telephone
Unreported
Email
Unreported
Website
Clivehurtplanthire.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Robert Fox
Director • Managing Director • British • Lives in England • Born in May 1984
Mark Hierons
Director • Plant Hire Director • British • Lives in England • Born in May 1969
Kerry Louise Kirk
Director • Finance Director • British • Lives in England • Born in Oct 1979
John Joseph Flood
Director • Commercial And Strategic Director • British • Lives in UK • Born in Mar 1965
Fox Brothers Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hurt Plant Hire Ltd
Paul Robert Fox, John Joseph Flood, and 2 more are mutual people.
Active
PRF Group Ltd
Paul Robert Fox, John Joseph Flood, and 2 more are mutual people.
Active
Cotswold Roller Hire Limited
Paul Robert Fox, Kerry Louise Kirk, and 1 more are mutual people.
Active
Fox Brothers (Bacup) Limited
Paul Robert Fox, John Joseph Flood, and 1 more are mutual people.
Active
Fox Brothers (Westby) Limited
Paul Robert Fox, John Joseph Flood, and 1 more are mutual people.
Active
B & W Plant Hire And Sales Limited
Paul Robert Fox and Kerry Louise Kirk are mutual people.
Active
Blackledge Plant Hire Limited
John Joseph Flood and Kerry Louise Kirk are mutual people.
Active
B & W Plant Group Ltd
Paul Robert Fox and Kerry Louise Kirk are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.41M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£27.41M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 6 Aug 2025
New Charge Registered
4 Months Ago on 24 Jun 2025
Kerry Louise Kirk Resigned
6 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Mark Hierons Resigned
1 Year Ago on 26 Sep 2024
Charge Satisfied
1 Year Ago on 25 Sep 2024
Vehiculis Holdings Ltd (PSC) Resigned
1 Year 1 Month Ago on 19 Sep 2024
Fox Brothers Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
Fox Brothers Group Ltd (PSC) Resigned
1 Year 1 Month Ago on 19 Sep 2024
Vehiculis Holdings Ltd (PSC) Appointed
1 Year 1 Month Ago on 19 Sep 2024
Get Alerts
Get Credit Report
Discover CHPHH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 August 2024
Submitted on 6 Aug 2025
Registration of charge 127422180004, created on 24 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Kerry Louise Kirk as a director on 1 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 7 January 2025 with updates
Submitted on 18 Feb 2025
Notification of Fox Brothers Holdings Limited as a person with significant control on 19 September 2024
Submitted on 27 Sep 2024
Cessation of Vehiculis Holdings Ltd as a person with significant control on 19 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Mark Hierons as a director on 26 September 2024
Submitted on 27 Sep 2024
Satisfaction of charge 127422180002 in full
Submitted on 25 Sep 2024
Notification of Vehiculis Holdings Ltd as a person with significant control on 19 September 2024
Submitted on 24 Sep 2024
Cessation of Fox Brothers Group Ltd as a person with significant control on 19 September 2024
Submitted on 24 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs