Company NameRoadways Container Logistics Limited
Company StatusDissolved
Company Number00046913
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date30 November 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Howard Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(112 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Alan McNicol
StatusClosed
Appointed08 August 2014(112 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 30 November 2022)
RoleCompany Director
Correspondence AddressMaritime House Clickett Hill Road
Felixstowe
Suffolk
IP11 4AX
Director NameMr James Hendry Paton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleTransport Executive
Correspondence AddressBrook House 9 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameJohn McNeil
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1994)
RoleRoad Haulier
Correspondence Address4 Holmes Court
Locking Stumps
Warrington
Cheshire
WA3 7MH
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Peter Joseph Revoir
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleTransport Executive
Correspondence Address26 Brodie Road
Chingford
London
E4 7HF
Secretary NameColin Greenough Smith
NationalityBritish
StatusResigned
Appointed17 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address2 The Cove
Hale
Altrincham
Cheshire
WA15 8RZ
Director NameMr Andrew Mark Packer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 1996)
RoleTransport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Bishopscourt Gardens
Springfield
Chelmsford
Essex
CM2 6AZ
Director NamePaul David Curtis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1997)
RoleGeneral Manager
Correspondence AddressHawarden 80 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Director NameAllan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 1997)
RoleChartered Accountant
Correspondence Address47 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EJ
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameJohn Terence Blackmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(95 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 March 1998)
RoleManager
Correspondence Address22 Ashley Meadows
Romsey
Hampshire
SO51 7LT
Director NameDavid Richard Alan Chenery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hangmans Lane
Welwyn
Hertfordshire
AL6 0TJ
Director NameRobert Macgregor Guthrie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(96 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 February 1999)
RoleCompany Director
Correspondence Address12 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Director NameClare Kingsbury
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2003)
RoleCompany Director
Correspondence AddressCartref
Croydon Road
Westerham
Kent
TN16 1TX
Director NameJohn Kenneth Hooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2006)
RoleSales Manager
Correspondence AddressStone Cottage
Old Haverhill Road
Little Wratting
Suffolk
CB9 7UG
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressRoslyns
Water Lane
Helions Bumpstead
Suffolk
CB9 7AL
Director NameMichael John Kingston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(100 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hoppers Way
Ashford
Kent
TN23 4GP
Director NameGraeme Ingram Clarke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(102 years after company formation)
Appointment Duration3 years (resigned 08 December 2006)
RoleShipping Executive
Correspondence Address103 Barnstaple Road
Thorpe Bay
Essex
SS1 3PN
Secretary NameKaarina Ann Zimmer
NationalityBritish
StatusResigned
Appointed18 April 2005(103 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRiowstraat 43
2585 Gs
The Hague
Netherlands
Director NameThomas William Falcon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(103 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2006)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlumpton Farm
Hinxhill
Ashford
Kent
TN25 5NT
Director NameMr Jesper Kjaedegaard
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2005(103 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 New Road
Esher
Surrey
KT10 9NU
Director NameMs Bernadette Mary O'Brien
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameJens Holger Nielsen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed23 February 2006(104 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2006)
RoleManaging Director
Correspondence Address12 Ashchurch Park Villas
London
W12 9SP
Director NameMr Ian James Carmichael
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2008)
RoleGeneral Manager
Correspondence Address36 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Raynham Way
Luton
Bedfordshire
LU2 9SH
Director NameChristopher Lawrenson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(105 years after company formation)
Appointment Duration2 years (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Faulkeners Way
Trimley St Mary
Felixstowe
Suffolk
IP11 0FF
Director NameMr David John Fowle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Gate 320 New North Road
Ilford
Essex
IG6 3ES
Director NameMr Robert Benedict Gregory
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Gate 320 New North Road
Ilford
Essex
IG6 3ES
Director NameMr Nicholas Matthews
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCapital Gate 320 New North Road
Ilford
Essex
IG6 3ES
Director NameChristopher John Parker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Gate 320 New North Road
Ilford
Essex
IG6 3ES
Secretary NameMr David John Fowle
NationalityBritish
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Gate 320 New North Road
Ilford
Essex
IG6 3ES
Director NameMr Andrew Frost
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(108 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 November 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCapital Gate 320 New North Road
Ilford
Essex
IG6 3ES
Director NameMr Alan McNicol
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(112 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 September 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCapital Gate New North Road
Ilford
Essex
IG6 3ES

Contact

Websiteroadways.co.uk
Email address[email protected]
Telephone01827 726500
Telephone regionTamworth

Location

Registered AddressBegbies Traynor (Central) Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2012
Turnover£46,178,000
Gross Profit£6,982,000
Net Worth£16,392,000
Cash£395,000
Current Liabilities£8,882,000

Accounts

Latest Accounts27 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End27 June

Charges

6 July 2020Delivered on: 9 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as birmingham intermodal freight terminal 27 acres at birch coppice business park watling street dordon tamworth registered at hm land registry with title number WK420996.
Outstanding
29 May 2019Delivered on: 30 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 October 2014Delivered on: 7 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 11 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The company with full title guarantee hereby charges with the payment of all money and liabilities and other sums hereby agreed to be paid by the company to the bank and all other money and liabilities expressed to be secured hereby (including without limitation, any expenses and charges arising out of or in connection with the acts or matters referred to in clauses 10,13, 14,18 and 23) and all other obligations and liabilities of the company under this debenture and so that the charges hereby created shall be a continuing security:. 1. the freehold and leasehold property of the company both present and future in the schedule and all buildings, fixtures of the company in or over land of whatever description both present and future;. 2. the intellectual property rights; and. 3. the undertaking and all property and assets of the company both present and future including heritable property and all other property and assets in scotland.
Outstanding
8 August 2014Delivered on: 11 August 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: As continuing security for the payment and/or discharge of all monies, obligations and liabilities which are from time to time due, owing or incurred by the chargor to lbcf, whether actually or contingently, solely or jointly and whether as principal or surety, including discount charges and interest (as well after as before judgement) commission and other fees and charges at the rates and on the terms agreed between the chargor and lbcf from time to time, together with all fees, costs, charges and expenses covenanted to be paid by the chargor, and all amounts owing in respect of indemnified events plus, in each case, interest at the rate agreed with the chargor, from that date the same are incurred to the date of payment in full compounded monthly or otherwise in accordance with lbcf, the chargor with full title guarantee charges to lbcf:. 1. by way of legal mortgage, the property (if any) described in schedule 1;. 2. by way of fixed charge any freehold or leasehold property now and in the future owned by the chargor or in which the chargor may have an interest; and. 3. by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business.
Outstanding
6 July 2020Delivered on: 10 July 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 December 2008Delivered on: 6 January 2009
Satisfied on: 27 August 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
18 December 2008Delivered on: 24 December 2008
Satisfied on: 27 August 2014
Persons entitled: Richard Douglas Michael John Summers as Security Trustee on Behalf of the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ansley hall drive birch coppice business park dordon tamworth t/no WK420996,valley farm way wakefield road stourton leeds t/no's WYK86702,WYK226146 and WYK674299,test lane nursling industrial estate southampton t/no HP597120 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 October 2001Delivered on: 19 October 2001
Satisfied on: 14 June 2008
Persons entitled: The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within Thetown and University of Cambridge of King Henry Viii's Foundation (Otherwise Trinity College Cambridge)

Classification: Works deposit deed
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: The sum of £250,000 deposited by the chargor with the chargees' solicitors messrs mills & reeve.
Fully Satisfied
3 April 1975Delivered on: 10 April 1975
Satisfied on: 18 October 2001
Persons entitled: Manufacturers Hanover Trust Company

Classification: Assignment and charge
Secured details: All monies due or to become due from town & city properties LTD to the chargee on any account whatsoever.
Particulars: Leasehold warehouse at:- st. Brendan's way, avonmouth, avon.
Fully Satisfied

Filing History

27 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 July 2020Registration of charge 000469130010, created on 6 July 2020 (24 pages)
9 July 2020Registration of charge 000469130009, created on 6 July 2020 (16 pages)
24 March 2020Accounts for a dormant company made up to 27 June 2019 (5 pages)
8 January 2020Satisfaction of charge 000469130005 in full (1 page)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge 000469130007 in full (1 page)
4 June 2019Satisfaction of charge 000469130006 in full (1 page)
30 May 2019Registration of charge 000469130008, created on 29 May 2019 (23 pages)
19 March 2019Total exemption full accounts made up to 27 June 2018 (5 pages)
23 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 27 June 2017 (4 pages)
16 January 2018Statement of capital on 16 January 2018
  • GBP 1.00
(5 pages)
16 January 2018Solvency Statement dated 22/12/17 (1 page)
16 January 2018Solvency Statement dated 22/12/17 (1 page)
16 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 April 2017Full accounts made up to 27 June 2016 (20 pages)
3 April 2017Full accounts made up to 27 June 2016 (20 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 June 2016Full accounts made up to 27 June 2015 (23 pages)
22 June 2016Full accounts made up to 27 June 2015 (23 pages)
27 July 2015Registered office address changed from Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE England to Maritime House Clickett Hill Road Felixstowe Suffolk IP11 4AX on 27 July 2015 (1 page)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 664,783
(3 pages)
27 July 2015Secretary's details changed for Mr Alan Mcnicol on 10 October 2014 (1 page)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 664,783
(3 pages)
27 July 2015Secretary's details changed for Mr Alan Mcnicol on 10 October 2014 (1 page)
27 July 2015Registered office address changed from Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE England to Maritime House Clickett Hill Road Felixstowe Suffolk IP11 4AX on 27 July 2015 (1 page)
24 July 2015Previous accounting period extended from 27 December 2014 to 27 June 2015 (1 page)
24 July 2015Previous accounting period extended from 27 December 2014 to 27 June 2015 (1 page)
11 December 2014Termination of appointment of Alan Mcnicol as a director on 24 September 2014 (1 page)
11 December 2014Termination of appointment of Alan Mcnicol as a director on 24 September 2014 (1 page)
7 October 2014Registration of charge 000469130007, created on 6 October 2014 (26 pages)
7 October 2014Registration of charge 000469130007, created on 6 October 2014 (26 pages)
7 October 2014Registration of charge 000469130007, created on 6 October 2014 (26 pages)
24 September 2014Full accounts made up to 28 December 2013 (29 pages)
24 September 2014Full accounts made up to 28 December 2013 (29 pages)
19 September 2014Appointment of Mr John Howard Williams as a director on 8 August 2014 (2 pages)
19 September 2014Appointment of Mr John Howard Williams as a director on 8 August 2014 (2 pages)
19 September 2014Appointment of Mr John Howard Williams as a director on 8 August 2014 (2 pages)
6 September 2014Section 519 (1 page)
6 September 2014Section 519 (1 page)
28 August 2014Appointment of Mr Alan Mcnicol as a secretary on 8 August 2014 (2 pages)
28 August 2014Appointment of Mr Alan Mcnicol as a secretary on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Nicholas Matthews as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Robert Benedict Gregory as a director on 8 August 2014 (1 page)
28 August 2014Appointment of Mr Alan Mcnicol as a secretary on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of David John Fowle as a director on 8 August 2014 (1 page)
28 August 2014Registered office address changed from Capital Gate 320 New North Road Ilford Essex IG6 3ES to Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Alan Mcnicol as a director on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Richard Douglas Michael John Summers as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Nicholas Matthews as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Christopher John Parker as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of David John Fowle as a secretary on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Anton Summers as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Douglas Michael John Summers as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Robert Benedict Gregory as a director on 8 August 2014 (1 page)
28 August 2014Current accounting period shortened from 31 December 2014 to 27 December 2014 (1 page)
28 August 2014Termination of appointment of Christopher John Parker as a director on 8 August 2014 (1 page)
28 August 2014Appointment of Mr Alan Mcnicol as a director on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Robert Benedict Gregory as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Douglas Michael John Summers as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Anton Summers as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of David John Fowle as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of David John Fowle as a secretary on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Nicholas Matthews as a director on 8 August 2014 (1 page)
28 August 2014Current accounting period shortened from 31 December 2014 to 27 December 2014 (1 page)
28 August 2014Termination of appointment of David John Fowle as a secretary on 8 August 2014 (1 page)
28 August 2014Appointment of Mr Alan Mcnicol as a director on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Christopher John Parker as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of David John Fowle as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Anton Summers as a director on 8 August 2014 (1 page)
28 August 2014Registered office address changed from Capital Gate 320 New North Road Ilford Essex IG6 3ES to Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE on 28 August 2014 (1 page)
27 August 2014Satisfaction of charge 4 in full (4 pages)
27 August 2014Satisfaction of charge 3 in full (4 pages)
27 August 2014Satisfaction of charge 3 in full (4 pages)
27 August 2014Satisfaction of charge 4 in full (4 pages)
11 August 2014Registration of charge 000469130006, created on 8 August 2014 (34 pages)
11 August 2014Registration of charge 000469130006, created on 8 August 2014 (34 pages)
11 August 2014Registration of charge 000469130006, created on 8 August 2014 (34 pages)
11 August 2014Registration of charge 000469130005, created on 8 August 2014 (25 pages)
11 August 2014Registration of charge 000469130005, created on 8 August 2014 (25 pages)
11 August 2014Registration of charge 000469130005, created on 8 August 2014 (25 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 664,783
(6 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 664,783
(6 pages)
24 September 2013Full accounts made up to 29 December 2012 (27 pages)
24 September 2013Full accounts made up to 29 December 2012 (27 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
4 July 2013Director's details changed for Dr Richard Douglas Michael John Summers on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr David John Fowle on 4 July 2013 (1 page)
4 July 2013Director's details changed for Christopher John Parker on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr David John Fowle on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Richard Anton Summers on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr David John Fowle on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Robert Benedict Gregory on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Christopher John Parker on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr David John Fowle on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Christopher John Parker on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Robert Benedict Gregory on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Richard Anton Summers on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Richard Anton Summers on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Robert Benedict Gregory on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Nicholas Matthews on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Dr Richard Douglas Michael John Summers on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Nicholas Matthews on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr David John Fowle on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Dr Richard Douglas Michael John Summers on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Nicholas Matthews on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr David John Fowle on 4 July 2013 (2 pages)
25 July 2012Full accounts made up to 31 December 2011 (27 pages)
25 July 2012Full accounts made up to 31 December 2011 (27 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
29 March 2012Appointment of Mr Richard Anton Summers as a director (2 pages)
29 March 2012Appointment of Mr Richard Anton Summers as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
26 November 2010Termination of appointment of Andrew Frost as a director (1 page)
26 November 2010Termination of appointment of Andrew Frost as a director (1 page)
21 July 2010Director's details changed for Nicholas Matthews on 17 July 2010 (2 pages)
21 July 2010Director's details changed for David John Fowle on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for Nicholas Matthews on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
21 July 2010Secretary's details changed for David John Fowle on 17 July 2010 (2 pages)
21 July 2010Director's details changed for David John Fowle on 17 July 2010 (2 pages)
21 July 2010Secretary's details changed for David John Fowle on 17 July 2010 (2 pages)
9 June 2010Full accounts made up to 26 December 2009 (27 pages)
9 June 2010Full accounts made up to 26 December 2009 (27 pages)
4 January 2010Appointment of Mr Andrew Frost as a director (2 pages)
4 January 2010Appointment of Mr Andrew Frost as a director (2 pages)
1 December 2009Full accounts made up to 27 December 2008 (27 pages)
1 December 2009Full accounts made up to 27 December 2008 (27 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from capital gate 320 new north road ilford essex IG6 3ES (1 page)
21 July 2009Registered office changed on 21/07/2009 from capital gate 320 new north road ilford essex IG6 3ES (1 page)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / nicholas matthews / 03/07/2009 (1 page)
20 July 2009Ad 18/12/08\gbp si 1@1=1\gbp ic 664783/664784\ (1 page)
20 July 2009Ad 18/12/08\gbp si 1@1=1\gbp ic 664783/664784\ (1 page)
20 July 2009Director's change of particulars / nicholas matthews / 03/07/2009 (1 page)
8 July 2009Auditor's resignation (2 pages)
8 July 2009Auditor's resignation (2 pages)
7 February 2009Director appointed robert benedict gregory (2 pages)
7 February 2009Director appointed robert benedict gregory (2 pages)
7 February 2009Director appointed dr richard douglas michael john summers (2 pages)
7 February 2009Director appointed dr richard douglas michael john summers (2 pages)
7 February 2009Director appointed christopher john parker (2 pages)
7 February 2009Director appointed christopher john parker (2 pages)
29 January 2009Appointment terminated director michael van hemert (1 page)
29 January 2009Appointment terminated director bernadette o'brien (1 page)
29 January 2009Appointment terminated director bernadette o'brien (1 page)
29 January 2009Appointment terminated secretary john kilby (1 page)
29 January 2009Appointment terminated secretary john kilby (1 page)
29 January 2009Appointment terminated director michael van hemert (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2008Registered office changed on 31/12/2008 from maersk house braham street london E1 8EP (1 page)
31 December 2008Director and secretary appointed david john fowle (3 pages)
31 December 2008Registered office changed on 31/12/2008 from maersk house braham street london E1 8EP (1 page)
31 December 2008Ad 18/12/08\gbp si 1@1=1\gbp ic 664782/664783\ (2 pages)
31 December 2008Director appointed nicholas matthews (1 page)
31 December 2008Ad 18/12/08\gbp si 1@1=1\gbp ic 664782/664783\ (2 pages)
31 December 2008Director and secretary appointed david john fowle (3 pages)
31 December 2008Director appointed nicholas matthews (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 December 2008Appointment terminated director jesper kjaedegaard (1 page)
4 December 2008Appointment terminated director jesper kjaedegaard (1 page)
4 December 2008Appointment terminated director christopher lawrenson (1 page)
4 December 2008Appointment terminated director christopher lawrenson (1 page)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2008Memorandum and Articles of Association (8 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2008Memorandum and Articles of Association (8 pages)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
4 July 2008Appointment terminated director brian tattersall (1 page)
4 July 2008Appointment terminated director ian carmichael (1 page)
4 July 2008Appointment terminated director brian tattersall (1 page)
4 July 2008Appointment terminated director ian carmichael (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (27 pages)
11 June 2008Full accounts made up to 31 December 2007 (27 pages)
1 August 2007Full accounts made up to 31 December 2006 (27 pages)
1 August 2007Full accounts made up to 31 December 2006 (27 pages)
26 July 2007Return made up to 17/07/07; full list of members (3 pages)
26 July 2007Return made up to 17/07/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (27 pages)
24 October 2006Full accounts made up to 31 December 2005 (27 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
25 September 2006Return made up to 17/07/06; full list of members (8 pages)
25 September 2006Return made up to 17/07/06; full list of members (8 pages)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
1 September 2005Full accounts made up to 31 December 2004 (19 pages)
1 September 2005Full accounts made up to 31 December 2004 (19 pages)
25 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
28 July 2004Return made up to 17/07/04; full list of members (8 pages)
28 July 2004Return made up to 17/07/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
12 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Full accounts made up to 31 December 1999 (18 pages)
23 October 2000Full accounts made up to 31 December 1999 (18 pages)
17 August 2000Return made up to 17/07/00; full list of members (7 pages)
17 August 2000Return made up to 17/07/00; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
1 December 1999Full accounts made up to 31 December 1998 (18 pages)
1 December 1999Full accounts made up to 31 December 1998 (18 pages)
16 August 1999Return made up to 17/07/99; full list of members (11 pages)
16 August 1999Return made up to 17/07/99; full list of members (11 pages)
13 March 1999New director appointed (1 page)
13 March 1999New director appointed (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
25 January 1999Auditor's resignation (2 pages)
25 January 1999Auditor's resignation (2 pages)
11 January 1999Full accounts made up to 31 December 1997 (21 pages)
11 January 1999Full accounts made up to 31 December 1997 (21 pages)
27 October 1998Registered office changed on 27/10/98 from: renwick road box lane barking essex IG11 0SG (1 page)
27 October 1998Registered office changed on 27/10/98 from: renwick road box lane barking essex IG11 0SG (1 page)
18 August 1998Return made up to 17/07/98; no change of members (11 pages)
18 August 1998Return made up to 17/07/98; no change of members (11 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 February 1998Company name changed p&o roadways LIMITED\certificate issued on 11/02/98 (2 pages)
10 February 1998Company name changed p&o roadways LIMITED\certificate issued on 11/02/98 (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Return made up to 17/07/97; no change of members (8 pages)
14 August 1997Return made up to 17/07/97; no change of members (8 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
13 September 1996Return made up to 17/07/96; full list of members; amend (10 pages)
13 September 1996Return made up to 17/07/96; full list of members; amend (10 pages)
6 September 1996Location of register of members (1 page)
6 September 1996Location of register of directors' interests (1 page)
6 September 1996Location of register of directors' interests (1 page)
6 September 1996Location of register of members (1 page)
21 August 1996Return made up to 17/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 August 1996Return made up to 17/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996New director appointed (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (9 pages)
14 August 1995Full accounts made up to 31 December 1994 (9 pages)
9 August 1995Return made up to 17/07/95; full list of members (22 pages)
9 August 1995Return made up to 17/07/95; full list of members (22 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
24 August 1992Return made up to 17/07/92; full list of members (14 pages)
24 August 1992Return made up to 17/07/92; full list of members (14 pages)
22 April 1992Company name changed p & o distribution LIMITED\certificate issued on 18/04/92 (2 pages)
22 April 1992Company name changed p & o distribution LIMITED\certificate issued on 18/04/92 (2 pages)
15 August 1991Return made up to 17/07/91; no change of members (12 pages)
15 August 1991Return made up to 17/07/91; no change of members (12 pages)
15 October 1990Full accounts made up to 31 December 1989 (14 pages)
15 October 1990Full accounts made up to 31 December 1989 (14 pages)
28 September 1990Return made up to 31/08/90; full list of members (9 pages)
28 September 1990Return made up to 31/08/90; full list of members (9 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 January 1990Company name changed butler's warehousing & distribut ion LIMITED\certificate issued on 01/01/90 (2 pages)
2 January 1990Company name changed butler's warehousing & distribut ion LIMITED\certificate issued on 01/01/90 (2 pages)
14 September 1989Return made up to 14/07/89; full list of members (6 pages)
14 September 1989Return made up to 14/07/89; full list of members (6 pages)
13 October 1988Return made up to 14/07/88; full list of members (6 pages)
13 October 1988Return made up to 14/07/88; full list of members (6 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (44 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (44 pages)