Company NameFreightbrain International Limited
DirectorsIvor John Gillett and Margaret Jean Gillett
Company StatusActive
Company Number01870746
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ivor John Gillett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleFreight Agent
Country of ResidenceEngland
Correspondence Address1 Brookfields Shalford Road
Rayne
Braintree
Essex
CM77 6BT
Director NameMrs Margaret Jean Gillett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Brookfields Shalford Road
Rayne
Braintree
Essex
CM77 6BT
Secretary NameMrs Margaret Jean Gillett
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brookfields Shalford Road
Rayne
Braintree
Essex
CM77 6BT

Contact

Websiteworldwideremovals.org.uk

Location

Registered AddressUnit 4b Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

250 at £1Margaret Jean Gillett
50.00%
Ordinary
100 at £1Mark Gillett
20.00%
Ordinary
100 at £1Steven Gillett
20.00%
Ordinary
50 at £1Ivor John Gillett
10.00%
Ordinary

Financials

Year2014
Net Worth£562,959
Cash£203,192
Current Liabilities£65,975

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

11 March 1988Delivered on: 15 March 1988
Satisfied on: 2 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 1 wheaton court commercial centre wheaton road, witham essex.
Fully Satisfied

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
11 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
14 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 May 2016Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to Unit 4B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to Unit 4B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 20 May 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 500
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 500
(5 pages)
2 October 2014Registered office address changed from Steeple House Church Lane Chelmsford Essex CM1 1NH to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Steeple House Church Lane Chelmsford Essex CM1 1NH to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Steeple House Church Lane Chelmsford Essex CM1 1NH to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2 October 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 500
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 500
(5 pages)
2 July 2013Satisfaction of charge 1 in full (3 pages)
2 July 2013Satisfaction of charge 1 in full (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 October 2010Director's details changed for Ivor John Gillett on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Ivor John Gillett on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Margaret Jean Gillett on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Margaret Jean Gillett on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from harbur house 2 tindal street chelmsford essex CM1 1ER (1 page)
21 July 2008Registered office changed on 21/07/2008 from harbur house 2 tindal street chelmsford essex CM1 1ER (1 page)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2007Return made up to 30/09/07; no change of members (5 pages)
25 October 2007Return made up to 30/09/07; no change of members (5 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 October 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
11 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 December 2001Return made up to 30/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2001Return made up to 30/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 September 1999Return made up to 30/09/99; full list of members (6 pages)
29 September 1999Return made up to 30/09/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 October 1998Return made up to 30/09/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1997Return made up to 30/09/97; no change of members (4 pages)
2 December 1997Return made up to 30/09/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
30 September 1996Return made up to 30/09/96; full list of members (6 pages)
30 September 1996Return made up to 30/09/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 September 1995Return made up to 30/09/95; no change of members (4 pages)
21 September 1995Return made up to 30/09/95; no change of members (4 pages)