Company NameD.M.G. Freight Services Limited
Company StatusActive
Company Number02319994
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Iain George Rowlands
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr John Peter Stubbings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Christopher Phillip Watts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Kevin George Stevens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameMr John Peter Stubbings
StatusCurrent
Appointed07 November 2023(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMrs Faith Corinne Milbourne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleHousewife
Correspondence AddressHowe Green Cottage
Howe Green, Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Ronald Leslie Woollard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration11 months (resigned 22 October 1992)
RoleSecretary
Correspondence Address310 Coggeshall Road
Braintree
Essex
CM7 9EJ
Secretary NameMr Ronald Leslie Woollard
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration15 years, 7 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address310 Coggeshall Road
Braintree
Essex
CM7 9EJ
Director NameMr Darren Gavin Woollard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(9 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 November 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Beechlands
Bishops Stortford
Hertfordshire
CM23 3PL
Director NameMr Ronald Leslie Woollard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2007)
RoleSecretary
Correspondence Address310 Coggeshall Road
Braintree
Essex
CM7 9EJ
Secretary NameJacquiline Leanne Dowson
NationalityBritish
StatusResigned
Appointed02 July 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 November 2023)
RoleSecretary
Correspondence Address13 Beechlands
Bishops Stortford
Herts
CM23 3PL

Contact

Websitewww.dmg-freight.com/
Email address[email protected]
Telephone01279 452468
Telephone regionBishops Stortford

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Darren Woollard
99.69%
Ordinary
25 at £1Eric Foster
0.31%
Ordinary

Financials

Year2014
Net Worth£386,641
Cash£371,147
Current Liabilities£484,875

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

8 February 2001Delivered on: 10 February 2001
Satisfied on: 29 April 2006
Persons entitled: Oliver James Robert Aylwin Cave, Toby Christian Henry Aylwin Cave and Donna Clare Cave

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £6,218.75 (less vat which the chargee is bound to pay over to h m customs & excise).
Fully Satisfied
9 August 1990Delivered on: 15 August 1990
Satisfied on: 29 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8,000
(4 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8,000
(4 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Director's details changed for Darren Gavin Woollard on 1 December 2009 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Darren Gavin Woollard on 1 December 2009 (2 pages)
29 July 2010Director's details changed for Darren Gavin Woollard on 1 December 2009 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 July 2008Return made up to 14/07/08; full list of members (3 pages)
18 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 14/07/06; full list of members (3 pages)
2 August 2006Return made up to 14/07/06; full list of members (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Return made up to 14/07/05; full list of members (3 pages)
15 August 2005Return made up to 14/07/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 14/07/04; full list of members (8 pages)
21 July 2004Return made up to 14/07/04; full list of members (8 pages)
27 October 2003Registered office changed on 27/10/03 from: unit 2 standon business park stortford road, standon ware hertfordshire SG11 1PH (1 page)
27 October 2003Registered office changed on 27/10/03 from: unit 2 standon business park stortford road, standon ware hertfordshire SG11 1PH (1 page)
11 August 2003Return made up to 14/07/03; full list of members (8 pages)
11 August 2003Return made up to 14/07/03; full list of members (8 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2002Return made up to 14/07/02; full list of members (7 pages)
9 September 2002Return made up to 14/07/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Registered office changed on 09/08/00 from: stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5NQ (1 page)
9 August 2000Registered office changed on 09/08/00 from: stortford hall industrial park dunmow road bishops stortford hertfordshire CM23 5NQ (1 page)
6 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 14/07/98; no change of members (4 pages)
13 August 1998Return made up to 14/07/98; no change of members (4 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Registered office changed on 08/01/97 from: j c house southmill road bishops stortford hertfordshire CM23 3DP (1 page)
8 January 1997Registered office changed on 08/01/97 from: j c house southmill road bishops stortford hertfordshire CM23 3DP (1 page)
24 September 1996Registered office changed on 24/09/96 from: roseacres chelmsford road hatfield heath hertfordshire CM22 7BD (1 page)
24 September 1996Registered office changed on 24/09/96 from: roseacres chelmsford road hatfield heath hertfordshire CM22 7BD (1 page)
13 September 1996Return made up to 14/07/96; no change of members (4 pages)
13 September 1996Return made up to 14/07/96; no change of members (4 pages)
26 April 1996Ad 29/09/95--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages)
26 April 1996Ad 29/09/95--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996£ nc 1000/20000 29/09/95 (1 page)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996£ nc 1000/20000 29/09/95 (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 September 1995Return made up to 14/07/95; full list of members (6 pages)
7 September 1995Return made up to 14/07/95; full list of members (6 pages)
8 February 1989Company name changed selectrate LIMITED\certificate issued on 09/02/89 (2 pages)
8 February 1989Company name changed selectrate LIMITED\certificate issued on 09/02/89 (2 pages)
21 November 1988Incorporation (9 pages)
21 November 1988Incorporation (9 pages)