Company NameGraham Rowland Freight Services Limited
DirectorGraham Mark Green
Company StatusActive
Company Number02365206
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham Mark Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Tallon Road
Hutton Industrial Estate
Hutton
Essex
CM13 1TJ
Secretary NameMr Graham Mark Green
NationalityBritish
StatusCurrent
Appointed23 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Tallon Road
Hutton Industrial Estate
Hutton
Essex
CM13 1TJ
Director NameMr Andrew Hornsblow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressMallards
Oxen End, Little Bardfield
Braintree
Essex
CM7 4PU
Director NameJoanne Ruth McGowan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(15 years after company formation)
Appointment Duration13 years (resigned 01 April 2017)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence Address9 The Rowans
Billericay
Essex
CM11 2PB

Contact

Websitegrahamrowland.co.uk

Location

Registered Address26 Tallon Road
Hutton Industrial Estate
Hutton
Essex
CM13 1TJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Mr Graham Green
100.00%
Ordinary

Financials

Year2014
Turnover£274,601
Net Worth£17,595
Cash£46,126
Current Liabilities£270,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

21 December 2022Delivered on: 9 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property at 26 tallon road, hutton, brentwood CM13 1TJ registered at land registry with title number EX479594.
Outstanding
14 November 2022Delivered on: 15 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 August 2017Delivered on: 15 August 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 26 tallon road, hutton industrial estate, brentwood which is registered at the land registry under title number EX479594.. For further details of properties charged, please see the deed.
Outstanding
9 August 2017Delivered on: 9 August 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 26 tallon road, hutton industrial estate, brentwood which is registered at the land registry under title number EX479594. Unit 4 st james road, brentwood, CM14 4LF which is registered at the land registry under title number EX617907.
Outstanding
30 June 2000Delivered on: 1 July 2000
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 unit 4 kings eight st james road brentwood essex.
Outstanding
12 March 1998Delivered on: 19 March 1998
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: Property k/a unit 26 tallon road industrial estate hutton brentwood essex t/n EX479594.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Change of details for Mr Graham Mark Green as a person with significant control on 1 March 2018 (2 pages)
19 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Registration of charge 023652060004, created on 9 August 2017 (19 pages)
15 August 2017Registration of charge 023652060004, created on 9 August 2017 (19 pages)
9 August 2017Registration of charge 023652060003, created on 9 August 2017 (16 pages)
9 August 2017Registration of charge 023652060003, created on 9 August 2017 (16 pages)
7 April 2017Termination of appointment of Joanne Ruth Mcgowan as a director on 1 April 2017 (1 page)
7 April 2017Termination of appointment of Joanne Ruth Mcgowan as a director on 1 April 2017 (1 page)
23 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Director's details changed for Mr Graham Mark Green on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Secretary's details changed for Mr Graham Mark Green on 1 January 2015 (1 page)
17 February 2015Secretary's details changed for Mr Graham Mark Green on 1 January 2015 (1 page)
17 February 2015Director's details changed for Mr Graham Mark Green on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Mr Graham Mark Green on 1 January 2015 (2 pages)
17 February 2015Secretary's details changed for Mr Graham Mark Green on 1 January 2015 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(5 pages)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(5 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
4 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Graham Mark Green on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Graham Mark Green on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Joanne Ruth Mcgowan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Joanne Ruth Mcgowan on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 February 2009Appointment terminated director andrew hornsblow (1 page)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
10 February 2009Appointment terminated director andrew hornsblow (1 page)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 February 2008Return made up to 25/01/08; full list of members (4 pages)
25 February 2008Return made up to 25/01/08; full list of members (4 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 February 2007Return made up to 25/01/07; full list of members (7 pages)
17 February 2007Return made up to 25/01/07; full list of members (7 pages)
16 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Return made up to 25/01/06; full list of members (7 pages)
9 February 2006Return made up to 25/01/06; full list of members (7 pages)
23 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Return made up to 25/01/05; full list of members (7 pages)
28 January 2005Return made up to 25/01/05; full list of members (7 pages)
4 June 2004Return made up to 25/01/04; full list of members (7 pages)
4 June 2004Return made up to 25/01/04; full list of members (7 pages)
28 May 2004Partial exemption accounts made up to 5 April 2003 (10 pages)
28 May 2004Partial exemption accounts made up to 5 April 2003 (10 pages)
28 May 2004Partial exemption accounts made up to 5 April 2003 (10 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
8 January 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
8 January 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
16 September 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
16 September 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
16 September 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
16 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Partial exemption accounts made up to 5 April 2001 (10 pages)
5 April 2002Partial exemption accounts made up to 5 April 2001 (10 pages)
5 April 2002Partial exemption accounts made up to 5 April 2001 (10 pages)
13 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
6 February 2001Accounts made up to 5 April 2000 (10 pages)
6 February 2001Accounts made up to 5 April 2000 (10 pages)
6 February 2001Accounts made up to 5 April 2000 (10 pages)
12 July 2000Accounts made up to 5 April 1999 (10 pages)
12 July 2000Accounts made up to 5 April 1999 (10 pages)
12 July 2000Accounts made up to 5 April 1999 (10 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
10 February 2000Accounts made up to 5 April 1998 (10 pages)
10 February 2000Accounts made up to 5 April 1998 (10 pages)
10 February 2000Accounts made up to 5 April 1998 (10 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
23 April 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Accounts made up to 5 April 1997 (10 pages)
11 May 1998Accounts made up to 5 April 1997 (10 pages)
11 May 1998Accounts made up to 5 April 1997 (10 pages)
27 April 1998Return made up to 25/01/98; no change of members (4 pages)
27 April 1998Return made up to 25/01/98; no change of members (4 pages)
21 April 1998Registered office changed on 21/04/98 from: 48 hutton road shenfield CM15 8LB (1 page)
21 April 1998Registered office changed on 21/04/98 from: 48 hutton road shenfield CM15 8LB (1 page)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
30 May 1997Return made up to 25/01/97; no change of members (4 pages)
30 May 1997Return made up to 25/01/97; no change of members (4 pages)
29 May 1997Accounts made up to 5 April 1996 (10 pages)
29 May 1997Accounts made up to 5 April 1996 (10 pages)
29 May 1997Accounts made up to 5 April 1996 (10 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (11 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (11 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (11 pages)
4 February 1996Return made up to 25/01/96; full list of members (8 pages)
4 February 1996Return made up to 25/01/96; full list of members (8 pages)
10 October 1995Accounts made up to 5 April 1994 (10 pages)
10 October 1995Return made up to 23/03/95; full list of members (6 pages)
10 October 1995Accounts made up to 5 April 1994 (10 pages)
10 October 1995Accounts made up to 5 April 1994 (10 pages)
10 October 1995Return made up to 23/03/95; full list of members (6 pages)
4 July 1995Strike-off action suspended (2 pages)
4 July 1995Strike-off action suspended (2 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)