Company NameFreight Management (U.K.) Limited
DirectorsAlex Jason Wilson and Davy Richard John Worsfold
Company StatusActive
Company Number02556530
CategoryPrivate Limited Company
Incorporation Date8 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alex Jason Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(18 years, 12 months after company formation)
Appointment Duration14 years, 5 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCapstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr Davy Richard John Worsfold
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(18 years, 12 months after company formation)
Appointment Duration14 years, 5 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCapstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NamePeter David Worsfold
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 23 July 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Weald Close
Brentwood
Essex
CM14 4QU
Secretary NameLynda Lane
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address5 Hampshire Gardens
Linford
Stanford Le Hope
Essex
SS17 0QQ
Director NameBranch Manager Robert James Burt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 1993)
RoleBranch Manager
Correspondence Address105 Victoria Avenue
Grays
Essex
RM16 2RN
Director NameBranch Manager Albert Victor Worsfold
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 18 July 2008)
RoleBranch Manager
Correspondence Address52 Hathaway Road
Grays
Essex
RM17 5LA
Director NameDavid Alan Corderoy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 years after company formation)
Appointment Duration22 years, 2 months (resigned 05 February 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Northfields
Grays
Essex
RM17 5TN
Secretary NameDavid Alan Corderoy
NationalityBritish
StatusResigned
Appointed04 April 1997(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 October 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Northfields
Grays
Essex
RM17 5TN
Secretary NameMr Davy Richard John Worsfold
StatusResigned
Appointed18 October 2012(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 2018)
RoleCompany Director
Correspondence AddressCapstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH

Contact

Websitefreightmanagement.co.uk
Telephone01375 858315
Telephone regionGrays Thurrock

Location

Registered AddressCapstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

100 at £1Brightlawn LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,313,643
Gross Profit£591,800
Net Worth£1,721,751
Cash£208
Current Liabilities£983,555

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

11 December 2020Delivered on: 15 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Unit 4, capstan centre, thurrock park way, tilbury.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 3 the capstan centre,tilbury.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 3 the capstan centre, tilbury.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Unit 4 the capstan centre, tilbury.
Outstanding
11 October 2012Delivered on: 23 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
23 July 2008Delivered on: 31 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
18 July 2008Delivered on: 29 July 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
11 April 1997Delivered on: 17 April 1997
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: Unit 3, capstan centre, thurrock parkway, tilbury essex.
Outstanding
24 March 1993Delivered on: 8 April 1993
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: Unit 4 capstan centre thurrock park way tilbury essex part of t/n EX420153.
Outstanding

Filing History

7 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
7 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
23 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 December 2020Registration of charge 025565300009, created on 11 December 2020 (18 pages)
15 December 2020Satisfaction of charge 1 in full (1 page)
15 December 2020Registration of charge 025565300006, created on 11 December 2020 (15 pages)
15 December 2020Registration of charge 025565300008, created on 11 December 2020 (18 pages)
15 December 2020Registration of charge 025565300007, created on 11 December 2020 (15 pages)
15 December 2020Satisfaction of charge 3 in full (1 page)
15 December 2020Satisfaction of charge 4 in full (1 page)
15 December 2020Satisfaction of charge 2 in full (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
17 September 2020Director's details changed for Mr Alex Jason Wilson on 16 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Davy Richard John Worsfold on 16 September 2020 (2 pages)
26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 January 2018Termination of appointment of Davy Richard John Worsfold as a secretary on 19 January 2018 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
3 July 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
29 May 2015Termination of appointment of David Alan Corderoy as a director on 5 February 2015 (1 page)
29 May 2015Termination of appointment of David Alan Corderoy as a director on 5 February 2015 (1 page)
29 May 2015Termination of appointment of David Alan Corderoy as a director on 5 February 2015 (1 page)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 October 2012Termination of appointment of David Corderoy as a secretary (1 page)
19 October 2012Termination of appointment of David Corderoy as a secretary (1 page)
19 October 2012Appointment of Mr Davy Richard John Worsfold as a secretary (1 page)
19 October 2012Appointment of Mr Davy Richard John Worsfold as a secretary (1 page)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for David Alan Corderoy on 16 November 2009 (2 pages)
17 November 2009Director's details changed for David Alan Corderoy on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 November 2009Appointment of Mr Davy Richard John Worsfold as a director (2 pages)
16 November 2009Appointment of Mr Davy Richard John Worsfold as a director (2 pages)
12 November 2009Appointment of Mr Alex Jason Wilson as a director (2 pages)
12 November 2009Appointment of Mr Alex Jason Wilson as a director (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
17 March 2009Return made up to 08/11/08; full list of members (4 pages)
17 March 2009Appointment terminated director peter worsfold (1 page)
17 March 2009Return made up to 08/11/08; full list of members (4 pages)
17 March 2009Appointment terminated director peter worsfold (1 page)
26 August 2008Auditor's resignation (4 pages)
26 August 2008Auditor's resignation (4 pages)
6 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 August 2008Declaration of assistance for shares acquisition (8 pages)
6 August 2008Declaration of assistance for shares acquisition (8 pages)
6 August 2008Appointment terminated director albert worsfold (1 page)
6 August 2008Appointment terminated director albert worsfold (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 November 2007Return made up to 08/11/07; no change of members (7 pages)
30 November 2007Return made up to 08/11/07; no change of members (7 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 November 2005Return made up to 08/11/05; full list of members (7 pages)
21 November 2005Return made up to 08/11/05; full list of members (7 pages)
29 November 2004Return made up to 08/11/04; full list of members (7 pages)
29 November 2004Return made up to 08/11/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 December 2003Full accounts made up to 31 March 2003 (10 pages)
1 December 2003Full accounts made up to 31 March 2003 (10 pages)
21 November 2003Return made up to 08/11/03; full list of members (7 pages)
21 November 2003Return made up to 08/11/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 March 2002 (10 pages)
5 March 2003Full accounts made up to 31 March 2002 (10 pages)
4 December 2002Return made up to 08/11/02; full list of members (7 pages)
4 December 2002Return made up to 08/11/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 January 2002Return made up to 08/11/01; full list of members (7 pages)
3 January 2002Return made up to 08/11/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 November 1999Return made up to 08/11/99; full list of members (8 pages)
21 November 1999Return made up to 08/11/99; full list of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Return made up to 08/11/98; full list of members (6 pages)
6 November 1998Return made up to 08/11/98; full list of members (6 pages)
2 November 1997Return made up to 08/11/97; no change of members (4 pages)
2 November 1997Return made up to 08/11/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
12 December 1996Return made up to 08/11/96; no change of members (4 pages)
12 December 1996Return made up to 08/11/96; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
16 November 1995Return made up to 08/11/95; full list of members (6 pages)
16 November 1995Return made up to 08/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 November 1990Incorporation (15 pages)
8 November 1990Incorporation (15 pages)