Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director Name | Mr Davy Richard John Worsfold |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(18 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Director Name | Peter David Worsfold |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 July 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Weald Close Brentwood Essex CM14 4QU |
Secretary Name | Lynda Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 5 Hampshire Gardens Linford Stanford Le Hope Essex SS17 0QQ |
Director Name | Branch Manager Robert James Burt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 1993) |
Role | Branch Manager |
Correspondence Address | 105 Victoria Avenue Grays Essex RM16 2RN |
Director Name | Branch Manager Albert Victor Worsfold |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 July 2008) |
Role | Branch Manager |
Correspondence Address | 52 Hathaway Road Grays Essex RM17 5LA |
Director Name | David Alan Corderoy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 February 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northfields Grays Essex RM17 5TN |
Secretary Name | David Alan Corderoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 October 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northfields Grays Essex RM17 5TN |
Secretary Name | Mr Davy Richard John Worsfold |
---|---|
Status | Resigned |
Appointed | 18 October 2012(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 January 2018) |
Role | Company Director |
Correspondence Address | Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
Website | freightmanagement.co.uk |
---|---|
Telephone | 01375 858315 |
Telephone region | Grays Thurrock |
Registered Address | Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
100 at £1 | Brightlawn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,313,643 |
Gross Profit | £591,800 |
Net Worth | £1,721,751 |
Cash | £208 |
Current Liabilities | £983,555 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
11 December 2020 | Delivered 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 2020 | Delivered on: 15 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 3 the capstan centre,tilbury. Outstanding |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 3 the capstan centre, tilbury. Outstanding |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Unit 4 the capstan centre, tilbury. Outstanding |
11 October 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 |
7 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
1 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
23 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 December 2020 | Registration of charge 025565300009, created on 11 December 2020 (18 pages) |
15 December 2020 | Satisfaction of charge 1 in full (1 page) |
15 December 2020 | Registration of charge 025565300006, created on 11 December 2020 (15 pages) |
15 December 2020 | Registration of charge 025565300008, created on 11 December 2020 (18 pages) |
15 December 2020 | Registration of charge 025565300007, created on 11 December 2020 (15 pages) |
15 December 2020 | Satisfaction of charge 3 in full (1 page) |
15 December 2020 | Satisfaction of charge 4 in full (1 page) |
15 December 2020 | Satisfaction of charge 2 in full (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
17 September 2020 | Director's details changed for Mr Alex Jason Wilson on 16 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Davy Richard John Worsfold on 16 September 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 January 2018 | Termination of appointment of Davy Richard John Worsfold as a secretary on 19 January 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 July 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
3 July 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
29 May 2015 | Termination of appointment of David Alan Corderoy as a director on 5 February 2015 (1 page) |
29 May 2015 | Termination of appointment of David Alan Corderoy as a director on 5 February 2015 (1 page) |
29 May 2015 | Termination of appointment of David Alan Corderoy as a director on 5 February 2015 (1 page) |
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 October 2012 | Termination of appointment of David Corderoy as a secretary (1 page) |
19 October 2012 | Termination of appointment of David Corderoy as a secretary (1 page) |
19 October 2012 | Appointment of Mr Davy Richard John Worsfold as a secretary (1 page) |
19 October 2012 | Appointment of Mr Davy Richard John Worsfold as a secretary (1 page) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for David Alan Corderoy on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Alan Corderoy on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Appointment of Mr Davy Richard John Worsfold as a director (2 pages) |
16 November 2009 | Appointment of Mr Davy Richard John Worsfold as a director (2 pages) |
12 November 2009 | Appointment of Mr Alex Jason Wilson as a director (2 pages) |
12 November 2009 | Appointment of Mr Alex Jason Wilson as a director (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
17 March 2009 | Return made up to 08/11/08; full list of members (4 pages) |
17 March 2009 | Appointment terminated director peter worsfold (1 page) |
17 March 2009 | Return made up to 08/11/08; full list of members (4 pages) |
17 March 2009 | Appointment terminated director peter worsfold (1 page) |
26 August 2008 | Auditor's resignation (4 pages) |
26 August 2008 | Auditor's resignation (4 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 August 2008 | Appointment terminated director albert worsfold (1 page) |
6 August 2008 | Appointment terminated director albert worsfold (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
30 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 November 2006 | Return made up to 08/11/06; full list of members
|
20 November 2006 | Return made up to 08/11/06; full list of members
|
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
29 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 January 2002 | Return made up to 08/11/01; full list of members (7 pages) |
3 January 2002 | Return made up to 08/11/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 November 2000 | Return made up to 08/11/00; full list of members
|
6 November 2000 | Return made up to 08/11/00; full list of members
|
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 November 1999 | Return made up to 08/11/99; full list of members (8 pages) |
21 November 1999 | Return made up to 08/11/99; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
6 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
2 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
2 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 November 1990 | Incorporation (15 pages) |
8 November 1990 | Incorporation (15 pages) |