Company NameExport Unlocked Ltd
DirectorRichard Bartlett
Company StatusActive
Company Number03231975
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Bartlett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Holts Court Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Clive Stephen Francis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2000)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View
Hollins Lane
Hampsthwaite
Harrogate
HG3 2HN
Director NameDavide Milani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed28 August 1997(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2011)
RoleFreight Forwarding
Country of ResidenceItaly
Correspondence AddressFraz Porcarano 61315
Montu Beccaria
Pavia-Lombardia
27040
Secretary NameMarian Frances Francis
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year after company formation)
Appointment Duration7 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address2 Park View
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HN
Director NameNicholas Waite
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2008)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel View
Gildersome
Morley
Leeds
LS27 7GS
Secretary NameMr Rory Thomas Oconnor
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address70 Canuden Road
Chelmsford
Essex
CM1 2SU
Director NameMr Rory Thomas Oconnor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2007)
RoleAccountant
Correspondence Address70 Canuden Road
Chelmsford
Essex
CM1 2SU
Secretary NameMr Richard Bartlett
NationalityBritish
StatusResigned
Appointed30 September 2007(11 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Range Lane
Denshaw
Oldham
Greater Manchester
OL3 5SA
Director NameMrs Lauren Bartlett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Range Lane
Denshaw
Oldham
Greater Manchester
OL3 5SA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteinsped.co.uk
Telephone07 775940842
Telephone regionMobile

Location

Registered AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Richard Bartlett
100.00%
Ordinary

Financials

Year2014
Net Worth£64,687
Cash£124,352
Current Liabilities£414,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

12 April 2000Delivered on: 18 April 2000
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 May 1998Delivered on: 10 June 1998
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance from time to time standing to the credit of account no.30870048 (Current account) held by yorkshire bank PLC at 1 town st,armley,leeds; any other accounts with the bank.
Outstanding
15 July 1999Delivered on: 17 July 1999
Satisfied on: 5 January 2012
Persons entitled: Acebeam Developments Limited

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 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

20 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
9 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 March 2022Micro company accounts made up to 31 December 2020 (5 pages)
29 December 2021Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
23 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 December 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
26 November 2020Change of details for Richard Bartlett as a person with significant control on 18 September 2020 (2 pages)
11 November 2020Director's details changed for Richard Bartlett on 18 September 2020 (2 pages)
11 November 2020Change of details for Richard Bartlett as a person with significant control on 18 September 2020 (2 pages)
11 November 2020Termination of appointment of Richard Bartlett as a secretary on 18 September 2020 (1 page)
10 November 2020Registered office address changed from 26 Wellmeadow Lane Uppermill Oldham OL3 6DX England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 10 November 2020 (1 page)
10 November 2020Secretary's details changed for Richard Bartlett on 18 September 2020 (1 page)
10 November 2020Director's details changed for Richard Bartlett on 18 September 2020 (2 pages)
19 June 2020Previous accounting period extended from 27 September 2019 to 31 December 2019 (1 page)
23 December 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 September 2019Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 September 2019Notification of Richard Bartlett as a person with significant control on 6 April 2016 (2 pages)
6 September 2019Cessation of Richard Bartlett as a person with significant control on 30 June 2016 (1 page)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
30 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
30 June 2018Registered office address changed from 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE England to 26 Wellmeadow Lane Uppermill Oldham OL3 6DX on 30 June 2018 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Termination of appointment of Lauren Bartlett as a director on 1 December 2016 (1 page)
29 June 2017Termination of appointment of Lauren Bartlett as a director on 1 December 2016 (1 page)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 February 2016Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016 (1 page)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,000
(5 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 December 2013Director's details changed for Richard Bartlett on 22 November 2013 (2 pages)
11 December 2013Director's details changed for Richard Bartlett on 22 November 2013 (2 pages)
11 December 2013Director's details changed for Mrs Lauren Bartlett on 22 November 2013 (2 pages)
11 December 2013Secretary's details changed for Richard Bartlett on 22 November 2013 (1 page)
11 December 2013Director's details changed for Mrs Lauren Bartlett on 22 November 2013 (2 pages)
11 December 2013Secretary's details changed for Richard Bartlett on 22 November 2013 (1 page)
20 November 2013Appointment of Mrs Lauren Bartlett as a director (2 pages)
20 November 2013Appointment of Mrs Lauren Bartlett as a director (2 pages)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 45,000
(5 pages)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 45,000
(5 pages)
6 January 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 March 2012Purchase of own shares. (3 pages)
28 March 2012Cancellation of shares. Statement of capital on 28 March 2012
  • GBP 45,000
(4 pages)
28 March 2012Cancellation of shares. Statement of capital on 28 March 2012
  • GBP 45,000
(4 pages)
28 March 2012Purchase of own shares. (3 pages)
7 March 2012Termination of appointment of Davide Milani as a director (1 page)
7 March 2012Termination of appointment of Davide Milani as a director (1 page)
21 February 2012Amended accounts made up to 30 September 2011 (9 pages)
21 February 2012Amended accounts made up to 30 September 2011 (9 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 September 2010Director's details changed for Richard Bartlett on 30 July 2010 (2 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Richard Bartlett on 30 July 2010 (2 pages)
29 September 2010Director's details changed for Davide Milani on 30 July 2010 (2 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Davide Milani on 30 July 2010 (2 pages)
1 June 2010Full accounts made up to 30 September 2009 (15 pages)
1 June 2010Full accounts made up to 30 September 2009 (15 pages)
19 October 2009Registered office address changed from 120 Dealburn Road, Low Moor Bradford West Yorkshire BD12 0RG on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 120 Dealburn Road, Low Moor Bradford West Yorkshire BD12 0RG on 19 October 2009 (1 page)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
1 July 2009Re-registration of Memorandum and Articles (9 pages)
1 July 2009Application for reregistration from PLC to private (1 page)
1 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 July 2009Re-registration of Memorandum and Articles (9 pages)
1 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2009Application for reregistration from PLC to private (1 page)
1 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2009Full accounts made up to 30 September 2008 (15 pages)
11 March 2009Full accounts made up to 30 September 2008 (15 pages)
9 February 2009Appointment terminated director nicholas waite (1 page)
9 February 2009Appointment terminated director nicholas waite (1 page)
14 January 2009Return made up to 31/07/08; full list of members (4 pages)
14 January 2009Return made up to 31/07/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 September 2007 (15 pages)
30 April 2008Full accounts made up to 30 September 2007 (15 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
22 January 2007Full accounts made up to 30 September 2006 (14 pages)
22 January 2007Full accounts made up to 30 September 2006 (14 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: insped house 100 dealburn road low moor bradford west yorkshire BD12 0RG (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Location of debenture register (1 page)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 August 2006Location of debenture register (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Registered office changed on 23/08/06 from: insped house 100 dealburn road low moor bradford west yorkshire BD12 0RG (1 page)
25 January 2006Full accounts made up to 30 September 2005 (13 pages)
25 January 2006Full accounts made up to 30 September 2005 (13 pages)
16 August 2005Return made up to 31/07/05; full list of members (9 pages)
16 August 2005Return made up to 31/07/05; full list of members (9 pages)
1 February 2005Full accounts made up to 30 September 2004 (17 pages)
1 February 2005Full accounts made up to 30 September 2004 (17 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
22 January 2004Full accounts made up to 30 September 2003 (17 pages)
22 January 2004Full accounts made up to 30 September 2003 (17 pages)
12 August 2003Return made up to 31/07/03; full list of members (9 pages)
12 August 2003Return made up to 31/07/03; full list of members (9 pages)
20 January 2003Full accounts made up to 30 September 2002 (15 pages)
20 January 2003Full accounts made up to 30 September 2002 (15 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2002Full accounts made up to 30 September 2001 (16 pages)
27 January 2002Full accounts made up to 30 September 2001 (16 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
25 January 2001Full accounts made up to 30 September 2000 (16 pages)
25 January 2001Full accounts made up to 30 September 2000 (16 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
11 February 2000Full accounts made up to 30 September 1999 (15 pages)
11 February 2000Full accounts made up to 30 September 1999 (15 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Registered office changed on 08/06/99 from: suite 2 armley park court stanningley road leeds west yorkshire LS12 2AE (1 page)
8 June 1999Registered office changed on 08/06/99 from: suite 2 armley park court stanningley road leeds west yorkshire LS12 2AE (1 page)
5 February 1999Full accounts made up to 30 September 1998 (16 pages)
5 February 1999Full accounts made up to 30 September 1998 (16 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
20 April 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
23 December 1997Application to commence business (2 pages)
23 December 1997Certificate of authorisation to commence business and borrow (1 page)
23 December 1997Certificate of authorisation to commence business and borrow (1 page)
23 December 1997Application to commence business (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
4 September 1997Company name changed oakroyal corporation PLC\certificate issued on 05/09/97 (2 pages)
4 September 1997Registered office changed on 04/09/97 from: suite 14449 72 new bond street london W1Y 9DD (1 page)
4 September 1997Company name changed oakroyal corporation PLC\certificate issued on 05/09/97 (2 pages)
4 September 1997Registered office changed on 04/09/97 from: suite 14449 72 new bond street london W1Y 9DD (1 page)
5 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
5 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
4 August 1997Return made up to 31/07/97; full list of members (5 pages)
4 August 1997Return made up to 31/07/97; full list of members (5 pages)
31 July 1996Incorporation (15 pages)
31 July 1996Incorporation (15 pages)