Company NamePullman Freight Limited
DirectorKevin Dennis Whitworth
Company StatusActive
Company Number03986772
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Previous NamePulman Freight Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Kevin Dennis Whitworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleFreight Forwander
Country of ResidenceEngland
Correspondence Address52 Philmead Road
Benfleet
Essex
SS7 5DW
Secretary NameMrs Jennifer Betty Whitworth
NationalityBritish
StatusCurrent
Appointed18 May 2004(4 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address52 Philmead Road
Benfleet
Essex
SS7 5DW
Secretary NameMrs Jennifer Betty Whitworth
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address52 Philmead Road
Benfleet
Essex
SS7 5DW
Director NameCavan John O'Donegan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2004)
RoleCompany Director
Correspondence AddressStanfields Farm
Witham Notley
Essex
CM8 1SD
Secretary NameCavan John O'Donegan
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2004)
RoleCompany Director
Correspondence AddressStanfields Farm
Witham Notley
Essex
CM8 1SD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01268 756415
Telephone regionBasildon

Location

Registered AddressBowtell House
1st Floor 252a High Road
Benfleet
Essex
SS7 5LA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£388,361
Current Liabilities£193,041

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

6 July 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
14 July 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 August 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
26 July 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
9 August 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
9 August 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 May 2010Director's details changed for Mr Kevin Dennis Whitworth on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Kevin Dennis Whitworth on 5 May 2010 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Kevin Dennis Whitworth on 5 May 2010 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 May 2008Return made up to 05/05/08; full list of members (3 pages)
14 May 2008Return made up to 05/05/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 May 2007 (14 pages)
1 September 2007Total exemption small company accounts made up to 31 May 2007 (14 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 May 2005Return made up to 05/05/05; full list of members (3 pages)
25 May 2005Return made up to 05/05/05; full list of members (3 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: bowell house 252A high road dewfleet essex SS7 5LA (1 page)
4 June 2004Registered office changed on 04/06/04 from: bowell house 252A high road dewfleet essex SS7 5LA (1 page)
4 June 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
11 May 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 June 2003Return made up to 05/05/03; full list of members (6 pages)
11 June 2003Return made up to 05/05/03; full list of members (6 pages)
7 June 2003Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2003Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Secretary resigned (1 page)
6 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 June 2002Return made up to 05/05/02; full list of members (6 pages)
11 June 2002Return made up to 05/05/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 May 2001Return made up to 05/05/01; full list of members (6 pages)
10 May 2001Return made up to 05/05/01; full list of members (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 October 2000Registered office changed on 17/10/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
6 June 2000Company name changed pulman freight LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed pulman freight LIMITED\certificate issued on 07/06/00 (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
5 May 2000Incorporation (16 pages)
5 May 2000Incorporation (16 pages)