Company NameEagle Xpress (UK) Limited
Company StatusActive
Company Number04021080
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Previous NameBrentwood Dispatch Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Diane Veronica Hogarth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(10 months, 1 week after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands, Unit 3 Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Secretary NameMrs Diane Veronica Hogarth
NationalityBritish
StatusCurrent
Appointed29 January 2003(2 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands, Unit 3 Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameMr Marc Peter Hogarth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands, Unit 3 Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameMs Sharon Jane Twigg
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitelands, Unit 3 Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameJohn Wainwright Hogarth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEstuary Cottage
53 Mountview Crescent, St. Lawrence
Bay Southminster
Essex
CM0 7NT
Secretary NameMarc Peter Hogarth
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleSecretary
Correspondence Address39 Mill Green Place
Pitsea
Basildon
Essex
SS13 3QU
Secretary NameDiane Veronica Hogarth
NationalityBritish
StatusResigned
Appointed02 January 2001(6 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressEstuary Cottage
53 Mountview Crescent
St Lawrence Bay Stone
Essex
CM0 7NT
Secretary NameMark Hogarth
NationalityBritish
StatusResigned
Appointed30 April 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address29 Wimbourne Road
Southend On Sea
Essex
SS2 5JG
Director NameMr John Wainwright Hogarth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 years, 7 months after company formation)
Appointment Duration16 years (resigned 03 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands, Unit 11 Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.eaglexpressuk.com
Email address[email protected]
Telephone01268 551900
Telephone regionBasildon

Location

Registered AddressWhitelands Unit 3 Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Diane Veronica Hogarth
50.00%
Ordinary
1 at £1John Wainwright Hogarth
50.00%
Ordinary

Financials

Year2014
Net Worth£390,409
Cash£408,086
Current Liabilities£334,792

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2024 (2 weeks, 3 days ago)
Next Return Due2 May 2025 (12 months from now)

Charges

1 November 2004Delivered on: 4 November 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
3 January 2001Delivered on: 5 January 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex. Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All of the company's invoices (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
22 August 2019Second filing of Confirmation Statement dated 26/06/2019 (9 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates
  • ANNOTATION Clarification a second filed Statement of capital change/Shareholder information change was registered on 22/08/2019
(4 pages)
2 April 2019Cessation of John Wainwright Hogarth as a person with significant control on 3 February 2019 (1 page)
2 April 2019Notification of Marc Peter Hogarth as a person with significant control on 1 February 2019 (2 pages)
2 April 2019Change of details for Mrs Diane Veronica Hogarth as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Notification of Sharon Jane Twigg as a person with significant control on 1 February 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 February 2019Termination of appointment of John Wainwright Hogarth as a director on 3 February 2019 (1 page)
2 August 2018Director's details changed for Mr Marc Peter Hogarth on 2 August 2018 (2 pages)
2 August 2018Change of details for Mr John Wainwright Hogarth as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Secretary's details changed for Mrs Diane Veronica Hogarth on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mrs Diane Veronica Hogarth on 2 August 2018 (2 pages)
2 August 2018Change of details for Mrs Diane Veronica Hogarth as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Ms Sharon Jane Twigg on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr John Wainwright Hogarth on 2 August 2018 (2 pages)
3 July 201826/06/18 Statement of Capital gbp 2 (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 October 2017Sub-division of shares on 12 September 2017 (6 pages)
12 October 2017Sub-division of shares on 12 September 2017 (6 pages)
9 October 2017Statement of company's objects (2 pages)
9 October 2017Resolutions
  • RES13 ‐ Sub division 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 October 2017Resolutions
  • RES13 ‐ Sub division 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 October 2017Statement of company's objects (2 pages)
29 August 2017Appointment of Mr Marc Peter Hogarth as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Ms Sharon Jane Twigg as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Marc Peter Hogarth as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Ms Sharon Jane Twigg as a director on 29 August 2017 (2 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
13 July 2017Register inspection address has been changed to The Custom House the Strand Barnstaple Devon EX31 1EU (1 page)
13 July 2017Notification of Diane Veronica Hogarth as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Diane Veronica Hogarth as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of John Wainwright Hogarth as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Register(s) moved to registered inspection location The Custom House the Strand Barnstaple Devon EX31 1EU (1 page)
13 July 2017Register(s) moved to registered inspection location The Custom House the Strand Barnstaple Devon EX31 1EU (1 page)
13 July 2017Register inspection address has been changed to The Custom House the Strand Barnstaple Devon EX31 1EU (1 page)
13 July 2017Notification of John Wainwright Hogarth as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 July 2014Annual return made up to 26 June 2014
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 26 June 2014
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 December 2012Registered office address changed from Unit 11a, Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit 11a, Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 12 December 2012 (1 page)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 26 June 2011 (5 pages)
30 June 2011Annual return made up to 26 June 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Annual return made up to 26 June 2010 (4 pages)
30 June 2010Annual return made up to 26 June 2010 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 26/06/08; no change of members (3 pages)
14 July 2008Return made up to 26/06/08; no change of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
10 July 2007Return made up to 26/06/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: st james house, st james south elmham suffolk IP19 0HN (1 page)
27 April 2007Registered office changed on 27/04/07 from: st james house, st james south elmham suffolk IP19 0HN (1 page)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Registered office changed on 25/01/07 from: unit 11A little hyde farm little hyde lane ingatestone essex CM4 0DU (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: unit 11A little hyde farm little hyde lane ingatestone essex CM4 0DU (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
4 July 2006Return made up to 26/06/06; no change of members (2 pages)
4 July 2006Return made up to 26/06/06; no change of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 September 2003Company name changed brentwood dispatch LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed brentwood dispatch LIMITED\certificate issued on 12/09/03 (2 pages)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 26/06/01; full list of members (6 pages)
13 July 2001Return made up to 26/06/01; full list of members (6 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
13 July 2000Registered office changed on 13/07/00 from: 229 nether street london N3 1NT (1 page)
13 July 2000Registered office changed on 13/07/00 from: 229 nether street london N3 1NT (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
4 July 2000Ad 26/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2000Ad 26/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 2000Incorporation (12 pages)
26 June 2000Incorporation (12 pages)