Company NameFreightair Limited
DirectorsPeter Wilkinson and Jason Luke Woodhouse
Company StatusActive
Company Number01928102
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 10 months ago)
Previous NameBrownor Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter Wilkinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(21 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Jason Luke Woodhouse
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Secretary NameMrs Diane Elizabeth Wilkinson
StatusCurrent
Appointed01 February 2024(38 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address1 Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Peter David Browne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 23 December 2003)
RoleFreight Forwarder
Correspondence AddressE31 Zone Encinas
Combre Del Sol
Benitachel
Costa Blanca
Spain
Director NameMr Michael Harvey Long
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 04 January 2011)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address53 Lodore Road
Bradford
West Yorkshire
BD2 4JH
Director NameMr Steven George Norfolk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 06 January 2014)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address3 Kings Close
Otley
West Yorkshire
LS21 1RQ
Director NameSteven Davey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 30 September 2020)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address3 Westbourne Villas
Bradford Road
Otley
West Yorkshire
LS21 3LQ
Secretary NameMr Peter David Browne
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address25 Scotland Way
Horsforth
Leeds
LS18 5SQ
Director NameMr Allan James Moss
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(7 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 April 2013)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Brow Cottage
Styal
Wilmslow
Cheshire
SK9 4JE
Director NameMr Martin Albert Gavin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(7 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 27 March 2019)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address27 Whitefield Road
Sale
Cheshire
M33 6NY
Secretary NameMr Michael Harvey Long
NationalityBritish
StatusResigned
Appointed23 December 2003(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Lodore Road
Bradford
West Yorkshire
BD2 4JH
Director NameJulie Anne Cockerham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(25 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 April 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Secretary NameJulie Anne Cockerham
StatusResigned
Appointed04 January 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2023)
RoleCompany Director
Correspondence Address1 Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ

Contact

Websitefreightair.co.uk
Telephone0113 2506533
Telephone regionLeeds

Location

Registered Address1 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

467 at £1Steven Norfolk
8.72%
Ordinary E
467 at £1Susan Norfolk
8.72%
Ordinary E
328 at £1Julie Davey
6.12%
Ordinary B
328 at £1Steven Davey
6.12%
Ordinary B
295 at £1Allan Moss
5.51%
Ordinary D
295 at £1Lynda Moss
5.51%
Ordinary D
189 at £1Julie Cockerham
3.53%
Ordinary A
189 at £1Keith Cockerham
3.53%
Ordinary A
1.4k at £1Mr Martin Gavin
26.13%
Ordinary C
700 at £1Mr Peter Wilkinson
13.06%
Ordinary F
700 at £1Mrs Diane Wilkinson
13.06%
Ordinary F

Financials

Year2014
Net Worth£286,029
Cash£271,437
Current Liabilities£612,587

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

9 December 2016Delivered on: 9 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 1 mylord crescent, camperdown industrial estate, newcastle upon tyne, NE12 5UJ registered with absolute freehold under title number TY523742.
Outstanding
22 August 1997Delivered on: 23 August 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 parkland view henshaw lane yeadon leeds.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 May 1990Delivered on: 26 May 1990
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

Filing History

16 February 2024Appointment of Mrs Diane Elizabeth Wilkinson as a secretary on 1 February 2024 (2 pages)
15 August 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 378
(4 pages)
13 April 2023Termination of appointment of Julie Anne Cockerham as a secretary on 7 April 2023 (1 page)
13 April 2023Termination of appointment of Julie Anne Cockerham as a director on 7 April 2023 (1 page)
23 March 2023Registered office address changed from Unit 1D Woodside Industrial Estate Low Lane Horsforth Leeds West Yorkshire LS18 5NY to 1 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 23 March 2023 (1 page)
22 March 2023Director's details changed for Julie Anne Cockerham on 21 March 2023 (2 pages)
22 March 2023Director's details changed for Mr Jason Luke Woodhouse on 21 March 2023 (2 pages)
22 March 2023Change of details for Mr Peter Wilkinson as a person with significant control on 21 March 2023 (2 pages)
22 March 2023Change of details for Mrs Diane Elizabeth Wilkinson as a person with significant control on 21 March 2023 (2 pages)
22 March 2023Secretary's details changed for Julie Anne Cockerham on 21 March 2023 (1 page)
22 March 2023Director's details changed for Mr Peter Wilkinson on 21 March 2023 (2 pages)
15 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 55
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
1 December 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 August 2022Director's details changed for Julie Anne Cockerham on 2 November 2021 (2 pages)
11 August 2022Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
11 August 2022Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
10 August 2022Secretary's details changed for Julie Anne Cockerham on 2 November 2021 (1 page)
10 August 2022Director's details changed for Mr Peter Wilkinson on 2 November 2021 (2 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
28 May 2021Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 1,798
(4 pages)
28 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 April 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
2 December 2020Cancellation of shares. Statement of capital on 29 October 2020
  • GBP 1,989
(6 pages)
2 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 2,848.00
(6 pages)
18 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 November 2020Cessation of Martin Albert Gavin as a person with significant control on 29 October 2020 (1 page)
4 November 2020Notification of Diane Elizabeth Wilkinson as a person with significant control on 29 October 2020 (2 pages)
12 October 2020Termination of appointment of Steven Davey as a director on 30 September 2020 (1 page)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
21 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 August 2019Change of details for Mr Martin Albert Gavin as a person with significant control on 29 March 2019 (2 pages)
22 August 2019Change of details for Mr Peter Wilkinson as a person with significant control on 29 March 2019 (2 pages)
22 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
30 April 2019Purchase of own shares. (3 pages)
30 April 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 3,484
(6 pages)
24 April 2019Termination of appointment of Martin Albert Gavin as a director on 27 March 2019 (1 page)
4 April 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
8 January 2019Appointment of Mr Jason Luke Woodhouse as a director on 1 January 2019 (2 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
27 July 2017Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 3,834
(6 pages)
27 July 2017Resolutions
  • RES13 ‐ Approve contract terms 03/07/2017
(5 pages)
27 July 2017Resolutions
  • RES13 ‐ Approve contract terms 03/07/2017
(5 pages)
27 July 2017Purchase of own shares. (3 pages)
27 July 2017Purchase of own shares. (3 pages)
27 July 2017Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 3,834
(6 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 December 2016Registration of charge 019281020003, created on 9 December 2016 (20 pages)
9 December 2016Registration of charge 019281020003, created on 9 December 2016 (20 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
21 July 2016Cancellation of shares. Statement of capital on 20 June 2016
  • GBP 4,302
(7 pages)
21 July 2016Cancellation of shares. Statement of capital on 20 June 2016
  • GBP 4,302
(7 pages)
7 July 2016Purchase of own shares. (3 pages)
7 July 2016Purchase of own shares. (3 pages)
7 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 4,768
(7 pages)
20 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 4,768
(7 pages)
20 January 2016Purchase of own shares. (3 pages)
15 September 2015Cancellation of shares. Statement of capital on 6 July 2015
  • GBP 5,358
(8 pages)
15 September 2015Cancellation of shares. Statement of capital on 6 July 2015
  • GBP 5,358
(8 pages)
15 September 2015Cancellation of shares. Statement of capital on 6 July 2015
  • GBP 5,358
(8 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,358
(10 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,358
(10 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Change of share class name or designation (2 pages)
11 September 2014Memorandum and Articles of Association (12 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 September 2014Memorandum and Articles of Association (12 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,824
(8 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,824
(8 pages)
10 January 2014Termination of appointment of Steven Norfolk as a director (2 pages)
10 January 2014Termination of appointment of Steven Norfolk as a director (2 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,824
(9 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,824
(9 pages)
13 May 2013Termination of appointment of Allan Moss as a director (2 pages)
13 May 2013Termination of appointment of Allan Moss as a director (2 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 5,824
(4 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 5,824
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
23 April 2013Purchase of own shares. (3 pages)
11 February 2013Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 6,118
(4 pages)
11 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 February 2013Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 6,118
(4 pages)
11 February 2013Purchase of own shares. (3 pages)
11 February 2013Purchase of own shares. (3 pages)
11 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Cancellation of shares. Statement of capital on 18 January 2012
  • GBP 6,553
(4 pages)
18 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 January 2012Purchase of own shares. (3 pages)
18 January 2012Cancellation of shares. Statement of capital on 18 January 2012
  • GBP 6,553
(4 pages)
18 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 January 2012Purchase of own shares. (3 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
12 July 2011SH03 replacement (3 pages)
12 July 2011Resolutions
  • RES13 ‐ Amending SH03 and SH06 25/05/2011
(4 pages)
12 July 2011Cancellation of shares. Statement of capital on 12 July 2011
  • GBP 6,888
(4 pages)
12 July 2011Cancellation of shares. Statement of capital on 12 July 2011
  • GBP 6,888
(4 pages)
12 July 2011SH03 replacement (3 pages)
12 July 2011Resolutions
  • RES13 ‐ Amending SH03 and SH06 25/05/2011
(4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Termination of appointment of Michael Long as a secretary (1 page)
18 February 2011Appointment of Julie Anne Cockerham as a secretary (2 pages)
18 February 2011Termination of appointment of Michael Long as a secretary (1 page)
18 February 2011Appointment of Julie Anne Cockerham as a secretary (2 pages)
31 January 2011Purchase of own shares. (3 pages)
31 January 2011Purchase of own shares. (3 pages)
25 January 2011Termination of appointment of Michael Long as a director (2 pages)
25 January 2011Cancellation of shares. Statement of capital on 25 January 2011
  • GBP 6,888
(4 pages)
25 January 2011Termination of appointment of Michael Long as a director (2 pages)
25 January 2011Cancellation of shares. Statement of capital on 25 January 2011
  • GBP 6,888
(4 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
24 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
9 December 2010Appointment of Julie Anne Cockerham as a director (2 pages)
9 December 2010Appointment of Julie Anne Cockerham as a director (2 pages)
23 August 2010Director's details changed for Steven Davey on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Allan James Moss on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Steven Davey on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Harvey Long on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Peter Wilkinson on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Peter Wilkinson on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Steven George Norfolk on 13 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
23 August 2010Director's details changed for Mr Steven George Norfolk on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Martin Albert Gavin on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Harvey Long on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Allan James Moss on 13 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
23 August 2010Director's details changed for Mr Martin Albert Gavin on 13 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2009Return made up to 14/08/09; full list of members (8 pages)
24 August 2009Return made up to 14/08/09; full list of members (8 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2008Return made up to 14/08/08; full list of members (8 pages)
2 September 2008Return made up to 14/08/08; full list of members (8 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 October 2007Return made up to 14/08/07; full list of members (6 pages)
12 October 2007Return made up to 14/08/07; full list of members (6 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Memorandum and Articles of Association (14 pages)
4 May 2007Memorandum and Articles of Association (14 pages)
27 April 2007Company name changed brownor LIMITED\certificate issued on 27/04/07 (2 pages)
27 April 2007Company name changed brownor LIMITED\certificate issued on 27/04/07 (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
12 September 2006Return made up to 14/08/06; full list of members (5 pages)
12 September 2006Return made up to 14/08/06; full list of members (5 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 August 2005Return made up to 14/08/05; full list of members (5 pages)
26 August 2005Return made up to 14/08/05; full list of members (5 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
16 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
1 September 2003Return made up to 14/08/03; full list of members (12 pages)
1 September 2003Return made up to 14/08/03; full list of members (12 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(12 pages)
5 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(12 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(11 pages)
24 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(11 pages)
2 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 August 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 August 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Ad 01/06/00--------- £ si 368@1=368 £ ic 7000/7368 (2 pages)
5 July 2000Ad 01/06/00--------- £ si 368@1=368 £ ic 7000/7368 (2 pages)
19 August 1999Return made up to 14/08/99; full list of members (8 pages)
19 August 1999Return made up to 14/08/99; full list of members (8 pages)
14 June 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Full accounts made up to 31 December 1998 (15 pages)
10 September 1998Full accounts made up to 31 December 1997 (15 pages)
10 September 1998Full accounts made up to 31 December 1997 (15 pages)
3 September 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
26 August 1997Return made up to 14/08/97; no change of members (6 pages)
26 August 1997Return made up to 14/08/97; no change of members (6 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 14/08/96; full list of members (8 pages)
2 September 1996Return made up to 14/08/96; full list of members (8 pages)
12 July 1996Full accounts made up to 31 December 1995 (15 pages)
12 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1995Registered office changed on 31/07/95 from: unit 2 cargo agents building leeds bradford airport yeadon leeds LS19 7TU (1 page)
31 July 1995Registered office changed on 31/07/95 from: unit 2 cargo agents building leeds bradford airport yeadon leeds LS19 7TU (1 page)
24 July 1995Full accounts made up to 31 December 1994 (16 pages)
24 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
20 July 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
20 July 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)