Company NameOnetran Limited
DirectorJonathan Damian Cartwright
Company StatusActive
Company Number02320888
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jonathan Damian Cartwright
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(33 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFacades Unit 16c
Queensway Business Centre, East Middlesbrough Ind
Middlesbrough
Teesside
TS3 8TG
Director NameMr Edward John Kitching
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(2 weeks after company formation)
Appointment Duration33 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3e, Enterprise House Valley Street North
Darlington
County Durham
DL1 1GY
Secretary NamePaul Gerard Pearson
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 26 November 2008)
RoleCompany Director
Correspondence Address36 Carmel Road North
Darlington
County Durham
DL3 8JE
Director NameMrs Fiona Clare Kitching
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(21 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3e, Enterprise House Valley Street North
Darlington
County Durham
DL1 1GY

Location

Registered AddressFacades Unit 16c
Queensway Business Centre, East Middlesbrough Ind
Middlesbrough
Teesside
TS3 8TG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Financials

Year2013
Net Worth£47,097
Cash£18
Current Liabilities£89,611

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

1 June 2022Delivered on: 7 June 2022
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
1 December 2021Delivered on: 6 December 2021
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
28 March 2003Delivered on: 29 March 2003
Persons entitled: National Westminster 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: By way of legal mortgage land and buildings at telford road east middlesbrough industrial estate middlesbrough TS3 8BL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 1990Delivered on: 5 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
24 January 2023Confirmation statement made on 18 December 2022 with updates (5 pages)
7 June 2022Registration of charge 023208880004, created on 1 June 2022 (21 pages)
20 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
19 January 2022Registered office address changed from 18 Queensway Court Queensway Middlesbrough Teesside TS3 8TG United Kingdom to Facades Unit 16C Queensway Business Centre, East Middlesbrough Ind Middlesbrough Teesside TS3 8TG on 19 January 2022 (1 page)
19 January 2022Registered office address changed from 18 Queensway Court Queensway Middlesbrough TS3 8TG England to 18 Queensway Court Queensway Middlesbrough Teesside TS3 8TG on 19 January 2022 (1 page)
16 December 2021Resolutions
  • RES13 ‐ Subdivision of shares 01/12/2021
(3 pages)
6 December 2021Registration of charge 023208880003, created on 1 December 2021 (36 pages)
3 December 2021Appointment of Mr Jonathan Damian Cartwright as a director on 1 December 2021 (2 pages)
3 December 2021Notification of J Cartwright Construction Ltd as a person with significant control on 1 December 2021 (2 pages)
3 December 2021Registered office address changed from Unit 3E, Enterprise House Valley Street North Darlington County Durham DL1 1GY to 18 Queensway Court Queensway Middlesbrough TS3 8TG on 3 December 2021 (1 page)
3 December 2021Termination of appointment of Edward John Kitching as a director on 1 December 2021 (1 page)
3 December 2021Cessation of Edward John Kitching as a person with significant control on 1 December 2021 (1 page)
3 December 2021Cessation of Fiona Clare Kitching as a person with significant control on 1 December 2021 (1 page)
3 December 2021Termination of appointment of Fiona Clare Kitching as a director on 1 December 2021 (1 page)
26 November 2021Second filing of Confirmation Statement dated 18 December 2018 (3 pages)
26 November 2021Second filing of Confirmation Statement dated 18 December 2020 (3 pages)
26 November 2021Second filing of Confirmation Statement dated 18 December 2017 (3 pages)
26 November 2021Second filing of Confirmation Statement dated 18 December 2019 (3 pages)
26 November 2021Second filing of Confirmation Statement dated 18 December 2016 (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
5 February 202118/12/20 Statement of Capital gbp 20000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(6 pages)
5 February 2021Change of details for Mrs Fiona Clare Kitching as a person with significant control on 22 January 2021 (2 pages)
5 February 2021Change of details for Mr Edward John Kitching as a person with significant control on 22 January 2021 (2 pages)
5 February 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
4 February 2021Change of details for Mr Edward John Kitching as a person with significant control on 22 January 2021 (2 pages)
4 February 2021Director's details changed for Mrs Fiona Clare Kitching on 22 January 2021 (2 pages)
4 February 2021Director's details changed for Mr Edward John Kitching on 22 January 2021 (2 pages)
4 February 2021Change of details for Mrs Fiona Clare Kitching as a person with significant control on 22 January 2021 (2 pages)
4 February 2021Director's details changed for Mr Edward John Kitching on 22 January 2021 (2 pages)
4 February 2021Director's details changed for Mrs Fiona Clare Kitching on 22 January 2021 (2 pages)
15 December 2020Satisfaction of charge 2 in full (2 pages)
15 December 2020Satisfaction of charge 1 in full (2 pages)
19 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(5 pages)
16 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(5 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(7 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
17 July 2014Registered office address changed from Unit 3E Enterprise House Vally Street Darlington Co. Durham DL1 1GY England on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 3E Enterprise House Vally Street Darlington Co. Durham DL1 1GY England on 17 July 2014 (1 page)
2 June 2014Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE on 2 June 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
13 November 2013Registered office address changed from Field Building Telford Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8BL on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Field Building Telford Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8BL on 13 November 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 April 2010Appointment of Mrs Fiona Clare Kitching as a director (2 pages)
22 April 2010Appointment of Mrs Fiona Clare Kitching as a director (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
6 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
6 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 April 2009Appointment terminated secretary paul pearson (1 page)
5 April 2009Return made up to 18/12/08; no change of members (4 pages)
5 April 2009Appointment terminated secretary paul pearson (1 page)
5 April 2009Return made up to 18/12/08; no change of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from independent house 23 larchfield darlington county durham DL3 7TE (1 page)
16 December 2008Registered office changed on 16/12/2008 from independent house 23 larchfield darlington county durham DL3 7TE (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Return made up to 18/12/07; full list of members (5 pages)
4 November 2008Return made up to 18/12/07; full list of members (5 pages)
12 May 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
12 May 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
28 March 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 January 2006Return made up to 18/12/05; full list of members (6 pages)
11 January 2006Return made up to 18/12/05; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 March 2005Return made up to 18/12/03; full list of members (6 pages)
3 March 2005Return made up to 18/12/03; full list of members (6 pages)
3 March 2005Return made up to 18/12/04; full list of members (6 pages)
3 March 2005Return made up to 18/12/04; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 18/12/01; full list of members (6 pages)
31 January 2002Return made up to 18/12/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 February 2001Return made up to 18/12/00; full list of members (6 pages)
22 February 2001Return made up to 18/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
24 December 1999Return made up to 18/12/99; full list of members (6 pages)
24 December 1999Return made up to 18/12/99; full list of members (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
15 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 November 1998Full accounts made up to 31 December 1997 (13 pages)
6 November 1998Full accounts made up to 31 December 1997 (13 pages)
22 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
20 December 1996Return made up to 18/12/96; no change of members (4 pages)
20 December 1996Return made up to 18/12/96; no change of members (4 pages)
18 November 1996Full accounts made up to 31 December 1995 (13 pages)
18 November 1996Full accounts made up to 31 December 1995 (13 pages)
20 March 1996Return made up to 18/12/95; no change of members
  • 363(287) ‐ Registered office changed on 20/03/96
(4 pages)
20 March 1996Return made up to 18/12/95; no change of members
  • 363(287) ‐ Registered office changed on 20/03/96
(4 pages)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
15 February 1995Return made up to 18/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 July 1994Full accounts made up to 31 December 1993 (12 pages)
2 February 1994Return made up to 18/12/93; no change of members (4 pages)
3 November 1993Full accounts made up to 31 December 1992 (12 pages)
22 December 1992Return made up to 18/12/92; full list of members (6 pages)
10 December 1992Resolutions
  • RES ‐
(1 page)
1 November 1992Full accounts made up to 31 December 1991 (12 pages)
20 February 1992Resolutions
  • RES ‐
(1 page)
20 February 1992Nc inc already adjusted 30/12/91 (1 page)
11 February 1992Return made up to 19/12/91; no change of members (4 pages)
5 February 1992Full accounts made up to 31 December 1990 (13 pages)
3 October 1991Full accounts made up to 31 December 1989 (13 pages)
15 March 1991Return made up to 19/12/90; change of members (7 pages)
24 July 1990Registered office changed on 24/07/90 from: 181 grange road darlington co. Durham DL1 5NT (1 page)
24 July 1990New secretary appointed (2 pages)
5 April 1990Particulars of mortgage/charge (3 pages)
8 January 1990Return made up to 19/12/89; full list of members (4 pages)
8 January 1990Director resigned (1 page)
8 January 1990Accounting reference date shortened from 30/04 to 31/12 (1 page)
18 July 1989Accounting reference date extended from 31/03 to 30/04 (1 page)
18 July 1989Director resigned (1 page)
22 February 1989Memorandum and Articles of Association (7 pages)
22 February 1989Memorandum and Articles of Association (7 pages)
22 February 1989Resolutions
  • RES ‐
(8 pages)
5 January 1989Secretary resigned;new secretary appointed (4 pages)
5 January 1989Registered office changed on 05/01/89 from: 2 baches street london N1 6UB (1 page)
5 January 1989Director resigned;new director appointed (2 pages)
5 January 1989Secretary resigned;new secretary appointed (4 pages)
23 November 1988Incorporation (9 pages)
23 November 1988Incorporation (9 pages)