Company NameFresh Freight Limited
Company StatusActive
Company Number02815349
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Previous NameTravelbest Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Dominic Graeme Quigley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Director NameMr John Toft
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Director NameDominic Eamon Quigley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(6 days after company formation)
Appointment Duration25 years, 6 months (resigned 20 November 2018)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Secretary NameSandra Urquhart Quigley
NationalityBritish
StatusResigned
Appointed11 May 1993(6 days after company formation)
Appointment Duration1 month (resigned 15 June 1993)
RoleSecretary
Correspondence AddressLintz Green Farm
Lintz Green
Rowlands Gill
Tyne & Wear
NE39 1NL
Director NameKenneth Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Secretary NameKenneth Smith
NationalityBritish
StatusResigned
Appointed15 June 1993(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Secretary NameMr Dominic Graeme Quigley
StatusResigned
Appointed08 November 2010(17 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 November 2018)
RoleCompany Director
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Secretary NameMrs Rhonda Alice Quigley
StatusResigned
Appointed30 November 2017(24 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2018)
RoleCompany Director
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteidh-link.com

Location

Registered AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Dominic Graeme Quigley
100.00%
Ordinary

Financials

Year2014
Turnover£7,713,101
Gross Profit£1,253,336
Net Worth£860,808
Cash£24,819
Current Liabilities£1,277,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

24 March 2022Delivered on: 24 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 10 March 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent.

Classification: A registered charge
Particulars: Leasehold with title number TY530199 at land on the east side of sedling road, wear industrial estate, washington; leasehold with (allocated pending registration) title number TY581280 at camberwell way, doxford international park, sunderland; united kingdom trademark with registration number UK00003081264.
Outstanding
5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as unit 1-5 railhead, fruit market, earlsway, gateshead, NE11 0QY registered at the land registry under title number TY338400.
Outstanding
21 November 2018Delivered on: 23 November 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as unit 1-5 railhead, fruit market, earlsway, gateshead, NE11 0QY and registered at the land registry with title number TY338400.
Outstanding
15 March 2007Delivered on: 20 March 2007
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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
5 January 1998Delivered on: 7 January 1998
Persons entitled: Robert George Balmer

Classification: Legal charge
Secured details: £45,000 due from the company to the chargee.
Particulars: L.h units 4/5 north east wholesale fruit & vegetable market team valley trading estate gateshead tyne and wear.
Outstanding
15 June 1993Delivered on: 1 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due from the company and/or fresh freight limited 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
24 March 2022Delivered on: 24 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 June 1993Delivered on: 17 June 1993
Persons entitled: Fresh Freight Limited

Classification: Legal charge
Secured details: £60,000 due from the company to the chargee.
Particulars: Two units of accommodation at the north east wholesale fruit & vegetable market, team valley trading estate, gateshead, tyne & wear t/no. TY86391.
Outstanding

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (33 pages)
30 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 August 2022Full accounts made up to 31 December 2021 (33 pages)
24 March 2022Registration of charge 028153490010, created on 24 March 2022 (18 pages)
24 March 2022Registration of charge 028153490009, created on 24 March 2022 (20 pages)
15 March 2022Satisfaction of charge 028153490007 in full (1 page)
15 March 2022Satisfaction of charge 028153490006 in full (1 page)
15 March 2022Satisfaction of charge 028153490005 in full (1 page)
10 March 2022Registration of charge 028153490008, created on 3 March 2022 (65 pages)
22 December 2021Registration of charge 028153490007, created on 17 December 2021 (59 pages)
21 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (34 pages)
3 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
30 September 2020Full accounts made up to 31 December 2019 (34 pages)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (32 pages)
28 May 2019Satisfaction of charge 4 in full (1 page)
12 April 2019Registration of charge 028153490006, created on 5 April 2019 (52 pages)
1 March 2019Previous accounting period shortened from 30 May 2019 to 31 December 2018 (1 page)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
28 February 2019Full accounts made up to 31 May 2018 (34 pages)
4 December 2018Termination of appointment of Dominic Graeme Quigley as a secretary on 20 November 2018 (1 page)
4 December 2018Appointment of Mr Graham Richard Norfolk as a director on 20 November 2018 (2 pages)
4 December 2018Termination of appointment of Rhonda Alice Quigley as a secretary on 20 November 2018 (1 page)
4 December 2018Appointment of Mr Peter Richard Fields as a director on 20 November 2018 (2 pages)
4 December 2018Termination of appointment of Dominic Eamon Quigley as a director on 20 November 2018 (1 page)
4 December 2018Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 21 November 2018 (2 pages)
4 December 2018Cessation of Dominic Graeme Quigley as a person with significant control on 21 November 2018 (1 page)
23 November 2018Registration of charge 028153490005, created on 21 November 2018 (14 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 February 2018Appointment of Mrs Rhonda Alice Quigley as a secretary on 30 November 2017 (2 pages)
24 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 5,412
(8 pages)
17 January 2018Appointment of Mr John Toft as a director on 30 November 2017 (2 pages)
15 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 February 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
24 February 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
31 October 2016Satisfaction of charge 1 in full (4 pages)
31 October 2016Satisfaction of charge 2 in full (5 pages)
31 October 2016Satisfaction of charge 2 in full (5 pages)
31 October 2016Satisfaction of charge 3 in full (4 pages)
31 October 2016Satisfaction of charge 1 in full (4 pages)
31 October 2016Satisfaction of charge 3 in full (4 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,220
(5 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,220
(5 pages)
10 March 2016Part of the property or undertaking has been released from charge 2 (7 pages)
10 March 2016Part of the property or undertaking has been released from charge 2 (7 pages)
29 February 2016Part of the property or undertaking has been released from charge 3 (5 pages)
29 February 2016Part of the property or undertaking has been released from charge 1 (5 pages)
29 February 2016Part of the property or undertaking has been released from charge 1 (5 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
29 February 2016Part of the property or undertaking has been released from charge 3 (5 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
9 June 2015Change of share class name or designation (2 pages)
9 June 2015Change of share class name or designation (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,250
(4 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,250
(4 pages)
12 March 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
12 March 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
9 May 2014Director's details changed for Dominic Eamon Quigley on 11 April 2014 (2 pages)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,250
(4 pages)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,250
(4 pages)
9 May 2014Director's details changed for Dominic Eamon Quigley on 11 April 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 5,250
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 5,250
(4 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Dominic Graeme Quigley on 24 June 2011 (2 pages)
1 March 2012Director's details changed for Dominic Graeme Quigley on 24 June 2011 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Termination of appointment of Kenneth Smith as a director (1 page)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Kenneth Smith as a director (1 page)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Kenneth Smith as a secretary (1 page)
1 March 2011Termination of appointment of Kenneth Smith as a secretary (1 page)
28 February 2011Termination of appointment of Kenneth Smith as a secretary (1 page)
28 February 2011Termination of appointment of Kenneth Smith as a secretary (1 page)
28 February 2011Appointment of Mr Dominic Graeme Quigley as a secretary (1 page)
28 February 2011Appointment of Mr Dominic Graeme Quigley as a secretary (1 page)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2010Director's details changed for Dominic Eamon Quigley on 25 April 2010 (2 pages)
13 July 2010Director's details changed for Dominic Graeme Quigley on 25 April 2010 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Dominic Eamon Quigley on 25 April 2010 (2 pages)
13 July 2010Director's details changed for Kenneth Smith on 25 April 2010 (2 pages)
13 July 2010Director's details changed for Kenneth Smith on 25 April 2010 (2 pages)
13 July 2010Director's details changed for Dominic Graeme Quigley on 25 April 2010 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 July 2009Return made up to 25/04/09; full list of members (4 pages)
13 July 2009Return made up to 25/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 March 2009Return made up to 25/04/08; full list of members (4 pages)
13 March 2009Return made up to 25/04/08; full list of members (4 pages)
11 December 2008Auditor's resignation (1 page)
11 December 2008Auditor's resignation (1 page)
2 April 2008Accounts for a small company made up to 31 May 2007 (9 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (9 pages)
22 October 2007Return made up to 25/04/07; full list of members (3 pages)
22 October 2007Return made up to 25/04/07; full list of members (3 pages)
29 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
29 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
26 May 2006Return made up to 25/04/06; full list of members (7 pages)
26 May 2006Return made up to 25/04/06; full list of members (7 pages)
13 April 2006Accounts for a small company made up to 31 May 2005 (9 pages)
13 April 2006Accounts for a small company made up to 31 May 2005 (9 pages)
6 July 2005Return made up to 25/04/05; full list of members (3 pages)
6 July 2005Return made up to 25/04/05; full list of members (3 pages)
7 June 2005Accounts for a small company made up to 31 May 2004 (9 pages)
7 June 2005Accounts for a small company made up to 31 May 2004 (9 pages)
13 May 2004Return made up to 25/04/04; full list of members (7 pages)
13 May 2004Return made up to 25/04/04; full list of members (7 pages)
26 March 2004Full accounts made up to 31 May 2003 (12 pages)
26 March 2004Full accounts made up to 31 May 2003 (12 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
2 June 2003Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne and wear NE39 1NL (1 page)
2 June 2003Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne and wear NE39 1NL (1 page)
21 May 2003Return made up to 25/04/03; full list of members (7 pages)
21 May 2003Return made up to 25/04/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
7 October 2002Accounts for a small company made up to 31 May 2001 (8 pages)
7 October 2002Accounts for a small company made up to 31 May 2001 (8 pages)
23 May 2002Return made up to 25/04/02; full list of members (7 pages)
23 May 2002Return made up to 25/04/02; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 31 May 2000 (9 pages)
27 March 2002Accounts for a small company made up to 31 May 2000 (9 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 25/04/00; full list of members (7 pages)
14 July 2000Return made up to 25/04/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 May 1999 (14 pages)
29 March 2000Full accounts made up to 31 May 1999 (14 pages)
13 May 1999Return made up to 25/04/99; no change of members (4 pages)
13 May 1999Return made up to 25/04/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 May 1998 (15 pages)
23 March 1999Full accounts made up to 31 May 1998 (15 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 May 1997 (15 pages)
13 March 1998Full accounts made up to 31 May 1997 (15 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
3 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
12 May 1996Return made up to 25/04/96; full list of members (6 pages)
12 May 1996Return made up to 25/04/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 May 1995Return made up to 02/05/95; no change of members (10 pages)
18 May 1995Return made up to 02/05/95; no change of members (10 pages)
20 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Ad 15/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
1 July 1993Ad 15/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1993Memorandum and Articles of Association (10 pages)
21 May 1993Memorandum and Articles of Association (10 pages)
5 May 1993Incorporation (9 pages)
5 May 1993Incorporation (9 pages)