Company NameAbletransfer Limited
Company StatusActive
Company Number02891885
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Previous NamesAbletransfer Limited and NFS 360 Connect Limited

Business Activity

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

Directors

Director NameMr Ian David Lawson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleTransport Logistics
Country of ResidenceEngland
Correspondence Address5 Barras Drive
Sunderland
SR3 1PP
Director NameWilliam Graham Giles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(6 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address95 Bewick Park
Wallsend
Tyne & Wear
NE28 9RY
Secretary NameMr Lee John Lawson
NationalityBritish
StatusCurrent
Appointed11 September 2009(15 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleTransport & Warehousing
Country of ResidenceEngland
Correspondence AddressMontana
Silksworth Lane
Sunderland
Tyne & Wear
SR3 1PD
Director NameMr Lee John Lawson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(17 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKitching Road
North West Industrial Estate
Peter Lee
County Durham
SR8 2HP
Director NameMiss Heidi Rochester
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(24 years after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNorthern Freight Services Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
Director NameMr Michael Allan Banks
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitching Road
North West Industrial Estate
Peter Lee
County Durham
SR8 2HP
Director NameMargaret Hanson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1995)
RoleSecretary
Correspondence Address105 Nine Lands
Houghton Le Spring
Tyne & Wear
DH4 5QD
Director NameMr David Lawson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 1997)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressMontana
Silksworth Lane
Sunderland
Tyne & Wear
SR3 1PD
Secretary NameTrevor Andrew Ord
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 02 October 1995)
RoleSecretary
Correspondence AddressMontana
Silksworth Lane
Sunderland
Tyne And Wear
Secretary NameLawrence Mortimer Thomson
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address4 White Gates Drive
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0HZ
Director NameLawrence Mortimer Thomson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 May 1996)
RoleCompany Director
Correspondence Address4 White Gates Drive
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0HZ
Secretary NameAmelia Christine Lawson
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 1996)
RoleSecretary
Correspondence AddressMontana Silksworth Lane
Sunderland
Tyne And Wear
SR3 1PD
Secretary NameMd Ian Lawson
NationalityBritish
StatusResigned
Appointed05 September 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2002)
RoleTransport Logistics
Correspondence AddressMontana Silksworth Lane
Sunderland
Tyne & Wear
SR3 1PD
Director NameJames Mutch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address69 Vicarage Close
Sunderland
Tyne & Wear
SR3 1JF
Director NameGraham Belshaw
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(5 years, 9 months after company formation)
Appointment Duration12 years (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxcovert Grove
Howden Le Wear
Crook
County Durham
DL15 8JA
Secretary NameMiss Heidi Rochester
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cornflower Close
The Hawthorns The Hawthorns
Hartlepool
TS26 0WJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.northernfreight.co.uk/
Email address[email protected]
Telephone0191 5864411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKitching Road
North West Industrial Estate
Peter Lee
County Durham
SR8 2HP
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishEasington Village
WardEasington
Built Up AreaPeterlee

Shareholders

30 at £1C. Lawson
30.00%
Ordinary
30 at £1D. Lawson
30.00%
Ordinary
20 at £1Ian Lawson
20.00%
Ordinary
20 at £1Lee Lawson
20.00%
Ordinary

Financials

Year2014
Net Worth£335,702
Cash£286,481
Current Liabilities£1,579,036

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

20 December 2018Delivered on: 27 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 November 2010Delivered on: 16 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 October 2000Delivered on: 18 October 2000
Satisfied on: 19 November 2011
Persons entitled: Bibby Financial Services Limited "the Security Holder"

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as defined) or otherwise.
Particulars: By way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) pertaining to such debt (the factored debts) and all amounts of indebtedness now or at any time hereafter owing or becoming due on account whatsoever (together with the related rights pertaining thereto) other than the factored debts and floating charge all the undertaking the property rights and assets both present and future the stock in trade and its uncalled capital other than such of the property as shall be subject to fixed charges referred to above.
Fully Satisfied
20 September 1996Delivered on: 24 September 1996
Satisfied on: 19 November 2011
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
22 February 2022Cessation of Ian David Lawson as a person with significant control on 22 February 2022 (1 page)
22 February 2022Notification of Gallowgate Developments Limited as a person with significant control on 22 February 2022 (2 pages)
3 February 2022Termination of appointment of William Graham Giles as a director on 2 February 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
1 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
12 October 2020Appointment of Mr Michael Allan Banks as a director on 1 October 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
4 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
(3 pages)
14 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
27 December 2018Registration of charge 028918850004, created on 20 December 2018 (5 pages)
21 May 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
8 February 2018Appointment of Miss. Heidi Rochester as a director on 1 February 2018 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
11 October 2016Sub-division of shares on 23 August 2016 (4 pages)
11 October 2016Sub-division of shares on 23 August 2016 (4 pages)
6 September 2016Resolutions
  • RES13 ‐ Sub division of shares 23/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 September 2016Change of share class name or designation (2 pages)
6 September 2016Change of share class name or designation (2 pages)
6 September 2016Resolutions
  • RES13 ‐ Sub division of shares 23/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 September 2016Statement of company's objects (2 pages)
6 September 2016Statement of company's objects (2 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 100
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 100
(3 pages)
8 November 2011Appointment of Mr Lee John Lawson as a director (2 pages)
8 November 2011Termination of appointment of Graham Belshaw as a director (1 page)
8 November 2011Appointment of Mr Lee John Lawson as a director (2 pages)
8 November 2011Termination of appointment of Graham Belshaw as a director (1 page)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Director's details changed for Mr Ian Lawson on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Ian Lawson on 30 September 2010 (2 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Graham Belshaw on 18 February 2010 (2 pages)
18 February 2010Director's details changed for William Graham Giles on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Md Ian Lawson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Graham Belshaw on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Md Ian Lawson on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 February 2010Director's details changed for William Graham Giles on 18 February 2010 (2 pages)
11 September 2009Secretary appointed mr lee john lawson (1 page)
11 September 2009Appointment terminated secretary heidi rochester (1 page)
11 September 2009Secretary appointed mr lee john lawson (1 page)
11 September 2009Appointment terminated secretary heidi rochester (1 page)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Appointment terminated director james mutch (1 page)
29 January 2009Appointment terminated director james mutch (1 page)
13 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
16 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Return made up to 26/01/07; full list of members (3 pages)
23 February 2007Return made up to 26/01/07; full list of members (3 pages)
28 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 February 2006Return made up to 26/01/06; full list of members (8 pages)
13 February 2006Return made up to 26/01/06; full list of members (8 pages)
9 February 2005Return made up to 26/01/05; full list of members (8 pages)
9 February 2005Return made up to 26/01/05; full list of members (8 pages)
22 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
22 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
4 October 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 October 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 March 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
2 March 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
29 January 2004Registered office changed on 29/01/04 from: hendon street hendon sunderland tyne & wear SR1 2NF (1 page)
29 January 2004Registered office changed on 29/01/04 from: hendon street hendon sunderland tyne & wear SR1 2NF (1 page)
6 August 2003Full accounts made up to 30 September 2002 (14 pages)
6 August 2003Full accounts made up to 30 September 2002 (14 pages)
13 February 2003Return made up to 26/01/03; full list of members (8 pages)
13 February 2003Return made up to 26/01/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 January 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
24 January 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
13 April 2000Return made up to 26/01/00; full list of members (8 pages)
13 April 2000Return made up to 26/01/00; full list of members (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Return made up to 26/01/99; no change of members (4 pages)
27 October 1999Return made up to 26/01/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Secretary resigned;director resigned (1 page)
2 July 1998Full accounts made up to 30 September 1997 (12 pages)
2 July 1998Full accounts made up to 30 September 1997 (12 pages)
12 February 1998Return made up to 26/01/98; full list of members (8 pages)
12 February 1998Return made up to 26/01/98; full list of members (8 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996Secretary resigned (1 page)
5 November 1996Full accounts made up to 30 September 1995 (10 pages)
5 November 1996Full accounts made up to 30 September 1995 (10 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
20 February 1996Return made up to 26/01/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 February 1996Return made up to 26/01/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
26 January 1994Incorporation (10 pages)
26 January 1994Incorporation (10 pages)