Sunderland
SR3 1PP
Director Name | William Graham Giles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 95 Bewick Park Wallsend Tyne & Wear NE28 9RY |
Secretary Name | Mr Lee John Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2009(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Transport & Warehousing |
Country of Residence | England |
Correspondence Address | Montana Silksworth Lane Sunderland Tyne & Wear SR3 1PD |
Director Name | Mr Lee John Lawson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kitching Road North West Industrial Estate Peter Lee County Durham SR8 2HP |
Director Name | Miss Heidi Rochester |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(24 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Northern Freight Services Kitching Road North West Industrial Estate Peterlee SR8 2HP |
Director Name | Mr Michael Allan Banks |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitching Road North West Industrial Estate Peter Lee County Durham SR8 2HP |
Director Name | Margaret Hanson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Secretary |
Correspondence Address | 105 Nine Lands Houghton Le Spring Tyne & Wear DH4 5QD |
Director Name | Mr David Lawson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 1997) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Montana Silksworth Lane Sunderland Tyne & Wear SR3 1PD |
Secretary Name | Trevor Andrew Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 October 1995) |
Role | Secretary |
Correspondence Address | Montana Silksworth Lane Sunderland Tyne And Wear |
Secretary Name | Lawrence Mortimer Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 4 White Gates Drive Easington Lane Houghton Le Spring Tyne & Wear DH5 0HZ |
Director Name | Lawrence Mortimer Thomson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 4 White Gates Drive Easington Lane Houghton Le Spring Tyne & Wear DH5 0HZ |
Secretary Name | Amelia Christine Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 1996) |
Role | Secretary |
Correspondence Address | Montana Silksworth Lane Sunderland Tyne And Wear SR3 1PD |
Secretary Name | Md Ian Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2002) |
Role | Transport Logistics |
Correspondence Address | Montana Silksworth Lane Sunderland Tyne & Wear SR3 1PD |
Director Name | James Mutch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 69 Vicarage Close Sunderland Tyne & Wear SR3 1JF |
Director Name | Graham Belshaw |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(5 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxcovert Grove Howden Le Wear Crook County Durham DL15 8JA |
Secretary Name | Miss Heidi Rochester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cornflower Close The Hawthorns The Hawthorns Hartlepool TS26 0WJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.northernfreight.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5864411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kitching Road North West Industrial Estate Peter Lee County Durham SR8 2HP |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Easington Village |
Ward | Easington |
Built Up Area | Peterlee |
30 at £1 | C. Lawson 30.00% Ordinary |
---|---|
30 at £1 | D. Lawson 30.00% Ordinary |
20 at £1 | Ian Lawson 20.00% Ordinary |
20 at £1 | Lee Lawson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,702 |
Cash | £286,481 |
Current Liabilities | £1,579,036 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
20 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 November 2010 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
29 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
27 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
22 February 2022 | Cessation of Ian David Lawson as a person with significant control on 22 February 2022 (1 page) |
22 February 2022 | Notification of Gallowgate Developments Limited as a person with significant control on 22 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of William Graham Giles as a director on 2 February 2022 (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
1 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
12 October 2020 | Appointment of Mr Michael Allan Banks as a director on 1 October 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 July 2019 | Resolutions
|
4 July 2019 | Resolutions
|
14 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
27 December 2018 | Registration of charge 028918850004, created on 20 December 2018 (5 pages) |
21 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
8 February 2018 | Appointment of Miss. Heidi Rochester as a director on 1 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
11 October 2016 | Sub-division of shares on 23 August 2016 (4 pages) |
11 October 2016 | Sub-division of shares on 23 August 2016 (4 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Statement of company's objects (2 pages) |
6 September 2016 | Statement of company's objects (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
8 November 2011 | Appointment of Mr Lee John Lawson as a director (2 pages) |
8 November 2011 | Termination of appointment of Graham Belshaw as a director (1 page) |
8 November 2011 | Appointment of Mr Lee John Lawson as a director (2 pages) |
8 November 2011 | Termination of appointment of Graham Belshaw as a director (1 page) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Director's details changed for Mr Ian Lawson on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Ian Lawson on 30 September 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Graham Belshaw on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for William Graham Giles on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Md Ian Lawson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Graham Belshaw on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Md Ian Lawson on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Director's details changed for William Graham Giles on 18 February 2010 (2 pages) |
11 September 2009 | Secretary appointed mr lee john lawson (1 page) |
11 September 2009 | Appointment terminated secretary heidi rochester (1 page) |
11 September 2009 | Secretary appointed mr lee john lawson (1 page) |
11 September 2009 | Appointment terminated secretary heidi rochester (1 page) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director james mutch (1 page) |
29 January 2009 | Appointment terminated director james mutch (1 page) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
16 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
16 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
28 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
22 December 2004 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
22 December 2004 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 October 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
4 October 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 March 2004 | Return made up to 26/01/04; full list of members
|
2 March 2004 | Return made up to 26/01/04; full list of members
|
29 January 2004 | Registered office changed on 29/01/04 from: hendon street hendon sunderland tyne & wear SR1 2NF (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: hendon street hendon sunderland tyne & wear SR1 2NF (1 page) |
6 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members
|
24 January 2001 | Return made up to 26/01/01; full list of members
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
13 April 2000 | Return made up to 26/01/00; full list of members (8 pages) |
13 April 2000 | Return made up to 26/01/00; full list of members (8 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 26/01/99; no change of members (4 pages) |
27 October 1999 | Return made up to 26/01/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
12 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Secretary resigned (1 page) |
24 December 1996 | Secretary resigned (1 page) |
5 November 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 November 1996 | Full accounts made up to 30 September 1995 (10 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 26/01/96; change of members
|
20 February 1996 | Return made up to 26/01/96; change of members
|
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
26 January 1994 | Incorporation (10 pages) |
26 January 1994 | Incorporation (10 pages) |