Company NameInternet Distribution Highway Limited
Company StatusActive
Company Number03811301
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

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
Appointed01 March 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(19 years, 4 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(19 years, 4 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
Appointed21 July 1999(same day as company formation)
RoleFarmer
Correspondence AddressLintz Green Farm
Lintz Green
Rowlands Gill
Tyne & Wear
NE39 1NL
Director NameDominic Graeme Quigley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Ropery
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TY
Secretary NameKenneth Smith
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address68 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Secretary NameCharles Jonathan Guy Marshall
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Forsyth Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DA
Secretary NameSandra Quigley
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2014)
RoleCompany Director
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Secretary NameMrs Rhonda Quigley
StatusResigned
Appointed20 July 2014(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2018)
RoleCompany Director
Correspondence AddressThe Railhead Building Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

2.3k at £1Fresh Freight
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
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

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

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
21 November 2018Delivered on: 23 November 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
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

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
30 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 March 2022Satisfaction of charge 038113010004 in full (1 page)
16 March 2022Satisfaction of charge 038113010002 in full (1 page)
16 March 2022Satisfaction of charge 038113010003 in full (1 page)
22 December 2021Registration of charge 038113010004, created on 17 December 2021 (58 pages)
21 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
24 August 2021Second filing of Confirmation Statement dated 21 July 2016 (3 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
3 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 March 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 May 2019Satisfaction of charge 1 in full (1 page)
12 April 2019Registration of charge 038113010003, created on 5 April 2019 (52 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 December 2018Appointment of Mr Graham Richard Norfolk as a director on 20 November 2018 (2 pages)
4 December 2018Appointment of Mr Peter Richard Fields as a director on 20 November 2018 (2 pages)
4 December 2018Termination of appointment of Rhonda Quigley as a secretary on 20 October 2018 (1 page)
23 November 2018Registration of charge 038113010002, created on 21 November 2018 (14 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
21 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
2 October 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/08/21
(6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 March 2016Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
2 March 2016Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
2 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,250
(3 pages)
1 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,250
(3 pages)
16 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages)
16 April 2015Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages)
16 April 2015Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page)
16 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages)
10 March 2015Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages)
10 March 2015Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,250
(3 pages)
13 August 2014Appointment of Mrs Rhonda Quigley as a secretary on 20 July 2014 (2 pages)
13 August 2014Termination of appointment of Sandra Quigley as a secretary on 20 July 2014 (1 page)
13 August 2014Appointment of Mrs Rhonda Quigley as a secretary on 20 July 2014 (2 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,250
(3 pages)
13 August 2014Termination of appointment of Sandra Quigley as a secretary on 20 July 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,250
(3 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,250
(3 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)
7 August 2012Statement of capital on 31 May 2012
  • GBP 50,001
(5 pages)
7 August 2012Statement of capital on 31 May 2012
  • GBP 50,001
(5 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
5 March 2012Statement of capital on 31 May 2011
  • GBP 60,001
(5 pages)
5 March 2012Statement of capital on 31 May 2011
  • GBP 60,001
(5 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)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Statement of capital on 31 May 2010
  • GBP 70,001
(6 pages)
28 October 2010Statement of capital on 31 May 2010
  • GBP 70,001
(6 pages)
27 July 2010Secretary's details changed for Sandra Quigley on 21 July 2010 (1 page)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Dominic Graeme Quigley on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Dominic Graeme Quigley on 21 July 2010 (2 pages)
27 July 2010Secretary's details changed for Sandra Quigley on 21 July 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Return made up to 21/07/09; full list of members (3 pages)
10 September 2009Return made up to 21/07/09; full list of members (3 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)
22 December 2008Return made up to 21/07/08; full list of members (3 pages)
22 December 2008Return made up to 21/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Return made up to 21/07/07; full list of members (2 pages)
22 October 2007Return made up to 21/07/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 November 2006Return made up to 21/07/06; full list of members (3 pages)
24 November 2006Return made up to 21/07/06; full list of members (3 pages)
12 June 2006Particulars of contract relating to shares (3 pages)
12 June 2006Ad 11/01/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
12 June 2006Ad 11/01/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
12 June 2006Particulars of contract relating to shares (3 pages)
25 May 2006Return made up to 21/07/05; full list of members (6 pages)
25 May 2006Return made up to 21/07/05; full list of members (6 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Secretary resigned (1 page)
5 October 2005Nc inc already adjusted 15/09/05 (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2005Nc inc already adjusted 15/09/05 (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 August 2004Return made up to 21/07/04; full list of members (6 pages)
17 August 2004Return made up to 21/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
3 September 2003Return made up to 21/07/03; full list of members (6 pages)
3 September 2003Return made up to 21/07/03; full list of members (6 pages)
2 June 2003Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne & wear NE39 1NL (1 page)
2 June 2003Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne & wear NE39 1NL (1 page)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 October 2002Accounts for a small company made up to 31 May 2001 (6 pages)
7 October 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 September 2002Return made up to 21/07/02; full list of members (6 pages)
3 September 2002Return made up to 21/07/02; full list of members (6 pages)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
1 October 2001Return made up to 21/07/01; full list of members (6 pages)
1 October 2001Return made up to 21/07/01; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 September 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
7 September 1999Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
7 September 1999Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (12 pages)
21 July 1999Incorporation (12 pages)