Cramlington
Northumberland
NE23 1WG
Director Name | Dawn Joisce |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years (resigned 30 September 2010) |
Role | Transport |
Country of Residence | England |
Correspondence Address | 130 Clifton Road Cramlington Northumberland NE23 6TJ |
Director Name | Mr John Joisce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 April 2022) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Dts International Freight Terminal Nelson Park Wes Cramlington Northumberland NE23 1WG |
Secretary Name | Lisa Bosworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2004) |
Role | Transport |
Correspondence Address | 7 Shanklin Place Cramlington Northumberland NE23 8HA |
Secretary Name | Dawn Joisce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 130 Clifton Road Cramlington Northumberland NE23 6TJ |
Secretary Name | Mr David James Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Green Close Stannington Morpeth Northumberland NE61 6PE |
Director Name | Mr Peter Bruce Cairns |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2010) |
Role | Freight Forwarder |
Correspondence Address | 42 Lanercost Park East Cramlington Northumberland NE23 6RX |
Secretary Name | Mrs Sandra Kimberly Joisce |
---|---|
Status | Resigned |
Appointed | 29 October 2010(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 April 2022) |
Role | Company Director |
Correspondence Address | Dts International Freight Terminal Nelson Park Wes Cramlington Northumberland NE23 1WG |
Director Name | Mrs Sandra Kimberly Joisce |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dts International Freight Terminal Nelson Park Wes Cramlington Northumberland NE23 1WG |
Director Name | Mr Shaun Elliott Swinburn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dts International Freight Terminal Nelson Park Wes Cramlington Northumberland NE23 1WG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | dts.gb.com |
---|---|
Telephone | 01670 590081 |
Telephone region | Morpeth |
Registered Address | Dts International Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | John Joisce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,869,312 |
Net Worth | £1,595,643 |
Cash | £147,619 |
Current Liabilities | £1,267,848 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
11 August 2022 | Delivered on: 11 August 2022 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Tfg Capital Limited Classification: A registered charge Particulars: The freehold properties known as:. (A) BT76/64, nelson industrial estate, cramlington registered at the land registry with. Title number ND116841; and. (B) land on the south side of nelson way, cramlington as registered at the land. Registry with title number ND38614. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Tfg Capital Limited Classification: A registered charge Outstanding |
8 February 2011 | Delivered on: 12 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
19 November 2010 | Delivered on: 23 November 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
13 April 2010 | Delivered on: 23 April 2010 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements entered into by you from time to time and the benefit of all guarantees, indemnities, negotiable instruments and securities taken by you and/or assigned to you in connection with any and all such sub-letting agreements. Outstanding |
22 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dts international freight terminal nelson way cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 2004 | Delivered on: 20 April 2004 Persons entitled: Hsbc 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 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. Outstanding |
5 March 2003 | Delivered on: 7 March 2003 Satisfied on: 15 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit held by yorkshire bank PLC (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the balance for the time being standing to the credit of account no 43480925. Fully Satisfied |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 June 2020 | Satisfaction of charge 3 in full (2 pages) |
2 June 2020 | Satisfaction of charge 6 in full (1 page) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Mrs Sandra Kimberly Joisce as a director on 28 February 2018 (2 pages) |
11 December 2018 | Secretary's details changed for Miss Sandra Kimberly Thompson on 7 September 2013 (1 page) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with updates (3 pages) |
23 May 2017 | Satisfaction of charge 5 in full (4 pages) |
23 May 2017 | Satisfaction of charge 3 in part (4 pages) |
23 May 2017 | Satisfaction of charge 4 in full (4 pages) |
23 May 2017 | Satisfaction of charge 4 in full (4 pages) |
23 May 2017 | Satisfaction of charge 3 in part (4 pages) |
23 May 2017 | Satisfaction of charge 5 in full (4 pages) |
6 May 2017 | Satisfaction of charge 6 in part (4 pages) |
6 May 2017 | Satisfaction of charge 6 in part (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
21 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
21 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 June 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
30 June 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2011 | Director's details changed for John Joisce on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for John Joisce on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for John Joisce on 3 February 2011 (2 pages) |
31 January 2011 | Appointment of Miss Sandra Kimberly Thompson as a secretary (1 page) |
31 January 2011 | Appointment of Miss Sandra Kimberly Thompson as a secretary (1 page) |
28 January 2011 | Termination of appointment of David Dougal as a secretary (1 page) |
28 January 2011 | Termination of appointment of David Dougal as a secretary (1 page) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 November 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 November 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
5 October 2010 | Termination of appointment of Dawn Joisce as a director (1 page) |
5 October 2010 | Termination of appointment of Dawn Joisce as a director (1 page) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Dawn Joisce on 1 October 2009 (2 pages) |
14 September 2010 | Termination of appointment of Peter Cairns as a director (1 page) |
14 September 2010 | Director's details changed for Dawn Joisce on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Dawn Joisce on 1 October 2009 (2 pages) |
14 September 2010 | Termination of appointment of Peter Cairns as a director (1 page) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
16 December 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
20 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
7 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 April 2008 | Director appointed mr peter bruce cairns (1 page) |
7 April 2008 | Director appointed mr peter bruce cairns (1 page) |
7 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page) |
7 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
5 November 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 November 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 13/09/06; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 13/09/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: dts international freight terminal nelson way cramlington northumberland NE23 1WG (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: dts international freight terminal nelson way cramlington northumberland NE23 1WG (1 page) |
31 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
2 December 2004 | Return made up to 13/09/04; full list of members
|
2 December 2004 | Return made up to 13/09/04; full list of members
|
6 May 2004 | Return made up to 13/09/03; full list of members
|
6 May 2004 | Return made up to 13/09/03; full list of members
|
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (9 pages) |
13 September 2002 | Incorporation (9 pages) |