Company NameDedicated Transport Solutions Limited
DirectorNathan Joseph Winch
Company StatusLive but Receiver Manager on at least one charge
Company Number04534213
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nathan Joseph Winch
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressDts International Freight Terminal Nelson Park Wes
Cramlington
Northumberland
NE23 1WG
Director NameDawn Joisce
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 30 September 2010)
RoleTransport
Country of ResidenceEngland
Correspondence Address130 Clifton Road
Cramlington
Northumberland
NE23 6TJ
Director NameMr John Joisce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 28 April 2022)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDts International Freight Terminal Nelson Park Wes
Cramlington
Northumberland
NE23 1WG
Secretary NameLisa Bosworth
NationalityBritish
StatusResigned
Appointed01 October 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2004)
RoleTransport
Correspondence Address7 Shanklin Place
Cramlington
Northumberland
NE23 8HA
Secretary NameDawn Joisce
NationalityBritish
StatusResigned
Appointed01 October 2002(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 01 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Clifton Road
Cramlington
Northumberland
NE23 6TJ
Secretary NameMr David James Dougal
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Director NameMr Peter Bruce Cairns
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2010)
RoleFreight Forwarder
Correspondence Address42 Lanercost Park
East Cramlington
Northumberland
NE23 6RX
Secretary NameMrs Sandra Kimberly Joisce
StatusResigned
Appointed29 October 2010(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 28 April 2022)
RoleCompany Director
Correspondence AddressDts International Freight Terminal Nelson Park Wes
Cramlington
Northumberland
NE23 1WG
Director NameMrs Sandra Kimberly Joisce
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDts International Freight Terminal Nelson Park Wes
Cramlington
Northumberland
NE23 1WG
Director NameMr Shaun Elliott Swinburn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDts International Freight Terminal Nelson Park Wes
Cramlington
Northumberland
NE23 1WG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedts.gb.com
Telephone01670 590081
Telephone regionMorpeth

Location

Registered AddressDts International Freight Terminal
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1John Joisce
100.00%
Ordinary

Financials

Year2014
Turnover£4,869,312
Net Worth£1,595,643
Cash£147,619
Current Liabilities£1,267,848

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

11 August 2022Delivered 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 2022Delivered 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 2022Delivered on: 3 May 2022
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Outstanding
8 February 2011Delivered 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 2010Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 June 2020Satisfaction of charge 3 in full (2 pages)
2 June 2020Satisfaction of charge 6 in full (1 page)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2018Appointment of Mrs Sandra Kimberly Joisce as a director on 28 February 2018 (2 pages)
11 December 2018Secretary's details changed for Miss Sandra Kimberly Thompson on 7 September 2013 (1 page)
30 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
23 May 2017Satisfaction of charge 5 in full (4 pages)
23 May 2017Satisfaction of charge 3 in part (4 pages)
23 May 2017Satisfaction of charge 4 in full (4 pages)
23 May 2017Satisfaction of charge 4 in full (4 pages)
23 May 2017Satisfaction of charge 3 in part (4 pages)
23 May 2017Satisfaction of charge 5 in full (4 pages)
6 May 2017Satisfaction of charge 6 in part (4 pages)
6 May 2017Satisfaction of charge 6 in part (4 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
21 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
6 July 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
6 July 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
21 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
30 June 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
30 June 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2011Director's details changed for John Joisce on 3 February 2011 (2 pages)
3 February 2011Director's details changed for John Joisce on 3 February 2011 (2 pages)
3 February 2011Director's details changed for John Joisce on 3 February 2011 (2 pages)
31 January 2011Appointment of Miss Sandra Kimberly Thompson as a secretary (1 page)
31 January 2011Appointment of Miss Sandra Kimberly Thompson as a secretary (1 page)
28 January 2011Termination of appointment of David Dougal as a secretary (1 page)
28 January 2011Termination of appointment of David Dougal as a secretary (1 page)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 November 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 November 2010Accounts for a small company made up to 30 September 2009 (8 pages)
5 October 2010Termination of appointment of Dawn Joisce as a director (1 page)
5 October 2010Termination of appointment of Dawn Joisce as a director (1 page)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 15 September 2010 (1 page)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 September 2010Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 15 September 2010 (1 page)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Dawn Joisce on 1 October 2009 (2 pages)
14 September 2010Termination of appointment of Peter Cairns as a director (1 page)
14 September 2010Director's details changed for Dawn Joisce on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Dawn Joisce on 1 October 2009 (2 pages)
14 September 2010Termination of appointment of Peter Cairns as a director (1 page)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 December 2009Accounts for a small company made up to 30 September 2008 (8 pages)
20 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page)
25 September 2008Registered office changed on 25/09/2008 from dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 April 2008Director appointed mr peter bruce cairns (1 page)
7 April 2008Director appointed mr peter bruce cairns (1 page)
7 November 2007Return made up to 13/09/07; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page)
7 November 2007Registered office changed on 07/11/07 from: dts international freight terminal, nelson park west cramlington northumberland NE23 1WG (1 page)
7 November 2007Return made up to 13/09/07; full list of members (2 pages)
5 November 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 November 2007Accounts for a small company made up to 30 September 2006 (7 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 13/09/06; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 13/09/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 October 2005Registered office changed on 31/10/05 from: dts international freight terminal nelson way cramlington northumberland NE23 1WG (1 page)
31 October 2005Registered office changed on 31/10/05 from: dts international freight terminal nelson way cramlington northumberland NE23 1WG (1 page)
31 October 2005Return made up to 13/09/05; full list of members (2 pages)
31 October 2005Return made up to 13/09/05; full list of members (2 pages)
2 December 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
2 December 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
6 May 2004Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
26 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (9 pages)
13 September 2002Incorporation (9 pages)