Company NameN Freight Limited
DirectorMaria Lorraine Binks
Company StatusActive
Company Number07831768
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMaria Lorraine Binks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(2 months after company formation)
Appointment Duration12 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMr Nigel Anthony Hare
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMrs Susan Aileen Severn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,671
Cash£3,823
Current Liabilities£17,540

Accounts

Latest Accounts28 May 2022 (1 year, 10 months ago)
Next Accounts Due28 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

4 March 2020Delivered on: 13 March 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 July 2019Delivered on: 25 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 29 May 2019 (3 pages)
27 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page)
27 May 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
13 March 2020Registration of charge 078317680002, created on 4 March 2020 (25 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 July 2019Registration of charge 078317680001, created on 24 July 2019 (22 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 November 2018Termination of appointment of Susan Aileen Severn as a director on 31 October 2018 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
18 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
18 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
23 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 April 2013Appointment of Mrs Susan Aileen Severn as a director (2 pages)
29 April 2013Appointment of Mrs Susan Aileen Severn as a director (2 pages)
1 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Nigel Hare as a director (1 page)
9 March 2012Termination of appointment of Nigel Hare as a director (1 page)
8 March 2012Appointment of Maria Lorraine Binks as a director (2 pages)
8 March 2012Appointment of Maria Lorraine Binks as a director (2 pages)
2 November 2011Incorporation (21 pages)
2 November 2011Incorporation (21 pages)