Company NameNorth East Truck & Trailer Limited
DirectorDavid Graham
Company StatusActive
Company Number08738895
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Previous NameGraham Truck & Trailer Limited

Business Activity

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

Directors

Director NameMr David Graham
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Leaside
Newton Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6DE
Director NameMr Robert William Beasley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMrs Anne Marie Graham
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameJack Anthony Graham
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(7 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Leaside
Newton Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6DE

Location

Registered AddressUnit 19 Leaside
Newton Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6DE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

26 January 2021Delivered on: 29 January 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 16 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Registration of charge 087388950002, created on 26 January 2021 (8 pages)
11 January 2021Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to Unit 19 Leaside Newton Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DE on 11 January 2021 (1 page)
20 November 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 September 2019Registration of charge 087388950001, created on 11 September 2019 (9 pages)
4 June 2019Termination of appointment of Anne Marie Graham as a director on 3 June 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
22 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 June 2016Appointment of Mrs Anne Marie Graham as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mrs Anne Marie Graham as a director on 20 June 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 January 2016Termination of appointment of Robert William Beasley as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Robert William Beasley as a director on 15 January 2016 (1 page)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
26 June 2015Appointment of Mr Robert William Beasley as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Anne Marie Graham as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Anne Marie Graham as a director on 26 June 2015 (1 page)
26 June 2015Appointment of Mr Robert William Beasley as a director on 26 June 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
20 November 2013Company name changed graham truck & trailer LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed graham truck & trailer LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)