Company NameLNE Road Transport Ltd
DirectorsGraham Patrick Simpson and John William Andrew Beston
Company StatusActive
Company Number09373413
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 4 months ago)
Previous NameMann Tyneside Ltd

Business Activity

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

Directors

Director NameMr Graham Patrick Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Village Drum Industrial Estate
Chester Le Street
DH2 1ST
Director NameMr John William Andrew Beston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coop Building Drum Road
Birtlly
Co Durham
DH2 1ST
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Kenneth Hepple
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
Director NameMr Stephen Murray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Village Drum Industrial Estate
Chester Le Street
DH2 1ST
Director NameMr David Hodgson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBusiness Village Drum Industrial Estate
Chester Le Street
DH2 1ST

Location

Registered AddressThe Business Village
Drum Industrial Estate
Chester Le Street
DH2 1ST
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

6 at £1Kenneth Hepple
50.00%
Ordinary
6 at £1Stephen Murray
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 April 2024 (3 weeks ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Charges

13 November 2020Delivered on: 17 November 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 11 October 2023 with updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 December 2022Appointment of John William Andrew Beston as a director on 1 December 2022 (2 pages)
21 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
26 August 2021Termination of appointment of David Hodgson as a director on 18 August 2021 (1 page)
12 May 2021Appointment of Mr Graham Patrick Simpson as a director on 12 May 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
8 March 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 November 2020Registration of charge 093734130002, created on 13 November 2020 (13 pages)
7 September 2020Appointment of Mr David Hodgson as a director on 4 September 2020 (2 pages)
7 September 2020Termination of appointment of Stephen Murray as a director on 4 September 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 March 2020Registered office address changed from Mann Tyneside Limited 511 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom to The Business Village Drum Industrial Estate Chester Le Street DH2 1st on 12 March 2020 (1 page)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
(3 pages)
15 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
31 October 2019Current accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
4 September 2019Cessation of Stephen Murray as a person with significant control on 4 September 2019 (1 page)
4 September 2019Cessation of Kenneth Hepple as a person with significant control on 4 September 2019 (1 page)
4 September 2019Notification of Graham Patrick Simpson as a person with significant control on 4 September 2019 (2 pages)
1 April 2019Registration of charge 093734130001, created on 29 March 2019 (39 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
22 June 2018Termination of appointment of Kenneth Hepple as a director on 22 June 2018 (1 page)
22 June 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
11 October 2017Notification of Kenneth Hepple as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Notification of Kenneth Hepple as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Notification of Stephen Murray as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Stephen Murray as a person with significant control on 11 October 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 September 2017Confirmation statement made on 10 April 2017 with updates (12 pages)
28 September 2017Administrative restoration application (3 pages)
28 September 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 28 September 2017 (2 pages)
28 September 2017Administrative restoration application (3 pages)
28 September 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 28 September 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 September 2017Confirmation statement made on 10 April 2017 with updates (12 pages)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12
(3 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12
(3 pages)
11 January 2016Termination of appointment of a director (1 page)
11 January 2016Termination of appointment of a director (1 page)
8 January 2016Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2016 (1 page)
8 January 2016Registered office address changed from , 511 Durham Road, Low Fell, Gateshead, Tyne and Wear, NE9 5EY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2016 (1 page)
8 January 2016Registered office address changed from , 511 Durham Road, Low Fell, Gateshead, Tyne and Wear, NE9 5EY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2016 (1 page)
6 May 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 12.00
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 12.00
(4 pages)
14 April 2015Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page)
14 April 2015Appointment of Mr Stephen Murray as a director on 5 January 2015 (2 pages)
14 April 2015Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page)
14 April 2015Appointment of Mr Kenneth Hepple as a director on 5 January 2015 (2 pages)
14 April 2015Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(3 pages)
14 April 2015Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page)
14 April 2015Appointment of Mr Kenneth Hepple as a director on 5 January 2015 (2 pages)
14 April 2015Appointment of Mr Kenneth Hepple as a director on 5 January 2015 (2 pages)
14 April 2015Appointment of Mr Stephen Murray as a director on 5 January 2015 (2 pages)
14 April 2015Appointment of Mr Stephen Murray as a director on 5 January 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(3 pages)
19 March 2015Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 19 March 2015 (2 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(20 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(20 pages)