Company NameArtic Trucking Co.Limited
Company StatusActive
Company Number00590961
CategoryPrivate Limited Company
Incorporation Date25 September 1957(66 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Cyril Field
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(33 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleVehicle Tyre Dealer And Arable
Country of ResidenceEngland
Correspondence Address130 Station Road
Bardney
Lincoln
LN3 5UF
Secretary NameMr David Chee
NationalityBritish
StatusCurrent
Appointed06 February 2005(47 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameMr Steven Dye
StatusCurrent
Appointed27 April 2016(58 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address7 Clare Close Clare Close
Lincoln
LN5 9TT
Director NameMr Daniel Richard Field
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(61 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleTyre Fitter
Country of ResidenceEngland
Correspondence AddressMoncks Arms Caenby Corner
Market Rasen
LN8 2AR
Director NameMr Leigh George Field
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(61 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleTyre Grader
Country of ResidenceEngland
Correspondence Address94 Station Road
Bardney
Lincoln
LN3 5UF
Secretary NameMrs Phyllis Marjorie Field
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 February 2005)
RoleCompany Director
Correspondence Address10 North Western Avenue
Watford
Hertfordshire
WD2 6AE

Location

Registered Address2 Langley Crescent
Edgware
HA8 9SZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Leslie Cyril Field
100.00%
Ordinary

Financials

Year2014
Net Worth£963,554
Cash£8,817
Current Liabilities£821,506

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Charges

26 August 2022Delivered on: 14 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 124 station road bardney lincoln (title number LL256879).
Outstanding
26 August 2022Delivered on: 14 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 128 station road bardney lincoln (title number LL206490).
Outstanding
26 August 2022Delivered on: 14 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 126 station road bardney lincoln (title number LL218271).
Outstanding
31 March 2011Delivered on: 5 April 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 2006Delivered on: 21 March 2006
Satisfied on: 6 August 2011
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 January 2019Appointment of Mr Daniel Richard Field as a director on 18 December 2018 (2 pages)
11 January 2019Appointment of Mr Leigh George Field as a director on 18 December 2018 (2 pages)
2 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
17 May 2018Registered office address changed from 208 Green Lane London N13 5UF to 208 Green Lanes London N13 5UE on 17 May 2018 (1 page)
28 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 April 2016Appointment of Mr Steven Dye as a secretary on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Steven Dye as a secretary on 27 April 2016 (2 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(4 pages)
19 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Leslie Cyril Field on 10 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Leslie Cyril Field on 10 July 2010 (2 pages)
17 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 September 2009Return made up to 10/07/09; full list of members (3 pages)
7 September 2009Return made up to 10/07/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2008Return made up to 10/07/08; full list of members (3 pages)
22 July 2008Return made up to 10/07/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 July 2006Return made up to 10/07/06; full list of members (2 pages)
14 July 2006Return made up to 10/07/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 10/07/05; full list of members (2 pages)
3 August 2005Return made up to 10/07/05; full list of members (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 April 2003Return made up to 10/03/03; full list of members (6 pages)
24 April 2003Return made up to 10/03/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 March 2002Return made up to 10/03/02; full list of members (6 pages)
27 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 April 2001Return made up to 10/03/01; full list of members (6 pages)
12 April 2001Return made up to 10/03/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 April 2000Return made up to 10/03/00; full list of members (6 pages)
6 April 2000Return made up to 10/03/00; full list of members (6 pages)
4 October 1999Return made up to 10/03/99; no change of members (4 pages)
4 October 1999Return made up to 10/03/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
16 July 1998Return made up to 10/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Return made up to 10/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 March 1997Return made up to 10/03/97; full list of members (6 pages)
26 March 1997Return made up to 10/03/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 March 1996Return made up to 10/03/96; full list of members (6 pages)
18 March 1996Return made up to 10/03/96; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
21 March 1995Return made up to 10/03/95; no change of members (4 pages)
21 March 1995Return made up to 10/03/95; no change of members (4 pages)