Company NameExpress Forwarders Limited
DirectorsIan Henry Hawkridge and Gary Lee Costello
Company StatusActive
Company Number00948253
CategoryPrivate Limited Company
Incorporation Date19 February 1969(55 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameIan Henry Hawkridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Gary Lee Costello
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(36 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMr Raymond Bailey
NationalityBritish
StatusCurrent
Appointed06 January 2006(36 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameKevin Walford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 January 2009)
RoleShipping Agent
Correspondence Address3 Sherborne Grove
Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameMrs Shirley May Walford
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2005)
RoleShipping Agent
Correspondence Address6 Postmill Close
Croydon
CR0 5DY
Director NameMr Stanley Charles Walford
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleShipping Agents
Correspondence Address42 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameMr Stanley Charles Walford
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address42 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameKevin Walford
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration14 years (resigned 06 January 2006)
RoleCompany Director
Correspondence Address3 Sherborne Grove
Kemsing
Sevenoaks
Kent
TN15 6QU

Contact

Websitewww.express-forwarders.co.uk/
Telephone01293 551642
Telephone regionCrawley

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gary Lee Costello
90.91%
Ordinary
100 at £1Mr Ian Henry Hawkridge
9.09%
Ordinary B

Financials

Year2014
Net Worth£37,041
Cash£26,562
Current Liabilities£31,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

6 July 1983Delivered on: 13 July 1983
Satisfied on: 21 December 2006
Persons entitled: Barclays 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

30 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
10 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
13 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
17 November 2016Director's details changed for Gary Lee Costello on 17 November 2016 (2 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
17 November 2016Director's details changed for Gary Lee Costello on 17 November 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,100
(5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,100
(5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 1,100
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 1,100
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
14 December 2010Secretary's details changed for Raymond Bailey on 1 November 2010 (1 page)
14 December 2010Director's details changed for Gary Lee Costello on 1 November 2010 (2 pages)
14 December 2010Secretary's details changed for Raymond Bailey on 1 November 2010 (1 page)
14 December 2010Director's details changed for Gary Lee Costello on 1 November 2010 (2 pages)
14 December 2010Secretary's details changed for Raymond Bailey on 1 November 2010 (1 page)
14 December 2010Director's details changed for Gary Lee Costello on 1 November 2010 (2 pages)
14 December 2010Director's details changed for Ian Henry Hawkridge on 1 November 2010 (2 pages)
14 December 2010Director's details changed for Ian Henry Hawkridge on 1 November 2010 (2 pages)
14 December 2010Director's details changed for Ian Henry Hawkridge on 1 November 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Ian Henry Hawkridge on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Ian Henry Hawkridge on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Ian Henry Hawkridge on 1 November 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Appointment terminated director kevin walford (1 page)
22 January 2009Appointment terminated director kevin walford (1 page)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Return made up to 01/11/07; full list of members (2 pages)
14 December 2007Return made up to 01/11/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Return made up to 01/11/06; full list of members (3 pages)
17 November 2006Return made up to 01/11/06; full list of members (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New director appointed (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 November 2005Return made up to 01/11/05; full list of members (3 pages)
27 November 2005Director resigned (1 page)
27 November 2005Return made up to 01/11/05; full list of members (3 pages)
27 November 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 January 2005Return made up to 01/11/04; full list of members; amend (7 pages)
21 January 2005Return made up to 01/11/04; full list of members; amend (7 pages)
21 January 2005Return made up to 01/11/04; full list of members; amend (7 pages)
21 January 2005Return made up to 01/11/04; full list of members; amend (7 pages)
21 January 2005Return made up to 01/11/04; full list of members; amend (7 pages)
21 January 2005Return made up to 01/11/04; full list of members; amend (7 pages)
5 January 2005Return made up to 01/11/04; full list of members (7 pages)
5 January 2005Return made up to 01/11/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
7 November 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
7 November 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
19 December 2001Return made up to 01/11/01; full list of members (7 pages)
19 December 2001Return made up to 01/11/01; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Return made up to 01/11/00; full list of members (7 pages)
11 December 2000Return made up to 01/11/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000Return made up to 01/11/99; full list of members (7 pages)
4 January 2000Return made up to 01/11/99; full list of members (7 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
22 December 1998Return made up to 01/11/98; no change of members (4 pages)
22 December 1998Return made up to 01/11/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Return made up to 01/11/97; no change of members (4 pages)
2 December 1997Return made up to 01/11/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (13 pages)
9 December 1996Full accounts made up to 31 March 1996 (13 pages)
15 November 1996Return made up to 01/11/96; full list of members (6 pages)
15 November 1996Return made up to 01/11/96; full list of members (6 pages)
6 February 1996Return made up to 01/11/95; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 February 1996Return made up to 01/11/95; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)