Company NameMenzies World Cargo Limited
DirectorsKarl Aldwinckle and Samuel Colin Hay
Company StatusActive
Company Number00967608
CategoryPrivate Limited Company
Incorporation Date4 December 1969(54 years, 5 months ago)
Previous NamesDonash Holdings Limited and Concorde Express Transport Limited

Business Activity

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

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(50 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Karl Aldwinckle
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Cargo Uk
Country of ResidenceUnited Kingdom
Correspondence Address52 New Road
Ascot
Berkshire
SL5 8QQ
Director NameMr Samuel Colin Hay
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(53 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameAllan Paul Gardner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressElvetham Lodge Elvetham Road
Fleet
Hampshire
GU13 8HN
Director NameSteven John Nash
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address9 Woodhurst
Maidenhead
Berkshire
SL6 8NZ
Director NameMiss Julia Ann Nash
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressBeauforts
Springfield Park Holyport
Maidenhead
Berkshire
Director NameMr Donald Edgar Nash
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address1832 East Sandpointe Lane
Vero Beach
Florida 32963
Foreign
Director NameMr Michael Richard Goddard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address75 Paines Lane
Pinner
Middlesex
HA5 3BX
Secretary NameMr Michael Richard Goddard
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address75 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed28 September 1995(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(26 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameDr Ulrich Friedrich Desel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2000(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address23 Germonenwey
Niedernhausen
65527
Germany
Director NamePeter Ernst Julius Bluth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2000(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressMemelstrasse 12
Wiesbaden
D65191
Germany
Director NameAlastair Couper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address1 The Briars
Church Crookham
Hampshire
GU52 6DT
Director NameMr Conrad Frederick James Clifford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(33 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Rough
Hartfield
East Sussex
TN7 4DL
Director NameMr Richard Alexander Hepburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(33 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NamePhilip Harnden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2007)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(35 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(35 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMark Williams Dugard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2008)
RoleOperations Director
Correspondence Address44 Everglade Road
Priorslee
Telford
Salop
TF2 9QT
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(36 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Gary Ian Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(39 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMichael Richard Ladd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(40 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 June 2021)
RoleGm Cargo Process & Planning Uk/1
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameDaryl Robert Goddard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2012)
RoleRevenue Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameAndrew Boyd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(42 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter David Harraway
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(43 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Dirk Josef Cornelia Goovaerts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 2014(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2016)
RoleSvp Continental Europe
Country of ResidenceRomania
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2016(46 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Priors Keep
Fleet
Hampshire
GU52 7LB
Director NameMr John Henderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(49 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Robert Fordree
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(50 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Alan Charles Glen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2023(53 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland

Contact

Websitemenziesaviation.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

27.4m at £1Menzies Aviation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,367,000
Net Worth-£11,740,000
Cash£301,000
Current Liabilities£28,579,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

18 December 2000Delivered on: 22 December 2000
Satisfied on: 3 December 2002
Persons entitled: Haslemere Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a letting agreement of even date.
Particulars: The sum of £70,793.74.
Fully Satisfied
18 July 1985Delivered on: 18 July 1985
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: (Including trade fixtures). 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

15 November 2023Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023 (2 pages)
14 November 2023Change of details for a person with significant control (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (30 pages)
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
25 July 2023Termination of appointment of Alan Charles Glen as a director on 25 July 2023 (1 page)
25 July 2023Appointment of Mr Samuel Colin Hay as a director on 25 July 2023 (2 pages)
6 July 2023Termination of appointment of Robert Fordree as a director on 6 July 2023 (1 page)
6 July 2023Appointment of Mr Alan Charles Glen as a director on 6 July 2023 (2 pages)
23 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
24 February 2023Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (25 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2022Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (27 pages)
7 September 2021Appointment of Mr David Alastair Trollope as a director on 31 August 2021 (2 pages)
6 September 2021Termination of appointment of Philip Lloyd as a director on 31 August 2021 (1 page)
3 September 2021Appointment of Mr Karl Aldwinckle as a director on 31 August 2021 (2 pages)
31 August 2021Appointment of Mr Philip Lloyd as a director on 31 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/01/2022 under section 1088 of the Companies Act 2006
(2 pages)
31 August 2021Termination of appointment of John Henderson as a director on 31 August 2021 (1 page)
24 August 2021Termination of appointment of Michael Richard Ladd as a director on 12 June 2021 (1 page)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 December 2019 (26 pages)
8 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
8 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
25 June 2020Appointment of Mr Robert Fordree as a director on 25 June 2020 (2 pages)
25 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
21 May 2019Termination of appointment of Deon Van Niekerk as a director on 9 May 2019 (1 page)
21 May 2019Appointment of Mr John Henderson as a director on 9 May 2019 (2 pages)
6 June 2018Full accounts made up to 31 December 2017 (22 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 July 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages)
14 July 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
14 July 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
14 July 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 27,409,600
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 27,409,600
(4 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 27,409,600
(5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 27,409,600
(5 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
7 January 2015Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
6 November 2014Termination of appointment of Fenella Louise Sloane as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Fenella Louise Sloane as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Fenella Louise Sloane as a director on 6 November 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 27,409,600
(5 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 27,409,600
(5 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders (5 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders (5 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
31 January 2013Appointment of Peter David Harraway as a director (2 pages)
31 January 2013Appointment of Peter David Harraway as a director (2 pages)
31 January 2013Termination of appointment of Jan Rowlands as a director (1 page)
31 January 2013Termination of appointment of Jan Rowlands as a director (1 page)
27 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
31 August 2012Full accounts made up to 31 December 2011 (16 pages)
31 August 2012Full accounts made up to 31 December 2011 (16 pages)
3 August 2012Termination of appointment of Daryl Goddard as a director (1 page)
3 August 2012Termination of appointment of Daryl Goddard as a director (1 page)
2 July 2012Termination of appointment of Stacey Shortall as a director (1 page)
2 July 2012Termination of appointment of Stacey Shortall as a director (1 page)
7 June 2012Termination of appointment of Gary Morgan as a director (1 page)
7 June 2012Appointment of Andrew Boyd as a director (2 pages)
7 June 2012Appointment of Andrew Boyd as a director (2 pages)
7 June 2012Termination of appointment of Gary Morgan as a director (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
12 August 2011Director's details changed for Gary Morgan on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Gary Morgan on 12 August 2011 (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 June 2011Appointment of Stacey Caroline Shortall as a director (2 pages)
14 June 2011Appointment of Stacey Caroline Shortall as a director (2 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 May 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 27,409,600.0
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 27,409,600.0
(2 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
7 April 2010Appointment of Jan Lee Rowlands as a director (3 pages)
7 April 2010Appointment of Daryl Robert Goddard as a director (3 pages)
7 April 2010Appointment of Michael Richard Ladd as a director (3 pages)
7 April 2010Appointment of Michael Richard Ladd as a director (3 pages)
7 April 2010Appointment of Fenella Louise Sloane as a director (3 pages)
7 April 2010Appointment of Jan Lee Rowlands as a director (3 pages)
7 April 2010Appointment of Daryl Robert Goddard as a director (3 pages)
7 April 2010Appointment of Fenella Louise Sloane as a director (3 pages)
9 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
4 June 2009Full accounts made up to 31 December 2008 (16 pages)
4 June 2009Full accounts made up to 31 December 2008 (16 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
8 December 2008Director appointed gary ian morgan (1 page)
8 December 2008Director appointed gary ian morgan (1 page)
1 December 2008Appointment terminated director mark dugard (1 page)
1 December 2008Appointment terminated director mark dugard (1 page)
27 May 2008Full accounts made up to 29 December 2007 (19 pages)
27 May 2008Full accounts made up to 29 December 2007 (19 pages)
28 December 2007Return made up to 21/12/07; full list of members (3 pages)
28 December 2007Return made up to 21/12/07; full list of members (3 pages)
17 October 2007Full accounts made up to 30 December 2006 (20 pages)
17 October 2007Full accounts made up to 30 December 2006 (20 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
4 August 2006Full accounts made up to 31 December 2005 (19 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Full accounts made up to 31 December 2005 (19 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
23 January 2006Return made up to 21/12/05; full list of members (6 pages)
23 January 2006Return made up to 21/12/05; full list of members (6 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
26 August 2005Full accounts made up to 25 December 2004 (20 pages)
26 August 2005Full accounts made up to 25 December 2004 (20 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
17 March 2005Return made up to 21/12/04; full list of members (6 pages)
17 March 2005Return made up to 21/12/04; full list of members (6 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
26 August 2004Full accounts made up to 31 December 2003 (20 pages)
26 August 2004Full accounts made up to 31 December 2003 (20 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 January 2004Return made up to 21/12/03; full list of members (7 pages)
11 January 2004Return made up to 21/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 28 December 2002 (19 pages)
3 November 2003Full accounts made up to 28 December 2002 (19 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003New director appointed (3 pages)
27 June 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
4 August 2002Full accounts made up to 29 December 2001 (24 pages)
4 August 2002Full accounts made up to 29 December 2001 (24 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 March 2002Full accounts made up to 5 May 2001 (26 pages)
20 March 2002Full accounts made up to 5 May 2001 (26 pages)
20 March 2002Full accounts made up to 5 May 2001 (26 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
3 January 2002Return made up to 21/12/01; full list of members (7 pages)
3 January 2002Return made up to 21/12/01; full list of members (7 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
7 February 2001Return made up to 21/12/00; full list of members (10 pages)
7 February 2001Return made up to 21/12/00; full list of members (10 pages)
22 December 2000Full accounts made up to 6 May 2000 (12 pages)
22 December 2000Full accounts made up to 6 May 2000 (12 pages)
22 December 2000Full accounts made up to 6 May 2000 (12 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Memorandum and Articles of Association (6 pages)
13 November 2000£ nc 17838000/19159600 01/11/00 (1 page)
13 November 2000Memorandum and Articles of Association (6 pages)
13 November 2000Ad 01/11/00--------- £ si 1400000@1=1400000 £ ic 17759600/19159600 (2 pages)
13 November 2000Ad 01/11/00--------- £ si 1400000@1=1400000 £ ic 17759600/19159600 (2 pages)
13 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 2000£ nc 17838000/19159600 01/11/00 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
13 June 2000Ad 05/05/00--------- £ si 6500000@1=6500000 £ ic 11259600/17759600 (2 pages)
13 June 2000£ ic 11339100/11259600 06/01/00 £ sr 79500@1=79500 (2 pages)
13 June 2000Ad 05/05/00--------- £ si 6500000@1=6500000 £ ic 11259600/17759600 (2 pages)
13 June 2000£ ic 11339100/11259600 06/01/00 £ sr 79500@1=79500 (2 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
25 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 May 2000£ ic 11747600/6039100 06/01/00 £ sr 5708500@1=5708500 (2 pages)
25 May 2000Ad 05/05/00--------- £ si 5300000@1=5300000 £ ic 6039100/11339100 (2 pages)
25 May 2000Nc inc already adjusted 28/04/00 (1 page)
25 May 2000£ ic 11747600/6039100 06/01/00 £ sr 5708500@1=5708500 (2 pages)
25 May 2000Nc inc already adjusted 28/04/00 (1 page)
25 May 2000Ad 05/05/00--------- £ si 5300000@1=5300000 £ ic 6039100/11339100 (2 pages)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
12 May 2000Company name changed concorde express transport limit ed\certificate issued on 12/05/00 (4 pages)
12 May 2000Company name changed concorde express transport limit ed\certificate issued on 12/05/00 (4 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
10 February 2000Ad 18/01/00--------- £ si 5788000@1=5788000 £ ic 5959600/11747600 (2 pages)
10 February 2000Ad 31/12/99--------- £ si 5788000@1=5788000 £ ic 171600/5959600 (2 pages)
10 February 2000Ad 18/01/00--------- £ si 5788000@1=5788000 £ ic 5959600/11747600 (2 pages)
10 February 2000Ad 31/12/99--------- £ si 5788000@1=5788000 £ ic 171600/5959600 (2 pages)
10 February 2000Statement of affairs (5 pages)
10 February 2000Statement of affairs (5 pages)
8 February 2000Return made up to 21/12/99; full list of members (6 pages)
8 February 2000Return made up to 21/12/99; full list of members (6 pages)
23 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 December 1999Nc inc already adjusted 17/12/99 (1 page)
23 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 December 1999Nc inc already adjusted 17/12/99 (1 page)
20 December 1999Re-registration of Memorandum and Articles (20 pages)
20 December 1999Application for reregistration from PLC to private (1 page)
20 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 December 1999Application for reregistration from PLC to private (1 page)
20 December 1999Re-registration of Memorandum and Articles (20 pages)
14 September 1999Full accounts made up to 1 May 1999 (12 pages)
14 September 1999Full accounts made up to 1 May 1999 (12 pages)
14 September 1999Full accounts made up to 1 May 1999 (12 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
11 September 1998Full accounts made up to 2 May 1998 (11 pages)
11 September 1998Full accounts made up to 2 May 1998 (11 pages)
11 September 1998Full accounts made up to 2 May 1998 (11 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
29 December 1997Return made up to 21/12/97; full list of members (6 pages)
29 December 1997Return made up to 21/12/97; full list of members (6 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
12 October 1997Full accounts made up to 3 May 1997 (11 pages)
12 October 1997Full accounts made up to 3 May 1997 (11 pages)
12 October 1997Full accounts made up to 3 May 1997 (11 pages)
17 February 1997Return made up to 21/12/96; full list of members (9 pages)
17 February 1997Return made up to 21/12/96; full list of members (9 pages)
17 January 1997Director's particulars changed (2 pages)
17 January 1997Director's particulars changed (2 pages)
28 November 1996Full accounts made up to 4 May 1996 (11 pages)
28 November 1996Full accounts made up to 4 May 1996 (11 pages)
28 November 1996Full accounts made up to 4 May 1996 (11 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
23 September 1996Director's particulars changed (2 pages)
23 September 1996Director's particulars changed (2 pages)
1 July 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
1 July 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page)
29 April 1996New director appointed (1 page)
29 April 1996New director appointed (1 page)
12 February 1996Return made up to 21/12/95; full list of members (7 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Return made up to 21/12/95; full list of members (7 pages)
12 February 1996Secretary resigned;director resigned (1 page)
12 February 1996Secretary resigned;director resigned (1 page)
12 January 1996Auditor's resignation (1 page)
12 January 1996Auditor's resignation (1 page)
22 December 1995Auditor's resignation (2 pages)
22 December 1995Auditor's resignation (2 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: unit 2 westgate ind.est. Staines road bedfont middx. TW14 8RS (1 page)
10 November 1995Registered office changed on 10/11/95 from: unit 2 westgate ind.est. Staines road bedfont middx. TW14 8RS (1 page)
10 November 1995New secretary appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
21 September 1995Full accounts made up to 30 June 1995 (15 pages)
21 September 1995Full accounts made up to 30 June 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
23 December 1994Return made up to 21/12/94; full list of members (5 pages)
23 December 1994Return made up to 21/12/94; full list of members (5 pages)
29 January 1990Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 1985Company name changed\certificate issued on 02/08/85 (4 pages)
2 August 1985Company name changed\certificate issued on 02/08/85 (4 pages)
4 December 1969Certificate of incorporation (1 page)
4 December 1969Certificate of incorporation (1 page)