Upminster
Essex
RM14 1AL
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 30 July 2019(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Director Name | Edward George Cole |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 151 Wood Street Chelmsford Essex CM2 8BJ |
Director Name | David John Henry Dover |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Burwood Windsor Road Bowers Gifford Basildon Essex SS13 2LH |
Director Name | David James Green |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | The Forge Blue Mills Road Woodham Walter Maldon Essex CM9 6FF |
Director Name | Peter Luetchford |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 31 July 2012) |
Role | Company Directors |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Franks Farm Dartford Road Horton Kirby Kent Dal 9jx |
Director Name | James Ronald Wilson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Farm 1 Murrels Lane Hockley Essex SS5 6AB |
Secretary Name | David James Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | The Forge Blue Mills Road Woodham Walter Maldon Essex CM9 6FF |
Director Name | Colin John Rushbrook |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 February 2012) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brent Avenue South Woodham Ferrers Chelmsford Essex CM3 5SG |
Secretary Name | Colin John Rushbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 February 2012) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brent Avenue South Woodham Ferrers Chelmsford Essex CM3 5SG |
Director Name | Eric William Markham |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2003) |
Role | Air Freight Director |
Correspondence Address | 7 Hart Close Farnborough Hampshire GU14 9HQ |
Director Name | Paul Andrew Lipscomb |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2012) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Denham Vale Litte Wheatleys Rayleigh Essex SS6 9TQ |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Director Name | Matthew Deer |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Website | www.uniservedrinks.com |
---|---|
Telephone | 01375 856060 |
Telephone region | Grays Thurrock |
Registered Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30k at £1 | Wilgo Freight Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,364,902 |
Gross Profit | £265,076 |
Net Worth | £27,704 |
Cash | £594,568 |
Current Liabilities | £1,688,842 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
9 August 2004 | Delivered on: 11 August 2004 Persons entitled: Hsbc 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. Outstanding |
---|---|
4 September 2000 | Delivered on: 9 September 2000 Satisfied on: 27 January 2012 Persons entitled: Allnatt London Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 11 february 1988. Particulars: Rent deposit £15,000. Fully Satisfied |
27 December 1991 | Delivered on: 3 January 1992 Satisfied on: 24 January 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill uncalled capital all patents patent applications trade marks trade names inventions see 395228 c 6/1 for full details. Fully Satisfied |
27 April 1990 | Delivered on: 5 May 1990 Satisfied on: 24 January 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 October 1980 | Delivered on: 14 October 1980 Satisfied on: 24 January 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
3 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
2 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
12 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Matthew Deer as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Matthew Deer as a director on 31 December 2017 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
11 September 2012 | Company name changed wilgo freight services LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Company name changed wilgo freight services LIMITED\certificate issued on 11/09/12
|
5 September 2012 | Appointment of Matthew Deer as a director (2 pages) |
5 September 2012 | Appointment of Matthew Deer as a director (2 pages) |
14 August 2012 | Termination of appointment of Paul Lipscomb as a director (1 page) |
14 August 2012 | Termination of appointment of James Wilson as a director (1 page) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Peter Luetchford as a director (1 page) |
14 August 2012 | Termination of appointment of James Wilson as a director (1 page) |
14 August 2012 | Termination of appointment of Peter Luetchford as a director (1 page) |
14 August 2012 | Termination of appointment of Paul Lipscomb as a director (1 page) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
6 March 2012 | Section 519 (1 page) |
6 March 2012 | Section 519 (1 page) |
1 March 2012 | Termination of appointment of Colin Rushbrook as a secretary (2 pages) |
1 March 2012 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
1 March 2012 | Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages) |
1 March 2012 | Appointment of Mr Iain Robert Liddell as a director (3 pages) |
1 March 2012 | Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages) |
1 March 2012 | Termination of appointment of Colin Rushbrook as a director (2 pages) |
1 March 2012 | Termination of appointment of Colin Rushbrook as a director (2 pages) |
1 March 2012 | Appointment of Barry George Tuck as a secretary (3 pages) |
1 March 2012 | Appointment of Barry George Tuck as a secretary (3 pages) |
1 March 2012 | Termination of appointment of Colin Rushbrook as a secretary (2 pages) |
1 March 2012 | Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2011 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
25 November 2011 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
20 January 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
8 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Paul Andrew Lipscomb on 11 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Andrew Lipscomb on 11 August 2010 (2 pages) |
16 April 2010 | Amended accounts made up to 30 April 2009 (17 pages) |
16 April 2010 | Amended accounts made up to 30 April 2009 (17 pages) |
27 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
27 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
9 March 2009 | Amended accounts made up to 30 April 2008 (17 pages) |
9 March 2009 | Amended accounts made up to 30 April 2008 (17 pages) |
26 January 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
26 January 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: wilgo house, 18 faraday road eastwood industrial estate leigh on sea, essex SS9 5JU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: wilgo house, 18 faraday road eastwood industrial estate leigh on sea, essex SS9 5JU (1 page) |
22 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
18 January 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
18 January 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
25 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
21 December 2005 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: wilgo house,18 faraday road eastwood industrial estate leigh on sea,essex SS9 5JU (1 page) |
27 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: wilgo house,18 faraday road eastwood industrial estate leigh on sea,essex SS9 5JU (1 page) |
27 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
10 January 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
10 January 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
6 October 2004 | Return made up to 11/08/04; full list of members (8 pages) |
6 October 2004 | Return made up to 11/08/04; full list of members (8 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
29 January 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
4 September 2003 | Return made up to 11/08/03; full list of members (9 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (9 pages) |
2 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
2 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
7 October 2002 | Return made up to 11/08/02; full list of members (9 pages) |
7 October 2002 | Return made up to 11/08/02; full list of members (9 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
30 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
15 September 1999 | Return made up to 11/08/99; no change of members
|
15 September 1999 | Return made up to 11/08/99; no change of members
|
18 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
18 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
7 September 1998 | Return made up to 11/08/98; full list of members
|
7 September 1998 | Return made up to 11/08/98; full list of members
|
22 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
1 September 1997 | Return made up to 11/08/97; no change of members (7 pages) |
1 September 1997 | Return made up to 11/08/97; no change of members (7 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
8 January 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
17 September 1996 | Return made up to 11/08/96; no change of members (6 pages) |
17 September 1996 | Return made up to 11/08/96; no change of members (6 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
8 November 1995 | Return made up to 11/08/95; full list of members (12 pages) |
8 November 1995 | Return made up to 11/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 January 1976 | Incorporation (14 pages) |
12 January 1976 | Incorporation (14 pages) |