Company NameWexco Airfreight (U.K.) Limited
DirectorStephen Daniel Hughes
Company StatusActive
Company Number01416235
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 months ago)
Previous NameKevinorm Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Daniel Hughes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(39 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLancaster House Northumberland Close
Stanwell
Staines-Upon-Thames
TW19 7LN
Director NameJohn Malcolm Barnett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameMr Donald Emmet Champion
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Franklin Court
Bridewell Park
Wormley
Surrey
GU8 5US
Director NameBoontadh Pulsirivong
Date of BirthNovember 1959 (Born 64 years ago)
NationalityThai
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address56 Suriwong Road
Bangkok
Foreign
Director NameVarin Pulsirivong
Date of BirthOctober 1934 (Born 89 years ago)
NationalityThai
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address56 Suriwong Road
Bangkok
Foreign
Secretary NameJoyce Barbara Oneill
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address179 St Jamess Crescent
Stockwell
London
SW9 7HS
Director NameSimon John Allsop
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(31 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratus House Bedfont Road
Stanwell
Staines
Middlesex
TW19 7NL

Contact

Websitewww.gsawexco.com/
Telephone01784 266150
Telephone regionStaines

Location

Registered AddressLancaster House Northumberland Close
Stanwell
Staines-Upon-Thames
TW19 7LN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

25k at £1Kales Group Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£366,676
Cash£59,325
Current Liabilities£1,113,738

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

21 December 2018Delivered on: 27 December 2018
Persons entitled: Deutsche Bank Ag, London Branch (Acting as Security Agent on Behalf of the Secured Parties).

Classification: A registered charge
Particulars: -.
Outstanding
1 June 2001Delivered on: 6 June 2001
Satisfied on: 30 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a trade debt guarantee in favour of garuda indonesia london for £50,000.
Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41448693.
Fully Satisfied
19 February 1998Delivered on: 3 March 1998
Satisfied on: 30 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guaranteee in favour of garuda indonesia for £50,000.
Particulars: The sum of £50,000 and interest accrued now or to be held by the bank on an account numbered 40168395.
Fully Satisfied
19 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 5 november 1997 on favour of air malta company limited for £30,000.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40169863.
Part Satisfied

Filing History

12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
22 July 2020Termination of appointment of Simon John Allsop as a director on 22 July 2020 (1 page)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 April 2019Resolutions
  • RES13 ‐ Senior facilities agreement and related documents/transactions 21/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 April 2019Memorandum and Articles of Association (7 pages)
27 December 2018Registration of charge 014162350004, created on 21 December 2018 (53 pages)
21 November 2018Satisfaction of charge 1 in full (1 page)
11 October 2018Notification of a person with significant control statement (2 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
11 October 2018Cessation of Kales Group B.V. as a person with significant control on 11 October 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 June 2018Appointment of Mr Stephen Daniel Hughes as a director on 1 June 2018 (2 pages)
24 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
11 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 July 2016Registered office address changed from Stratus House Bedfont Road Stanwell Staines Middlesex TW19 7NL to Unit 8 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Stratus House Bedfont Road Stanwell Staines Middlesex TW19 7NL to Unit 8 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 28 July 2016 (1 page)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,000
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,000
(3 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 25,000
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 25,000
(3 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(3 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
15 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
15 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (11 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (11 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 June 2010Termination of appointment of John Barnett as a director (2 pages)
1 June 2010Termination of appointment of John Barnett as a director (2 pages)
16 April 2010Appointment of Simon John Allsop as a director (3 pages)
16 April 2010Appointment of Simon John Allsop as a director (3 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
23 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
23 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 April 2009Appointment terminated director donald champion (1 page)
6 April 2009Appointment terminated secretary joyce oneill (1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Appointment terminated director donald champion (1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Appointment terminated secretary joyce oneill (1 page)
24 October 2008Return made up to 08/10/08; no change of members (4 pages)
24 October 2008Return made up to 08/10/08; no change of members (4 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
27 October 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 08/10/06; full list of members (7 pages)
17 October 2006Return made up to 08/10/06; full list of members (7 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
26 September 2003Full accounts made up to 31 March 2003 (10 pages)
26 September 2003Full accounts made up to 31 March 2003 (10 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
18 October 2002Return made up to 08/10/02; full list of members (7 pages)
18 October 2002Return made up to 08/10/02; full list of members (7 pages)
27 November 2001Full accounts made up to 31 March 2001 (9 pages)
27 November 2001Full accounts made up to 31 March 2001 (9 pages)
2 November 2001Return made up to 08/10/01; full list of members (7 pages)
2 November 2001Return made up to 08/10/01; full list of members (7 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
30 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2000Full accounts made up to 31 March 2000 (9 pages)
20 September 2000Full accounts made up to 31 March 2000 (9 pages)
3 November 1999Full accounts made up to 31 March 1999 (9 pages)
3 November 1999Full accounts made up to 31 March 1999 (9 pages)
18 October 1999Return made up to 08/10/99; full list of members (7 pages)
18 October 1999Return made up to 08/10/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
3 November 1998Return made up to 08/10/98; full list of members (8 pages)
3 November 1998Return made up to 08/10/98; full list of members (8 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
20 October 1997Return made up to 08/10/97; no change of members (6 pages)
20 October 1997Return made up to 08/10/97; no change of members (6 pages)
1 October 1997Full accounts made up to 31 March 1997 (11 pages)
1 October 1997Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Registered office changed on 05/06/97 from: suite 1A market centre western international market hayes road southall middlesex UB2 5XJ (1 page)
5 June 1997Registered office changed on 05/06/97 from: suite 1A market centre western international market hayes road southall middlesex UB2 5XJ (1 page)
30 October 1996Full accounts made up to 31 March 1996 (10 pages)
30 October 1996Full accounts made up to 31 March 1996 (10 pages)
7 October 1996Return made up to 08/10/96; no change of members (6 pages)
7 October 1996Return made up to 08/10/96; no change of members (6 pages)
16 November 1995Return made up to 08/10/95; full list of members (10 pages)
16 November 1995Return made up to 08/10/95; full list of members (10 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
21 February 1984Accounts made up to 31 March 1982 (8 pages)
21 February 1984Accounts made up to 31 March 1982 (8 pages)
23 May 1979Memorandum and Articles of Association (12 pages)
23 May 1979Memorandum and Articles of Association (12 pages)
21 February 1979Incorporation (15 pages)
21 February 1979Incorporation (15 pages)