Company NameUK Freightmasters Services Limited
DirectorDavid Bland
Company StatusActive
Company Number01665491
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Previous NameU.K. Freight Masters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Bland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Stapleton Road
Bexleyheath
Kent
DA7 5QG
Secretary NameGeraldine Bland
NationalityBritish
StatusCurrent
Appointed01 July 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address53 Stapleton Road
Bexleyheath
Kent
DA7 5QG
Director NameEdward James Mason
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 November 2005)
RoleTransport Manager
Correspondence Address26 Northdown Road
Welling
Kent
DA16 1NP
Director NameLeslie Francis Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleTransport Manager
Correspondence Address39 Old Blow Crescent
Bexley
Kent
Secretary NameMr David Bland
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stapleton Road
Bexleyheath
Kent
DA7 5QG

Contact

Websitewww.ukfreight.net
Telephone020 83101616
Telephone regionLondon

Location

Registered AddressFishers Way
Belverdere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2013
Net Worth£930,540
Current Liabilities£121,097

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 Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

11 July 1991Delivered on: 30 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of fishers way belvedere kent and part of the side of fishers way,erith, l/borough of bexley t/n sgl 85594.
Outstanding
11 July 1991Delivered on: 22 July 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M586C for full details). 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
8 October 1986Delivered on: 17 October 1986
Satisfied on: 23 October 1991
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 over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
28 February 1986Delivered on: 5 March 1986
Satisfied on: 23 October 1991
Persons entitled: Phoenix Assurance Public Limited Company.

Classification: Legal charge
Secured details: £122,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the s/w side of fishers way and part of the site of fishers way, south bexley t/n sgl 85594.
Fully Satisfied
17 December 1984Delivered on: 3 January 1985
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 over undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied

Filing History

30 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 675
(5 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 675
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 675
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 675
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 675
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 675
(5 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 675
(5 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 675
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Register(s) moved to registered inspection location (1 page)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 January 2012Register inspection address has been changed (1 page)
18 January 2012Register(s) moved to registered inspection location (1 page)
18 January 2012Register inspection address has been changed (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 675
(3 pages)
16 March 2011Purchase of own shares. (4 pages)
16 March 2011Purchase of own shares. (4 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 675
(3 pages)
9 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1999Full accounts made up to 31 March 1999 (14 pages)
9 November 1999Full accounts made up to 31 March 1999 (14 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 December 1991Company name changed U.K. freight masters LIMITED\certificate issued on 24/12/91 (2 pages)
23 December 1991Company name changed U.K. freight masters LIMITED\certificate issued on 24/12/91 (2 pages)
20 September 1982Incorporation (15 pages)
20 September 1982Incorporation (15 pages)