Company NameMcNamara Freight Limited
Company StatusActive
Company Number02487012
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(33 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Graham Neville Doe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(33 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Benjamin Seamons
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(33 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameWilliam Henry Hale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 1992)
RoleFreight And Forwarding Agent
Correspondence Address72 Easedale Drive
Ainsdale
Southport
Merseyside
PR8 3TS
Director NameSamuel Higgins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 January 1999)
RoleFreight And Forwarding Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Road
Formby
Liverpool
Merseyside
L37 2EL
Director NameJohn Arthur Rupert Macnamara
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 07 December 2005)
RoleFreight And Forwarding Agent
Correspondence Address6 Homefield
Capel St Mary
Suffolk
IP9 2XE
Secretary NameWilliam Henry Hale
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 1992)
RoleCompany Director
Correspondence Address72 Easedale Drive
Ainsdale
Southport
Merseyside
PR8 3TS
Director NamePaul Michael King
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 1999)
RoleCompany Director
Correspondence Address35 Kylemore Avenue
Liverpool
L18 4PZ
Secretary NameSamuel Higgins
NationalityBritish
StatusResigned
Appointed02 December 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Road
Formby
Liverpool
Merseyside
L37 2EL
Secretary NameRita Macnamara
NationalityBritish
StatusResigned
Appointed18 January 1999(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 December 2005)
RoleSecretary
Correspondence Address6 Homefield
Capel St. Mary
Ipswich
Suffolk
IP9 2XE
Director NameRita Macnamara
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(8 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address6 Homefield
Capel St. Mary
Ipswich
Suffolk
IP9 2XE
Director NameMr John Mark Sandell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(8 years, 12 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy House Crown Street
Ipswich
Suffolk
IP1 3LG
Director NameMr Paul Yorick Sculpher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(15 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Paul Yorick Sculpher
NationalityBritish
StatusResigned
Appointed07 December 2005(15 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 January 2024)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy House Crown Street
Ipswich
Suffolk
IP1 3LG
Director NameMrs Jane Alison Sculpher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP

Contact

Websitemcnamarafreight.co.uk
Email address[email protected]

Location

Registered AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mcnamara Freight Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£625,772
Cash£27,918
Current Liabilities£1,239,561

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

5 July 2010Delivered on: 14 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 November 1990Delivered on: 23 November 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 1993Delivered on: 10 June 1993
Satisfied on: 14 May 1999
Persons entitled: Worldwide International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property and assets present and future including book debts goodwill uncalled capital fixtures plant and machinery.
Fully Satisfied
26 October 1991Delivered on: 5 November 1991
Satisfied on: 18 September 1999
Persons entitled: John Arthur Rupert Mcnamara

Classification: Debenture
Secured details: £39,000 and all other monies due or to become due from the co. To the chargee under the terms of the charge.
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. (See form 395 doc M21 for full details).
Fully Satisfied

Filing History

3 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Secretary's details changed for Paul Yorick Sculpher on 2 August 2016 (1 page)
2 August 2016Director's details changed for John Mark Sandell on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Paul Yorick Sculpher on 2 August 2016 (2 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 October 2014Amending 288A (2 pages)
3 October 2014Amending 288A (2 pages)
19 September 2014Director's details changed for Paul Yorick Sculpher on 12 September 2014 (2 pages)
19 September 2014Director's details changed for John Mark Sandell on 12 September 2014 (2 pages)
19 September 2014Secretary's details changed for Paul Yorick Sculpher on 12 September 2014 (1 page)
13 August 2014Registered office address changed from Sanderson House, Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 13 August 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 May 2013Auditor's resignation (1 page)
14 May 2013Section 519 (1 page)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Paul Yorick Sculpher on 16 August 2012 (2 pages)
27 July 2012Accounts for a small company made up to 30 April 2012 (7 pages)
23 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
16 September 2011Secretary's details changed for Paul Yorick Sculpher on 16 September 2011 (1 page)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Paul Yorick Sculpher on 9 June 2011 (2 pages)
9 June 2011Director's details changed for John Mark Sandell on 9 June 2011 (2 pages)
9 June 2011Director's details changed for John Mark Sandell on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Paul Yorick Sculpher on 9 June 2011 (2 pages)
11 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
2 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
23 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
14 August 2006Registered office changed on 14/08/06 from: 17-19 museum street ipswich suffolk IP1 1HE (1 page)
14 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: sanderson house museum street ipswich suffolk IP1 1HE (1 page)
20 December 2005Auditor's resignation (1 page)
20 December 2005Declaration of assistance for shares acquisition (8 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 December 2005Registered office changed on 16/12/05 from: 60 high street new malden surrey KT3 4EZ (1 page)
5 October 2005Full accounts made up to 30 April 2005 (13 pages)
17 August 2005Return made up to 30/07/05; full list of members (8 pages)
25 May 2005New director appointed (2 pages)
7 September 2004Full accounts made up to 30 April 2004 (16 pages)
28 July 2004Return made up to 30/07/04; full list of members (7 pages)
1 September 2003Accounts for a medium company made up to 30 April 2003 (13 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 October 2002Accounts for a medium company made up to 30 April 2002 (13 pages)
21 August 2002Return made up to 30/07/02; full list of members (7 pages)
21 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999Company name changed worldwide international (S.E.) l imited\certificate issued on 04/06/99 (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Return made up to 30/03/99; no change of members (4 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Secretary resigned;director resigned (1 page)
1 April 1999Secretary resigned;director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: c/o moore stephens barratt house 47/49 north john street liverpool merseyside L2 6TG (1 page)
9 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 April 1998Return made up to 30/03/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 April 1997Return made up to 30/03/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 April 1996Return made up to 30/03/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 March 1995Return made up to 30/03/95; no change of members (4 pages)
5 November 1991Particulars of mortgage/charge (7 pages)
23 November 1990Particulars of mortgage/charge (3 pages)
30 March 1990Incorporation (16 pages)