Crayford
Dartford
Kent
DA1 4QP
Director Name | Mr Graham Neville Doe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Benjamin Seamons |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | William Henry Hale |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 1992) |
Role | Freight And Forwarding Agent |
Correspondence Address | 72 Easedale Drive Ainsdale Southport Merseyside PR8 3TS |
Director Name | Samuel Higgins |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 January 1999) |
Role | Freight And Forwarding Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambridge Road Formby Liverpool Merseyside L37 2EL |
Director Name | John Arthur Rupert Macnamara |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 December 2005) |
Role | Freight And Forwarding Agent |
Correspondence Address | 6 Homefield Capel St Mary Suffolk IP9 2XE |
Secretary Name | William Henry Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | 72 Easedale Drive Ainsdale Southport Merseyside PR8 3TS |
Director Name | Paul Michael King |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 35 Kylemore Avenue Liverpool L18 4PZ |
Secretary Name | Samuel Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambridge Road Formby Liverpool Merseyside L37 2EL |
Secretary Name | Rita Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 December 2005) |
Role | Secretary |
Correspondence Address | 6 Homefield Capel St. Mary Ipswich Suffolk IP9 2XE |
Director Name | Rita Macnamara |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 6 Homefield Capel St. Mary Ipswich Suffolk IP9 2XE |
Director Name | Mr John Mark Sandell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(8 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy House Crown Street Ipswich Suffolk IP1 3LG |
Director Name | Mr Paul Yorick Sculpher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Paul Yorick Sculpher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 January 2024) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy House Crown Street Ipswich Suffolk IP1 3LG |
Director Name | Mrs Jane Alison Sculpher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Website | mcnamarafreight.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mcnamara Freight Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625,772 |
Cash | £27,918 |
Current Liabilities | £1,239,561 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
5 July 2010 | Delivered 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 1990 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Secretary's details changed for Paul Yorick Sculpher on 2 August 2016 (1 page) |
2 August 2016 | Director's details changed for John Mark Sandell on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Paul Yorick Sculpher on 2 August 2016 (2 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 October 2014 | Amending 288A (2 pages) |
3 October 2014 | Amending 288A (2 pages) |
19 September 2014 | Director's details changed for Paul Yorick Sculpher on 12 September 2014 (2 pages) |
19 September 2014 | Director's details changed for John Mark Sandell on 12 September 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Paul Yorick Sculpher on 12 September 2014 (1 page) |
13 August 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 May 2013 | Auditor's resignation (1 page) |
14 May 2013 | Section 519 (1 page) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Paul Yorick Sculpher on 16 August 2012 (2 pages) |
27 July 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
16 September 2011 | Secretary's details changed for Paul Yorick Sculpher on 16 September 2011 (1 page) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Paul Yorick Sculpher on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for John Mark Sandell on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for John Mark Sandell on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Paul Yorick Sculpher on 9 June 2011 (2 pages) |
11 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
2 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
23 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 17-19 museum street ipswich suffolk IP1 1HE (1 page) |
14 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: sanderson house museum street ipswich suffolk IP1 1HE (1 page) |
20 December 2005 | Auditor's resignation (1 page) |
20 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
16 December 2005 | Registered office changed on 16/12/05 from: 60 high street new malden surrey KT3 4EZ (1 page) |
5 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
25 May 2005 | New director appointed (2 pages) |
7 September 2004 | Full accounts made up to 30 April 2004 (16 pages) |
28 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
1 September 2003 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 October 2002 | Accounts for a medium company made up to 30 April 2002 (13 pages) |
21 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
21 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 August 2000 | Return made up to 30/07/00; full list of members
|
18 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 August 1999 | Return made up to 30/07/99; full list of members
|
3 June 1999 | Company name changed worldwide international (S.E.) l imited\certificate issued on 04/06/99 (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
24 January 1999 | Registered 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 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
11 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
5 November 1991 | Particulars of mortgage/charge (7 pages) |
23 November 1990 | Particulars of mortgage/charge (3 pages) |
30 March 1990 | Incorporation (16 pages) |