Company NameWilgo Freight Holdings Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number02492971
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(21 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RN14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Director NameDavid John Henry Dover
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 1995)
RoleFreight Forwarder
Correspondence AddressBurwood Windsor Road
Bowers Gifford
Basildon
Essex
SS13 2LH
Director NameDavid James Green
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1994)
RoleFreight Forwarder
Correspondence AddressThe Forge Blue Mills Road
Woodham Walter
Maldon
Essex
CM9 6FF
Director NameJames Ronald Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(12 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 July 2012)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Farm 1 Murrels Lane
Hockley
Essex
SS5 6AB
Secretary NameDavid James Green
NationalityBritish
StatusResigned
Appointed17 April 1991(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressThe Forge Blue Mills Road
Woodham Walter
Maldon
Essex
CM9 6FF
Director NameEdward George Cole
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2006)
RoleOperations Director
Correspondence Address151 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NamePeter Luetchford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 3 months after company formation)
Appointment Duration18 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Franks Farm
Dartford Road
Horton Kirby
Kent
Dal 9jx
Director NameColin John Rushbrook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 February 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG
Secretary NameColin John Rushbrook
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed24 February 2012(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL

Contact

Websiteuniservegroup.co.uk

Location

Registered AddressUpminster Court
Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

66.6k at £1Uniserve Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£261,125
Current Liabilities£788,877

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

27 April 1990Delivered on: 5 May 1990
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: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
3 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (15 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 August 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
2 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 66,577
(4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 66,577
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 66,577
(4 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 66,577
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 66,577
(4 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 66,577
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
4 January 2013Full accounts made up to 31 March 2012 (11 pages)
4 January 2013Full accounts made up to 31 March 2012 (11 pages)
14 August 2012Termination of appointment of Peter Luetchford as a director on 31 July 2012 (1 page)
14 August 2012Termination of appointment of James Ronald Wilson as a director on 31 July 2012 (1 page)
14 August 2012Termination of appointment of James Ronald Wilson as a director on 31 July 2012 (1 page)
14 August 2012Termination of appointment of Peter Luetchford as a director on 31 July 2012 (1 page)
18 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
6 March 2012Section 519 (1 page)
6 March 2012Section 519 (1 page)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Termination of appointment of Colin John Rushbrook as a secretary on 24 February 2012 (2 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Appointment of Mr Iain Robert Liddell as a director on 24 February 2012 (3 pages)
1 March 2012Termination of appointment of Colin John Rushbrook as a director on 24 February 2012 (2 pages)
1 March 2012Appointment of Barry George Tuck as a secretary on 24 February 2012 (3 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Appointment of Mr Iain Robert Liddell as a director on 24 February 2012 (3 pages)
1 March 2012Termination of appointment of Colin John Rushbrook as a secretary on 24 February 2012 (2 pages)
1 March 2012Appointment of Barry George Tuck as a secretary on 24 February 2012 (3 pages)
1 March 2012Termination of appointment of Colin John Rushbrook as a director on 24 February 2012 (2 pages)
31 January 2012Full accounts made up to 30 April 2011 (21 pages)
31 January 2012Full accounts made up to 30 April 2011 (21 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
25 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
25 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Colin John Rushbrook on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Peter Luetchford on 18 April 2010 (2 pages)
8 June 2010Director's details changed for James Ronald Wilson on 18 April 2010 (2 pages)
8 June 2010Director's details changed for James Ronald Wilson on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Colin John Rushbrook on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Peter Luetchford on 18 April 2010 (2 pages)
20 May 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
20 May 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
5 June 2009Return made up to 18/04/09; full list of members (4 pages)
5 June 2009Return made up to 18/04/09; full list of members (4 pages)
25 February 2009Accounts for a medium company made up to 30 April 2008 (11 pages)
25 February 2009Accounts for a medium company made up to 30 April 2008 (11 pages)
19 June 2008Return made up to 18/04/08; full list of members (4 pages)
19 June 2008Return made up to 18/04/08; full list of members (4 pages)
3 March 2008Full accounts made up to 30 April 2007 (5 pages)
3 March 2008Full accounts made up to 30 April 2007 (5 pages)
14 January 2008Registered 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 2008Registered office changed on 14/01/08 from: wilgo house,18,faraday road eastwood industrial estate leigh-on-sea essex,SS9 5JU (1 page)
18 June 2007Return made up to 18/04/07; full list of members (3 pages)
18 June 2007Return made up to 18/04/07; full list of members (3 pages)
18 January 2007Accounts for a small company made up to 30 April 2006 (4 pages)
18 January 2007Accounts for a small company made up to 30 April 2006 (4 pages)
23 June 2006Return made up to 18/04/06; full list of members (4 pages)
23 June 2006Return made up to 18/04/06; full list of members (4 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
21 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
29 April 2005Return made up to 18/04/05; full list of members (4 pages)
29 April 2005Return made up to 18/04/05; full list of members (4 pages)
10 January 2005Accounts for a small company made up to 30 April 2004 (4 pages)
10 January 2005Accounts for a small company made up to 30 April 2004 (4 pages)
20 July 2004Return made up to 18/04/04; full list of members (9 pages)
20 July 2004Return made up to 18/04/04; full list of members (9 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (4 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (4 pages)
1 June 2003Return made up to 18/04/02; full list of members; amend (9 pages)
1 June 2003Return made up to 18/04/02; full list of members; amend (9 pages)
7 May 2003Return made up to 18/04/03; full list of members (9 pages)
7 May 2003Return made up to 18/04/03; full list of members (9 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (4 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (4 pages)
8 May 2002Return made up to 18/04/01; full list of members (8 pages)
8 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Return made up to 18/04/01; full list of members (8 pages)
8 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
29 April 1999Return made up to 18/04/99; no change of members (5 pages)
29 April 1999Return made up to 18/04/99; no change of members (5 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 May 1998Return made up to 18/04/98; full list of members (7 pages)
27 May 1998Return made up to 18/04/98; full list of members (7 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
4 May 1997Return made up to 18/04/97; no change of members (5 pages)
4 May 1997Return made up to 18/04/97; no change of members (5 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 June 1996Return made up to 18/04/96; no change of members (7 pages)
5 June 1996Return made up to 18/04/96; no change of members (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 January 1996£ ic 99854/78559 08/12/95 £ sr 21295@1=21295 (1 page)
15 January 1996£ ic 99854/78559 08/12/95 £ sr 21295@1=21295 (1 page)
8 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
8 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
11 May 1995Return made up to 18/04/95; full list of members (12 pages)
11 May 1995Return made up to 18/04/95; full list of members (12 pages)
13 December 1991Full accounts made up to 30 April 1991 (6 pages)
13 December 1991Full accounts made up to 30 April 1991 (6 pages)
18 April 1990Incorporation (19 pages)
18 April 1990Incorporation (19 pages)