Company NameWarton Freight Services Limited
Company StatusActive
Company Number02543393
CategoryPrivate Limited Company
Incorporation Date26 September 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jason Lee Barclay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(29 years after company formation)
Appointment Duration4 years, 6 months
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Riverside Industrial Estate Oliver Close
Grays
Essex
RM20 3EE
Director NameMr George John Barclay
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressUnit 1 Riverside Industrial Estate Oliver Close
Grays
Essex
RM20 3EE
Director NameMr Sam Albert Steven Barclay
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(31 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Riverside Industrial Estate Oliver Close
Grays
Essex
RM20 3EE
Director NameLisa Katherine Irene Sweeney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4
Thames Freight Terminal
110 River Road
Barking ,Essex Ig11 Ods
Secretary NameSteven Barclay
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Latham Place
Upminster
Essex
RM14 1DU
Director NameMr Steven John Barclay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(20 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2020)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressUnit 1 Riverside Industrial Estate Oliver Close
Grays
Essex
RM20 3EE

Contact

Websitewartonfreight.co.uk
Telephone020 85073354
Telephone regionLondon

Location

Registered AddressUnit 1 Riverside Industrial Estate
Oliver Close
Grays
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

99 at £1Steven J. Barclay
99.00%
Ordinary
1 at £1Lisa Katherine Irene Sweeney
1.00%
Ordinary

Financials

Year2014
Net Worth£1,148,560
Cash£376,406
Current Liabilities£1,380,006

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Charges

13 September 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 1993Delivered on: 21 June 1993
Satisfied on: 19 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
23 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
22 March 2023Cancellation of shares. Statement of capital on 6 March 2023
  • GBP 125
(6 pages)
10 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
29 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
23 November 2022Notification of George John Barclay as a person with significant control on 23 November 2022 (2 pages)
23 November 2022Cessation of Steven John Barclay as a person with significant control on 23 November 2022 (1 page)
6 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 April 2022Cancellation of shares. Statement of capital on 6 March 2022
  • GBP 128
(6 pages)
2 March 2022Appointment of Mr Sam Albert Steven Barclay as a director on 28 February 2022 (2 pages)
4 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
3 February 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 131
(7 pages)
24 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 April 2021Cancellation of shares. Statement of capital on 6 March 2021
  • GBP 31
(4 pages)
22 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
11 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
23 June 2020Purchase of own shares. (3 pages)
10 June 2020Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 35
(4 pages)
21 May 2020Appointment of Mr George John Barclay as a director on 21 May 2020 (2 pages)
23 March 2020Termination of appointment of Steven John Barclay as a director on 6 March 2020 (1 page)
19 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 October 2019Appointment of Mr Jason Lee Barclay as a director on 10 October 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 30 September 2016 (20 pages)
10 May 2017Full accounts made up to 30 September 2016 (20 pages)
22 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Registered office address changed from Unit 4 Thames Freight Terminal 110 River Road Barking ,Essex Ig11 Ods to Unit 1 Riverside Industrial Estate Oliver Close Grays Essex RM20 3EE on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 4 Thames Freight Terminal 110 River Road Barking ,Essex Ig11 Ods to Unit 1 Riverside Industrial Estate Oliver Close Grays Essex RM20 3EE on 2 November 2015 (1 page)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
17 September 2013Registration of charge 025433930002 (44 pages)
17 September 2013Registration of charge 025433930002 (44 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
17 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Lisa Sweeney as a director (1 page)
4 July 2011Termination of appointment of Steven Barclay as a secretary (1 page)
4 July 2011Termination of appointment of Lisa Sweeney as a director (1 page)
4 July 2011Termination of appointment of Steven Barclay as a secretary (1 page)
1 July 2011Appointment of Stephen Barclay as a director (2 pages)
1 July 2011Termination of appointment of Lisa Sweeney as a director (1 page)
1 July 2011Appointment of Stephen Barclay as a director (2 pages)
1 July 2011Termination of appointment of Steven Barclay as a secretary (1 page)
1 July 2011Director's details changed for Stephen Barclay on 1 July 2011 (2 pages)
1 July 2011Termination of appointment of Steven Barclay as a secretary (1 page)
1 July 2011Termination of appointment of Lisa Sweeney as a director (1 page)
1 July 2011Director's details changed for Stephen Barclay on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Stephen Barclay on 1 July 2011 (2 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Lisa Katherine Irene Sweeney on 26 September 2010 (2 pages)
10 December 2010Director's details changed for Lisa Katherine Irene Sweeney on 26 September 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 December 2009Secretary's details changed for Steven Barclay on 16 July 2009 (1 page)
9 December 2009Secretary's details changed for Steven Barclay on 16 July 2009 (1 page)
1 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 October 2008Return made up to 26/09/08; no change of members (6 pages)
17 October 2008Return made up to 26/09/08; no change of members (6 pages)
11 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
11 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 October 2007Return made up to 26/09/07; full list of members (6 pages)
9 October 2007Return made up to 26/09/07; full list of members (6 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 October 2006Return made up to 26/09/06; full list of members (6 pages)
13 October 2006Return made up to 26/09/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 October 2005Return made up to 26/09/05; full list of members (6 pages)
5 October 2005Return made up to 26/09/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 October 2004Return made up to 26/09/04; full list of members (6 pages)
6 October 2004Return made up to 26/09/04; full list of members (6 pages)
4 May 2004Full accounts made up to 30 September 2003 (11 pages)
4 May 2004Full accounts made up to 30 September 2003 (11 pages)
3 October 2003Return made up to 26/09/03; full list of members (6 pages)
3 October 2003Return made up to 26/09/03; full list of members (6 pages)
4 March 2003Full accounts made up to 30 September 2002 (11 pages)
4 March 2003Full accounts made up to 30 September 2002 (11 pages)
6 October 2002Return made up to 26/09/02; full list of members (6 pages)
6 October 2002Return made up to 26/09/02; full list of members (6 pages)
1 August 2002Full accounts made up to 30 September 2001 (11 pages)
1 August 2002Full accounts made up to 30 September 2001 (11 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
28 July 2001Full accounts made up to 30 September 2000 (11 pages)
28 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
10 October 2000Return made up to 26/09/00; full list of members (6 pages)
10 October 2000Return made up to 26/09/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
16 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
24 September 1998Return made up to 26/09/98; no change of members (4 pages)
24 September 1998Return made up to 26/09/98; no change of members (4 pages)
5 June 1998Full accounts made up to 30 September 1997 (11 pages)
5 June 1998Full accounts made up to 30 September 1997 (11 pages)
26 November 1997Return made up to 26/09/97; no change of members (4 pages)
26 November 1997Return made up to 26/09/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 September 1996 (11 pages)
23 April 1997Full accounts made up to 30 September 1996 (11 pages)
17 October 1996Return made up to 26/09/96; full list of members (6 pages)
17 October 1996Return made up to 26/09/96; full list of members (6 pages)
21 March 1996Full accounts made up to 30 September 1995 (11 pages)
21 March 1996Full accounts made up to 30 September 1995 (11 pages)
28 September 1995Return made up to 26/09/95; full list of members (6 pages)
28 September 1995Return made up to 26/09/95; full list of members (6 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 June 1991Company name changed\certificate issued on 07/06/91 (2 pages)
7 June 1991Company name changed\certificate issued on 07/06/91 (2 pages)
26 September 1990Incorporation (11 pages)
26 September 1990Incorporation (11 pages)