Company NameThunderbird Freight Limited
DirectorsGeoffrey Richard Newell and John McQuade
Company StatusActive
Company Number02575663
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Richard Newell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 month, 1 week after company formation)
Appointment Duration33 years, 2 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressWoodland Place Hurricane Way
Wickford Business Park
Wickford
Essex
SS11 8YB
Director NameMr John McQuade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(3 months, 1 week after company formation)
Appointment Duration33 years
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cardigan Avenue
Westcliff On Sea
Essex
SS0 0SF
Secretary NameMr John McQuade
NationalityBritish
StatusCurrent
Appointed12 February 1996(5 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cardigan Avenue
Westcliff On Sea
Essex
SS0 0SF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed01 March 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1994)
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed22 January 1992(1 year after company formation)
Appointment Duration4 years (resigned 12 February 1996)
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Contact

Websitethunderbirdfreight.com
Email address[email protected]
Telephone01375 840340
Telephone regionGrays Thurrock

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,743
Cash£380,404
Current Liabilities£516,880

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

25 July 2006Delivered on: 27 July 2006
Persons entitled: National Westminster 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
15 June 1994Delivered on: 2 July 1994
Satisfied on: 28 September 2010
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with updates (5 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 July 2023Cessation of Geoffrey Richard Newell as a person with significant control on 30 June 2023 (1 page)
5 July 2023Cessation of John Mcquade as a person with significant control on 30 June 2023 (1 page)
5 July 2023Notification of Thunderbird Freight Group Limited as a person with significant control on 30 June 2023 (2 pages)
5 July 2023Termination of appointment of Geoffrey Richard Newell as a director on 30 June 2023 (1 page)
2 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
5 September 2022Director's details changed for Mr Geoffrey Richard Newell on 5 September 2022 (2 pages)
5 September 2022Change of details for Mr Geoffrey Richard Newell as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Change of details for Mr Geoffrey Richard Newell as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Director's details changed for Mr Geoffrey Richard Newell on 5 September 2022 (2 pages)
23 August 2022Satisfaction of charge 2 in full (1 page)
26 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
9 August 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 February 2011Annual return made up to 22 January 2011 (5 pages)
23 February 2011Annual return made up to 22 January 2011 (5 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 February 2008Return made up to 22/01/08; full list of members (3 pages)
7 February 2008Return made up to 22/01/08; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 February 2007Return made up to 22/01/07; full list of members (3 pages)
23 February 2007Return made up to 22/01/07; full list of members (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 March 2006Return made up to 22/01/06; full list of members (3 pages)
6 March 2006Return made up to 22/01/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 February 2005Return made up to 22/01/05; full list of members (8 pages)
22 February 2005Return made up to 22/01/05; full list of members (8 pages)
26 April 2004Full accounts made up to 31 January 2004 (16 pages)
26 April 2004Full accounts made up to 31 January 2004 (16 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
22 August 2003Full accounts made up to 31 March 2003 (13 pages)
22 August 2003Full accounts made up to 31 March 2003 (13 pages)
27 June 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
27 June 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
28 February 2003Return made up to 22/01/03; full list of members (8 pages)
28 February 2003Return made up to 22/01/03; full list of members (8 pages)
18 August 2002Full accounts made up to 31 March 2002 (11 pages)
18 August 2002Full accounts made up to 31 March 2002 (11 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 February 2002Return made up to 22/01/02; full list of members (7 pages)
12 February 2002Return made up to 22/01/02; full list of members (7 pages)
4 July 2001Full accounts made up to 31 March 2001 (12 pages)
4 July 2001Full accounts made up to 31 March 2001 (12 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (12 pages)
7 July 1999Full accounts made up to 31 March 1999 (12 pages)
3 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1998Full accounts made up to 31 March 1998 (12 pages)
27 July 1998Full accounts made up to 31 March 1998 (12 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Return made up to 22/01/98; full list of members (5 pages)
9 February 1998Return made up to 22/01/98; full list of members (5 pages)
19 June 1997Full accounts made up to 31 March 1997 (12 pages)
19 June 1997Full accounts made up to 31 March 1997 (12 pages)
12 June 1996Full accounts made up to 31 March 1996 (12 pages)
12 June 1996Full accounts made up to 31 March 1996 (12 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
4 February 1996Return made up to 22/01/96; no change of members (4 pages)
4 February 1996Return made up to 22/01/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 July 1994Particulars of mortgage/charge (3 pages)
2 July 1994Particulars of mortgage/charge (3 pages)
22 January 1991Incorporation (17 pages)
22 January 1991Incorporation (17 pages)