Company NameMcNamara Freight Holdings Limited
Company StatusActive
Company Number05575719
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Previous NameBideawhile 478 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(18 years, 3 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(18 years, 3 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(18 years, 3 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 John Mark Sandell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (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
Appointed07 December 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (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
Appointed25 April 2006(7 months after company formation)
Appointment Duration17 years, 9 months (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(15 years, 10 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
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

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

1 at £0.5Jane Alison Sculpher
25.00%
Ordinary
1 at £0.5John Mark Sandell
25.00%
Ordinary
1 at £0.5Nicole Yvette Sandell
25.00%
Ordinary
1 at £0.5Paul Yorick Sculpher
25.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

2 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Secretary's details changed for Mr 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 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 October 2014Amending 288A (2 pages)
3 October 2014Amending 288A (2 pages)
19 September 2014Director's details changed for John Mark Sandell on 12 September 2014 (2 pages)
19 September 2014Director's details changed for Paul Yorick Sculpher 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 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
19 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 May 2013Auditor's resignation (1 page)
14 May 2013Section 519 (1 page)
21 August 2012Annual return made up to 31 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 (6 pages)
23 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
16 September 2011Secretary's details changed for Paul Yorick Sculpher on 16 September 2011 (1 page)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 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 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)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
8 October 2010Registered office address changed from 17-19 Museum Street Ipswich Suffolk IP1 1HE on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 17-19 Museum Street Ipswich Suffolk IP1 1HE on 8 October 2010 (1 page)
17 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
5 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
2 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
23 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
23 May 2006New secretary appointed (2 pages)
18 January 2006Company name changed bideawhile 478 LIMITED\certificate issued on 18/01/06 (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
27 September 2005Incorporation (18 pages)