Company NameLimberts Transport Services Limited
Company StatusActive
Company Number01633926
CategoryPrivate Limited Company
Incorporation Date7 May 1982(42 years ago)
Previous NamePoolston Limited

Business Activity

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

Directors

Director NameMr Roy Limbert
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr Rolf Limbert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1993(11 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameMiss Elizabeth Limbert
NationalityBritish
StatusCurrent
Appointed16 October 2002(20 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMiss Elizabeth Limbert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameMr Roy Limbert
NationalityBritish
StatusResigned
Appointed22 September 1992(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HG

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Miss Elizabeth Limbert
33.33%
Ordinary
1 at £1Mr Rolf Limbert
33.33%
Ordinary
1 at £1Mr Roy Limbert
33.33%
Ordinary

Financials

Year2014
Net Worth£22,795
Cash£9,400
Current Liabilities£92,350

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

4 June 1992Delivered on: 11 June 1992
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 charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 November 1987Delivered on: 25 November 1987
Satisfied on: 19 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc all heritable property & assets in scotland.. 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.
Fully Satisfied

Filing History

25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 September 2015Director's details changed for Mr Roy Limbert on 1 April 2015 (2 pages)
25 September 2015Director's details changed for Mr Roy Limbert on 1 April 2015 (2 pages)
25 September 2015Secretary's details changed for Miss Elizabeth Limbert on 1 April 2015 (1 page)
25 September 2015Secretary's details changed for Miss Elizabeth Limbert on 1 April 2015 (1 page)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(4 pages)
25 September 2015Director's details changed for Rolf Limbert on 1 April 2015 (2 pages)
25 September 2015Director's details changed for Rolf Limbert on 1 April 2015 (2 pages)
17 March 2015Registered office address changed from 3 - 5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(5 pages)
30 September 2014Registered office address changed from Moors Andrew Mcclusky & Co Chartered Accountants Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to 3 - 5 Wilson Patten Street Warrington WA1 1PG on 30 September 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 November 2010Director's details changed for Mr Roy Limbert on 22 September 2010 (2 pages)
24 November 2010Secretary's details changed for Elizabeth Limbert on 22 September 2010 (1 page)
24 November 2010Director's details changed for Rolf Limbert on 22 September 2010 (2 pages)
24 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Registered office changed on 30/09/2008 from moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street WARRINGTONWA1 1PG (1 page)
30 September 2008Return made up to 22/09/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 November 2007Return made up to 22/09/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 December 2006Return made up to 22/09/06; full list of members (7 pages)
10 February 2006Registered office changed on 10/02/06 from: c/o lewis alexander and collins 1ST floor, portland house 103 portland street manchester M1 6DF (1 page)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 October 2005Return made up to 22/09/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 October 2004Return made up to 22/09/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
9 October 2002Return made up to 22/09/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 October 2001Return made up to 22/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 November 2000Return made up to 22/09/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 October 1999Return made up to 22/09/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 September 1998Return made up to 22/09/98; no change of members (6 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 November 1997Return made up to 22/09/97; full list of members (6 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996Return made up to 22/09/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 September 1995Return made up to 22/09/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)