Company NameK & L Freight Limited
DirectorsChristopher Michael Buckley and Martin Kidd
Company StatusActive
Company Number02570523
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Christopher Michael Buckley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address16 Cheshire Avenue
Cheshire Business Park, Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Martin Kidd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address16 Cheshire Avenue
Cheshire Business Park, Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMr Martin Kidd
NationalityBritish
StatusCurrent
Appointed01 April 2002(11 years, 3 months after company formation)
Appointment Duration22 years
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address16 Cheshire Avenue
Cheshire Business Park, Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMrs Marion Alice Kidd
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address4 Leafy Way
Weaverham
Northwich
Cheshire
CW8 3EJ

Contact

Websiteklfreight.com
Telephone01606 331103
Telephone regionNorthwich

Location

Registered Address16 Cheshire Avenue
Cheshire Business Park, Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Michael Buckley
50.00%
Ordinary
1 at £1Mr Martin Kidd
50.00%
Ordinary

Financials

Year2014
Net Worth£1,083,742
Cash£757,305
Current Liabilities£1,466,840

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

10 March 2014Delivered on: 15 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 7 admiral court cheshire business park lostock gralam northwich cheshire. Notification of addition to or amendment of charge.
Outstanding
1 September 2009Delivered on: 3 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5B admiral court cheshire business park manchester road lostock cheshire, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 1991Delivered on: 23 August 1991
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.
Outstanding

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (8 pages)
20 December 2016Director's details changed for Mr Martin Kidd on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Christopher Michael Buckley on 20 December 2016 (2 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 December 2016Statement of company's objects (2 pages)
6 December 2016Sub-division of shares on 21 October 2016 (4 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
4 December 2016Change of share class name or designation (2 pages)
7 November 2016Full accounts made up to 31 January 2016 (10 pages)
3 November 2016Amended total exemption small company accounts made up to 31 January 2015 (8 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 May 2014Registered office address changed from 12 Cheshire Avenue Cheshire Business Park Lostock Gralam, Northwich Chesire CW9 7UA on 29 May 2014 (1 page)
15 March 2014Registration of charge 025705230003 (10 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
19 January 2011Secretary's details changed for Mr Martin Kidd on 21 December 2009 (1 page)
19 January 2011Director's details changed for Mr Christopher Michael Buckley on 21 December 2009 (2 pages)
19 January 2011Director's details changed for Mr Martin Kidd on 21 December 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Mr Christopher Michael Buckley on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Mr Martin Kidd on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Mr Martin Kidd on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Mr Christopher Michael Buckley on 1 October 2009 (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 49 london road northwich cheshire CW9 5HQ (1 page)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 January 2009Return made up to 21/12/08; full list of members (4 pages)
1 January 2009Return made up to 21/12/07; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 April 2006Return made up to 21/12/05; full list of members (3 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 February 2004Return made up to 21/12/03; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
20 January 2003New secretary appointed (2 pages)
4 December 2002Director's particulars changed (1 page)
12 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 July 2002Director's particulars changed (2 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 December 2000Return made up to 21/12/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 December 1999Return made up to 21/12/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 March 1997Return made up to 21/12/96; full list of members (5 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 January 1996Return made up to 21/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
(4 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
15 March 1995Director's particulars changed (2 pages)
15 March 1995Return made up to 21/12/94; full list of members (12 pages)
21 December 1990Incorporation (15 pages)