Sutton Weaver
Runcorn
WA7 3EZ
Director Name | Mr Edward John Stobart |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ |
Director Name | Mr Barrie Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ |
Director Name | Mrs Elizabeth Jayne Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ |
Secretary Name | Mrs Elizabeth Jayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ |
Director Name | Mr Evert De-Vries |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2021(21 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | in-transit.co.uk/ |
---|---|
Telephone | 024 76305555 |
Telephone region | Coventry |
Registered Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barrie Smith 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Jayne Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,382,769 |
Cash | £297,788 |
Current Liabilities | £922,433 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
15 January 2016 | Delivered on: 15 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 August 2013 | Delivered on: 24 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 April 2007 | Delivered on: 28 April 2007 Persons entitled: Clydesdale 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 |
16 May 2000 | Delivered on: 18 May 2000 Satisfied on: 4 January 2008 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement (as defined therein). 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. See the mortgage charge document for full details. Fully Satisfied |
4 December 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (2 pages) |
---|---|
4 December 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (11 pages) |
4 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (38 pages) |
4 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
15 May 2023 | Change of details for Itt Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
7 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (37 pages) |
31 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
31 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (2 pages) |
31 January 2023 | Audit exemption subsidiary accounts made up to 30 November 2021 (11 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2022 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
23 March 2021 | Satisfaction of charge 039167150006 in full (4 pages) |
8 March 2021 | Registration of charge 039167150007, created on 2 March 2021 (16 pages) |
5 March 2021 | Termination of appointment of Barrie Smith as a director on 2 March 2021 (1 page) |
5 March 2021 | Cessation of Elizabeth Jayne Smith as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Elizabeth Jayne Smith as a secretary on 2 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Evert De-Vries as a director on 2 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ England to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ on 5 March 2021 (1 page) |
5 March 2021 | Cessation of Barrie Smith as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Evert De-Vries as a director on 2 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Edward John Stobart as a director on 2 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Elizabeth Jayne Smith as a director on 2 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Nigel Mcmullan as a director on 2 March 2021 (2 pages) |
5 March 2021 | Notification of Itt Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 May 2020 | Satisfaction of charge 039167150003 in full (1 page) |
27 May 2020 | Satisfaction of charge 039167150005 in full (1 page) |
27 May 2020 | Satisfaction of charge 039167150004 in full (1 page) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 October 2019 | Registered office address changed from Old Alvis Works, Bubbenhall Road Baginton Coventry West Midlands CV8 3BB to Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ on 24 October 2019 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 January 2016 | Registration of charge 039167150006, created on 15 January 2016 (20 pages) |
15 January 2016 | Registration of charge 039167150006, created on 15 January 2016 (20 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 July 2014 | Company name changed in transit light transport LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Company name changed in transit light transport LIMITED\certificate issued on 29/07/14
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 August 2013 | Registration of charge 039167150005 (11 pages) |
24 August 2013 | Registration of charge 039167150005 (11 pages) |
24 July 2013 | Registration of charge 039167150004 (12 pages) |
24 July 2013 | Registration of charge 039167150003 (12 pages) |
24 July 2013 | Registration of charge 039167150003 (12 pages) |
24 July 2013 | Registration of charge 039167150004 (12 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Elizabeth Jayne Smith on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Elizabeth Jayne Smith on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Elizabeth Jayne Smith on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Barrie Smith on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Barrie Smith on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Elizabeth Jayne Smith on 19 November 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 18 heronbank nailcote grange tile hill coventry west midlands CV4 9XN (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 18 heronbank nailcote grange tile hill coventry west midlands CV4 9XN (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members
|
20 February 2003 | Return made up to 31/01/03; full list of members
|
11 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members
|
25 February 2002 | Return made up to 31/01/02; full list of members
|
7 November 2001 | Registered office changed on 07/11/01 from: 58 chideock hill coventry west midlands CV3 6LL (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 58 chideock hill coventry west midlands CV3 6LL (1 page) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 May 2000 | Particulars of mortgage/charge (11 pages) |
18 May 2000 | Particulars of mortgage/charge (11 pages) |
29 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 March 2000 | Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2000 | Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (18 pages) |
31 January 2000 | Incorporation (18 pages) |
31 January 2000 | Secretary resigned (1 page) |