Company NameA & D Transport (NW) Limited
DirectorAllan Stuart Brimble
Company StatusActive
Company Number05745335
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years ago)

Business Activity

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

Directors

Director NameAllan Stuart Brimble
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
Secretary NameDonna Marie Brimble
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleAdministrator
Correspondence Address60a Broad Lane
Collins Green
Warrington
Cheshire
WA5 4AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteadtnwltd.co.uk
Email address[email protected]
Telephone0151 4207555
Telephone regionLiverpool

Location

Registered Address1 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allan Stuart Brimble
50.00%
Ordinary
1 at £1Donna Marie Brimble
50.00%
Ordinary

Financials

Year2014
Turnover£8,855,086
Gross Profit£711,727
Net Worth£944,745
Current Liabilities£3,554,081

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Charges

1 May 2019Delivered on: 1 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Unit 1, turnstone business park, mulberry avenue, widnes. Hm land registry title number(s) CH575121.
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 February 2019Delivered on: 7 February 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 mulberry avenue turnstone business park widnes.
Outstanding
23 September 2013Delivered on: 23 September 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
28 November 2012Delivered on: 6 December 2012
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 December 2023Full accounts made up to 31 March 2023 (28 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (27 pages)
6 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 March 2021 (27 pages)
11 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (26 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (26 pages)
13 May 2019Satisfaction of charge 1 in full (1 page)
13 May 2019Satisfaction of charge 057453350003 in full (1 page)
1 May 2019Registration of charge 057453350007, created on 1 May 2019 (6 pages)
5 April 2019Registration of charge 057453350006, created on 28 March 2019 (14 pages)
29 March 2019Satisfaction of charge 057453350002 in full (1 page)
27 March 2019Director's details changed for Allan Stuart Brimble on 16 March 2019 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 March 2019Registered office address changed from 60a Broad Lane Collins Green Warrington Cheshire WA5 4AB to 1 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN on 27 March 2019 (1 page)
8 February 2019Registration of charge 057453350005, created on 6 February 2019 (23 pages)
7 February 2019Registration of charge 057453350004, created on 7 February 2019 (27 pages)
21 December 2018Full accounts made up to 31 March 2018 (25 pages)
10 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
13 April 2017Registration of charge 057453350003, created on 24 March 2017 (9 pages)
13 April 2017Registration of charge 057453350003, created on 24 March 2017 (9 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
10 January 2016Full accounts made up to 31 March 2015 (19 pages)
10 January 2016Full accounts made up to 31 March 2015 (19 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
23 September 2013Registration of charge 057453350002 (9 pages)
23 September 2013Registration of charge 057453350002 (9 pages)
8 August 2013Full accounts made up to 31 March 2013 (18 pages)
8 August 2013Full accounts made up to 31 March 2013 (18 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Director's details changed for Allan Stuart Brimble on 16 March 2012 (2 pages)
29 May 2012Director's details changed for Allan Stuart Brimble on 16 March 2012 (2 pages)
29 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (13 pages)
27 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (13 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
23 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
9 February 2010Termination of appointment of Donna Brimble as a secretary (2 pages)
9 February 2010Termination of appointment of Donna Brimble as a secretary (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 June 2009Return made up to 16/03/09; full list of members (5 pages)
7 June 2009Return made up to 16/03/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 16/03/08; no change of members (6 pages)
26 June 2008Return made up to 16/03/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 16/03/07; full list of members (6 pages)
13 June 2007Return made up to 16/03/07; full list of members (6 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 48 princess street leigh lancashire WN7 2RA (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 48 princess street leigh lancashire WN7 2RA (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (6 pages)
16 March 2006Incorporation (6 pages)