Company NameExpress Road Link Limited
DirectorsDavid Palmer and Joanne Linda Roylance
Company StatusActive
Company Number10364423
CategoryPrivate Limited Company
Incorporation Date7 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Palmer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 C/O Smee Holdings
Smokehall Lane
Winsford
CW7 3BE
Director NameMrs Joanne Linda Roylance
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Stoneleigh Gardens
Grappenhall
Warrington
WA4 3LE

Location

Registered AddressUnit 5 C/O Smee Holdings
Smokehall Lane
Winsford
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

30 April 2020Delivered on: 11 May 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
24 January 2018Delivered on: 26 January 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
2 March 2017Delivered on: 2 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
11 May 2020Registration of charge 103644230003, created on 30 April 2020 (39 pages)
7 May 2020Satisfaction of charge 103644230002 in full (1 page)
18 March 2020Satisfaction of charge 103644230001 in full (1 page)
28 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
24 July 2019Registered office address changed from 10 Stoneleigh Gardens Grappenhall Warrington WA4 3LE England to Unit 5 C/O Smee Holdings Smokehall Lane Winsford CW7 3BE on 24 July 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 January 2018Registration of charge 103644230002, created on 24 January 2018 (25 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
2 March 2017Registration of charge 103644230001, created on 2 March 2017 (9 pages)
2 March 2017Registration of charge 103644230001, created on 2 March 2017 (9 pages)
8 September 2016Director's details changed for Mrs Joanne Linda Roylance on 7 September 2016 (2 pages)
8 September 2016Director's details changed for Mrs Joanne Linda Roylance on 7 September 2016 (2 pages)
8 September 2016Registered office address changed from 3 Stoneleigh Gardens Warrington WA4 3LE United Kingdom to 10 Stoneleigh Gardens Grappenhall Warrington WA4 3LE on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 3 Stoneleigh Gardens Warrington WA4 3LE United Kingdom to 10 Stoneleigh Gardens Grappenhall Warrington WA4 3LE on 8 September 2016 (1 page)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 100
(30 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 100
(30 pages)