Company NameFerndale Transport Company(Hull)Limited
Company StatusDissolved
Company Number00890498
CategoryPrivate Limited Company
Incorporation Date26 October 1966(57 years, 6 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew Saltmer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(48 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameAudrey Newsam
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(25 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Transport Staithes Road
Hedon
Hull
HU12 8DX
Director NameKeith Newsam
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(25 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Welton Old Road
Welton
Brough
North Humberside
HU15 1NU
Secretary NameAudrey Newsam
NationalityBritish
StatusResigned
Appointed09 March 1992(25 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Transport Staithes Road
Hedon
Hull
HU12 8DX
Director NameTina Negri
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(33 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Transport Staithes Road
Hedon
Hull
HU12 8DX
Director NameMr Dean William Newsam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(33 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale Transport Staithes Road
Hedon
Hull
HU12 8DX

Contact

Websiteferndaletransport.com

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dean William Newsam
50.00%
Ordinary
100 at £1Tina Negri
50.00%
Ordinary

Financials

Year2014
Net Worth£370,373
Cash£608
Current Liabilities£722,313

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

28 April 2017Delivered on: 2 May 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 30 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 October 2006Delivered on: 12 October 2006
Persons entitled: Hsbc 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
11 October 2005Delivered on: 12 October 2005
Satisfied on: 12 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
18 November 1983Delivered on: 24 November 1983
Satisfied on: 12 June 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

4 May 2017Satisfaction of charge 008904980004 in full (4 pages)
2 May 2017Registration of charge 008904980005, created on 28 April 2017 (40 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 June 2015Appointment of Mr Andrew Saltmer as a director on 1 May 2015 (2 pages)
11 June 2015Appointment of Mr Andrew Saltmer as a director on 1 May 2015 (2 pages)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
6 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(4 pages)
30 January 2015Registration of charge 008904980004, created on 30 January 2015 (24 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(4 pages)
18 December 2013Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 18 December 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 2 in full (4 pages)
5 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 April 2013Termination of appointment of Audrey Newsam as a director (1 page)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 October 2012Termination of appointment of Audrey Newsam as a secretary (1 page)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Audrey Newsam on 27 February 2012 (2 pages)
20 March 2012Director's details changed for Tina Negri on 27 February 2012 (2 pages)
20 March 2012Secretary's details changed for Audrey Newsam on 27 February 2012 (2 pages)
20 March 2012Director's details changed for Dean William Newsam on 27 February 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 June 2010Termination of appointment of Keith Newsam as a director (1 page)
16 March 2010Director's details changed for Tina Negri on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Keith Newsam on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Audrey Newsam on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Dean William Newsam on 16 March 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 March 2007Return made up to 27/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull yorkshire HU1 3HA (1 page)
4 April 2006Return made up to 27/02/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 October 2005Particulars of mortgage/charge (4 pages)
21 March 2005Return made up to 27/02/05; full list of members (3 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
16 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 March 2003Return made up to 27/02/03; full list of members (8 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 January 2002Registered office changed on 18/01/02 from: princes house wright street hull HU2 8HX (1 page)
14 March 2001Return made up to 27/02/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
29 March 2000Return made up to 09/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 April 1998Return made up to 09/03/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 April 1997Return made up to 09/03/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 March 1996Return made up to 09/03/96; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
30 April 1995Return made up to 09/03/95; no change of members (4 pages)