Company NameFreight Shuttle Limited
DirectorDavid John Oates
Company StatusActive
Company Number01634493
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr David John Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42, Suite 59 St. Johns Road
Scarborough
YO12 5ET
Director NameMrs Joyce Jackson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address11 Silver Birch Grove
Wyke
Bradford
West Yorkshire
BD12 9ET
Secretary NameMr Christopher Michael Jackson
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 12 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft
125 Westfield Lane Wyke
Bradford
West Yorkshire
BB12 9LY
Secretary NameCatherine Mary Gilpin
NationalityBritish
StatusResigned
Appointed18 September 2006(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Row
Wyke
Bradford
West Yorkshire
BD12 8HX
Director NameMr Christopher Michael Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(25 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY

Location

Registered AddressOffice 6, Guardian House
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Michael Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£28,915
Current Liabilities£18,445

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

3 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 June 2021Registered office address changed from Suite 59, 42 st. Johns Road Scarborough YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 (1 page)
2 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2019Cessation of Christopher Michael Jackson as a person with significant control on 1 July 2019 (1 page)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 July 2017Termination of appointment of Christopher Michael Jackson as a director on 12 March 2017 (1 page)
3 July 2017Termination of appointment of Catherine Mary Gilpin as a secretary on 13 March 2017 (1 page)
3 July 2017Notification of David John Oates as a person with significant control on 12 March 2017 (2 pages)
3 July 2017Appointment of Dr David John Oates as a director on 12 March 2017 (2 pages)
3 July 2017Termination of appointment of Christopher Michael Jackson as a secretary on 12 March 2017 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Notification of David John Oates as a person with significant control on 12 March 2017 (2 pages)
3 July 2017Registered office address changed from Lowmoor Business Park Common Road Low Moor Bradford West Yorkshire BD12 0TL to Suite 59, 42 st. Johns Road Scarborough YO12 5ET on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Christopher Michael Jackson as a secretary on 12 March 2017 (1 page)
3 July 2017Termination of appointment of Christopher Michael Jackson as a director on 12 March 2017 (1 page)
3 July 2017Registered office address changed from Lowmoor Business Park Common Road Low Moor Bradford West Yorkshire BD12 0TL to Suite 59, 42 st. Johns Road Scarborough YO12 5ET on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Catherine Mary Gilpin as a secretary on 13 March 2017 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Appointment of Dr David John Oates as a director on 12 March 2017 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from Unit D Peace Street Laisterdyke Bradford BD4 8UF on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Unit D Peace Street Laisterdyke Bradford BD4 8UF on 10 July 2012 (1 page)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Christopher Michael Jackson on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Christopher Michael Jackson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher Michael Jackson on 1 July 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 August 2009Return made up to 31/07/09; full list of members (3 pages)
14 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 April 2008Director appointed mr christopher michael jackson (2 pages)
1 April 2008Director appointed mr christopher michael jackson (2 pages)
15 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 August 2007Return made up to 31/07/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
5 June 2006Return made up to 31/07/05; full list of members (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Return made up to 31/07/05; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
21 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
14 October 2004Return made up to 31/07/04; full list of members (2 pages)
14 October 2004Return made up to 31/07/04; full list of members (2 pages)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
11 November 2002Return made up to 31/07/02; full list of members (6 pages)
11 November 2002Return made up to 31/07/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
22 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
9 September 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
9 September 1999Return made up to 31/07/99; no change of members (4 pages)
9 September 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
9 September 1999Return made up to 31/07/99; no change of members (4 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
7 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
30 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
19 May 1997Auditor's resignation (1 page)
19 May 1997Auditor's resignation (1 page)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (3 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (3 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(4 pages)
4 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(4 pages)