Company NameN.W.T. Freight Forwarding Limited
Company StatusActive
Company Number02145501
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD
Director NameMr Simon James Lawtey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield South Yorkshire
S9 1RT
Director NameMr Stephen James Newell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield South Yorkshire
S9 1RT
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Francis Ronald Newell
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acres Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD

Contact

Websitewww.newellwright.co.uk
Email address[email protected]
Telephone0114 2444836
Telephone regionSheffield

Location

Registered AddressTempleborough Depot
Sheffield Road
Sheffield South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£125,539
Cash£202,723
Current Liabilities£526,323

Accounts

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

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

24 July 1997Delivered on: 31 July 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
22 January 1991Delivered on: 29 January 1991
Satisfied on: 16 June 1998
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 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 31 August 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 August 2021 (11 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 August 2018 (10 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 August 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 March 2017Accounts for a small company made up to 31 August 2016 (11 pages)
15 March 2017Accounts for a small company made up to 31 August 2016 (11 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
8 January 2014Termination of appointment of Paul Wright as a director (1 page)
8 January 2014Termination of appointment of Paul Wright as a director (1 page)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
17 February 2010Director's details changed for Mr Paul Nicholas Wright on 15 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Francis Ronald Newell on 15 January 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Francis Ronald Newell on 15 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Paul Nicholas Wright on 15 January 2010 (2 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 May 2003Accounts made up to 31 August 2002 (15 pages)
19 May 2003Accounts made up to 31 August 2002 (15 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Accounts made up to 31 August 1999 (12 pages)
21 March 2000Accounts made up to 31 August 1999 (12 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (3 pages)
19 January 1998Return made up to 31/12/97; no change of members (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
21 August 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
9 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1991Particulars of mortgage/charge (5 pages)
30 March 1990Return made up to 31/12/89; full list of members (3 pages)
16 March 1989Return made up to 31/12/88; full list of members (4 pages)
5 August 1987Director resigned;new director appointed (4 pages)
8 July 1987Incorporation (14 pages)