Company NameP & D Transport (Goole) Limited
DirectorJohn Andrew Belton
Company StatusActive
Company Number02356561
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Andrew Belton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont Lodge
Garth Lane Hook
Goole
North Humberside
DN14 5NR
Director NameMr Peter Belton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 June 2004)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressClover Cottage Garth Lameet
Hook
Goole
East Yorkshire
DN14 5NU
Director NameGeorge Donald Whitaker
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleHaulier
Correspondence Address29 Knedlington Road
Howden
Goole
North Humberside
DN14 7ER
Secretary NameMrs Maureen Belton
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 High Street
Hook
Goole
North Humberside
DN14 5NU
Director NameMr Stephen Butterworth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 14 August 2014)
RoleHaulier
Country of ResidenceEngland
Correspondence Address19 Bretton Avenue
Goole
East Riding Of Yorkshire
DN14 5XU
Secretary NameStephen Butterworth
NationalityBritish
StatusResigned
Appointed31 August 2004(15 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Correspondence Address19 Bretton Avenue
Goole
North Humberside
DN14 5XU

Contact

Telephone01405 769137
Telephone regionGoole

Location

Registered AddressWhite Rose Park
Larsen Road
Goole
Yorkshire
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3k at £1John Andrew Belton
6.62%
Ordinary
21.7k at £1Peter Belton
43.38%
Ordinary
8.3k at £1Leighton J. Butterworth
16.67%
Ordinary
8.3k at £1Marc C. Butterworth
16.67%
Ordinary
8.3k at £1Nicholas Stephen Butterworth
16.66%
Ordinary

Financials

Year2014
Net Worth£10,564
Current Liabilities£77,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

5 February 1996Delivered on: 14 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at the south side of larsen road goole north humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

11 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Termination of appointment of Stephen Butterworth as a secretary on 23 July 2015 (1 page)
5 August 2015Termination of appointment of Stephen Butterworth as a secretary on 23 July 2015 (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Termination of appointment of Stephen Butterworth as a director on 14 August 2014 (1 page)
18 August 2014Termination of appointment of Stephen Butterworth as a director on 14 August 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for John Andrew Belton on 31 August 2011 (2 pages)
6 September 2011Secretary's details changed for Stephen Butterwoth on 31 August 2011 (1 page)
6 September 2011Secretary's details changed for Stephen Butterwoth on 31 August 2011 (1 page)
6 September 2011Director's details changed for John Andrew Belton on 31 August 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 4 September 2009 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 4 September 2009 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 4 September 2009 with a full list of shareholders (9 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2008Return made up to 04/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2008Return made up to 04/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2007Return made up to 04/09/07; no change of members (7 pages)
27 December 2007Return made up to 04/09/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2005Return made up to 04/09/05; full list of members (8 pages)
28 December 2005Return made up to 04/09/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 October 2004Registered office changed on 29/10/04 from: M62 industrial estate white rose warehouse larsen road goole east riding of yorkshire DN14 6XF (1 page)
29 October 2004New secretary appointed (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Return made up to 04/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 2004Registered office changed on 29/10/04 from: M62 industrial estate white rose warehouse larsen road goole east riding of yorkshire DN14 6XF (1 page)
29 October 2004Return made up to 04/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Return made up to 04/09/03; full list of members (9 pages)
11 September 2003Return made up to 04/09/03; full list of members (9 pages)
31 October 2002Return made up to 04/09/02; full list of members (9 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Return made up to 04/09/02; full list of members (9 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 October 2001Return made up to 04/09/01; full list of members (8 pages)
18 October 2001Return made up to 04/09/01; full list of members (8 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Minutes of the meeting (2 pages)
4 April 2001£ nc 1000/50000 19/03/01 (1 page)
4 April 2001Ad 23/03/01--------- £ si 49850@1=49850 £ ic 150/50000 (2 pages)
4 April 2001£ nc 1000/50000 19/03/01 (1 page)
4 April 2001Minutes of the meeting (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Ad 23/03/01--------- £ si 49850@1=49850 £ ic 150/50000 (2 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Return made up to 04/09/99; no change of members (4 pages)
28 September 1999Return made up to 04/09/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 September 1998Return made up to 04/09/98; full list of members (6 pages)
23 September 1998Return made up to 04/09/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 October 1997Return made up to 04/09/97; full list of members (6 pages)
6 October 1997Return made up to 04/09/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 October 1996Return made up to 04/09/96; no change of members (4 pages)
6 October 1996Return made up to 04/09/96; no change of members (4 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Return made up to 04/09/95; full list of members (6 pages)
29 September 1995Return made up to 04/09/95; full list of members (6 pages)