Company NameDolphin Freight Services Limited
DirectorKatie Jane Williamson
Company StatusActive
Company Number02388352
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMs Katie Jane Williamson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ranskill Court
Shepcote Lane
Sheffield
South Yorkshire
S9 5FZ
Secretary NameMs Katie Jane Williamson
NationalityBritish
StatusCurrent
Appointed30 November 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ranskill Court
Shepcote Lane
Sheffield
South Yorkshire
S9 5FZ
Director NameMrs Carol Galea
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2005)
RoleSecretary
Correspondence AddressOrchard Lodge
65 Skipton Road Swallownest
Sheffield
S26 4NQ
Director NameMr Charles Galea
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressOrchard Lodge
65 Skipton Road Swallownest
Sheffield
S26 4NQ
Director NameMr John Marston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ranskill Court
Shepcote Lane
Sheffield
South Yorkshire
S9 5FZ
Secretary NameMrs Carol Galea
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressOrchard Lodge
65 Skipton Road Swallownest
Sheffield
S26 4NQ

Contact

Websitedolphinfreight.co.uk

Location

Registered Address3 Ranskill Court
Shepcote Lane
Sheffield
South Yorkshire
S9 5FZ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1.5k at £1Katie Jane Williams
50.00%
Ordinary
1.5k at £1Mr John Marston
50.00%
Ordinary

Financials

Year2014
Net Worth£51,390
Cash£11,784
Current Liabilities£73,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

2 April 1992Delivered on: 8 April 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 hastilar road south,sheffield 13 all fixtures fittings fixed plant and machinery floating charge over all moveable fixtures fitings plant machinery equipment materials and articles.
Outstanding
2 December 1991Delivered on: 6 December 1991
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: 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

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 May 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Termination of appointment of John Marston as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of John Marston as a director on 26 January 2016 (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(4 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,000
(4 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,000
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Katie Jane Williamson on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr John Marston on 12 July 2012 (2 pages)
12 July 2012Secretary's details changed for Katie Jane Williamson on 12 July 2012 (1 page)
12 July 2012Director's details changed for Katie Jane Williamson on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr John Marston on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Katie Jane Williamson on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2010Director's details changed for Katie Jane Williamson on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John Marston on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Katie Jane Williamson on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John Marston on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2009Return made up to 12/07/09; full list of members (4 pages)
28 September 2009Return made up to 12/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2008Return made up to 12/07/08; full list of members (4 pages)
17 September 2008Return made up to 12/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 12/07/07; no change of members (7 pages)
7 September 2007Return made up to 12/07/07; no change of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
12 December 2005£ ic 4000/3000 30/11/05 £ sr 1000@1=1000 (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005£ ic 4000/3000 30/11/05 £ sr 1000@1=1000 (1 page)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2005Return made up to 12/07/05; full list of members (7 pages)
20 September 2005Return made up to 12/07/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 August 2004Return made up to 12/07/04; full list of members (7 pages)
5 August 2004Return made up to 12/07/04; full list of members (7 pages)
25 July 2003Return made up to 12/07/03; full list of members (7 pages)
25 July 2003Return made up to 12/07/03; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 October 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2001Return made up to 12/07/01; full list of members (7 pages)
18 July 2001Return made up to 12/07/01; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Return made up to 12/07/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Return made up to 12/07/00; full list of members (7 pages)
10 September 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Return made up to 12/07/98; no change of members (4 pages)
27 August 1998Return made up to 12/07/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 12/07/97; no change of members (4 pages)
26 August 1997Return made up to 12/07/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 September 1996Return made up to 12/07/96; full list of members (6 pages)
12 September 1996Return made up to 12/07/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 August 1995Return made up to 12/07/95; no change of members (4 pages)
4 August 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)