Company NameMusgrave Transport Limited
DirectorsJames William Musgrave and Philip John O'Connell
Company StatusActive
Company Number02744319
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James William Musgrave
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Musgrave Transport Limited Catfoss Airfield, C
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Philip John O'Connell
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(31 years, 2 months after company formation)
Appointment Duration6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMusgrave Transport Limited Catfoss Airfield, Catfo
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Robin Harry Musgrave
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressC/O Musgrave Transport Limited Catfoss Airfield, C
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMrs Christine Ann Maynard
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Rokeby Close
Beverley
North Humberside
HU17 7QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemusgrave-transport.co.uk
Email address[email protected]
Telephone01851 830702
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressCatfoss Airfield Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Shareholders

100 at £1Robin Harry Musgrave
100.00%
Ordinary

Financials

Year2014
Net Worth£148,404
Cash£51,680
Current Liabilities£747,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

7 February 2018Delivered on: 9 February 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land on the north side of catfoss lane brqandesburton.
Outstanding
21 April 2008Delivered on: 26 April 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 1992Delivered on: 31 October 1992
Satisfied on: 31 January 2014
Persons entitled: Barclays 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: All that land on the east side of riverview road beverley humberside t/no.HS211808.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 23 June 2011
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

27 October 2023Appointment of Mr Philip John O'connell as a director on 27 October 2023 (2 pages)
27 October 2023Termination of appointment of Robin Harry Musgrave as a director on 27 October 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 December 2021Notification of James William Musgrave as a person with significant control on 30 November 2021 (2 pages)
20 December 2021Change of details for Mr Robin Harry Musgrave as a person with significant control on 30 November 2021 (2 pages)
20 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
19 November 2021Change of details for Mr Robin Harry Musgrave as a person with significant control on 19 November 2021 (2 pages)
19 November 2021Director's details changed for Mr James William Musgrave on 19 November 2021 (2 pages)
19 November 2021Director's details changed for Mr Robin Harry Musgrave on 19 November 2021 (2 pages)
18 November 2021Director's details changed for Mr Robin Harry Musgrave on 18 November 2021 (2 pages)
18 November 2021Change of details for Mr Robin Harry Musgrave as a person with significant control on 18 November 2021 (2 pages)
18 November 2021Director's details changed for Mr James William Musgrave on 18 November 2021 (2 pages)
9 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 October 2020Registered office address changed from Catfoss Airfield Catfoss Lane Brandesburton Driffield East Yorkshire YO28 8EJ England to Catfoss Airfield Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 13 October 2020 (1 page)
14 September 2020Cessation of Wendy Musgrave as a person with significant control on 4 September 2019 (1 page)
14 September 2020Registered office address changed from Little Storkhill Farm Hull Bridge Road Beverley East Yorkshire HU17 9RS England to Catfoss Airfield Catfoss Lane Brandesburton Driffield East Yorkshire YO28 8EJ on 14 September 2020 (1 page)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
19 September 2019Director's details changed for Mr James William Musgrave on 17 September 2019 (2 pages)
19 September 2019Change of details for Mr Robin Harry Musgrave as a person with significant control on 17 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Robin Harry Musgrave on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr James William Musgrave on 17 September 2019 (2 pages)
17 September 2019Registered office address changed from Little Stork Hill Farm Hull Bridge Road Beverley, Hull North Humberside HU17 9RS to Little Storkhill Farm Hull Bridge Road Beverley East Yorkshire HU17 9RS on 17 September 2019 (1 page)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 December 2018Change of details for Mr Robin Harry Musgrave as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Robin Harry Musgrave on 18 December 2018 (2 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 February 2018Registration of charge 027443190004, created on 7 February 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
29 March 2017Appointment of Mr James William Musgrave as a director on 1 March 2017 (2 pages)
29 March 2017Appointment of Mr James William Musgrave as a director on 1 March 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 January 2014Satisfaction of charge 2 in full (1 page)
31 January 2014Satisfaction of charge 2 in full (1 page)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Annual return made up to 2 September 2011 (3 pages)
27 September 2011Annual return made up to 2 September 2011 (3 pages)
27 September 2011Annual return made up to 2 September 2011 (3 pages)
12 July 2011Termination of appointment of Christine Maynard as a secretary (1 page)
12 July 2011Termination of appointment of Christine Maynard as a secretary (1 page)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 September 2009Return made up to 02/09/09; full list of members (3 pages)
4 February 2009Director's change of particulars / robin musgrave / 04/07/2008 (1 page)
4 February 2009Return made up to 02/09/08; full list of members (3 pages)
4 February 2009Return made up to 02/09/08; full list of members (3 pages)
4 February 2009Director's change of particulars / robin musgrave / 04/07/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 September 2007Return made up to 02/09/07; no change of members (6 pages)
25 September 2007Return made up to 02/09/07; no change of members (6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Return made up to 02/09/06; full list of members (6 pages)
18 September 2006Return made up to 02/09/06; full list of members (6 pages)
26 August 2005Return made up to 02/09/05; full list of members (6 pages)
26 August 2005Return made up to 02/09/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 September 2004Return made up to 02/09/04; full list of members (6 pages)
28 September 2004Return made up to 02/09/04; full list of members (6 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 September 2003Return made up to 02/09/03; full list of members (6 pages)
4 September 2003Return made up to 02/09/03; full list of members (6 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 August 2002Return made up to 02/09/02; full list of members (6 pages)
22 August 2002Return made up to 02/09/02; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 September 2001Return made up to 02/09/01; full list of members (6 pages)
3 September 2001Return made up to 02/09/01; full list of members (6 pages)
30 August 2000Return made up to 02/09/00; full list of members (6 pages)
30 August 2000Return made up to 02/09/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 September 1999Return made up to 02/09/99; full list of members (5 pages)
1 September 1999Return made up to 02/09/99; full list of members (5 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 September 1998Return made up to 02/09/98; no change of members (4 pages)
2 September 1998Return made up to 02/09/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1997Return made up to 02/09/97; no change of members (4 pages)
30 September 1997Return made up to 02/09/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1996Return made up to 02/09/96; full list of members (6 pages)
21 October 1996Return made up to 02/09/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 September 1995Return made up to 02/09/95; no change of members (4 pages)
1 September 1995Return made up to 02/09/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 October 1992Particulars of mortgage/charge (3 pages)
31 October 1992Particulars of mortgage/charge (3 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
2 September 1992Incorporation (13 pages)
2 September 1992Incorporation (13 pages)