Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr Philip John O'Connell |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(31 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Musgrave Transport Limited Catfoss Airfield, Catfo Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Robin Harry Musgrave |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | C/O Musgrave Transport Limited Catfoss Airfield, C Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Mrs Christine Ann Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rokeby Close Beverley North Humberside HU17 7QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | musgrave-transport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01851 830702 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | Catfoss Airfield Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
100 at £1 | Robin Harry Musgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,404 |
Cash | £51,680 |
Current Liabilities | £747,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
7 February 2018 | Delivered 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 2008 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
27 October 2023 | Appointment of Mr Philip John O'connell as a director on 27 October 2023 (2 pages) |
---|---|
27 October 2023 | Termination of appointment of Robin Harry Musgrave as a director on 27 October 2023 (1 page) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
9 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 December 2021 | Notification of James William Musgrave as a person with significant control on 30 November 2021 (2 pages) |
20 December 2021 | Change of details for Mr Robin Harry Musgrave as a person with significant control on 30 November 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
19 November 2021 | Change of details for Mr Robin Harry Musgrave as a person with significant control on 19 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Mr James William Musgrave on 19 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Mr Robin Harry Musgrave on 19 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Mr Robin Harry Musgrave on 18 November 2021 (2 pages) |
18 November 2021 | Change of details for Mr Robin Harry Musgrave as a person with significant control on 18 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Mr James William Musgrave on 18 November 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 October 2020 | Registered 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 2020 | Cessation of Wendy Musgrave as a person with significant control on 4 September 2019 (1 page) |
14 September 2020 | Registered 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 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
19 September 2019 | Director's details changed for Mr James William Musgrave on 17 September 2019 (2 pages) |
19 September 2019 | Change of details for Mr Robin Harry Musgrave as a person with significant control on 17 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Robin Harry Musgrave on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr James William Musgrave on 17 September 2019 (2 pages) |
17 September 2019 | Registered 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 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 December 2018 | Change of details for Mr Robin Harry Musgrave as a person with significant control on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Robin Harry Musgrave on 18 December 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 February 2018 | Registration of charge 027443190004, created on 7 February 2018
|
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
29 March 2017 | Appointment of Mr James William Musgrave as a director on 1 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr James William Musgrave as a director on 1 March 2017 (2 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 January 2014 | Satisfaction of charge 2 in full (1 page) |
31 January 2014 | Satisfaction of charge 2 in full (1 page) |
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
27 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
27 September 2011 | Annual return made up to 2 September 2011 (3 pages) |
12 July 2011 | Termination of appointment of Christine Maynard as a secretary (1 page) |
12 July 2011 | Termination of appointment of Christine Maynard as a secretary (1 page) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / robin musgrave / 04/07/2008 (1 page) |
4 February 2009 | Return made up to 02/09/08; full list of members (3 pages) |
4 February 2009 | Return made up to 02/09/08; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / robin musgrave / 04/07/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
25 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
18 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
26 August 2005 | Return made up to 02/09/05; full list of members (6 pages) |
26 August 2005 | Return made up to 02/09/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
4 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 August 2002 | Return made up to 02/09/02; full list of members (6 pages) |
22 August 2002 | Return made up to 02/09/02; full list of members (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
3 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
30 August 2000 | Return made up to 02/09/00; full list of members (6 pages) |
30 August 2000 | Return made up to 02/09/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 September 1999 | Return made up to 02/09/99; full list of members (5 pages) |
1 September 1999 | Return made up to 02/09/99; full list of members (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
2 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 October 1996 | Return made up to 02/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 02/09/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
1 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
31 October 1992 | Particulars of mortgage/charge (3 pages) |
31 October 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
2 September 1992 | Incorporation (13 pages) |
2 September 1992 | Incorporation (13 pages) |