Company NameSenyap Transport Limited
Company StatusActive
Company Number03556167
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)

Business Activity

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

Directors

Director NameBryan Payne
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNorth Pasture Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4DW
Director NameMr Charles Anthony Payne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHood Hole Farm Harrogate Road
Ripon
North Yorkshire
HG4 3AE
Secretary NameMr Charles Anthony Payne
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Dairy Bar Lane
Roecliffe
York
YO51 9LS
Director NameMr Elliot Payne
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(25 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy Bar Lane
Roecliffe
York
YO51 9LS
Director NameEileen Payne
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBar Lane
Boroughbridge
North Yorkshire
YO51 9LU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Dairy Bar Lane
Roecliffe
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Charles Anthony Payne
100.00%
Ordinary

Financials

Year2014
Turnover£10,107,117
Gross Profit£108,217
Net Worth£1,624,190
Cash£9,942
Current Liabilities£1,101,152

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

29 May 2020Delivered on: 6 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 27 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 October 2005Delivered on: 2 November 2005
Satisfied on: 4 February 2011
Persons entitled: Clydesdale Bank Public Limited Company

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
4 November 2002Delivered on: 6 November 2002
Satisfied on: 4 February 2011
Persons entitled: National Westminster 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
22 August 2001Delivered on: 25 August 2001
Satisfied on: 29 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 June 2020Registration of charge 035561670005, created on 29 May 2020 (57 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 April 2019 (26 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (25 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 April 2017 (24 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 December 2016Full accounts made up to 30 April 2016 (26 pages)
21 December 2016Full accounts made up to 30 April 2016 (26 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire (1 page)
18 May 2016Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire (1 page)
9 January 2016Full accounts made up to 30 April 2015 (23 pages)
9 January 2016Full accounts made up to 30 April 2015 (23 pages)
31 July 2015Auditor's resignation (2 pages)
31 July 2015Auditor's resignation (2 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
14 April 2015Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages)
14 April 2015Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages)
4 February 2015Accounts for a medium company made up to 30 April 2014 (17 pages)
4 February 2015Accounts for a medium company made up to 30 April 2014 (17 pages)
27 October 2014Registration of charge 035561670004, created on 24 October 2014 (23 pages)
27 October 2014Registration of charge 035561670004, created on 24 October 2014 (23 pages)
3 June 2014Accounts for a medium company made up to 30 April 2013 (17 pages)
3 June 2014Accounts for a medium company made up to 30 April 2013 (17 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(6 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(6 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
21 March 2013Full accounts made up to 30 April 2012 (16 pages)
21 March 2013Full accounts made up to 30 April 2012 (16 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
18 April 2012Accounts for a small company made up to 30 April 2011 (7 pages)
18 April 2012Accounts for a small company made up to 30 April 2011 (7 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page)
4 May 2010Director's details changed for Eileen Payne on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Eileen Payne on 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 August 2007Return made up to 30/04/07; full list of members (7 pages)
3 August 2007Return made up to 30/04/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page)
16 May 2006Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page)
2 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
12 August 2005Return made up to 30/04/05; full list of members (7 pages)
12 August 2005Return made up to 30/04/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 July 2004Return made up to 30/04/04; full list of members (7 pages)
15 July 2004Return made up to 30/04/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 June 2003Return made up to 30/04/03; full list of members (7 pages)
23 June 2003Return made up to 30/04/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
31 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (8 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 August 2000Return made up to 30/04/00; no change of members (7 pages)
2 August 2000Return made up to 30/04/00; no change of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 July 1999Return made up to 30/04/99; full list of members (6 pages)
6 July 1999Return made up to 30/04/99; full list of members (6 pages)
11 May 1998Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 1998Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 May 1998Director resigned (1 page)
30 April 1998Incorporation (14 pages)
30 April 1998Incorporation (14 pages)