Company NameExpress Terminals Limited
DirectorsPeter David Whitehouse and Joanna Louise Young
Company StatusActive
Company Number04254992
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 10 months ago)
Previous NameExpress 2 U Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter David Whitehouse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(4 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton House 1 Clotherholme Road
Ripon
North Yorkshire
HG4 2DB
Secretary NameRachel Sarah Heath-Smith
NationalityBritish
StatusCurrent
Appointed23 July 2001(4 days after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRed Hills Grange 51 Palace Road
Ripon
North Yorkshire
HG4 1UW
Director NameMrs Joanna Louise Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(7 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Marygate
Ripon
HG4 1LX
Director NameMr Nicholas Alan Birch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Crescent Parade
Ripon
North Yorkshire
HG4 2JE
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websiteexpressgrouponline.com
Telephone01765 690061
Telephone regionRipon

Location

Registered AddressC/O Express Group Ltd College Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Shareholders

1 at £1Peter David Whitehouse
50.00%
Ordinary
1 at £1Rachel Heath-smith
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 February 2024 (2 months, 2 weeks ago)
Next Return Due13 March 2025 (10 months from now)

Filing History

5 June 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 June 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Termination of appointment of Nicholas Birch as a director (1 page)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Termination of appointment of Nicholas Birch as a director (1 page)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 August 2008Return made up to 19/07/08; full list of members (3 pages)
5 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from college business park ripon north yorkshire HG4 2RN (1 page)
4 August 2008Registered office changed on 04/08/2008 from college business park ripon north yorkshire HG4 2RN (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Director appointed mr nicholas alan birch (1 page)
1 August 2008Director appointed mr nicholas alan birch (1 page)
1 August 2008Director appointed mrs joanna louise young (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Director appointed mrs joanna louise young (1 page)
1 August 2008Location of register of members (1 page)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
16 October 2006Company name changed express 2 u LIMITED\certificate issued on 16/10/06 (3 pages)
16 October 2006Company name changed express 2 u LIMITED\certificate issued on 16/10/06 (3 pages)
31 July 2006Return made up to 19/07/06; full list of members (2 pages)
31 July 2006Return made up to 19/07/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
5 August 2005Return made up to 19/07/05; full list of members (2 pages)
5 August 2005Return made up to 19/07/05; full list of members (2 pages)
30 July 2004Return made up to 19/07/04; full list of members (2 pages)
30 July 2004Return made up to 19/07/04; full list of members (2 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 August 2003Return made up to 19/07/03; full list of members (6 pages)
5 August 2003Return made up to 19/07/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2002Return made up to 19/07/02; full list of members (6 pages)
16 August 2002Return made up to 19/07/02; full list of members (6 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
19 July 2001Incorporation (11 pages)
19 July 2001Incorporation (11 pages)