Company NameSurefreight (International) Limited
Company StatusActive
Company Number04669584
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Brian Gerald McManus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence Address15 Forest Hills
Old Warrenpoint Road
Newry
County Down
BT34 2FL
Northern Ireland
Director NameMr Vincent Waddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCo Director
Country of ResidenceIreland
Correspondence Address44 Augham Park
Poyntz Pass
Newry
County Down
BT35 8HG
Northern Ireland
Secretary NameMr Brian Gerald McManus
NationalityNorthern Irish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address15 Forest Hills
Old Warrenpoint Road
Newry
County Down
BT34 2FL
Northern Ireland
Director NameMr Martin Briggs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hillam Road Industrial Estate
Off Canal Road
Bradford
BD2 1QN
Director NameMr Anthony Hugh Daly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hillam Road Industrial Estate
Off Canal Road
Bradford
BD2 1QN
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland

Contact

Websitesfinternational.co.uk
Telephone01274 756904
Telephone regionBradford

Location

Registered Address41 Hillam Road Industrial Estate
Off Canal Road
Bradford
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Shareholders

25 at £1Anthony Daly
25.00%
Ordinary
25 at £1Brian Mcmanus
25.00%
Ordinary
25 at £1Martin Briggs
25.00%
Ordinary
25 at £1Mr Vicent Waddell
25.00%
Ordinary

Financials

Year2014
Turnover£18,756,391
Gross Profit£2,550,763
Net Worth£1,196,843
Cash£633,364
Current Liabilities£3,447,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

3 March 2022Delivered on: 8 March 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
24 April 2009Delivered on: 25 April 2009
Persons entitled: National Westminster 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: L/H property k/a l/h land and buildings on the south west side of hillam road, bradford t/no. WYK187633 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2009Delivered on: 17 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2006Delivered on: 24 October 2006
Satisfied on: 7 May 2009
Persons entitled:
Aib Group (UK) P.L.C.
Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
6 July 2006Delivered on: 14 July 2006
Satisfied on: 7 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 February 2024Full accounts made up to 31 March 2023 (29 pages)
30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 31 March 2022 (29 pages)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 31 March 2021 (30 pages)
31 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
8 March 2022Registration of charge 046695840006, created on 3 March 2022 (8 pages)
23 December 2021Registration of charge 046695840005, created on 23 December 2021 (8 pages)
6 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 31 March 2020 (31 pages)
2 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (28 pages)
19 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr Martin Briggs on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Anthony Hugh Daly on 15 January 2019 (2 pages)
15 January 2019Change of details for Mr Anthony Hugh Daly as a person with significant control on 15 January 2019 (2 pages)
26 October 2018Full accounts made up to 31 March 2018 (30 pages)
11 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 March 2018Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (29 pages)
16 November 2017Full accounts made up to 31 March 2017 (29 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 November 2016Full accounts made up to 31 March 2016 (30 pages)
22 November 2016Full accounts made up to 31 March 2016 (30 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
25 September 2015Full accounts made up to 31 March 2015 (28 pages)
25 September 2015Full accounts made up to 31 March 2015 (28 pages)
18 March 2015Director's details changed for Anthony Daly on 9 October 2014 (2 pages)
18 March 2015Director's details changed for Anthony Daly on 9 October 2014 (2 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Director's details changed for Anthony Daly on 9 October 2014 (2 pages)
9 September 2014Full accounts made up to 31 March 2014 (27 pages)
9 September 2014Full accounts made up to 31 March 2014 (27 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
14 August 2013Full accounts made up to 31 March 2013 (24 pages)
14 August 2013Full accounts made up to 31 March 2013 (24 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
29 November 2012Full accounts made up to 31 March 2012 (24 pages)
29 November 2012Full accounts made up to 31 March 2012 (24 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 March 2010Director's details changed for Mr Vincent Waddell on 18 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Brian Mcmanus on 18 February 2010 (2 pages)
9 March 2010Director's details changed for Martin Briggs on 18 February 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr Brian Mcmanus on 18 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Daly on 18 February 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr Vincent Waddell on 18 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Daly on 18 February 2010 (2 pages)
9 March 2010Director's details changed for Martin Briggs on 18 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 April 2009Return made up to 18/02/09; no change of members (6 pages)
27 April 2009Director's change of particulars / anthony daly / 18/02/2009 (1 page)
27 April 2009Return made up to 18/02/09; no change of members (6 pages)
27 April 2009Director's change of particulars / anthony daly / 18/02/2009 (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 18/02/08; no change of members (8 pages)
6 August 2008Return made up to 18/02/08; no change of members (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(9 pages)
25 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(9 pages)
24 October 2006Particulars of mortgage/charge (6 pages)
24 October 2006Particulars of mortgage/charge (6 pages)
14 July 2006Particulars of mortgage/charge (6 pages)
14 July 2006Particulars of mortgage/charge (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 February 2006Return made up to 18/02/06; full list of members (9 pages)
16 February 2006Return made up to 18/02/06; full list of members (9 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 February 2005Return made up to 18/02/05; full list of members (9 pages)
17 February 2005Return made up to 18/02/05; full list of members (9 pages)
28 June 2004Return made up to 18/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Return made up to 18/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
2 April 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
2 April 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
7 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 June 2003Registered office changed on 25/06/03 from: unit D2 southpoint, foreshore road, cardiff bay, cardiff CF10 4SP (1 page)
25 June 2003Registered office changed on 25/06/03 from: unit D2 southpoint foreshore road cardiff bay cardiff CF10 4SP (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
18 February 2003Incorporation (19 pages)
18 February 2003Incorporation (19 pages)