Company NameA-Field Transport Limited
DirectorsLisa Jayne Firth and Richard Adam Firth
Company StatusActive
Company Number05349809
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Lisa Jayne Firth
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address3 Yews Green
Clayton
Bradford
West Yorkshire
BD14 6PX
Director NameMr Richard Adam Firth
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleRoad Haulage
Country of ResidenceEngland
Correspondence Address3 Yews Green , Clayton
Bradford
West Yorkshire
BD14 6PX
Secretary NameMrs Lisa Jayne Firth
StatusCurrent
Appointed01 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit K2 Lowfields Way
Lowfields Business Park Elland
Hailfax
West Yorkshire
HX5 9DA
Director NameLindsey Dianne Shaw
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2021)
RoleSales And Transport  Manager
Country of ResidenceEngland
Correspondence AddressThe Hay Loft
Broad Oak Farm,, Cowersley Lane, Linthwaite
Huddersfield
Kirklees
HD7 5TE
Secretary NameLindsey Dianne Shaw
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2021)
RoleSales And Transport  Manager
Country of ResidenceEngland
Correspondence AddressThe Hay Loft
Broad Oak Farm,, Cowersley Lane, Linthwaite
Huddersfield
Kirklees
HD7 5TE
Director NameMr Lee Craig Stansfield
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2021)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressThe Hay Loft
Broad Oak Farm Cowersley Lane
Linthwaite
West Yorkshire
HD7 5TE
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address23a Bull Close Lane
Halifax
West Yorkshire
HX1 2EF
Secretary NameParallaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address23a Bull Close Lane
Halifax
West Yorkshire
HX1 2EF

Contact

Websitea-field-transport.co.uk
Telephone01422 373749
Telephone regionHalifax

Location

Registered AddressUnit K2 Lowfields Way
Lowfields Business Park Elland
Hailfax
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

1.6k at £1Lee Stansfield
67.50%
Ordinary
780 at £1Richard Adam Firth
32.50%
Ordinary

Financials

Year2014
Net Worth£616,739
Cash£198,348
Current Liabilities£1,034,442

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

22 November 2010Delivered on: 24 November 2010
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
25 February 2005Delivered on: 12 March 2005
Satisfied on: 25 February 2011
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 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

23 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
23 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,400
(7 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,400
(7 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,400
(7 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,400
(7 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,400
(7 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,400
(7 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,400
(7 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,400
(7 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
27 January 2012Purchase of own shares. (3 pages)
27 January 2012Purchase of own shares. (3 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mr Lee Craig Stansfield on 2 February 2010 (2 pages)
18 February 2010Registered office address changed from Unit L2 Lowfields Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9DA England on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Richard Adam Firth on 2 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mrs Lisa Jayne Firth on 2 February 2010 (2 pages)
18 February 2010Registered office address changed from Unit L2 Lowfields Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9DA England on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mrs Lisa Jayne Firth on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Lindsey Dianne Shaw on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Richard Adam Firth on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Lindsey Dianne Shaw on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Lee Craig Stansfield on 2 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mr Richard Adam Firth on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Lisa Jayne Firth on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Lee Craig Stansfield on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Lindsey Dianne Shaw on 2 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 02/02/09; full list of members (4 pages)
27 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 December 2008Director appointed richard adam firth (1 page)
4 December 2008Director appointed richard adam firth (1 page)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 April 2008Return made up to 02/02/08; full list of members (4 pages)
5 April 2008Return made up to 02/02/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from unit J3 2 lowfields way lowfields business park elland halifax west yorkshire HX5 9DA (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Registered office changed on 04/04/2008 from unit J3 2 lowfields way lowfields business park elland halifax west yorkshire HX5 9DA (1 page)
4 April 2008Location of register of members (1 page)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Registered office changed on 13/03/07 from: unit J3 lowfields way lowfields business park elland west yorkshire HX5 9DA (1 page)
13 March 2007Registered office changed on 13/03/07 from: unit J3 lowfields way lowfields business park elland west yorkshire HX5 9DA (1 page)
8 March 2007Registered office changed on 08/03/07 from: 28 clare road halifax west yorkshire HX1 2HX (1 page)
8 March 2007Registered office changed on 08/03/07 from: 28 clare road halifax west yorkshire HX1 2HX (1 page)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 02/02/06; full list of members (7 pages)
31 January 2006Return made up to 02/02/06; full list of members (7 pages)
16 June 2005Nc inc already adjusted 01/03/05 (1 page)
16 June 2005Nc inc already adjusted 01/03/05 (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005Ad 01/03/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
16 June 2005Ad 01/03/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
29 March 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
7 March 2005Registered office changed on 07/03/05 from: 28 clare road halifax west yorkshire HX2 9DZ (1 page)
7 March 2005Registered office changed on 07/03/05 from: 28 clare road halifax west yorkshire HX2 9DZ (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (1 page)
11 February 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 February 2005Registered office changed on 11/02/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
11 February 2005New secretary appointed (1 page)
11 February 2005Registered office changed on 11/02/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
2 February 2005Incorporation (16 pages)
2 February 2005Incorporation (16 pages)