Company NameA Davies Transport Ltd
Company StatusActive
Company Number06255768
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Davies
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7/8 Milner Yard Off Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMr Paul Fisher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnits 7/8 Milner Yard Off Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMiss Natalie Jayne Phillips
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 7/8 Milner Yard Off Milner Way
Ossett
West Yorkshire
WF5 9JE
Secretary NameNatalie Jayne Phillips
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Cooperative Street
Dewsbury
West Yorkshire
WF12 8QA
Director NameMr Richard Cook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMiss Natalie Phillips
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 7/8 Milner Yard Off Milner Way
Ossett
West Yorkshire
WF5 9JE

Contact

Websiteadaviestransportltd.com
Telephone01924 441064
Telephone regionWakefield

Location

Registered AddressUnits 7/8 Milner Yard
Off Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

2 at £1Terence Andrew Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£126,940
Cash£31,039
Current Liabilities£895,606

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

25 February 2015Delivered on: 25 February 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
8 August 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment.
Outstanding
10 July 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 January 2012Delivered on: 20 January 2012
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
15 August 2007Delivered on: 24 August 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
3 October 2023Termination of appointment of James Reginald Reed as a director on 3 October 2023 (1 page)
26 May 2023Director's details changed for Miss Natalie Jayne Phillips on 16 December 2021 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
15 November 2022Appointment of Mr James Reginald Reed as a director on 7 November 2022 (2 pages)
11 October 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
2 March 2021Change of share class name or designation (2 pages)
2 March 2021Particulars of variation of rights attached to shares (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (6 pages)
2 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2021Statement of company's objects (2 pages)
2 March 2021Memorandum and Articles of Association (23 pages)
11 January 2021Appointment of Miss Natalie Jayne Phillips as a director on 5 January 2021 (2 pages)
11 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 100
(3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
14 July 2020Change of details for Mr Terence Andrew Davies as a person with significant control on 3 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Terence Andrew Davies on 3 July 2020 (2 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
1 December 2019Termination of appointment of Natalie Phillips as a director on 26 November 2019 (1 page)
19 September 2019Appointment of Mr Paul Fisher as a director on 18 September 2019 (2 pages)
28 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
6 July 2018Registered office address changed from Unit 3 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Units 7/8 Milner Yard Off Milner Way Ossett West Yorkshire WF5 9JE on 6 July 2018 (1 page)
12 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 October 2017Change of details for Mr Terence Andrew Davies as a person with significant control on 1 October 2017 (2 pages)
18 October 2017Change of details for Mr Terence Andrew Davies as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 April 2017Termination of appointment of Richard Cook as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Richard Cook as a director on 25 April 2017 (1 page)
27 March 2017Satisfaction of charge 2 in full (5 pages)
27 March 2017Satisfaction of charge 2 in full (5 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
22 January 2016Appointment of Mr Richard Cook as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Miss Natalie Phillips as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Miss Natalie Phillips as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Richard Cook as a director on 22 January 2016 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
25 February 2015Registration of charge 062557680006, created on 25 February 2015 (13 pages)
25 February 2015Registration of charge 062557680006, created on 25 February 2015 (13 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 August 2014Registration of charge 062557680005, created on 8 August 2014 (13 pages)
8 August 2014Registration of charge 062557680005, created on 8 August 2014 (13 pages)
8 August 2014Registration of charge 062557680005, created on 8 August 2014 (13 pages)
10 July 2014Registration of charge 062557680004 (24 pages)
10 July 2014Registration of charge 062557680004 (24 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
3 May 2014Registration of charge 062557680003 (26 pages)
3 May 2014Registration of charge 062557680003 (26 pages)
28 September 2013Registered office address changed from Fallback Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS England on 28 September 2013 (1 page)
28 September 2013Registered office address changed from Fallback Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS England on 28 September 2013 (1 page)
8 August 2013Amended accounts made up to 31 May 2012 (7 pages)
8 August 2013Amended accounts made up to 31 May 2012 (7 pages)
1 August 2013Director's details changed for Terence Andrew Davies on 1 July 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 August 2013Director's details changed for Terence Andrew Davies on 1 July 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Terence Andrew Davies on 1 June 2012 (2 pages)
2 July 2013Director's details changed for Terence Andrew Davies on 1 June 2012 (2 pages)
2 July 2013Director's details changed for Terence Andrew Davies on 1 June 2012 (2 pages)
30 May 2013Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorkshire WF12 7JJ United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorkshire WF12 7JJ United Kingdom on 30 May 2013 (1 page)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Natalie Phillips as a secretary (1 page)
24 April 2012Termination of appointment of Natalie Phillips as a secretary (1 page)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2011Registered office address changed from Unit D Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ England on 25 July 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 July 2011Registered office address changed from Unit D Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ England on 25 July 2011 (1 page)
19 July 2011Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ on 19 July 2011 (1 page)
19 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Registered office address changed from 25 Cooperative Street Dewsbury West Yorkshire WF12 8QA on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 25 Cooperative Street Dewsbury West Yorkshire WF12 8QA on 12 August 2010 (2 pages)
9 July 2010Director's details changed for Terence Andrew Davies on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Terence Andrew Davies on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Terence Andrew Davies on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 July 2009Return made up to 22/05/09; full list of members (3 pages)
13 July 2009Return made up to 22/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 July 2008Return made up to 22/05/08; full list of members (3 pages)
4 July 2008Return made up to 22/05/08; full list of members (3 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)