Company NameDerwent Shipping & Logistics Limited
Company StatusActive
Company Number07224682
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Anne Boden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Director NameMr Gary Boden
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Secretary NameElizabeth Anne Boden
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Director NameMrs Sarah Frazier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
Director NameMr Julian Greville Frazier
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL

Contact

Websitederwent-shipping.com
Email address[email protected]
Telephone01430 873530
Telephone regionMarket Weighton / North Cave

Location

Registered AddressMarket Weighton Business Centre York Road
Market Weighton
York
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Anne Boden
25.00%
Ordinary
50 at £1Gary Boden
25.00%
Ordinary
50 at £1Julian Frazier
25.00%
Ordinary
50 at £1Sarah Frazier
25.00%
Ordinary

Financials

Year2014
Net Worth£44,520
Cash£27,011
Current Liabilities£337,925

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 April 2024 (2 weeks, 3 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

26 October 2010Delivered on: 28 October 2010
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
2 May 2023Confirmation statement made on 15 April 2023 with updates (6 pages)
16 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (6 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
30 July 2021Director's details changed for Mr Julian Julian Frazier on 30 July 2021 (2 pages)
21 April 2021Confirmation statement made on 15 April 2021 with updates (6 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
27 December 2018Second filing of Confirmation Statement dated 15/04/2018 (9 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
10 December 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 140
(4 pages)
10 December 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 140
(4 pages)
10 December 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 140
(4 pages)
10 December 2018Statement of capital following an allotment of shares on 1 June 2017
  • GBP 140
(4 pages)
20 April 201815/04/18 Statement of Capital gbp 140.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/12/2018.
(5 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 December 2016Director's details changed for Mrs Elizabeth Anne Boden on 30 November 2016 (2 pages)
11 December 2016Director's details changed for Mr Gary Boden on 30 November 2016 (2 pages)
11 December 2016Director's details changed for Mr Gary Boden on 30 November 2016 (2 pages)
11 December 2016Director's details changed for Mrs Elizabeth Anne Boden on 30 November 2016 (2 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
5 January 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs elizabeth anne boden (2 pages)
5 January 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs elizabeth anne boden (2 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
3 February 2015Director's details changed for Mrs Elizabeth Anne Boden on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Gary Boden on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Gary Boden on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Gary Boden on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Elizabeth Anne Boden on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Elizabeth Anne Boden on 3 February 2015 (2 pages)
17 October 2014Director's details changed for Mrs Elizabeth Anne Boden on 1 July 2014 (2 pages)
17 October 2014Appointment of Mrs Sarah Frazier as a director on 1 July 2014 (2 pages)
17 October 2014Appointment of Mr Julian Frazier as a director on 1 July 2014 (2 pages)
17 October 2014Secretary's details changed for Elizabeth Anne Boden on 1 July 2014 (1 page)
17 October 2014Appointment of Mr Julian Frazier as a director on 1 July 2014 (2 pages)
17 October 2014Appointment of Mrs Sarah Frazier as a director on 1 July 2014 (2 pages)
17 October 2014Director's details changed for Mrs Elizabeth Anne Boden on 1 July 2014 (2 pages)
17 October 2014Director's details changed for Mr Gary Boden on 1 July 2014 (2 pages)
17 October 2014Director's details changed for Mr Gary Boden on 1 July 2014 (2 pages)
17 October 2014Appointment of Mr Julian Frazier as a director on 1 July 2014 (2 pages)
17 October 2014Secretary's details changed for Elizabeth Anne Boden on 1 July 2014 (1 page)
17 October 2014Appointment of Mrs Sarah Frazier as a director on 1 July 2014 (2 pages)
17 October 2014Director's details changed for Mrs Elizabeth Anne Boden on 1 July 2014 (2 pages)
17 October 2014Director's details changed for Mr Gary Boden on 1 July 2014 (2 pages)
17 October 2014Secretary's details changed for Elizabeth Anne Boden on 1 July 2014 (1 page)
26 September 2014Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 26 September 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
7 April 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
7 April 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
6 February 2014Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 6 February 2014 (1 page)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 May 2011Secretary's details changed for Elizabeth Anne Boden on 15 April 2010 (2 pages)
6 May 2011Secretary's details changed for Elizabeth Anne Boden on 15 April 2010 (2 pages)
5 May 2011Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mrs Elizabeth Anne Boden on 15 April 2010 (2 pages)
5 May 2011Director's details changed for Mrs Elizabeth Anne Boden on 15 April 2010 (2 pages)
5 May 2011Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mr Gary Boden on 15 April 2010 (2 pages)
5 May 2011Director's details changed for Mr Gary Boden on 15 April 2010 (2 pages)
5 May 2011Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 5 May 2011 (1 page)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Incorporation
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 05/01/2016 as it was Factually Inaccurate
(54 pages)
15 April 2010Incorporation (53 pages)
15 April 2010Incorporation
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 05/01/2016 as it was Factually Inaccurate
(54 pages)