Company NameNRT Freight Services Limited
DirectorMeika Tomlinson
Company StatusActive
Company Number08228840
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Meika Tomlinson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 York Road Nurseries
Riccall
York
North Yorkshire
YO19 6QQ
Secretary NameMeika Tomlinson
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 York Road Nurseries
Riccall
York
North Yorkshire
YO19 6QQ
Director NameMr Neil Richard Tomlinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 York Road Nurseries
Riccall
York
North Yorkshire
YO19 6QQ
Secretary NameMr Neil Richard Tomlinson
StatusResigned
Appointed15 January 2020(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 2020)
RoleCompany Director
Correspondence AddressUnit 2 York Road Nurseries
Riccall
York
North Yorkshire
YO19 6QQ

Contact

Websitewww.nrtfreightservices.co.uk

Location

Registered AddressUnit 2 York Road Nurseries
Riccall
York
North Yorkshire
YO19 6QQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishRiccall
WardRiccall

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

20 April 2020Delivered on: 7 May 2020
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 29 August 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
7 January 2013Delivered on: 8 January 2013
Satisfied on: 9 September 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 February 2021Satisfaction of charge 082288400002 in full (1 page)
22 December 2020Director's details changed for Mrs Meika Tomlinson on 18 December 2020 (2 pages)
7 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 May 2020Registration of charge 082288400003, created on 20 April 2020 (12 pages)
4 March 2020Termination of appointment of Neil Richard Tomlinson as a director on 4 March 2020 (1 page)
4 March 2020Cessation of Neil Richard Tomlinson as a person with significant control on 4 March 2020 (1 page)
4 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
4 March 2020Termination of appointment of Neil Richard Tomlinson as a secretary on 4 March 2020 (1 page)
4 March 2020Change of details for Mrs Meika Tomlinson as a person with significant control on 4 March 2020 (2 pages)
16 January 2020Appointment of Mr Neil Richard Tomlinson as a secretary on 15 January 2020 (2 pages)
15 January 2020Termination of appointment of Meika Tomlinson as a secretary on 15 January 2020 (1 page)
23 October 2019Second filing of Confirmation Statement dated 26/09/2109 (5 pages)
7 October 2019Change of details for Mrs Meika Tomlinson as a person with significant control on 26 September 2019 (2 pages)
4 October 2019Notification of Neil Richard Tomlinson as a person with significant control on 26 September 2019 (2 pages)
4 October 2019Appointment of Mr Neil Richard Tomlinson as a director on 26 September 2019 (2 pages)
4 October 2019Secretary's details changed for Meika Tomlinson on 26 September 2019 (1 page)
4 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 100
(3 pages)
4 October 2019Director's details changed for Mrs Meika Tomlinson on 26 September 2019 (2 pages)
4 October 2019Confirmation statement made on 26 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/10/2019.
(5 pages)
4 October 2019Change of details for Mrs Meika Tomlinson as a person with significant control on 26 September 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 March 2019Change of details for Mrs Meika Tomlinson as a person with significant control on 21 March 2019 (2 pages)
22 March 2019Director's details changed for Mrs Meika Tomlinson on 21 March 2019 (2 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Secretary's details changed for Meika Tomlinson on 12 July 2016 (1 page)
27 September 2017Director's details changed for Mrs Meika Tomlinson on 12 July 2016 (2 pages)
27 September 2017Change of details for Mrs Meika Tomlinson as a person with significant control on 12 July 2016 (2 pages)
27 September 2017Director's details changed for Mrs Meika Tomlinson on 12 July 2016 (2 pages)
27 September 2017Change of details for Mrs Meika Tomlinson as a person with significant control on 12 July 2016 (2 pages)
27 September 2017Secretary's details changed for Meika Tomlinson on 12 July 2016 (1 page)
15 May 2017Registered office address changed from Nrt Freight Services Ltd Wharfedale Office Tower Court York North Yorkshire YO30 4XL to Unit 2 York Road Nurseries Riccall York North Yorkshire YO19 6QQ on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Nrt Freight Services Ltd Wharfedale Office Tower Court York North Yorkshire YO30 4XL to Unit 2 York Road Nurseries Riccall York North Yorkshire YO19 6QQ on 15 May 2017 (2 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
9 September 2014Satisfaction of charge 1 in full (1 page)
9 September 2014Satisfaction of charge 1 in full (1 page)
29 August 2014Registration of charge 082288400002, created on 28 August 2014 (37 pages)
29 August 2014Registration of charge 082288400002, created on 28 August 2014 (37 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 November 2013Secretary's details changed for Meika Cooke on 30 November 2012 (1 page)
4 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Secretary's details changed for Meika Cooke on 30 November 2012 (1 page)
18 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
18 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 December 2012Director's details changed for Mrs Meika Cooke on 30 November 2012 (3 pages)
10 December 2012Director's details changed for Mrs Meika Cooke on 30 November 2012 (3 pages)
26 September 2012Incorporation (21 pages)
26 September 2012Incorporation (21 pages)