BULK FREIGHT (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

BULK FREIGHT (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099724

Incorporation date

13/02/1987

Size

Full

Contacts

Registered address

Registered address

47 Ashby Road Central, Shepshed, Loughborough, Leicestershire LE12 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon14/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon13/02/2026
Director's details changed for Mrs Jayne Sherwood on 2026-02-13
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon23/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon12/01/2021
Full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon17/07/2019
Termination of appointment of Matthew Thomas Hibbert as a director on 2019-07-15
dot icon09/05/2019
Notification of Fred Sherwood Group Ltd as a person with significant control on 2019-03-18
dot icon09/05/2019
Cessation of Fred Sherwood & Sons (Transport) Ltd as a person with significant control on 2019-03-18
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon18/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon18/11/2015
Auditor's resignation
dot icon11/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon28/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon21/03/2014
Director's details changed for Mr Andrew John Disney on 2014-03-04
dot icon19/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon22/03/2012
Appointment of Mr Andrew John Disney as a director
dot icon16/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon03/03/2011
Director's details changed for Jayne Sherwood on 2011-02-13
dot icon23/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon13/04/2010
Appointment of Jayne Sherwood as a director
dot icon12/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon10/03/2010
Director's details changed for Matthew Thomas Hibbert on 2010-02-12
dot icon10/03/2010
Director's details changed for Mrs Sheila Irene Sherwood on 2010-02-12
dot icon10/03/2010
Director's details changed for Mr Ashley Paul Alan Sherwood on 2010-02-12
dot icon10/03/2010
Secretary's details changed for Mr Andrew John Disney on 2010-02-13
dot icon16/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon05/03/2009
Return made up to 13/02/09; full list of members
dot icon04/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon14/04/2008
Return made up to 13/02/08; full list of members
dot icon31/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon28/03/2007
Return made up to 13/02/07; full list of members
dot icon07/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon17/02/2006
Return made up to 13/02/06; full list of members
dot icon01/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon28/02/2005
Return made up to 20/02/05; full list of members
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 20/02/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 24/02/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon04/03/2002
Return made up to 26/02/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 26/02/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 26/02/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon02/08/1999
Secretary resigned
dot icon26/05/1999
New secretary appointed
dot icon10/03/1999
Return made up to 26/02/99; no change of members
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon26/10/1998
Director resigned
dot icon20/10/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon16/03/1998
Return made up to 26/02/98; no change of members
dot icon05/02/1998
Registered office changed on 05/02/98 from: west end long whatton loughborough leicestershire LE12 5DW
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Registered office changed on 23/09/97 from: pannell kerr forster norman house friar gate derby DE1 1NU
dot icon21/04/1997
Auditor's resignation
dot icon18/04/1997
Full accounts made up to 1996-03-31
dot icon01/04/1997
Return made up to 26/02/97; full list of members
dot icon25/03/1997
Registered office changed on 25/03/97 from: wilmot house st james's court friar gate derby DE1 1BT
dot icon28/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New secretary appointed
dot icon26/05/1996
Director resigned
dot icon26/05/1996
Director resigned
dot icon30/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Return made up to 26/02/96; full list of members
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon01/03/1995
Return made up to 26/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1994-03-31
dot icon26/08/1994
Resolutions
dot icon26/08/1994
Resolutions
dot icon26/08/1994
Resolutions
dot icon16/03/1994
Return made up to 26/02/94; no change of members
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon16/06/1993
Auditor's resignation
dot icon15/04/1993
Return made up to 26/02/93; full list of members
dot icon08/04/1993
Registered office changed on 08/04/93 from: 127/129 green lane derby DE1 1RZ
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon06/03/1992
Return made up to 26/02/92; no change of members
dot icon05/11/1991
Particulars of mortgage/charge
dot icon12/04/1991
Full accounts made up to 1990-03-31
dot icon12/04/1991
Return made up to 29/03/91; no change of members
dot icon18/05/1990
Particulars of mortgage/charge
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 30/08/89; full list of members
dot icon27/02/1989
Particulars of mortgage/charge
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon05/12/1988
Return made up to 25/11/88; full list of members
dot icon24/11/1988
New director appointed
dot icon20/11/1987
Particulars of mortgage/charge
dot icon24/02/1987
Secretary resigned;new secretary appointed
dot icon13/02/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-135 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
135
9.12M
-
0.00
703.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Disney, Andrew John
Director
14/03/2012 - Present
6
Sherwood, Ashley Paul Alan
Director
16/03/1998 - Present
21
Sherwood, Jayne
Director
16/03/2010 - Present
1
Sherwood, Sheila Irene
Director
22/04/1996 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BULK FREIGHT (MIDLANDS) LIMITED

BULK FREIGHT (MIDLANDS) LIMITED is an(a) Active company incorporated on 13/02/1987 with the registered office located at 47 Ashby Road Central, Shepshed, Loughborough, Leicestershire LE12 9BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULK FREIGHT (MIDLANDS) LIMITED?

toggle

BULK FREIGHT (MIDLANDS) LIMITED is currently Active. It was registered on 13/02/1987 .

Where is BULK FREIGHT (MIDLANDS) LIMITED located?

toggle

BULK FREIGHT (MIDLANDS) LIMITED is registered at 47 Ashby Road Central, Shepshed, Loughborough, Leicestershire LE12 9BS.

What does BULK FREIGHT (MIDLANDS) LIMITED do?

toggle

BULK FREIGHT (MIDLANDS) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BULK FREIGHT (MIDLANDS) LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-13 with no updates.