EXHIBITION FREIGHTING LIMITED

Register to unlock more data on OkredoRegister

EXHIBITION FREIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01591371

Incorporation date

15/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary Moat Farm, Collier Street, Tonbridge, Kent TN12 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1987)
dot icon18/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon13/06/2022
Notification of E.F (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon26/05/2022
Cessation of Neil Goatcher as a person with significant control on 2022-05-26
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon10/01/2022
Appointment of David Clements as a director on 2022-01-01
dot icon23/11/2021
Registration of charge 015913710003, created on 2021-11-22
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon18/02/2021
Satisfaction of charge 1 in full
dot icon18/02/2021
Satisfaction of charge 2 in full
dot icon12/08/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/02/2014
Director's details changed for Craig Peter Melville Travers on 2014-01-10
dot icon04/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Registered office address changed from the Oasts Ground Floor Mill Court Mill Street East Malling Kent ME19 6BU on 2013-08-15
dot icon20/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon16/02/2010
Director's details changed for Neil Goatcher on 2009-10-02
dot icon16/02/2010
Director's details changed for Craig Peter Melville Travers on 2009-10-02
dot icon12/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/09/2009
Director and secretary's change of particulars / neil goatcher / 24/08/2009
dot icon16/02/2009
Return made up to 08/02/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/02/2008
Return made up to 08/02/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/04/2007
Return made up to 08/02/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon09/02/2006
Return made up to 08/02/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2005
Return made up to 08/02/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 08/02/04; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2003-03-31
dot icon29/08/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon21/02/2003
Return made up to 08/02/03; full list of members
dot icon14/08/2002
Accounts for a small company made up to 2002-03-31
dot icon29/06/2002
Director's particulars changed
dot icon21/02/2002
Return made up to 08/02/02; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Secretary resigned;director resigned
dot icon10/04/2001
Director resigned
dot icon13/02/2001
Return made up to 08/02/01; full list of members
dot icon16/10/2000
Accounts for a small company made up to 2000-03-31
dot icon16/02/2000
Return made up to 08/02/00; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1999-03-31
dot icon27/05/1999
Registered office changed on 27/05/99 from: suite 4A ashford house beaufort court, sir thomas longley road medway city estate rochester kent ME2 4FA
dot icon22/02/1999
Return made up to 08/02/99; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Registered office changed on 12/05/98 from: 21 almond grove hempstead kent ME7 3SE
dot icon17/02/1998
Return made up to 08/02/98; full list of members
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
Return made up to 08/02/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
Return made up to 08/02/96; no change of members
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon27/02/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon25/02/1994
Return made up to 08/02/94; no change of members
dot icon17/05/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Return made up to 08/02/93; no change of members
dot icon12/08/1992
Particulars of mortgage/charge
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon14/02/1992
Return made up to 08/02/92; full list of members
dot icon03/09/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Return made up to 08/02/91; no change of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon16/02/1990
Return made up to 08/02/90; full list of members
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon17/01/1989
Return made up to 30/12/88; full list of members
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Return made up to 28/07/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+31.01 % *

* during past year

Cash in Bank

£1,480,903.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.47M
-
0.00
864.91K
-
2022
11
1.77M
-
0.00
1.13M
-
2023
12
2.06M
-
0.00
1.48M
-
2023
12
2.06M
-
0.00
1.48M
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

2.06M £Ascended16.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48M £Ascended31.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goatcher, Neil
Director
07/10/1997 - Present
6
Travers, Craig Peter Melville
Director
14/04/2006 - Present
5
Wilshaw, Gary
Director
07/10/1997 - 14/04/2006
2
Goatcher, Neil
Secretary
29/03/2001 - Present
-
Clements, David
Director
01/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EXHIBITION FREIGHTING LIMITED

EXHIBITION FREIGHTING LIMITED is an(a) Active company incorporated on 15/10/1981 with the registered office located at The Granary Moat Farm, Collier Street, Tonbridge, Kent TN12 9RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EXHIBITION FREIGHTING LIMITED?

toggle

EXHIBITION FREIGHTING LIMITED is currently Active. It was registered on 15/10/1981 .

Where is EXHIBITION FREIGHTING LIMITED located?

toggle

EXHIBITION FREIGHTING LIMITED is registered at The Granary Moat Farm, Collier Street, Tonbridge, Kent TN12 9RR.

What does EXHIBITION FREIGHTING LIMITED do?

toggle

EXHIBITION FREIGHTING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does EXHIBITION FREIGHTING LIMITED have?

toggle

EXHIBITION FREIGHTING LIMITED had 12 employees in 2023.

What is the latest filing for EXHIBITION FREIGHTING LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-02 with no updates.