EXPECT DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

EXPECT DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02169364

Incorporation date

25/09/1987

Size

Full

Contacts

Registered address

Registered address

Premier Point Premier Gate, Staithgate Lane, Bradford, W Yorks BD6 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1987)
dot icon15/04/2026
Full accounts made up to 2025-11-30
dot icon23/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon21/05/2025
Full accounts made up to 2024-11-30
dot icon20/12/2024
Second filing for the appointment of Mrs Hannah Taylor as a director
dot icon04/11/2024
Appointment of Mrs Bethany Kilner as a director on 2024-10-30
dot icon04/11/2024
Appointment of Mrs Hannah Taylor as a director on 2024-10-30
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon12/06/2024
Full accounts made up to 2023-11-30
dot icon23/08/2023
Registration of charge 021693640011, created on 2023-08-15
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon01/06/2023
Full accounts made up to 2022-11-30
dot icon19/04/2023
Satisfaction of charge 021693640008 in full
dot icon01/02/2023
Director's details changed for Mr Andrew David Taylor on 2023-02-02
dot icon08/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon06/07/2022
Full accounts made up to 2021-11-30
dot icon11/05/2022
Director's details changed for Mr Neil Wayne Rushworth on 2022-05-11
dot icon22/03/2022
Resolutions
dot icon22/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Notification of Expect Group Limited as a person with significant control on 2021-12-22
dot icon16/03/2022
Cessation of New Dawn Holdings (2021) Limited as a person with significant control on 2021-12-22
dot icon16/03/2022
Termination of appointment of Robert Westwell Rushworth as a secretary on 2021-12-22
dot icon16/03/2022
Termination of appointment of Robert Westwell Rushworth as a director on 2021-12-22
dot icon16/03/2022
Termination of appointment of Elaine Rushworth as a director on 2021-12-22
dot icon05/01/2022
Cessation of Expect Distribution Holdings Limited as a person with significant control on 2021-12-20
dot icon04/01/2022
Notification of New Dawn Holdings (2021) Limited as a person with significant control on 2021-12-20
dot icon23/12/2021
Satisfaction of charge 021693640009 in full
dot icon23/12/2021
Registration of charge 021693640010, created on 2021-12-22
dot icon22/12/2021
Registration of charge 021693640009, created on 2021-12-14
dot icon21/12/2021
Registration of charge 021693640008, created on 2021-12-14
dot icon21/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-11
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon19/07/2021
Cessation of Steven Paul Wood as a person with significant control on 2021-03-11
dot icon19/07/2021
Cessation of Andrew David Taylor as a person with significant control on 2021-03-11
dot icon19/07/2021
Cessation of Elaine Rushworth as a person with significant control on 2021-03-11
dot icon19/07/2021
Cessation of Neil Wayne Rushworth as a person with significant control on 2021-03-11
dot icon19/07/2021
Cessation of Robert Westwell Rushworth as a person with significant control on 2021-03-11
dot icon19/07/2021
Notification of Expect Distribution Holdings Limited as a person with significant control on 2021-03-11
dot icon13/05/2021
Change of share class name or designation
dot icon13/05/2021
Particulars of variation of rights attached to shares
dot icon26/03/2021
Full accounts made up to 2020-11-30
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon25/02/2021
Satisfaction of charge 2 in full
dot icon25/02/2021
Satisfaction of charge 021693640007 in full
dot icon25/02/2021
Satisfaction of charge 3 in full
dot icon25/02/2021
Satisfaction of charge 4 in full
dot icon25/02/2021
Satisfaction of charge 5 in full
dot icon25/02/2021
Satisfaction of charge 6 in full
dot icon07/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon16/03/2020
Full accounts made up to 2019-11-30
dot icon22/01/2020
Appointment of Mr Matthew Kilner as a director on 2020-01-22
dot icon09/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon03/04/2019
Full accounts made up to 2018-11-30
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon07/03/2018
Full accounts made up to 2017-11-30
dot icon10/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon13/04/2017
Full accounts made up to 2016-11-30
dot icon08/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon08/09/2016
Appointment of Mr Andrew David Taylor as a director on 2016-01-01
dot icon22/04/2016
Accounts for a medium company made up to 2015-11-30
dot icon21/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon17/05/2015
Accounts for a medium company made up to 2014-11-30
dot icon22/04/2015
Termination of appointment of Nicholas James Hoare as a director on 2015-04-10
dot icon11/03/2015
Registration of charge 021693640007, created on 2015-02-20
dot icon29/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Neil Wayne Rushworth on 2014-01-20
dot icon22/04/2014
Accounts for a medium company made up to 2013-11-30
dot icon24/09/2013
Appointment of Mr Nicholas James Hoare as a director
dot icon27/08/2013
Accounts for a medium company made up to 2012-11-30
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon23/07/2013
Director's details changed for Neil Wayne Rushworth on 2013-07-19
dot icon04/12/2012
Appointment of Mr Steven Paul Wood as a director
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon11/04/2012
Accounts for a medium company made up to 2011-11-30
dot icon20/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon22/03/2011
Accounts for a medium company made up to 2010-11-30
dot icon21/09/2010
Amended accounts made up to 2009-11-30
dot icon09/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/08/2010
Director's details changed for Elaine Rushworth on 2010-07-20
dot icon09/08/2010
Director's details changed for Neil Wayne Rushworth on 2010-07-20
dot icon25/03/2010
Accounts for a medium company made up to 2009-11-30
dot icon01/10/2009
Return made up to 20/07/09; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from listers road halifax west yorkshire HX3 7XA
dot icon02/04/2009
Accounts for a medium company made up to 2008-11-30
dot icon02/09/2008
Return made up to 20/07/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-11-30
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/09/2007
Return made up to 20/07/07; no change of members
dot icon02/03/2007
Full accounts made up to 2006-11-30
dot icon29/08/2006
Return made up to 20/07/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-11-30
dot icon16/02/2006
Certificate of change of name
dot icon12/08/2005
Return made up to 20/07/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-11-30
dot icon23/08/2004
Return made up to 20/07/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-11-30
dot icon12/08/2003
Return made up to 20/07/03; full list of members
dot icon31/05/2003
Full accounts made up to 2002-11-30
dot icon18/08/2002
Return made up to 20/07/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-11-30
dot icon06/08/2001
Return made up to 20/07/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-11-30
dot icon25/07/2000
Return made up to 20/07/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-11-30
dot icon22/02/2000
Particulars of mortgage/charge
dot icon18/08/1999
Return made up to 20/07/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-11-30
dot icon27/07/1998
Return made up to 20/07/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-11-30
dot icon27/07/1997
Return made up to 20/07/97; full list of members
dot icon22/04/1997
Accounts for a small company made up to 1996-11-30
dot icon09/04/1997
Particulars of mortgage/charge
dot icon21/01/1997
Particulars of mortgage/charge
dot icon25/07/1996
Declaration of satisfaction of mortgage/charge
dot icon24/07/1996
Return made up to 20/07/96; full list of members
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Ad 28/06/96--------- £ si 1000@1=1000 £ ic 5000/6000
dot icon25/05/1996
Accounts for a small company made up to 1995-11-30
dot icon03/08/1995
Return made up to 20/07/95; full list of members
dot icon26/05/1995
Accounts for a small company made up to 1994-11-30
dot icon25/05/1995
Ad 04/05/95--------- £ si 4900@1=4900 £ ic 100/5000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 20/07/94; full list of members
dot icon20/04/1994
Accounts for a small company made up to 1993-11-30
dot icon03/08/1993
Return made up to 20/07/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1992-11-30
dot icon03/11/1992
Return made up to 21/07/92; full list of members
dot icon19/10/1992
Notice of completion of voluntary arrangement
dot icon04/09/1992
Notice of discharge of Administration Order
dot icon30/07/1992
Voluntary arrangement supervisor's abstract of receipts and payments to 1992-03-08
dot icon21/07/1992
Accounts for a small company made up to 1991-11-30
dot icon18/03/1992
Accounts for a small company made up to 1990-11-30
dot icon29/08/1991
Registered office changed on 29/08/91 from: 7 healey wood gardens brighouse west yorkshire HD6 3SQ
dot icon13/08/1991
Return made up to 20/07/91; full list of members
dot icon15/03/1991
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/03/1991
Certificate of specific penalty
dot icon08/03/1991
Administration Order
dot icon08/03/1991
Notice of Administration Order
dot icon26/02/1991
Miscellaneous
dot icon20/11/1990
Resolutions
dot icon20/11/1990
£ nc 100/100000 29/10/90
dot icon27/07/1990
Accounts for a small company made up to 1989-11-30
dot icon27/07/1990
Return made up to 20/07/90; full list of members
dot icon24/05/1990
Particulars of mortgage/charge
dot icon01/08/1989
Return made up to 24/07/89; full list of members
dot icon01/08/1989
Accounts for a small company made up to 1988-11-30
dot icon25/05/1989
Wd 15/05/89 ad 16/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon09/06/1988
Wd 27/04/88 pd 25/09/87--------- £ si 2@1
dot icon20/11/1987
Certificate of change of name
dot icon20/11/1987
Certificate of change of name
dot icon17/11/1987
Resolutions
dot icon17/11/1987
Registered office changed on 17/11/87 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ
dot icon17/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
321
1.76M
-
0.00
1.64K
-
2022
357
4.20M
-
46.00M
140.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew David
Director
01/01/2016 - Present
10
Rushworth, Neil Wayne
Director
28/06/1996 - Present
13
Wood, Steven Paul
Director
30/11/2012 - Present
6
Kilner, Bethany
Director
30/10/2024 - Present
-
Taylor, Hannah
Director
30/10/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPECT DISTRIBUTION LIMITED

EXPECT DISTRIBUTION LIMITED is an(a) Active company incorporated on 25/09/1987 with the registered office located at Premier Point Premier Gate, Staithgate Lane, Bradford, W Yorks BD6 1DW. There are currently 6 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 EXPECT DISTRIBUTION LIMITED?

toggle

EXPECT DISTRIBUTION LIMITED is currently Active. It was registered on 25/09/1987 .

Where is EXPECT DISTRIBUTION LIMITED located?

toggle

EXPECT DISTRIBUTION LIMITED is registered at Premier Point Premier Gate, Staithgate Lane, Bradford, W Yorks BD6 1DW.

What does EXPECT DISTRIBUTION LIMITED do?

toggle

EXPECT DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for EXPECT DISTRIBUTION LIMITED?

toggle

The latest filing was on 15/04/2026: Full accounts made up to 2025-11-30.