FREIGHTLINER LIMITED

Register to unlock more data on OkredoRegister

FREIGHTLINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03118392

Incorporation date

20/10/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon14/04/2026
Cessation of Management Consortium Bid Limited as a person with significant control on 2026-03-12
dot icon14/04/2026
Notification of a person with significant control statement
dot icon31/03/2026
Resolutions
dot icon27/03/2026
Appointment of Sally Jane Watts as a secretary on 2026-03-24
dot icon15/02/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon12/02/2026
Appointment of Ramon Fernandez as a director on 2026-01-29
dot icon11/02/2026
Appointment of Olivier Nivoix as a director on 2026-01-29
dot icon11/02/2026
Appointment of Christine Cabau Woehrel as a director on 2026-01-29
dot icon11/02/2026
Appointment of Natasha Griffin as a director on 2026-01-29
dot icon10/02/2026
Termination of appointment of Sally Jane Watts as a secretary on 2026-01-29
dot icon10/02/2026
Termination of appointment of David James Penney as a director on 2026-01-29
dot icon10/02/2026
Termination of appointment of Timothy Colin Shoveller as a director on 2026-01-29
dot icon10/02/2026
Appointment of Mr Richard John Montague-Fuller as a director on 2026-01-29
dot icon07/02/2026
Memorandum and Articles of Association
dot icon05/02/2026
Replacement filing of SH01 - 10/12/25 Statement of Capital gbp 126447313.2864
dot icon05/02/2026
Replacement filing of SH01 - 09/12/25 Statement of Capital gbp 57482864
dot icon29/01/2026
Resolutions
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Solvency Statement dated 15/12/25
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Solvency Statement dated 10/12/25
dot icon10/12/2025
Statement of capital on 2025-12-10
dot icon10/12/2025
Statement by Directors
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/08/2025
Resolutions
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/06/2024
Registration of charge 031183920020, created on 2024-05-29
dot icon07/05/2024
Appointment of Mr David James Penney as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of William Thomas Wright as a director on 2024-05-02
dot icon17/04/2024
Satisfaction of charge 031183920019 in full
dot icon06/11/2023
Termination of appointment of Blake Jones as a director on 2023-11-05
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Shaun Joseph Allen as a director on 2023-09-29
dot icon03/10/2023
Appointment of Timothy Colin Shoveller as a director on 2023-10-03
dot icon19/09/2023
Termination of appointment of Geraint Rhys Harries as a secretary on 2023-08-29
dot icon19/09/2023
Appointment of Sally Jane Watts as a secretary on 2023-08-31
dot icon14/04/2023
Full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, David
Director
25/05/1996 - 17/04/2000
15
Leigh, Darren Peter
Director
28/02/2014 - 09/12/2016
60
Aston, Edward
Director
13/04/2021 - 02/09/2022
56
Lawrenson, Christopher Ray
Director
13/04/2021 - Present
6
Noble, Charles
Director
03/01/2017 - 27/01/2020
45

Persons with Significant Control

0

No PSC data available.

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 FREIGHTLINER LIMITED

FREIGHTLINER LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ. There are currently 7 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 FREIGHTLINER LIMITED?

toggle

FREIGHTLINER LIMITED is currently Active. It was registered on 20/10/1995 .

Where is FREIGHTLINER LIMITED located?

toggle

FREIGHTLINER LIMITED is registered at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ.

What does FREIGHTLINER LIMITED do?

toggle

FREIGHTLINER LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for FREIGHTLINER LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Management Consortium Bid Limited as a person with significant control on 2026-03-12.