WARTON FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

WARTON FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02543393

Incorporation date

26/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Horndon Industrial Park, West Horndon, Brentwood, Essex CM13 3XLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1990)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Registered office address changed from Unit 1 Riverside Industrial Estate Oliver Close Grays Essex RM20 3EE to 15 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 2024-12-13
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon29/10/2024
Registration of charge 025433930003, created on 2024-10-25
dot icon26/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon23/03/2023
Purchase of own shares.
dot icon22/03/2023
Cancellation of shares. Statement of capital on 2023-03-06
dot icon10/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon23/11/2022
Cessation of Steven John Barclay as a person with significant control on 2022-11-23
dot icon23/11/2022
Notification of George John Barclay as a person with significant control on 2022-11-23
dot icon06/04/2022
Cancellation of shares. Statement of capital on 2022-03-06
dot icon06/04/2022
Purchase of own shares.
dot icon02/03/2022
Appointment of Mr Sam Albert Steven Barclay as a director on 2022-02-28
dot icon04/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon24/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon22/04/2021
Cancellation of shares. Statement of capital on 2021-03-06
dot icon22/04/2021
Purchase of own shares.
dot icon19/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon23/06/2020
Purchase of own shares.
dot icon10/06/2020
Cancellation of shares. Statement of capital on 2020-03-06
dot icon21/05/2020
Appointment of Mr George John Barclay as a director on 2020-05-21
dot icon23/03/2020
Termination of appointment of Steven John Barclay as a director on 2020-03-06
dot icon19/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon14/10/2019
Appointment of Mr Jason Lee Barclay as a director on 2019-10-10
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon10/05/2017
Full accounts made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Unit 4 Thames Freight Terminal 110 River Road Barking ,Essex Ig11 Ods to Unit 1 Riverside Industrial Estate Oliver Close Grays Essex RM20 3EE on 2015-11-02
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon19/09/2013
Satisfaction of charge 1 in full
dot icon17/09/2013
Registration of charge 025433930002
dot icon14/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Steven Barclay as a secretary
dot icon04/07/2011
Termination of appointment of Lisa Sweeney as a director
dot icon01/07/2011
Director's details changed for Stephen Barclay on 2011-07-01
dot icon01/07/2011
Termination of appointment of Lisa Sweeney as a director
dot icon01/07/2011
Termination of appointment of Steven Barclay as a secretary
dot icon01/07/2011
Appointment of Stephen Barclay as a director
dot icon10/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon10/12/2010
Director's details changed for Lisa Katherine Irene Sweeney on 2010-09-26
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/12/2009
Secretary's details changed for Steven Barclay on 2009-07-16
dot icon01/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon08/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 26/09/08; no change of members
dot icon11/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 26/09/07; full list of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 26/09/06; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 26/09/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 26/09/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-09-30
dot icon06/10/2002
Return made up to 26/09/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon01/10/2001
Return made up to 26/09/01; full list of members
dot icon28/07/2001
Full accounts made up to 2000-09-30
dot icon31/10/2000
Director's particulars changed
dot icon10/10/2000
Return made up to 26/09/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon16/09/1999
Return made up to 26/09/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon24/09/1998
Return made up to 26/09/98; no change of members
dot icon05/06/1998
Full accounts made up to 1997-09-30
dot icon26/11/1997
Return made up to 26/09/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-09-30
dot icon17/10/1996
Return made up to 26/09/96; full list of members
dot icon21/03/1996
Full accounts made up to 1995-09-30
dot icon28/09/1995
Return made up to 26/09/95; full list of members
dot icon22/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 26/09/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-09-30
dot icon30/11/1993
Return made up to 26/09/93; no change of members
dot icon21/06/1993
Particulars of mortgage/charge
dot icon24/05/1993
Full accounts made up to 1992-09-30
dot icon28/04/1993
Registered office changed on 28/04/93 from: goswell works warton road london E15
dot icon13/10/1992
Return made up to 26/09/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-09-30
dot icon15/04/1992
Ad 26/09/91--------- £ si 98@1
dot icon16/03/1992
Return made up to 26/09/91; full list of members
dot icon07/06/1991
Certificate of change of name
dot icon07/06/1991
Certificate of change of name
dot icon01/10/1990
Director resigned;new director appointed
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon26/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Jason Lee
Director
10/10/2019 - Present
1
Barclay, George John
Director
21/05/2020 - Present
1
Barclay, Sam Albert Steven
Director
28/02/2022 - Present
-

Persons with Significant Control

2
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 WARTON FREIGHT SERVICES LIMITED

WARTON FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 26/09/1990 with the registered office located at 15 Horndon Industrial Park, West Horndon, Brentwood, Essex CM13 3XL. There are currently 3 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 WARTON FREIGHT SERVICES LIMITED?

toggle

WARTON FREIGHT SERVICES LIMITED is currently Active. It was registered on 26/09/1990 .

Where is WARTON FREIGHT SERVICES LIMITED located?

toggle

WARTON FREIGHT SERVICES LIMITED is registered at 15 Horndon Industrial Park, West Horndon, Brentwood, Essex CM13 3XL.

What does WARTON FREIGHT SERVICES LIMITED do?

toggle

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

What is the latest filing for WARTON FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.