FREIGHTROUTE LIMITED
NORTHANTS

Hellopages » Northamptonshire » East Northamptonshire » NN9 5QQ

Company number 01087160
Status Active
Incorporation Date 15 December 1972
Company Type Private Limited Company
Address STATION ROAD, IRTHLINGBOROUGH, NORTHANTS, NN9 5QQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 626,600 ; Full accounts made up to 31 December 2014. The most likely internet sites of FREIGHTROUTE LIMITED are www.freightroute.co.uk, and www.freightroute.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Freightroute Limited is a Private Limited Company. The company registration number is 01087160. Freightroute Limited has been working since 15 December 1972. The present status of the company is Active. The registered address of Freightroute Limited is Station Road Irthlingborough Northants Nn9 5qq. . HURFORD, Michael Scott is a Secretary of the company. BIRD, Alison is a Director of the company. CARDWELL, Nigel is a Director of the company. GRANT, Gavin Peter is a Director of the company. GRANT, Karl James is a Director of the company. HURFORD, Michael Scott is a Director of the company. MEADOWCROFT, Christopher is a Director of the company. Secretary GIBBARD, Dudley William has been resigned. Director GIBBARD, Dudley William has been resigned. Director GRANT, Anona has been resigned. Director GRANT, Gavin Peter has been resigned. Director GRANT, Peter Donald has been resigned. Director HARRISON, Andrew Paul has been resigned. Director KEMPTON, Graham Andrew has been resigned. Director LEE, Beverley has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HURFORD, Michael Scott
Appointed Date: 01 September 2006

Director
BIRD, Alison
Appointed Date: 03 June 1997
60 years old

Director
CARDWELL, Nigel
Appointed Date: 03 April 2006
62 years old

Director
GRANT, Gavin Peter
Appointed Date: 21 May 2007
56 years old

Director
GRANT, Karl James
Appointed Date: 01 July 1991
62 years old

Director
HURFORD, Michael Scott
Appointed Date: 01 September 2008
70 years old

Director
MEADOWCROFT, Christopher
Appointed Date: 17 October 2011
70 years old

Resigned Directors

Secretary
GIBBARD, Dudley William
Resigned: 31 August 2006

Director
GIBBARD, Dudley William
Resigned: 22 June 2006
78 years old

Director
GRANT, Anona
Resigned: 01 November 1998
77 years old

Director
GRANT, Gavin Peter
Resigned: 23 September 2003
Appointed Date: 01 July 1991
56 years old

Director
GRANT, Peter Donald
Resigned: 16 November 2012
83 years old

Director
HARRISON, Andrew Paul
Resigned: 06 November 2006
Appointed Date: 03 June 1997
66 years old

Director
KEMPTON, Graham Andrew
Resigned: 28 February 2006
Appointed Date: 04 January 2005
72 years old

Director
LEE, Beverley
Resigned: 08 February 2002
Appointed Date: 03 June 1997
53 years old

FREIGHTROUTE LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 626,600

20 Jul 2015
Full accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 689,900

09 Apr 2015
Purchase of own shares.
...
... and 116 more events
17 Nov 1986
Particulars of mortgage/charge

29 Sep 1986
Full accounts made up to 31 December 1985

29 Sep 1986
Return made up to 24/07/86; full list of members

15 Dec 1972
Certificate of incorporation
15 Dec 1972
Incorporation

FREIGHTROUTE LIMITED Charges

20 June 2014
Charge code 0108 7160 0011
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 15-17 sankey valley industrial estate…
14 February 2014
Charge code 0108 7160 0010
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garnham close, cotes park industrial estate, alfreton…
31 May 2012
Legal charge
Delivered: 14 June 2012
Status: Satisfied on 2 July 2014
Persons entitled: National Westminster Bank PLC
Description: Plots 15,16 and 17 anglezarke road sankey valley estate…
5 October 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 attwood road chase park industrial estate burntwood…
22 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Dudley William Gibbard
Description: F/H property k/a land at counden industrial estate counden…
7 November 1986
Legal mortgage
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold - property known as the mill chrome tanning works…
1 March 1985
Legal mortgage
Delivered: 11 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold all those 2 freehold pieces or parcles of land…
7 July 1983
Mortgage debenture
Delivered: 12 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1981
Legal mortgage
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H garage premises higham road, rushden northants…
25 June 1981
Mortgage
Delivered: 4 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land fronting north street, rushden…
4 July 1980
Legal mortgage
Delivered: 15 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting brick kiln road, rounds, northamptonshire…