HERBERT FLETCHER TRANSPORT LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6BZ

Company number 00972308
Status Active
Incorporation Date 13 February 1970
Company Type Private Limited Company
Address M62 TRADING ESTATE, RAWCLIFFE ROAD, GOOLE, EAST YORKSHIRE, DN14 6BZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for John Paul Fletcher on 16 January 2017; Director's details changed for Graham Martin Fletcher on 16 January 2017; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of HERBERT FLETCHER TRANSPORT LIMITED are www.herbertfletchertransport.co.uk, and www.herbert-fletcher-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Rawcliffe Rail Station is 2.8 miles; to Thorne North Rail Station is 6.8 miles; to Crowle Rail Station is 8.5 miles; to Hatfield & Stainforth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herbert Fletcher Transport Limited is a Private Limited Company. The company registration number is 00972308. Herbert Fletcher Transport Limited has been working since 13 February 1970. The present status of the company is Active. The registered address of Herbert Fletcher Transport Limited is M62 Trading Estate Rawcliffe Road Goole East Yorkshire Dn14 6bz. . FLETCHER, Graham Martin is a Secretary of the company. FLETCHER, Graham Martin is a Director of the company. FLETCHER, John Paul is a Director of the company. Secretary FLETCHER, John Colin has been resigned. Director FLETCHER, John Colin has been resigned. Director FLETCHER, Peter Barrie has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FLETCHER, Graham Martin
Appointed Date: 22 October 2004

Director
FLETCHER, Graham Martin
Appointed Date: 10 April 2002
58 years old

Director
FLETCHER, John Paul
Appointed Date: 10 April 2002
56 years old

Resigned Directors

Secretary
FLETCHER, John Colin
Resigned: 22 October 2004

Director
FLETCHER, John Colin
Resigned: 31 October 2008
82 years old

Director
FLETCHER, Peter Barrie
Resigned: 10 April 2002
84 years old

Persons With Significant Control

Graham Martin Fletcher
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Paul Fletcher
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERBERT FLETCHER TRANSPORT LIMITED Events

16 Jan 2017
Director's details changed for John Paul Fletcher on 16 January 2017
16 Jan 2017
Director's details changed for Graham Martin Fletcher on 16 January 2017
16 Jan 2017
Confirmation statement made on 4 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000

...
... and 84 more events
13 Jun 1988
Particulars of contract relating to shares

10 Mar 1988
Full accounts made up to 31 August 1987

10 Mar 1988
Return made up to 31/12/87; full list of members

02 Jan 1986
Full accounts made up to 31 August 1986

02 Jan 1986
Return made up to 11/12/86; full list of members

HERBERT FLETCHER TRANSPORT LIMITED Charges

13 April 2007
Legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at rawcliffe road goole east…
21 October 2004
Debenture
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1985
Charge
Delivered: 1 November 1985
Status: Satisfied on 31 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
9 February 1971
Mortgage debenture
Delivered: 18 February 1971
Status: Satisfied on 31 July 2009
Persons entitled: National Westminster Bank LTD
Description: Undertaking goodwill all property and assets present and…