M. & W. FREIGHT LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
M. & W. FREIGHT LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
M. & W. FREIGHT LIMITED was incorporated 44 years ago on 21/06/1979 and has the registered number: 01431969. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/11/2024.
M. & W. FREIGHT LIMITED was incorporated 44 years ago on 21/06/1979 and has the registered number: 01431969. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/11/2024.
M. & W. FREIGHT LIMITED - MANCHESTER
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
HAINES WATTS (LANCASHIRE) LLP
NORTHERN ASSURANCE BUILDING
MANCHESTER
M2 4DN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
HAINES WATTS (LANCASHIRE) LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WAYNE MATHER | Jun 1969 | British | Director | 2004-11-25 | CURRENT |
MR GRANVILLE PARKINSON | May 1960 | British | Director | CURRENT | |
KAY ELISABETH WALSH | Feb 1971 | British | Director | 2004-11-25 | CURRENT |
MR SAMUEL JONES | Jun 1991 | British | Director | 2022-12-07 | CURRENT |
MISS CHARLOTTE GEMBALCZYK | Secretary | 2022-07-21 | CURRENT | ||
PHILIP SMALLMAN | Dec 1944 | British | Director | 1993-09-01 UNTIL 2000-03-31 | RESIGNED |
JOHN MUIR | Mar 1953 | British | Director | RESIGNED | |
MARTIN ROY JONES | Mar 1964 | British | Director | 1991-09-02 UNTIL 2022-08-24 | RESIGNED |
TERRY HUMPHREY | Nov 1942 | British | Director | 1993-09-01 UNTIL 2018-11-27 | RESIGNED |
MRS DEBORAH PRESLEY | Jun 1957 | British | Secretary | 2000-07-10 UNTIL 2022-07-21 | RESIGNED |
MR GRANVILLE PARKINSON | May 1960 | British | Secretary | 1999-06-30 UNTIL 2000-07-10 | RESIGNED |
GRAHAM ERNEST JONES | Jun 1948 | Secretary | 1996-06-10 UNTIL 1999-06-30 | RESIGNED | |
RAYMOND FREDERICK MALYON | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Samuel Brian Jones | 2017-04-18 | 6/1991 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Roy Jones | 2016-04-06 - 2017-04-18 | 3/1964 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Granville Parkinson | 2016-04-06 | 5/1960 | Sale Cheshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M. & W. Freight Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-30 | 28-02-2023 | £9,262,967 Cash £4,674,109 equity |
M. & W. Freight Limited - Accounts to registrar (filleted) - small 22.3 | 2022-10-21 | 28-02-2022 | £8,872,971 Cash £4,547,893 equity |
M. & W. Freight Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-01 | 28-02-2021 | £5,700,782 Cash £4,355,039 equity |
M. & W. Freight Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-01 | 29-02-2020 | £5,279,863 Cash £4,305,484 equity |
M. & W. Freight Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-13 | 28-02-2019 | £4,929,199 Cash £4,297,209 equity |
M. & W. Freight Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-22 | 28-02-2018 | £4,155,249 Cash £3,334,954 equity |
M. & W. Freight Limited - Accounts to registrar - small 17.2 | 2017-10-21 | 28-02-2017 | £3,183,780 Cash £2,663,276 equity |