Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUIRE DISTRIBUTION SERVICES LIMITED
Company Information for

SQUIRE DISTRIBUTION SERVICES LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
01305924
Private Limited Company
Active

Company Overview

About Squire Distribution Services Ltd
SQUIRE DISTRIBUTION SERVICES LIMITED was founded on 1977-03-31 and has its registered office in Durham. The organisation's status is listed as "Active". Squire Distribution Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SQUIRE DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 01305924
Company ID Number 01305924
Date formed 1977-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUIRE DISTRIBUTION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SQUIRE DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL BURKS
Director 2018-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPENCE-WOLRICH
Director 2017-10-04 2018-08-17
IAIN DUNCAN COCKBURN
Director 2008-01-01 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-02-23 2014-07-01
LLOYD JOHN LEMMON
Company Secretary 2008-07-16 2009-02-23
STEPHEN NIGEL MACQUARRIE
Company Secretary 2004-11-01 2008-07-16
PETER MARSHALL DILLON
Director 2003-08-20 2007-12-31
GORDON FRANK COLENSO BANHAM
Director 2002-05-10 2005-03-10
ROBERT BROTHERSTON
Director 2002-05-10 2005-03-10
PAUL ANDREW YOUNG
Director 2002-05-10 2005-03-10
TERENCE MICHAEL HODGSON
Company Secretary 2002-05-10 2004-11-01
TERENCE MICHAEL HODGSON
Director 2002-05-10 2004-04-30
DAVID WILLIAM WANGLIN
Company Secretary 1999-09-29 2002-05-10
ANDREW WILLIAM ANTHONY HARRISON
Director 2000-06-01 2002-05-10
MICHAEL JOHN SANT
Director 1996-06-01 2002-05-10
IAIN STUART SQUIRE
Director 2002-01-01 2002-05-10
DAVID WILLIAM WANGLIN
Director 1996-03-01 2002-05-10
CEDRIC BASIL BURGOYNE SQUIRE
Director 1991-06-27 2001-12-31
NEIL RAYMOND SQUIRE
Director 1991-06-27 2000-12-01
IAIN STUART SQUIRE
Company Secretary 1991-06-27 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL BURKS R. HANSON & SON LIMITED Director 2018-08-17 CURRENT 1995-04-21 Active
JOHN PAUL BURKS OCCW (DAMSIDE) LIMITED Director 2018-06-01 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (NETHERTON) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
JOHN PAUL BURKS OCCW (BROKEN CROSS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (HOUSE OF WATER) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS COAL 4 ENERGY LIMITED Director 2018-01-10 CURRENT 2006-02-10 Active
JOHN PAUL BURKS HARGREAVES LAND LIMITED Director 2017-12-01 CURRENT 2011-10-18 Active
JOHN PAUL BURKS MAXIBRITE LIMITED Director 2017-12-01 CURRENT 1962-08-02 Active
JOHN PAUL BURKS R & A FUELS LIMITED Director 2017-10-04 CURRENT 1983-08-26 Active - Proposal to Strike off
JOHN PAUL BURKS HARGREAVES (UK) SERVICES LIMITED Director 2017-05-15 CURRENT 1999-03-17 Active
JOHN PAUL BURKS COALIMP Director 2016-09-14 CURRENT 2007-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-02DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2023-02-02DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2022-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-11-12SH20Statement by Directors
2021-11-12SH19Statement of capital on 2021-11-12 GBP 1
2021-11-12CAP-SSSolvency Statement dated 09/11/21
2021-11-12RES13Resolutions passed:
  • Reduce capital reemption reserve 09/11/2021
  • Resolution of reduction in issued share capital
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-31AP02Appointment of Hargreaves Corporate Director Limited as director on 2019-07-31
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE-WOLRICH
2018-08-17AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-06AP01DIRECTOR APPOINTED MR ANDREW SPENCE-WOLRICH
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Hargreaves (Uk) Limited as a person with significant control on 2016-04-06
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 51200
2016-07-13AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 51200
2015-07-21AR0127/06/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 51200
2014-07-07AR0127/06/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-28AR0127/06/12 ANNUAL RETURN FULL LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-12AR0127/06/11 ANNUAL RETURN FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-16AR0127/06/10 FULL LIST
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-23288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEMMON
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-07-16288aSECRETARY APPOINTED MR LLOYD JOHN LEMMON
2008-07-16363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MACQUARRIE
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-07-28363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-10363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-04-04AUDAUDITOR'S RESIGNATION
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-13288bDIRECTOR RESIGNED
2005-07-13363(288)DIRECTOR RESIGNED
2005-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2004-12-06288bSECRETARY RESIGNED
2004-12-06288aNEW SECRETARY APPOINTED
2004-07-23363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-30288bDIRECTOR RESIGNED
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02288aNEW DIRECTOR APPOINTED
2003-07-06363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-08363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-08-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-08-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-08-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-10225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to SQUIRE DISTRIBUTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SQUIRE DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-08-29 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
FIXED AND FLOATING CHARGE 2002-06-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 1997-03-14 Satisfied GRIFFIN CREDIT SERVICES LIMITED
LEGAL MORTGAGE 1997-03-14 Satisfied MIDLAND BANK PLC
CHARGE 1993-02-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-06-15 Satisfied PASMINCO EUROPE (ISC ALLOYS) LIMITED
FIXED AND FLOATING CHARGE 1986-11-18 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-12-22 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1981-06-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQUIRE DISTRIBUTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SQUIRE DISTRIBUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIRE DISTRIBUTION SERVICES LIMITED
Trademarks
We have not found any records of SQUIRE DISTRIBUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUIRE DISTRIBUTION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SQUIRE DISTRIBUTION SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SQUIRE DISTRIBUTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUIRE DISTRIBUTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SQUIRE DISTRIBUTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.