Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST ANGLIA FREIGHT TERMINAL LIMITED
Company Information for

EAST ANGLIA FREIGHT TERMINAL LIMITED

Wincanton Plc, Methuen Park, Chippenham, WILTSHIRE, SN14 0WT,
Company Registration Number
01485857
Private Limited Company
Active - Proposal to Strike off

Company Overview

About East Anglia Freight Terminal Ltd
EAST ANGLIA FREIGHT TERMINAL LIMITED was founded on 1980-03-17 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". East Anglia Freight Terminal 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
EAST ANGLIA FREIGHT TERMINAL LIMITED
 
Legal Registered Office
Wincanton Plc
Methuen Park
Chippenham
WILTSHIRE
SN14 0WT
Other companies in SN14
 
Filing Information
Company Number 01485857
Company ID Number 01485857
Date formed 1980-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-25 15:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST ANGLIA FREIGHT TERMINAL 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.
Companies with same name EAST ANGLIA FREIGHT TERMINAL LIMITED
The following companies were found which have the same name as EAST ANGLIA FREIGHT TERMINAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED WINCANTON PLC METHUEN PARK CHIPPENHAM WILTSHIRE SN14 0WT Active - Proposal to Strike off Company formed on the 1970-09-07

Company Officers of EAST ANGLIA FREIGHT TERMINAL LIMITED

Current Directors
Officer Role Date Appointed
RAJIV SHARMA
Company Secretary 2017-08-14
ADRIAN MAXWELL COLMAN
Director 2013-01-07
TIMOTHY CHARLES LAWLOR
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FORBES
Company Secretary 2017-07-07 2017-08-14
ALISON JANE DOWLING
Company Secretary 2014-12-03 2017-07-07
ERIC MARTIN BORN
Director 2011-03-25 2015-07-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-09-01 2014-12-03
STEPHEN PHILIP WILLIAMS
Company Secretary 2010-04-26 2014-09-01
JONATHAN KEMPSTER
Director 2010-07-22 2012-11-12
GRAEME MCFAULL
Director 2003-04-01 2010-12-14
GERARD DOMINIC CONNELL
Director 2003-04-01 2010-06-21
CHARLES FRANCIS PHILLIPS
Company Secretary 2003-04-01 2010-04-26
PAUL BATEMAN
Director 2003-04-01 2005-12-14
MARTIN NOEL TAYLOR
Director 1998-02-05 2004-03-31
TREVOR HESLINGTON MARSHALL
Director 1997-08-21 2003-08-29
CATHERINE MARY GOATES
Company Secretary 2001-01-01 2003-04-01
JEREMY DAVID ALTON BATCHELOR
Director 1999-03-18 2003-04-01
JOHN KEVIN CAIRNS
Director 1999-03-18 2003-04-01
MICHAEL EIGHTEEN
Director 1999-09-01 2003-04-01
PETER JOSEPH REVOIR
Director 1996-06-18 2003-04-01
EWEN WILLIAM CAMERON
Company Secretary 2000-08-14 2001-01-01
CATHERINE MARY GOATES
Company Secretary 2000-01-17 2000-08-14
EWEN WILLIAM CAMERON
Company Secretary 1999-10-12 2000-01-17
PAUL THOMAS THOMSON
Company Secretary 1997-08-21 1999-10-12
ELAINE ANNE JOYCE SMART
Company Secretary 1996-02-26 1997-08-21
COLIN CRICHTON WEARMOUTH
Director 1996-09-18 1997-08-21
MICHAEL JOHN PARKER
Director 1995-06-08 1996-09-18
RONALD PATTERSON
Director 1991-05-18 1996-06-18
THOMAS LEONARD SAVAGE
Company Secretary 1991-05-18 1996-02-26
JOHN MICHAEL DAVIS
Director 1994-05-13 1995-06-08
LINDA PROSPER
Director 1991-05-18 1994-10-19
DEREK JAMES HARRINGTON
Director 1991-08-16 1994-05-13
ROBERT OSWALD GUILLE
Director 1991-05-18 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MAXWELL COLMAN PULLMAN FLEET SOLUTIONS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ADRIAN MAXWELL COLMAN ONEVAST LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ADRIAN MAXWELL COLMAN WINCANTON (NO.2) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN WINCANTON (NO.1) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
ADRIAN MAXWELL COLMAN R-LOG LIMITED Director 2013-01-07 CURRENT 2002-07-08 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN UDS PROPERTIES LIMITED Director 2013-01-07 CURRENT 1995-02-22 Active
ADRIAN MAXWELL COLMAN GLASS GLOVER GROUP LIMITED Director 2013-01-07 CURRENT 1987-11-04 Active
ADRIAN MAXWELL COLMAN WINCANTON VEHICLE RENTALS LIMITED Director 2013-01-07 CURRENT 1991-03-05 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT LIMITED Director 2013-01-07 CURRENT 1994-10-06 Active
ADRIAN MAXWELL COLMAN RDL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1998-10-21 Active
ADRIAN MAXWELL COLMAN WINCANTON PLC Director 2013-01-07 CURRENT 2001-03-13 Active
ADRIAN MAXWELL COLMAN WINCANTON UK LIMITED Director 2013-01-07 CURRENT 2005-03-17 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 2006-10-05 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL LIMITED Director 2013-01-07 CURRENT 1990-03-28 Active
ADRIAN MAXWELL COLMAN WINCANTON LOGISTICS LIMITED Director 2013-01-07 CURRENT 1972-10-23 Active
ADRIAN MAXWELL COLMAN CEL (LOGISTICS) LIMITED Director 2013-01-07 CURRENT 1997-05-23 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES CONTAINERS LIMITED Director 2013-01-07 CURRENT 1999-12-16 Active
ADRIAN MAXWELL COLMAN ROADTANKS LIMITED Director 2013-01-07 CURRENT 1990-03-05 Active
ADRIAN MAXWELL COLMAN PULLMAN FLEET SERVICES LIMITED Director 2013-01-07 CURRENT 1973-11-13 Active
ADRIAN MAXWELL COLMAN SWALES HAULAGE LIMITED Director 2013-01-07 CURRENT 1988-06-24 Active
ADRIAN MAXWELL COLMAN NAIR PROPERTIES LIMITED Director 2013-01-07 CURRENT 1919-06-11 Active
ADRIAN MAXWELL COLMAN WINCANTON TRANS EUROPEAN LIMITED Director 2013-01-07 CURRENT 1936-02-01 Active
ADRIAN MAXWELL COLMAN WINCANTON GROUP LIMITED Director 2013-01-07 CURRENT 1947-09-04 Active
ADRIAN MAXWELL COLMAN WINCANTON HIGH TECH LIMITED Director 2013-01-07 CURRENT 1980-07-23 Active
ADRIAN MAXWELL COLMAN WINCANTON AIR & OCEAN LIMITED Director 2013-01-07 CURRENT 1960-01-27 Active
ADRIAN MAXWELL COLMAN WINCANTON HOLDINGS LIMITED Director 2013-01-07 CURRENT 1987-08-20 Active
ADRIAN MAXWELL COLMAN W O BRADSTREET LIMITED Director 2013-01-07 CURRENT 1941-09-24 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN STOREDCO LIMITED Director 2013-01-07 CURRENT 1930-06-27 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN W. CARTER (HAULAGE) LIMITED Director 2013-01-07 CURRENT 1964-12-07 Active
ADRIAN MAXWELL COLMAN TRANS EUROPEAN HOLDINGS LIMITED Director 2013-01-07 CURRENT 1969-12-23 Active
ADRIAN MAXWELL COLMAN RDL DISTRIBUTION LIMITED Director 2013-01-07 CURRENT 1954-01-09 Active
ADRIAN MAXWELL COLMAN GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2013-01-07 CURRENT 1963-06-26 Active
ADRIAN MAXWELL COLMAN LANE GROUP PLC Director 2013-01-07 CURRENT 1969-07-07 Active
ADRIAN MAXWELL COLMAN EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 1970-09-07 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN C.E.L. (ENGINEERING) LIMITED Director 2013-01-07 CURRENT 1974-09-05 Active
ADRIAN MAXWELL COLMAN C.E.L. GROUP LIMITED Director 2013-01-07 CURRENT 1981-11-26 Active
ADRIAN MAXWELL COLMAN HANBURY HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-10-02 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES LIMITED Director 2013-01-07 CURRENT 1998-06-17 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1999-12-03 Active
ADRIAN MAXWELL COLMAN MINMAR (662) LIMITED Director 2013-01-07 CURRENT 2003-10-31 Active
ADRIAN MAXWELL COLMAN SPURS STAR LTD Director 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR R-LOG LIMITED Director 2015-09-28 CURRENT 2002-07-08 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR UDS PROPERTIES LIMITED Director 2015-09-28 CURRENT 1995-02-22 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER GROUP LIMITED Director 2015-09-28 CURRENT 1987-11-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON VEHICLE RENTALS LIMITED Director 2015-09-28 CURRENT 1991-03-05 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT LIMITED Director 2015-09-28 CURRENT 1994-10-06 Active
TIMOTHY CHARLES LAWLOR RDL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1998-10-21 Active
TIMOTHY CHARLES LAWLOR WINCANTON PLC Director 2015-09-28 CURRENT 2001-03-13 Active
TIMOTHY CHARLES LAWLOR WINCANTON UK LIMITED Director 2015-09-28 CURRENT 2005-03-17 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2006-10-05 Active
TIMOTHY CHARLES LAWLOR WINCANTON (NO.2) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR WINCANTON (NO.1) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active
TIMOTHY CHARLES LAWLOR ONEVAST LIMITED Director 2015-09-28 CURRENT 2014-04-15 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL LIMITED Director 2015-09-28 CURRENT 1990-03-28 Active
TIMOTHY CHARLES LAWLOR WINCANTON LOGISTICS LIMITED Director 2015-09-28 CURRENT 1972-10-23 Active
TIMOTHY CHARLES LAWLOR CEL (LOGISTICS) LIMITED Director 2015-09-28 CURRENT 1997-05-23 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES CONTAINERS LIMITED Director 2015-09-28 CURRENT 1999-12-16 Active
TIMOTHY CHARLES LAWLOR ROADTANKS LIMITED Director 2015-09-28 CURRENT 1990-03-05 Active
TIMOTHY CHARLES LAWLOR PULLMAN FLEET SERVICES LIMITED Director 2015-09-28 CURRENT 1973-11-13 Active
TIMOTHY CHARLES LAWLOR SWALES HAULAGE LIMITED Director 2015-09-28 CURRENT 1988-06-24 Active
TIMOTHY CHARLES LAWLOR WINCANTON TRANS EUROPEAN LIMITED Director 2015-09-28 CURRENT 1936-02-01 Active
TIMOTHY CHARLES LAWLOR WINCANTON GROUP LIMITED Director 2015-09-28 CURRENT 1947-09-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON HIGH TECH LIMITED Director 2015-09-28 CURRENT 1980-07-23 Active
TIMOTHY CHARLES LAWLOR WINCANTON AIR & OCEAN LIMITED Director 2015-09-28 CURRENT 1960-01-27 Active
TIMOTHY CHARLES LAWLOR WINCANTON HOLDINGS LIMITED Director 2015-09-28 CURRENT 1987-08-20 Active
TIMOTHY CHARLES LAWLOR W O BRADSTREET LIMITED Director 2015-09-28 CURRENT 1941-09-24 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR STOREDCO LIMITED Director 2015-09-28 CURRENT 1930-06-27 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR W. CARTER (HAULAGE) LIMITED Director 2015-09-28 CURRENT 1964-12-07 Active
TIMOTHY CHARLES LAWLOR RDL DISTRIBUTION LIMITED Director 2015-09-28 CURRENT 1954-01-09 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2015-09-28 CURRENT 1963-06-26 Active
TIMOTHY CHARLES LAWLOR LANE GROUP PLC Director 2015-09-28 CURRENT 1969-07-07 Active
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 1970-09-07 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR C.E.L. (ENGINEERING) LIMITED Director 2015-09-28 CURRENT 1974-09-05 Active
TIMOTHY CHARLES LAWLOR C.E.L. GROUP LIMITED Director 2015-09-28 CURRENT 1981-11-26 Active
TIMOTHY CHARLES LAWLOR HANBURY HOLDINGS LIMITED Director 2015-09-28 CURRENT 1996-10-02 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES LIMITED Director 2015-09-28 CURRENT 1998-06-17 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1999-12-03 Active
TIMOTHY CHARLES LAWLOR SERCO COLLECTIONS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2015-02-17
TIMOTHY CHARLES LAWLOR PHILIPS BAILIFFS LTD Director 2012-08-22 CURRENT 2002-07-31 Dissolved 2014-01-28

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
2023-01-31SECOND GAZETTE not voluntary dissolution
2023-01-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-07Application to strike the company off the register
2022-11-07DS01Application to strike the company off the register
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-04AP01DIRECTOR APPOINTED MRS LYN CAROL COLLOFF
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES LAWLOR
2022-01-17Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2022-01-17CH01Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-09-16CH01Director's details changed for Mr Timothy Charles Lawlor on 2021-09-14
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-13TM02Termination of appointment of Rajiv Sharma on 2019-12-10
2019-12-13AP03Appointment of Mrs Lyn Carol Colloff as company secretary on 2019-12-10
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAXWELL COLMAN
2019-09-03CH01Director's details changed for Mr James Wroath on 2019-09-02
2019-09-02AP01DIRECTOR APPOINTED MR JAMES WROATH
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-22TM02Termination of appointment of David John Forbes on 2017-08-14
2017-08-15AP03Appointment of Mr Rajiv Sharma as company secretary on 2017-08-14
2017-07-11AP03Appointment of Mr David John Forbes as company secretary on 2017-07-07
2017-07-11TM02Termination of appointment of Alison Jane Dowling on 2017-07-07
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR
2015-10-12AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MARTIN BORN
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-04AP03Appointment of Mrs Alison Jane Dowling as company secretary on 2014-12-03
2014-12-04TM02Termination of appointment of Capita Company Secretarial Services Limited on 2014-12-03
2014-10-01AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS
2014-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-21AP01DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN
2013-01-14AR0131/12/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-09AR0131/12/11 FULL LIST
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-07AP01DIRECTOR APPOINTED MR ERIC MARTIN BORN
2011-01-19AR0131/12/10 FULL LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-29AP01DIRECTOR APPOINTED MR JONATHAN KEMPSTER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL
2010-04-29AP03SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-05AR0131/12/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-22ELRESS80A AUTH TO ALLOT SEC 23/08/06
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-22ELRESS386 DISP APP AUDS 23/08/06
2006-09-22ELRESS369(4) SHT NOTICE MEET 23/08/06
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CALE HOUSE STATION ROAD WINCANTON SOMERSET BA9 9AD
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29288bDIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-11288bDIRECTOR RESIGNED
2003-06-28287REGISTERED OFFICE CHANGED ON 28/06/03 FROM: PENINSULAR HOUSE 11/13 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AJ
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-13288bSECRETARY RESIGNED
2003-05-13288aNEW SECRETARY APPOINTED
2003-02-11225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16288aNEW SECRETARY APPOINTED
2001-01-16288bSECRETARY RESIGNED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
1980-03-17New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EAST ANGLIA FREIGHT TERMINAL 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 EAST ANGLIA FREIGHT TERMINAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-10-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1980-07-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 EAST ANGLIA FREIGHT TERMINAL LIMITED

Intangible Assets
Patents
We have not found any records of EAST ANGLIA FREIGHT TERMINAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST ANGLIA FREIGHT TERMINAL LIMITED
Trademarks
We have not found any records of EAST ANGLIA FREIGHT TERMINAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST ANGLIA FREIGHT TERMINAL 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 (74990 - Non-trading company) as EAST ANGLIA FREIGHT TERMINAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EAST ANGLIA FREIGHT TERMINAL 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 EAST ANGLIA FREIGHT TERMINAL 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 EAST ANGLIA FREIGHT TERMINAL 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.