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

MANDARK FREIGHT SERVICES LIMITED

COUNTRYWIDE FREIGHT GROUP, KESTREL ROAD, TRAFFORD PARK, MANCHESTER, M17 1SF,
Company Registration Number
01612539
Private Limited Company
Active

Company Overview

About Mandark Freight Services Ltd
MANDARK FREIGHT SERVICES LIMITED was founded on 1982-02-09 and has its registered office in Trafford Park. The organisation's status is listed as "Active". Mandark Freight 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
MANDARK FREIGHT SERVICES LIMITED
 
Legal Registered Office
COUNTRYWIDE FREIGHT GROUP
KESTREL ROAD
TRAFFORD PARK
MANCHESTER
M17 1SF
Other companies in M17
 
Filing Information
Company Number 01612539
Company ID Number 01612539
Date formed 1982-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 02:33:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDARK FREIGHT 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 MANDARK FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DONAL MCALLISTER
Company Secretary 1999-01-29
JOHN ALEXANDER FORSYTH
Director 1999-01-29
DONAL MCALLISTER
Director 2004-08-03
SIMON ROTHWELL
Director 1999-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ATKIN
Company Secretary 1991-06-11 1999-01-29
MARK ATKIN
Director 1991-06-11 1999-01-29
PETER NEVILLE DANIEL
Director 1991-06-11 1999-01-29
ALBERT RAYMOND SHAW
Director 1991-06-11 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONAL MCALLISTER MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED Company Secretary 1999-01-29 CURRENT 1983-01-13 Active
DONAL MCALLISTER CFG HOLDINGS LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active
DONAL MCALLISTER METEOR FREIGHT (GROUPAGE) LIMITED Company Secretary 1997-06-26 CURRENT 1975-07-01 Active
DONAL MCALLISTER METEOR FREIGHT (UK) LIMITED Company Secretary 1997-06-26 CURRENT 1977-02-14 Active
DONAL MCALLISTER COOPER CARRIERS LTD Company Secretary 1996-07-19 CURRENT 1995-12-01 Active
DONAL MCALLISTER COUNTRYWIDE FREIGHT GROUP LIMITED Company Secretary 1995-10-03 CURRENT 1994-10-20 Active
JOHN ALEXANDER FORSYTH JDS INVESTMENT MANAGEMENT LTD Director 2011-04-28 CURRENT 2011-04-28 Active
JOHN ALEXANDER FORSYTH COUNTRYWIDE FREIGHT LONDON LIMITED Director 2008-01-18 CURRENT 2007-11-30 Active
JOHN ALEXANDER FORSYTH MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED Director 1999-01-29 CURRENT 1983-01-13 Active
JOHN ALEXANDER FORSYTH CFG HOLDINGS LIMITED Director 1998-05-26 CURRENT 1998-05-26 Active
JOHN ALEXANDER FORSYTH METEOR FREIGHT (GROUPAGE) LIMITED Director 1997-06-26 CURRENT 1975-07-01 Active
JOHN ALEXANDER FORSYTH METEOR FREIGHT (UK) LIMITED Director 1997-06-26 CURRENT 1977-02-14 Active
JOHN ALEXANDER FORSYTH COOPER CARRIERS LTD Director 1996-07-19 CURRENT 1995-12-01 Active
JOHN ALEXANDER FORSYTH COUNTRYWIDE FREIGHT GROUP LIMITED Director 1994-12-08 CURRENT 1994-10-20 Active
JOHN ALEXANDER FORSYTH COUNTRYWIDE EXPRESS (NORTH EAST) LIMITED Director 1988-09-20 CURRENT 1988-09-20 Active
JOHN ALEXANDER FORSYTH COUNTRYWIDE FREIGHT (SOUTHERN) LIMITED Director 1978-03-20 CURRENT 1978-03-20 Active
DONAL MCALLISTER JDS INVESTMENT MANAGEMENT LTD Director 2011-04-28 CURRENT 2011-04-28 Active
DONAL MCALLISTER COUNTRYWIDE FREIGHT LONDON LIMITED Director 2008-01-18 CURRENT 2007-11-30 Active
DONAL MCALLISTER MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED Director 2004-08-03 CURRENT 1983-01-13 Active
DONAL MCALLISTER METEOR FREIGHT (GROUPAGE) LIMITED Director 1998-07-03 CURRENT 1975-07-01 Active
DONAL MCALLISTER METEOR FREIGHT (UK) LIMITED Director 1998-07-03 CURRENT 1977-02-14 Active
DONAL MCALLISTER COOPER CARRIERS LTD Director 1996-07-19 CURRENT 1995-12-01 Active
DONAL MCALLISTER COUNTRYWIDE FREIGHT GROUP LIMITED Director 1995-10-03 CURRENT 1994-10-20 Active
DONAL MCALLISTER COUNTRYWIDE EXPRESS LIMITED Director 1986-03-10 CURRENT 1986-03-10 Active
DONAL MCALLISTER COUNTRYWIDE FREIGHT (MIDLANDS) LIMITED Director 1983-05-11 CURRENT 1983-05-11 Active
DONAL MCALLISTER COUNTRYWIDE FREIGHT (NORTHERN) LIMITED Director 1979-02-02 CURRENT 1979-02-02 Active
DONAL MCALLISTER COUNTRYWIDE FREIGHT (SOUTHERN) LIMITED Director 1978-03-20 CURRENT 1978-03-20 Active
DONAL MCALLISTER BELLBIRMAN LIMITED Director 1976-01-02 CURRENT 1976-01-02 Active
SIMON ROTHWELL MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED Director 1999-01-29 CURRENT 1983-01-13 Active

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
2023-07-04CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROTHWELL
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER FORSYTH
2018-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAL MCALLISTER
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-29AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016125390006
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016125390005
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-04AR0111/06/13 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AR0111/06/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13AR0111/06/11 ANNUAL RETURN FULL LIST
2010-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08AR0111/06/10 FULL LIST
2009-09-14AA31/12/08 TOTAL EXEMPTION FULL
2009-08-26363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-08-29AUDAUDITOR'S RESIGNATION
2008-07-07363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: KESTREL ROAD TRAFFORD PARK MANCHESTER M17 1SF
2005-07-14363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-06-22225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-08-27363(288)SECRETARY RESIGNED
1999-08-27363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: ST BARTHOLOMEWS WAY MELTON MOWBRAY LEICESTERSHIRE LE14 3JP
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288bDIRECTOR RESIGNED
1999-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-02-17288aNEW SECRETARY APPOINTED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-08395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-09287REGISTERED OFFICE CHANGED ON 09/03/98 FROM: THE AIRFIELD DALBY ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0BL
1997-09-16395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14363aRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-06-28363sRETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-09363sRETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-06-24363sRETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MANDARK FREIGHT 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 MANDARK FREIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-08 Outstanding ULSTER BANK LIMITED
2016-06-08 Outstanding ULSTER BANK LIMITED
DEBENTURE 1999-02-08 Outstanding ULSTER BANK MARKETS LIMITED AND ULSTER BANK LIMITED
DEBENTURE 1997-09-04 Satisfied MIDLAND BANK PLC
CHARGE 1991-11-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-05-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MANDARK FREIGHT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MANDARK FREIGHT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANDARK FREIGHT SERVICES LIMITED
Trademarks
We have not found any records of MANDARK FREIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDARK FREIGHT 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 (99999 - Dormant Company) as MANDARK FREIGHT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MANDARK FREIGHT 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 MANDARK FREIGHT 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 MANDARK FREIGHT 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.