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

GWYNEDD TRANSPORT LIMITED

C/O KROLL ADVISORY LTD, THE CHANCERY, MANCHESTER, M2 1EW,
Company Registration Number
03291941
Private Limited Company
In Administration

Company Overview

About Gwynedd Transport Ltd
GWYNEDD TRANSPORT LIMITED was founded on 1996-12-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Gwynedd Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GWYNEDD TRANSPORT LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD
THE CHANCERY
MANCHESTER
M2 1EW
Other companies in LL65
 
Telephone01407762225
 
Filing Information
Company Number 03291941
Company ID Number 03291941
Date formed 1996-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB691573505  
Last Datalog update: 2024-05-05 12:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWYNEDD TRANSPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 GWYNEDD TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
JANET PATRICIA WAY
Company Secretary 2012-12-31
ANDREW KINSELLA
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE LYN MALONE
Company Secretary 1996-12-14 2012-12-31
MARK ALAN CUNNEW
Director 2005-05-02 2010-11-01
JANICE LYN MALONE
Director 1996-12-14 2005-05-02
KEVIN JOHN MALONE
Director 1996-12-14 2005-05-02
M & N SECRETARIES LIMITED
Nominated Secretary 1996-12-13 1996-12-14
GLASSMILL LIMITED
Nominated Director 1996-12-13 1996-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KINSELLA GWYNEDD SHIPPING (NORTHERN) LIMITED Director 2014-11-01 CURRENT 1997-03-24 Active
ANDREW KINSELLA TRANSFREIGHT SERVICES LIMITED Director 2014-11-01 CURRENT 1998-07-30 Active
ANDREW KINSELLA BLUE SKY TECHNOLOGIES LIMITED Director 2014-11-01 CURRENT 1999-05-04 Active
ANDREW KINSELLA GWYNEDD SHIPPING LOGISTICS LIMITED Director 2014-11-01 CURRENT 1997-04-01 In Administration
ANDREW KINSELLA GWYNEDD SHIPPING LIMITED Director 2010-11-01 CURRENT 1984-09-17 In Administration

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
2024-04-10Notice of deemed approval of proposals
2024-03-14Statement of administrator's proposal
2023-02-28FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-01DIRECTOR APPOINTED MR MICHAEL ANTHONY RICE
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-12-19CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-05-31DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-22CH01Director's details changed for Mr Andrew Kinsella on 2016-02-10
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-21AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-31AP03Appointment of Ms Janet Patricia Way as company secretary
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE MALONE
2012-12-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-01MG01Particulars of a mortgage or charge / charge no: 3
2012-10-25MG01Particulars of a mortgage or charge / charge no: 2
2012-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-12-06AR0130/11/11 ANNUAL RETURN FULL LIST
2011-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-01-28AR0130/11/10 FULL LIST
2010-12-09AP01DIRECTOR APPOINTED MR ANDREW KINSELLA
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUNNEW
2009-12-23AR0130/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CUNNEW / 22/12/2009
2009-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-03-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CUNNEW / 04/03/2009
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-15363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CUNNEW / 14/04/2008
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / JANICE MALONE / 14/04/2008
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2006-12-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-02288aNEW DIRECTOR APPOINTED
2006-01-20363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-26363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-12-21363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-20363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-01-06225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98
1997-12-31363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1997-01-24288bSECRETARY RESIGNED
1997-01-24288bDIRECTOR RESIGNED
1997-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-24287REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ
1997-01-24SRES01ALTER MEM AND ARTS 13/12/96
1997-01-24288aNEW DIRECTOR APPOINTED
1997-01-14SRES01ALTER MEM AND ARTS 13/12/96
1996-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0094248 Active Licenced property: ANGLESEY LONDON ROAD DEPOT LONDON ROAD HOLYHEAD LONDON ROAD GB LL65 2PB;LLANWERN WORKS TATA STEEL NEWPORT GB NP19 4QZ;SHOTTON WORKS TATA STEEL COLOURS WEIGHBRIDGE ROAD DEESIDE INDUSTRIAL PARK DEESIDE WEIGHBRIDGE ROAD GB CH5 2NH;UNIT 23 THOMAS HARDIE FOURTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FOURTH AVENUE GB CH5 2NR. Correspondance address: LONDON ROAD LONDON ROAD DEPOT HOLYHEAD GB LL65 2PB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-17
Fines / Sanctions
No fines or sanctions have been issued against GWYNEDD TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-11-01 Outstanding CLOSE INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2012-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-03-14 Outstanding NATIONAL WESTMINSTER 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 GWYNEDD TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of GWYNEDD TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GWYNEDD TRANSPORT LIMITED owns 1 domain names.

gwyneddshipping.com  

Trademarks
We have not found any records of GWYNEDD TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWYNEDD TRANSPORT 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 GWYNEDD TRANSPORT 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 GWYNEDD TRANSPORT 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 GWYNEDD TRANSPORT 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 GWYNEDD TRANSPORT 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.