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

PRIORITY FREIGHT LIMITED

6-7 MENZIES ROAD, WHITFIELD, DOVER, KENT, CT16 2HQ,
Company Registration Number
03436573
Private Limited Company
Active

Company Overview

About Priority Freight Ltd
PRIORITY FREIGHT LIMITED was founded on 1997-09-19 and has its registered office in Dover. The organisation's status is listed as "Active". Priority Freight 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
PRIORITY FREIGHT LIMITED
 
Legal Registered Office
6-7 MENZIES ROAD
WHITFIELD
DOVER
KENT
CT16 2HQ
Other companies in CT16
 
Filing Information
Company Number 03436573
Company ID Number 03436573
Date formed 1997-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB662232848  
Last Datalog update: 2024-10-05 09:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORITY FREIGHT 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 PRIORITY FREIGHT LIMITED
The following companies were found which have the same name as PRIORITY FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIORITY FREIGHT (MIDLANDS) LIMITED 6-7 MENZIES ROAD PORT ZONE WHITFIELD DOVER KENT CT16 2HQ Active Company formed on the 1998-10-30
PRIORITY FREIGHT CONNEXIONS LIMITED 6-7 Menzies Road Port Zone Whitfield Dover KENT CT16 2HQ Active Company formed on the 1999-04-20
PRIORITY FREIGHT LHR LIMITED 6-7 MENZIES ROAD WHITFIELD DOVER KENT CT16 2HQ Active Company formed on the 1996-04-30
PRIORITY FREIGHT HOLDINGS LIMITED 6-7 MENZIES ROAD DOVER KENT CT16 2HQ Active Company formed on the 2013-10-18
PRIORITY FREIGHTWAYS LIMITED 21, LEE RD., DUBLIN INDUSTRIAL ESTATE, DUBLIN 11. Dissolved Company formed on the 1983-02-24
PRIORITY FREIGHT LINES, INC. 1124 W RIVERSIDE AVE STE 200 SPOKANE WA 992011109 Dissolved Company formed on the 1995-03-29
PRIORITY FREIGHT WAREHOUSE, LLC 618 W RIVERSIDE AVE STE 300 SPOKANE WA 99201 Dissolved Company formed on the 1997-09-11
Priority Freight, LLC 1374 South Tyler Ave Loveland CO 80537 Voluntarily Dissolved Company formed on the 2005-05-23
PRIORITY FREIGHT SERVICES 2721 CRAIGMILLAR ST HENDERSON NV 89044 Permanently Revoked Company formed on the 2006-09-08
PRIORITY FREIGHT PRIVATE LIMITED 44 KHATAV BLDGSHAHID BHAGAT SINGH ROAD FORT MUMBAI Maharashtra 400023 CONVERTED TO LLP AND DISSOLVED Company formed on the 2005-01-13
Priority Freight Corp. 377 Oyster Point Blvd., Unit #14 South San Francisco CA 94080 Active Company formed on the 1997-03-17
PRIORITY FREIGHT SERVICES MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2008-09-09
PRIORITY FREIGHT (H.K.) LIMITED Dissolved Company formed on the 1983-12-09
Priority Freight Handling, Inc. 19344 Rosewood Way Woodbridge CA 95258 Active Company formed on the 2006-09-29
PRIORITY FREIGHT GROUP, LLC 17297 NW 88 PL Hialeah FL 33018 Inactive Company formed on the 2015-01-30
PRIORITY FREIGHT TRANSPORTATION, INC. 21015 CORAL SEA RD MIAMI FL 33189 Inactive Company formed on the 2005-10-17
PRIORITY FREIGHT LOGISTICS, LLC 185 5TH AVE S JACKSONVILLE BEACH FL 32250 Inactive Company formed on the 2016-12-27
PRIORITY FREIGHT, INC. 2545-A NW 72ND. AVENUE MIAMI FL 33122 Inactive Company formed on the 2004-11-24
PRIORITY FREIGHT LOGISTICS, LLC ONE INDEPENDENT DRIVE JACKSONVILLE FL 32202 Inactive Company formed on the 2006-06-19
PRIORITY FREIGHT GROUP HOLDINGS LIMITED Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB Liquidation Company formed on the 2017-07-05

Company Officers of PRIORITY FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
NEAL THOMAS WILLIAMS
Company Secretary 1997-09-19
IAN STUART CHAPMAN
Director 2018-08-30
GARETH STEPHEN WILLIAMS
Director 2004-06-01
NEAL THOMAS WILLIAMS
Director 1997-09-19
PAUL VINCENT WILLIAMS
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER MERCER
Director 2012-02-01 2017-11-10
ANGELA LYNCH
Director 2013-07-03 2014-01-17
CARL MAURICE PARTRIDGE
Director 2013-07-03 2014-01-17
JOANNE LESLEY WILLIAMS
Director 2013-07-03 2014-01-17
GEORGE VINCENT WILLIAMS
Director 1998-04-30 2013-11-27
ANDREW AUSTIN
Director 2011-07-04 2013-07-31
ANGELA LYNCH
Director 2013-06-10 2013-07-03
CARL MAURICE PARTRIDGE
Director 2013-06-10 2013-07-03
JOANNE LESLEY WILLIAMS
Director 2013-06-10 2013-07-03
JOANNE LESLEY WILLIAMS
Director 1997-09-19 2004-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-09-19 1997-09-19
COMPANY DIRECTORS LIMITED
Nominated Director 1997-09-19 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL THOMAS WILLIAMS PRIORITY FREIGHT CONNEXIONS LIMITED Company Secretary 1999-04-20 CURRENT 1999-04-20 Active
NEAL THOMAS WILLIAMS PRIORITY WORLDWIDE LIMITED Company Secretary 1999-04-20 CURRENT 1999-04-20 Active
NEAL THOMAS WILLIAMS PRIORITY FREIGHT (MIDLANDS) LIMITED Company Secretary 1998-10-30 CURRENT 1998-10-30 Active
GARETH STEPHEN WILLIAMS PRIORITY FREIGHT LHR LIMITED Director 2013-12-18 CURRENT 1996-04-30 Active
GARETH STEPHEN WILLIAMS PRIORITY FREIGHT (MIDLANDS) LIMITED Director 2013-12-18 CURRENT 1998-10-30 Active
GARETH STEPHEN WILLIAMS PRIORITY FREIGHT HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NEAL THOMAS WILLIAMS PRIORITY FREIGHT HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NEAL THOMAS WILLIAMS PRIORITY FREIGHT LHR LIMITED Director 2012-07-31 CURRENT 1996-04-30 Active
NEAL THOMAS WILLIAMS PRIORITY FREIGHT CONNEXIONS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
NEAL THOMAS WILLIAMS PRIORITY WORLDWIDE LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
NEAL THOMAS WILLIAMS PRIORITY FREIGHT (MIDLANDS) LIMITED Director 1998-10-30 CURRENT 1998-10-30 Active
PAUL VINCENT WILLIAMS PRIORITY FREIGHT CONNEXIONS LIMITED Director 2014-01-10 CURRENT 1999-04-20 Active
PAUL VINCENT WILLIAMS PRIORITY WORLDWIDE LIMITED Director 2014-01-10 CURRENT 1999-04-20 Active
PAUL VINCENT WILLIAMS PRIORITY FREIGHT LHR LIMITED Director 2013-12-18 CURRENT 1996-04-30 Active
PAUL VINCENT WILLIAMS PRIORITY FREIGHT (MIDLANDS) LIMITED Director 2013-12-18 CURRENT 1998-10-30 Active
PAUL VINCENT WILLIAMS PRIORITY FREIGHT HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 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
2024-09-10CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-07-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-10REGISTRATION OF A CHARGE / CHARGE CODE 034365730009
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-06-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-28PSC05Change of details for Priority Freight Holdings Limited as a person with significant control on 2016-04-06
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17RP04AP01Second filing of director appointment of Mr Ian Stuart Chapman
2022-03-16PSC07CESSATION OF GARETH STEPHEN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MR STUART DAVID STOBIE
2021-06-07AP01DIRECTOR APPOINTED MR ANDREW AUSTIN
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034365730007
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-30AP01DIRECTOR APPOINTED MR IAN STUART CHAPMAN
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER MERCER
2017-10-26AD02Register inspection address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 6-7 Menzies Road Whitfield Dover CT16 2HQ
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENT WILLIAMS
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL THOMAS WILLIAMS
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH STEPHEN WILLIAMS
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0101/09/15 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 6-7 Mezies Road Port Zone Whitfield Dover Kent CT16 2HQ
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0101/09/14 ANNUAL RETURN FULL LIST
2014-10-13AD02Register inspection address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 37 St. Margarets Street Canterbury Kent CT1 2TU
2014-10-13CH01Director's details changed for Mr Neal Thomas Williams on 2014-09-29
2014-09-04AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNCH
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL PARTRIDGE
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034365730008
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034365730007
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMS
2013-10-30AUDAUDITOR'S RESIGNATION
2013-10-30AUDAUDITOR'S RESIGNATION
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0101/09/13 FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 01/08/2013
2013-07-25AP01DIRECTOR APPOINTED MRS JOANNE LESLEY WILLIAMS
2013-07-24AP01DIRECTOR APPOINTED MR CARL MAURICE PARTRIDGE
2013-07-24AP01DIRECTOR APPOINTED MS ANGELA LYNCH
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL PARTRIDGE
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNCH
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-07-03AP01DIRECTOR APPOINTED ANGELA LYNCH
2013-06-21AP01DIRECTOR APPOINTED CARL MAURICE PARTRIDGE
2013-06-21AP01DIRECTOR APPOINTED JOANNE LESLEY WILLIAMS
2012-10-05AR0101/09/12 FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 31/05/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 02/05/2012
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-07-13AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MERCER
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH STEPHEN WILLIAMS / 29/06/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 29/06/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 29/06/2012
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 29/06/2012
2012-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-12AD02SAIL ADDRESS CREATED
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 20/04/2011
2011-09-22AR0101/09/11 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 05/06/2011
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-08-09AP01DIRECTOR APPOINTED MR ANDREW AUSTIN
2010-11-12AR0101/09/10 FULL LIST
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 31/08/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 31/08/2010
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 05/03/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 19/05/2009
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 02/09/2009
2009-09-25363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAMS / 03/12/2008
2008-09-05363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-12AUDAUDITOR'S RESIGNATION
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, BAKER STREET CHAMBERS, 136 BAKER STREET, LONDON, W1U 6DU
2008-03-15363aRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
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 OK0228583 Active Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228583 Active Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228583 Active Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228583 Active Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ

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
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 PRIORITY FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-24 Outstanding BARCLAYS BANK PLC
2014-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-11-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-05-15 Satisfied RDM FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of PRIORITY FREIGHT LIMITED registering or being granted any patents
Domain Names

PRIORITY FREIGHT LIMITED owns 1 domain names.

priorityfreight.co.uk  

Trademarks
We have not found any records of PRIORITY FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORITY FREIGHT 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 PRIORITY FREIGHT 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 PRIORITY FREIGHT 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.
Import/Export of Goods
Goods imported/exported by PRIORITY FREIGHT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0195030030Electric trains, incl. tracks, signals and other accessories therefor; reduced-size "scale" model assembly kits
2013-03-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2012-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORITY FREIGHT 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 PRIORITY FREIGHT 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.