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

ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED

7 STATION COURT, STATION APPROACH, WICKFORD, ESSEX, SS11 7AT,
Company Registration Number
03685518
Private Limited Company
Active

Company Overview

About Allways International (freight) Forwarding Ltd
ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED was founded on 1998-12-18 and has its registered office in Wickford. The organisation's status is listed as "Active". Allways International (freight) Forwarding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED
 
Legal Registered Office
7 STATION COURT
STATION APPROACH
WICKFORD
ESSEX
SS11 7AT
Other companies in SS2
 
Filing Information
Company Number 03685518
Company ID Number 03685518
Date formed 1998-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735581615  
Last Datalog update: 2024-03-07 02:10:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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 ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED

Current Directors
Officer Role Date Appointed
SHERYLYN ANGEL SULLIVAN
Company Secretary 1998-12-18
MARTIN CLIVE PHILLIPS
Director 1999-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHARLES SULLIVAN
Director 2003-06-30 2017-10-16
ANTHONY JOHN OVERTON
Director 1999-08-25 2003-06-30
MICHAEL GEOFFREY SULLIVAN
Director 2001-09-18 2003-06-30
WILLIAM CHARLES SULLIVAN
Director 1998-12-18 2001-09-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-12-18 1998-12-18
WATERLOW NOMINEES LIMITED
Nominated Director 1998-12-18 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERYLYN ANGEL SULLIVAN ALLWAYS INTERNATIONAL GROUP OF COMPANIES LIMITED Company Secretary 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off
MARTIN CLIVE PHILLIPS ALLWAYS INTERNATIONAL GROUP OF COMPANIES LIMITED Director 2017-10-16 CURRENT 1998-12-21 Active - Proposal to Strike off
MARTIN CLIVE PHILLIPS ALLWAYS INTERNATIONAL LIMITED Director 2005-05-28 CURRENT 2005-05-28 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
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 7 Station Approach Wickford SS11 7AT England
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-12-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036855180002
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-02-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2019-11-29TM02Termination of appointment of Sherylyn Angel Sullivan on 2019-11-18
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036855180002
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-20AP01DIRECTOR APPOINTED MR MARK BROMLEY
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CLIVE PHILLIPS
2017-10-17PSC07CESSATION OF WILLIAM CHARLES SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES SULLIVAN
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-20AR0118/12/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-03AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0118/12/12 ANNUAL RETURN FULL LIST
2012-09-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England
2012-01-19AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/11 FROM Hamlet House 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ England
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/11 FROM Suite 6 Saxon House Upminster Trading Park Warley Street Upminster Essex RM14 3PJ
2011-04-11AR0118/12/10 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES SULLIVAN / 07/10/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SHERYLYN ANGEL SULLIVAN / 26/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES SULLIVAN / 01/06/2010
2010-01-12AR0118/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES SULLIVAN / 01/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE PHILLIPS / 01/11/2009
2009-12-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIPS / 02/12/2008
2008-01-02363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-17363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-12363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-3188(2)RAD 01/01/05--------- £ SI 50@1=50 £ IC 172/222
2005-03-3188(2)RAD 01/01/05--------- £ SI 28@1=28 £ IC 222/250
2005-03-3188(2)RAD 01/01/05--------- £ SI 50@1=50 £ IC 250/300
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-13363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-22363aRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-08-19169£ IC 200/172 30/06/03 £ SR 28@1=28
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31363aRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-04-07123NC INC ALREADY ADJUSTED 31/10/02
2003-04-07RES04£ NC 100/1000 31/10/0
2003-04-0788(2)RAD 01/11/02--------- £ SI 100@1=100 £ IC 100/200
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-10363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-02-06363aRETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS
2001-02-06288cDIRECTOR'S PARTICULARS CHANGED
2000-11-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-14363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/04/99
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07287REGISTERED OFFICE CHANGED ON 07/09/99 FROM: SUITE 42 THE ENTERPRISE CENTRE CRANBOURNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288bSECRETARY RESIGNED
1998-12-23288aNEW SECRETARY APPOINTED
1998-12-23288bDIRECTOR RESIGNED
1998-12-18NEWINCINCORPORATION 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
We could not find any licences issued to ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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 ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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
DEBENTURE 2003-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED

Intangible Assets
Patents
We have not found any records of ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED
Trademarks
We have not found any records of ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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 ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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 ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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 ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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 ALLWAYS INTERNATIONAL (FREIGHT) FORWARDING 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.