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

CARGO SECURE HOLDINGS LIMITED

80 COMPAIR CRESCENT, IPSWICH, SUFFOLK, IP2 0EH,
Company Registration Number
04426690
Private Limited Company
Active

Company Overview

About Cargo Secure Holdings Ltd
CARGO SECURE HOLDINGS LIMITED was founded on 2002-04-29 and has its registered office in Ipswich. The organisation's status is listed as "Active". Cargo Secure Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARGO SECURE HOLDINGS LIMITED
 
Legal Registered Office
80 COMPAIR CRESCENT
IPSWICH
SUFFOLK
IP2 0EH
Other companies in IP1
 
Filing Information
Company Number 04426690
Company ID Number 04426690
Date formed 2002-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB297292063  
Last Datalog update: 2024-05-05 13:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGO SECURE HOLDINGS LIMITED
The accountancy firm based at this address is ISLES & STORER 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 CARGO SECURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT HEWITT
Director 2003-02-03
TOBY HEWITT
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN REBECCA HEWITT
Company Secretary 2007-01-30 2010-07-06
JEAN RYAN
Company Secretary 2003-08-19 2007-01-30
ELAINE BARBARA HEWITT
Company Secretary 2002-06-28 2003-08-19
BURY COMPANY SERVICES LIMITED
Company Secretary 2002-06-28 2003-02-03
DAVID JOHN MEDCALF
Company Secretary 2002-04-29 2002-06-28
DAVID JOHN MEDCALF
Director 2002-04-29 2002-06-28
NEIL RODERICK WALMSLEY
Director 2002-04-29 2002-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT HEWITT AURORA BARS AND RESTAURANTS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
STEPHEN ROBERT HEWITT CARGO SECURE LIMITED Director 1994-01-26 CURRENT 1989-07-21 Active
TOBY HEWITT CARGO SECURE LIMITED Director 2016-10-01 CURRENT 1989-07-21 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
2024-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-04-12CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-02-23Change of details for Mr Stephen Robert Hewitt as a person with significant control on 2023-02-23
2022-04-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England
2022-01-05Director's details changed for Mr Toby Hewitt on 2022-01-05
2022-01-05Director's details changed for Mr Stephen Robert Hewitt on 2022-01-05
2022-01-05CH01Director's details changed for Mr Toby Hewitt on 2022-01-05
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-02-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-02-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08PSC04Change of details for Mr Stephen Robert Hewitt as a person with significant control on 2020-01-08
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-11-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 5000
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-10-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-01-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06AP01DIRECTOR APPOINTED MR TOBY HEWITT
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/14 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-07AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Sanderson House Museum Street Ipswich Suffolk IP1 1HE
2013-12-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Mr Stephen Robert Hewitt on 2013-07-29
2013-05-15CH01Director's details changed for Mr Stephen Robert Hewitt on 2013-05-14
2013-03-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-03-14AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0131/07/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0131/07/10 ANNUAL RETURN FULL LIST
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY MEGAN HEWITT
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HEWITT / 06/07/2010
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-23AA31/07/08 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-16AA31/07/07 TOTAL EXEMPTION FULL
2007-07-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2007-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-30288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED
2006-09-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-15288cSECRETARY'S PARTICULARS CHANGED
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-08-17363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-23363aRETURN MADE UP TO 29/04/04; NO CHANGE OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-10363aRETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS
2003-09-01288aNEW SECRETARY APPOINTED
2003-09-01288bSECRETARY RESIGNED
2003-07-04363aRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288bSECRETARY RESIGNED
2002-09-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-2488(2)RAD 28/06/02--------- £ SI 4898@1=4898 £ IC 2/4900
2002-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-22RES04£ NC 100/1000000 28/0
2002-07-22123NC INC ALREADY ADJUSTED 28/06/02
2002-07-22RES13SECTION 320 28/06/02
2002-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-10CERTNMCOMPANY NAME CHANGED GAG156 LIMITED CERTIFICATE ISSUED ON 10/07/02
2002-07-08288aNEW SECRETARY APPOINTED
2002-07-08288bDIRECTOR RESIGNED
2002-07-08225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03
2002-07-08288aNEW SECRETARY APPOINTED
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB
2002-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CARGO SECURE HOLDINGS 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 CARGO SECURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2002-07-02 Outstanding MRS ANNA LOUISE PHILLIPS
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CARGO SECURE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CARGO SECURE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGO SECURE HOLDINGS LIMITED
Trademarks
We have not found any records of CARGO SECURE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGO SECURE HOLDINGS 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 CARGO SECURE HOLDINGS 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 CARGO SECURE HOLDINGS 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 CARGO SECURE HOLDINGS 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 CARGO SECURE HOLDINGS 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.