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

DEDICATED TRANSPORT SOLUTIONS LIMITED

DTS INTERNATIONAL FREIGHT TERMINAL, NELSON PARK WEST, CRAMLINGTON, NORTHUMBERLAND, NE23 1WG,
Company Registration Number
04534213
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Dedicated Transport Solutions Ltd
DEDICATED TRANSPORT SOLUTIONS LIMITED was founded on 2002-09-13 and has its registered office in Cramlington. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Dedicated Transport Solutions Limited is a Private Limited Company registered in 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
DEDICATED TRANSPORT SOLUTIONS LIMITED
 
Legal Registered Office
DTS INTERNATIONAL FREIGHT TERMINAL
NELSON PARK WEST
CRAMLINGTON
NORTHUMBERLAND
NE23 1WG
Other companies in NE23
 
Filing Information
Company Number 04534213
Company ID Number 04534213
Date formed 2002-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789984820  
Last Datalog update: 2023-11-06 14:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEDICATED TRANSPORT SOLUTIONS 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 DEDICATED TRANSPORT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA KIMBERLY THOMPSON
Company Secretary 2010-10-29
JOHN JOISCE
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES DOUGAL
Company Secretary 2004-04-26 2010-10-29
DAWN JOISCE
Director 2002-10-01 2010-09-30
PETER BRUCE CAIRNS
Director 2008-04-01 2010-03-16
LISA BOSWORTH
Company Secretary 2002-10-01 2004-04-26
DAWN JOISCE
Company Secretary 2002-10-01 2002-10-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-09-13 2002-09-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-09-13 2002-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOISCE DTS (NORTH EAST) LTD Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
JOHN JOISCE NORTHUMBERLAND CARAVANS LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off

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
2023-10-07Liquidation appointment of receiver
2023-09-15APPOINTMENT TERMINATED, DIRECTOR SHAUN ELLIOTT SWINBURN
2023-08-09CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Current accounting period extended from 31/08/22 TO 31/12/22
2022-09-13AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045342130009
2022-07-25Current accounting period shortened from 30/09/22 TO 31/08/22
2022-07-25AA01Current accounting period shortened from 30/09/22 TO 31/08/22
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-10CH01Director's details changed for Mr Nathan Joseph Winch on 2022-05-09
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KIMBERLY JOISCE
2022-05-05TM02Termination of appointment of Sandra Kimberly Joisce on 2022-04-28
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045342130008
2022-04-29DIRECTOR APPOINTED MR SHAUN ELLIOTT SWINBURN
2022-04-29DIRECTOR APPOINTED MR NATHAN JOSEPH WINCH
2022-04-29APPOINTMENT TERMINATED, DIRECTOR JOHN JOISCE
2022-04-29Notification of Buys Direct Ltd as a person with significant control on 2022-04-28
2022-04-29CESSATION OF JOHN JOISCE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29PSC07CESSATION OF JOHN JOISCE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29PSC02Notification of Buys Direct Ltd as a person with significant control on 2022-04-28
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOISCE
2022-04-29AP01DIRECTOR APPOINTED MR SHAUN ELLIOTT SWINBURN
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-06-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-05-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MRS SANDRA KIMBERLY JOISCE
2018-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS SANDRA KIMBERLY THOMPSON on 2013-09-07
2018-05-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2017-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0113/09/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0113/09/14 ANNUAL RETURN FULL LIST
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-09AR0113/09/13 ANNUAL RETURN FULL LIST
2012-09-18AR0113/09/12 ANNUAL RETURN FULL LIST
2011-10-11AR0113/09/11 ANNUAL RETURN FULL LIST
2011-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-02-12MG01Particulars of a mortgage or charge / charge no: 6
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOISCE / 03/02/2011
2011-01-31AP03SECRETARY APPOINTED MISS SANDRA KIMBERLY THOMPSON
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID DOUGAL
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAWN JOISCE
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-15AR0113/09/10 FULL LIST
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM DTS INT FREIGHT TERMINAL NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG ENGLAND
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN JOISCE / 01/10/2009
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAIRNS
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-10-20AR0113/09/09 FULL LIST
2008-09-25363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-25353LOCATION OF REGISTER OF MEMBERS
2008-09-25190LOCATION OF DEBENTURE REGISTER
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM DTS INTERNATIONAL FREIGHT TERMINAL, NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-07288aDIRECTOR APPOINTED MR PETER BRUCE CAIRNS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: DTS INTERNATIONAL FREIGHT TERMINAL, NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG
2007-11-07363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-09363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-10-31363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: DTS INTERNATIONAL FREIGHT TERMINAL NELSON WAY CRAMLINGTON NORTHUMBERLAND NE23 1WG
2004-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/04
2004-12-02363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-29288bSECRETARY RESIGNED
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28288bSECRETARY RESIGNED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW SECRETARY APPOINTED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288bSECRETARY RESIGNED
2002-09-13NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1015107 Active Licenced property: NELSON WAY D T S FREIGHT TERMINAL NELSON PARK WEST CRAMLINGTON NELSON PARK WEST GB NE23 1WG.

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 DEDICATED TRANSPORT SOLUTIONS 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
LEGAL ASSIGNMENT 2011-02-12 Partially Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-11-23 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LONG TERM LICENCE TO SUB-LET 2010-04-23 Satisfied ING LEASE (UK) LIMITED
LEGAL MORTGAGE 2004-04-24 Partially Satisfied HSBC BANK PLC
DEBENTURE 2004-04-20 Outstanding HSBC BANK PLC
CHARGE OVER A DEPOSIT HELD BY YORKSHIRE BANK PLC (OWN ACCOUNT) 2003-03-05 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2021-09-30

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 DEDICATED TRANSPORT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DEDICATED TRANSPORT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEDICATED TRANSPORT SOLUTIONS LIMITED
Trademarks
We have not found any records of DEDICATED TRANSPORT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEDICATED TRANSPORT SOLUTIONS 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 DEDICATED TRANSPORT SOLUTIONS 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 DEDICATED TRANSPORT SOLUTIONS 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 DEDICATED TRANSPORT SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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 DEDICATED TRANSPORT SOLUTIONS 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 DEDICATED TRANSPORT SOLUTIONS 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.