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

FREIGHTLINER ACQUISITIONS LIMITED

6TH FLOOR THE LEWIS BUILDING, 35 BULL STREET, BIRMINGHAM, B4 6EQ,
Company Registration Number
05313136
Private Limited Company
Active

Company Overview

About Freightliner Acquisitions Ltd
FREIGHTLINER ACQUISITIONS LIMITED was founded on 2004-12-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Freightliner Acquisitions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FREIGHTLINER ACQUISITIONS LIMITED
 
Legal Registered Office
6TH FLOOR THE LEWIS BUILDING
35 BULL STREET
BIRMINGHAM
B4 6EQ
Other companies in NW1
 
Filing Information
Company Number 05313136
Company ID Number 05313136
Date formed 2004-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 07:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREIGHTLINER ACQUISITIONS 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 FREIGHTLINER ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
GERAINT RHYS HARRIES
Company Secretary 2017-10-17
ADAM LEWIS CUNLIFFE
Director 2005-01-06
GARY RICHARDS LONG
Director 2017-08-01
CHARLES NOBLE
Director 2017-01-03
TIMOTHY MICHAEL SHAKERLEY
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KEVIN SMART
Director 2007-04-01 2018-02-26
KEVIN JAMES UTTING
Company Secretary 2013-11-28 2017-10-17
KEVIN JAMES UTTING
Director 2011-08-23 2017-10-17
RUSSELL ANDREW JOHN MEARS
Director 2005-01-06 2017-07-31
DARREN PETER LEIGH
Director 2014-02-28 2016-12-09
DOMINIC PAUL MCKENNA
Director 2011-07-12 2016-04-11
PETER GEORGE MAYBURY
Director 2005-01-06 2015-05-19
RUSSELL ANDREW JOHN MEARS
Company Secretary 2005-01-06 2013-11-28
ED FITZSIMONS
Director 2005-01-06 2009-12-31
NORMAN NEILL BROADHURST
Director 2005-01-06 2008-07-23
MARK NEIL SLADE
Company Secretary 2004-12-14 2005-01-06
BIBI RAHIMA ALLY
Nominated Director 2004-12-14 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM LEWIS CUNLIFFE PENTALVER TRANSPORT LIMITED Director 2017-05-03 CURRENT 1989-12-18 Active
ADAM LEWIS CUNLIFFE PENTALVER CANNOCK LIMITED Director 2017-05-03 CURRENT 1974-10-31 Active
ADAM LEWIS CUNLIFFE GENESEE & WYOMING OMAN LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE UK BULK HANDLING SERVICES LIMITED Director 2013-08-14 CURRENT 2013-06-13 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER MIDDLE EAST LIMITED Director 2012-03-21 CURRENT 2012-03-08 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER RAILPORTS LIMITED Director 2006-09-08 CURRENT 2006-09-07 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER MAINTENANCE LIMITED Director 2006-03-24 CURRENT 2006-02-17 Active
ADAM LEWIS CUNLIFFE FREIGHTLINERS LIMITED Director 2005-01-14 CURRENT 1996-11-15 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE LOGICO FREIGHT LIMITED Director 2005-01-14 CURRENT 2003-12-11 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE LOGICO TRANSPORT LIMITED Director 2005-01-14 CURRENT 2003-12-11 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE FREIGHTLINER SCOTLAND LIMITED Director 2005-01-14 CURRENT 1998-01-12 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE AUTOLINER LIMITED Director 2005-01-14 CURRENT 1999-12-10 Active - Proposal to Strike off
ADAM LEWIS CUNLIFFE FREIGHTLINER GROUP LIMITED Director 2005-01-06 CURRENT 2004-12-14 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER LIMITED Director 2003-04-01 CURRENT 1995-10-20 Active
ADAM LEWIS CUNLIFFE MANAGEMENT CONSORTIUM BID LIMITED Director 2003-04-01 CURRENT 1994-08-11 Active
ADAM LEWIS CUNLIFFE FREIGHTLINER HEAVY HAUL LIMITED Director 2003-04-01 CURRENT 1999-08-25 Active
GARY RICHARDS LONG FREIGHTLINER LIMITED Director 2017-08-01 CURRENT 1995-10-20 Active
GARY RICHARDS LONG FREIGHTLINER MIDDLE EAST LIMITED Director 2017-08-01 CURRENT 2012-03-08 Active
GARY RICHARDS LONG GWI UK ACQUISITION COMPANY LIMITED Director 2017-08-01 CURRENT 2015-02-19 Active
GARY RICHARDS LONG RAILINVEST HOLDING COMPANY LIMITED Director 2017-08-01 CURRENT 2008-03-04 Active
GARY RICHARDS LONG UK BULK HANDLING SERVICES LIMITED Director 2017-08-01 CURRENT 2013-06-13 Active
GARY RICHARDS LONG PENTALVER TRANSPORT LIMITED Director 2017-08-01 CURRENT 1989-12-18 Active
GARY RICHARDS LONG MANAGEMENT CONSORTIUM BID LIMITED Director 2017-08-01 CURRENT 1994-08-11 Active
GARY RICHARDS LONG FREIGHTLINERS LIMITED Director 2017-08-01 CURRENT 1996-11-15 Active - Proposal to Strike off
GARY RICHARDS LONG LOGICO FREIGHT LIMITED Director 2017-08-01 CURRENT 2003-12-11 Active - Proposal to Strike off
GARY RICHARDS LONG LOGICO TRANSPORT LIMITED Director 2017-08-01 CURRENT 2003-12-11 Active - Proposal to Strike off
GARY RICHARDS LONG FREIGHTLINER GROUP LIMITED Director 2017-08-01 CURRENT 2004-12-14 Active
GARY RICHARDS LONG FREIGHTLINER MAINTENANCE LIMITED Director 2017-08-01 CURRENT 2006-02-17 Active
GARY RICHARDS LONG FREIGHTLINER RAILPORTS LIMITED Director 2017-08-01 CURRENT 2006-09-07 Active
GARY RICHARDS LONG GENESEE & WYOMING OMAN LIMITED Director 2017-08-01 CURRENT 2015-09-08 Active - Proposal to Strike off
GARY RICHARDS LONG FREIGHTLINER SCOTLAND LIMITED Director 2017-08-01 CURRENT 1998-01-12 Active - Proposal to Strike off
GARY RICHARDS LONG PENTALVER CANNOCK LIMITED Director 2017-08-01 CURRENT 1974-10-31 Active
CHARLES NOBLE GWI UK HOLDING LIMITED Director 2017-12-20 CURRENT 2015-02-19 Active
CHARLES NOBLE PENTALVER TRANSPORT LIMITED Director 2017-05-03 CURRENT 1989-12-18 Active
CHARLES NOBLE PENTALVER CANNOCK LIMITED Director 2017-05-03 CURRENT 1974-10-31 Active
CHARLES NOBLE FREIGHTLINER LIMITED Director 2017-01-03 CURRENT 1995-10-20 Active
CHARLES NOBLE FREIGHTLINER MIDDLE EAST LIMITED Director 2017-01-03 CURRENT 2012-03-08 Active
CHARLES NOBLE GWI UK ACQUISITION COMPANY LIMITED Director 2017-01-03 CURRENT 2015-02-19 Active
CHARLES NOBLE RAILINVEST HOLDING COMPANY LIMITED Director 2017-01-03 CURRENT 2008-03-04 Active
CHARLES NOBLE UK BULK HANDLING SERVICES LIMITED Director 2017-01-03 CURRENT 2013-06-13 Active
CHARLES NOBLE MANAGEMENT CONSORTIUM BID LIMITED Director 2017-01-03 CURRENT 1994-08-11 Active
CHARLES NOBLE FREIGHTLINER GROUP LIMITED Director 2017-01-03 CURRENT 2004-12-14 Active
CHARLES NOBLE FREIGHTLINER MAINTENANCE LIMITED Director 2017-01-03 CURRENT 2006-02-17 Active
CHARLES NOBLE FREIGHTLINER RAILPORTS LIMITED Director 2017-01-03 CURRENT 2006-09-07 Active
CHARLES NOBLE GENESEE & WYOMING OMAN LIMITED Director 2017-01-03 CURRENT 2015-09-08 Active - Proposal to Strike off
CHARLES NOBLE FREIGHTLINER HEAVY HAUL LIMITED Director 2017-01-03 CURRENT 1999-08-25 Active
CHARLES NOBLE RAILINVEST ACQUISITIONS LIMITED Director 2017-01-03 CURRENT 2008-03-04 Active
TIMOTHY MICHAEL SHAKERLEY GENESEE & WYOMING OMAN LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
TIMOTHY MICHAEL SHAKERLEY UK BULK HANDLING SERVICES LIMITED Director 2013-08-14 CURRENT 2013-06-13 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER MIDDLE EAST LIMITED Director 2012-03-21 CURRENT 2012-03-08 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER LIMITED Director 2011-07-12 CURRENT 1995-10-20 Active
TIMOTHY MICHAEL SHAKERLEY MANAGEMENT CONSORTIUM BID LIMITED Director 2011-07-12 CURRENT 1994-08-11 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER GROUP LIMITED Director 2011-07-12 CURRENT 2004-12-14 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER MAINTENANCE LIMITED Director 2011-07-12 CURRENT 2006-02-17 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER RAILPORTS LIMITED Director 2011-07-12 CURRENT 2006-09-07 Active
TIMOTHY MICHAEL SHAKERLEY FREIGHTLINER HEAVY HAUL LIMITED Director 2011-07-12 CURRENT 1999-08-25 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
2024-12-18CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-10REGISTRATION OF A CHARGE / CHARGE CODE 053131360007
2024-06-10REGISTRATION OF A CHARGE / CHARGE CODE 053131360008
2024-05-03DIRECTOR APPOINTED TIMOTHY COLIN SHOVELLER
2024-05-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS WRIGHT
2023-09-19Termination of appointment of Geraint Rhys Harries on 2023-08-29
2023-09-19Appointment of Sally Jane Watts as company secretary on 2023-08-31
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-22AP01DIRECTOR APPOINTED WILLIAM THOMAS WRIGHT
2022-09-12APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2022-01-13CESSATION OF FREIGHTLINER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13Notification of Railinvest Acquisitions Limited as a person with significant control on 2021-12-21
2022-01-13PSC02Notification of Railinvest Acquisitions Limited as a person with significant control on 2021-12-21
2022-01-13PSC07CESSATION OF FREIGHTLINER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL SHAKERLEY
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL SHAKERLEY
2021-09-03CH03SECRETARY'S DETAILS CHNAGED FOR GERAINT RHYS HARRIES on 2021-09-01
2021-09-03CH01Director's details changed for Edward Aston on 2021-09-01
2021-09-03PSC05Change of details for Freightliner Group Limited as a person with significant control on 2021-09-01
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
2021-05-20AP01DIRECTOR APPOINTED EDWARD ASTON
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDS LONG
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-11MR05
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053131360005
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053131360006
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEWIS CUNLIFFE
2019-04-05CH01Director's details changed for Mr Timothy Michael Shakerley on 2017-10-30
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-11CH01Director's details changed for Mr Gary Richards Long on 2017-10-16
2018-06-29PSC05Change of details for Freightliner Group Limited as a person with significant control on 2016-04-06
2018-06-28PSC05Change of details for Freightliner Group Limited as a person with significant control on 2017-10-30
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053131360005
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN SMART
2018-03-12AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-03-12AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 453144.47
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN UTTING
2017-11-07AP03Appointment of Geraint Rhys Harries as company secretary on 2017-10-17
2017-11-07TM01TERMINATE DIR APPOINTMENT
2017-11-06TM02Termination of appointment of Kevin James Utting on 2017-10-17
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM 3rd Floor the Podium 1 Eversholt Street London NW1 2FL
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP01DIRECTOR APPOINTED MR GARY RICHARDS LONG
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANDREW JOHN MEARS
2017-02-06AP01DIRECTOR APPOINTED MR CHARLES NOBLE
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 453144.47
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER LEIGH
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCKENNA
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 453144.47
2016-01-25AR0114/12/15 FULL LIST
2015-12-24AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-12-09AUDAUDITOR'S RESIGNATION
2015-09-15AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053131360004
2015-07-17RES01ALTER ARTICLES 08/07/2015
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAYBURY
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 453144.47
2015-01-13AR0114/12/14 FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-03-10AP01DIRECTOR APPOINTED MR DARREN PETER LEIGH
2013-12-24TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL MEARS
2013-12-24AP03SECRETARY APPOINTED MR KEVIN JAMES UTTING
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 453144.47
2013-12-17AR0114/12/13 FULL LIST
2013-01-03AR0114/12/12 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0114/12/11 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-08-23AP01DIRECTOR APPOINTED MR KEVIN JAMES UTTING
2011-07-15AP01DIRECTOR APPOINTED MR DOMINIC PAUL MCKENNA
2011-07-15AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL SHAKERLEY
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 01/02/2011
2010-12-16AR0114/12/10 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-01-20AAFULL ACCOUNTS MADE UP TO 28/03/09
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE FITZSIMONS
2009-12-24AR0114/12/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN SMART / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAYBURY / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDIE FITZSIMONS / 02/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEWIS CUNLIFFE / 02/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL ANDREW JOHN MEARS / 02/10/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2009-01-12363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-15RES13FACILITIES AGREEMENT 23/07/2008
2008-08-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-04RES13INTERCREDITOR AGREEMENT 23/07/2008
2008-08-04RES13INTERCREDITOR AGREEMENT 23/07/2008
2008-08-04RES13INTERCREDITOR AGREEMENT 23/07/2008
2008-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-04RES13INTERCREDITOR AGREEMENT 23/07/2008
2008-08-04RES13INTERCREDITOR AGREEMENT 23/07/2008
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR NORMAN BROADHURST
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / EDDIE FITZSIMONS / 04/07/2008
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-01-08363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20AAFULL ACCOUNTS MADE UP TO 26/03/05
2006-01-06363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22SASHARES AGREEMENT OTC
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-25288aNEW DIRECTOR APPOINTED
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 FREIGHTLINER ACQUISITIONS 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 FREIGHTLINER ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-09 Outstanding BANK OF AMERICA, N.A.
DEBENTURE 2008-09-29 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A DEBENTURE DATED 14TH JANUARY 2005 2006-07-27 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES IN SUCHCAPACITY AS AGENT AND TRUSTEE THE SECURITY TRUST
GUARANTEE & DEBENTURE 2005-01-14 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28

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 FREIGHTLINER ACQUISITIONS LIMITED

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