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

INTUITIVE FREIGHT SOLUTIONS LIMITED

CYGNUS POINT, BLACK COUNTRY NEW ROAD, WEST BROMWICH, B70 0BD,
Company Registration Number
06844170
Private Limited Company
Active

Company Overview

About Intuitive Freight Solutions Ltd
INTUITIVE FREIGHT SOLUTIONS LIMITED was founded on 2009-03-11 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Intuitive Freight Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTUITIVE FREIGHT SOLUTIONS LIMITED
 
Legal Registered Office
CYGNUS POINT
BLACK COUNTRY NEW ROAD
WEST BROMWICH
B70 0BD
Other companies in B70
 
Previous Names
FREIGHT SOLUTIONS SCOTLAND LIMITED03/11/2011
HAJCO 396 LIMITED01/10/2009
Filing Information
Company Number 06844170
Company ID Number 06844170
Date formed 2009-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTUITIVE FREIGHT 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 INTUITIVE FREIGHT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DAVID ARTHUR SHELDON
Director 2015-08-11
KATIE SELINA THOMAS
Director 2015-08-11
CRAWFORD JAMES WRIGHT
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN POLLOCK
Director 2009-09-10 2017-11-22
LEWIS ALEXANDER GRIFFITHS
Company Secretary 2009-09-10 2013-07-24
DAVID JAMES MCCUTCHEON
Director 2009-09-10 2010-11-30
GARY RICHARD SMITH
Director 2009-09-10 2010-11-30
HAJCO SECRETARIES LIMITED
Company Secretary 2009-03-11 2009-09-10
MOHAMMED AKRAM
Director 2009-03-11 2009-09-10
HAJCO DIRECTORS LIMITED
Director 2009-03-11 2009-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DAVID ARTHUR SHELDON SHELDON CLAYTON LOGISTICS LIMITED Director 2010-03-31 CURRENT 1996-01-04 Active
DANIEL DAVID ARTHUR SHELDON SHELDON CLAYTON HOLDINGS LIMITED Director 2009-09-01 CURRENT 2009-03-11 Active
DANIEL DAVID ARTHUR SHELDON SHELDON CLAYTON ASSET MANAGEMENT LIMITED Director 2002-02-07 CURRENT 1978-03-15 Active
KATIE SELINA THOMAS SHELDON CLAYTON ASSET MANAGEMENT LIMITED Director 2013-11-28 CURRENT 1978-03-15 Active
KATIE SELINA THOMAS SHELDON CLAYTON LOGISTICS LIMITED Director 2010-03-31 CURRENT 1996-01-04 Active
KATIE SELINA THOMAS SHELDON CLAYTON HOLDINGS LIMITED Director 2009-09-01 CURRENT 2009-03-11 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
2024-03-11CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLOCK
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 168
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-04CH01Director's details changed for Mrs Katie Selina Thomas on 2016-09-30
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 168
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-11AP01DIRECTOR APPOINTED MRS KATIE SELINA THOMAS
2015-08-11AP01DIRECTOR APPOINTED MR DANIEL DAVID ARTHUR SHELDON
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 168
2015-04-02AR0111/03/15 ANNUAL RETURN FULL LIST
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 168
2014-03-12AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEWIS GRIFFITHS
2013-03-27AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0111/03/12 ANNUAL RETURN FULL LIST
2012-02-29AP01DIRECTOR APPOINTED CRAWFORD JAMES WRIGHT
2011-12-09MG01Particulars of a mortgage or charge / charge no: 1
2011-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-04RES01ADOPT ARTICLES 04/11/11
2011-11-04SH0131/10/11 STATEMENT OF CAPITAL GBP 168
2011-11-03RES15CHANGE OF NAME 31/10/2011
2011-11-03CERTNMCompany name changed freight solutions scotland LIMITED\certificate issued on 03/11/11
2011-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-06AR0111/03/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCUTCHEON
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT
2010-04-19AR0111/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCCUTCHEON / 01/03/2010
2009-10-22AP01DIRECTOR APPOINTED GARY SMITH
2009-10-22AP01DIRECTOR APPOINTED DAVID JAMES MCCUTCHEON
2009-10-22AP01DIRECTOR APPOINTED STEPHEN POLLOCK
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY HAJCO SECRETARIES LIMITED
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKRAM
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HAJCO DIRECTORS LIMITED
2009-10-22AP03SECRETARY APPOINTED LEWIS ALEXANDER GRIFFITHS
2009-10-19SH0116/10/09 STATEMENT OF CAPITAL GBP 100
2009-09-29CERTNMCOMPANY NAME CHANGED HAJCO 396 LIMITED CERTIFICATE ISSUED ON 01/10/09
2009-03-11NEWINCINCORPORATION 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 INTUITIVE FREIGHT SOLUTIONS 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 INTUITIVE FREIGHT SOLUTIONS 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
FIXED & FLOATING CHARGE 2011-12-09 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INTUITIVE FREIGHT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTUITIVE FREIGHT SOLUTIONS LIMITED
Trademarks
We have not found any records of INTUITIVE FREIGHT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTUITIVE FREIGHT 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 INTUITIVE FREIGHT 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 INTUITIVE FREIGHT 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 INTUITIVE FREIGHT SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-12-0084119900Parts of gas turbines, n.e.s.
2018-12-0084669360
2018-09-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2018-07-0032129000Pigments, incl. metallic powders and flakes, dispersed in non-aqueous media, in liquid or paste form, of a kind used in the manufacture of paints; colorants and other colouring matter, n.e.s. put up for retail sale
2018-07-0034021190Anionic organic surface-active agents, whether or not put up for retail sale (excl. soaps and aqueous solution containing by weight >= 30% but <= 50% of disodium alkyl[oxydi"benzenesulphonate"])
2018-07-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-07-0085059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2018-06-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-05-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2018-02-0048114120Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in strips, rolls or sheets of a width of <= 10 cm, coated with unvulcanised natural or synthetic rubber
2018-02-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-01-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-01-0084186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2018-01-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2017-02-0068132000Friction material and articles thereof, e.g. sheets, rolls, strips, segments, discs, washers and pads, for clutches and the like, not mounted, containing asbestos, whether or not combined with textile or other materials
2017-02-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2017-01-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-09-0084811019Pressure-reducing valves of cast iron or steel (not combined with filters or lubricators)
2016-07-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2016-05-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-01-0084431390Offset printing machinery (excl. reel feed and sheet feed)
2015-11-0084049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.

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 INTUITIVE FREIGHT 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 INTUITIVE FREIGHT 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.