17-21 Chorlton Street
Manchester
M1 3HY
Director Name | Mr Andrew Attwood |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Boulton House C/O Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Christopher Stephen Mills |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2015(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Boulton House C/O Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Anthony Evans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1997) |
Role | Air Freight Forwarding Agents |
Correspondence Address | Oakleigh Newgate Wilmslow Cheshire SK9 5LN |
Director Name | Liisa Evans |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1997) |
Role | Air Freight Forwarding Agents |
Correspondence Address | Oakleigh Newgate Wilmslow Cheshire SK9 5LN |
Secretary Name | Liisa Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Oakleigh Newgate Wilmslow Cheshire SK9 5LN |
Director Name | Mr Christopher Eric Chapman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Wilbury Gardens Hove East Sussex BN3 6HY |
Director Name | Ms Carol Ann Norman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 February 2008) |
Role | Air Freight Broker |
Country of Residence | England |
Correspondence Address | 16 Caversham Road Kingston Upon Thames Surrey KT1 2PX |
Director Name | Mark Usher |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 April 1998) |
Role | Branch Manager |
Correspondence Address | 12 Cissbury Close Horsham West Sussex RH12 5JT |
Director Name | Mr Paul Francis Evans |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dane Bank Drive Disley Stockport Cheshire SK12 2BD |
Secretary Name | Mr Anthony Michael Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Glenview Road Bromley Kent BR1 2QQ |
Secretary Name | Mr Christopher John Metters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindor Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Mr Richard Paul Moynihan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(30 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 05 March 2024) |
Role | Freight Operations Director |
Country of Residence | England |
Correspondence Address | Boulton House C/O Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mrs Sheila Evans |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2015) |
Role | Medical Legal Support Clerk |
Country of Residence | England |
Correspondence Address | 20 Dane Bank Drive Disley Stockport Cheshire SK12 2BD |
Website | ems-cargo.co.uk |
---|---|
Telephone | 0161 4991344 |
Telephone region | Manchester |
Registered Address | Boulton House C/O Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
180 at £1 | Hector Mark Wynter 4.53% Ordinary |
---|---|
1.5k at £1 | Deborah Moynihan 37.75% Ordinary |
1.3k at £1 | Francis Gerard Gatley 31.46% Ordinary |
150 at £1 | Mark Clarke 3.78% Ordinary |
125 at £1 | Andrew Attwood 3.15% Ordinary |
120 at £1 | Sandra Martin 3.02% Ordinary |
83 at £1 | Richard Paul Moynihan 2.09% Ordinary |
540 at £1 | Martin John Richardson 13.59% Ordinary |
10 at £1 | Mr Christopher Stephen Mills 0.25% Ordinary |
10 at £1 | Paul Curley 0.25% Ordinary |
5 at £1 | Lana Nicholls 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,028 |
Cash | £244,895 |
Current Liabilities | £838,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
28 March 2002 | Delivered on: 5 April 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
---|---|
29 November 1996 | Delivered on: 17 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 December 2020 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
---|---|
3 November 2020 | Purchase of own shares.
|
3 November 2020 | Memorandum and Articles of Association (9 pages) |
3 November 2020 | Resolutions
|
3 November 2020 | Cancellation of shares. Statement of capital on 12 December 2019
|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
21 August 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 May 2019 | Registered office address changed from Worth Corner Business Centre Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL England to Boulton House C/O Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY on 1 May 2019 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
16 July 2018 | Notification of Francis Gerard Gatley as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Registered office address changed from 5 Ringway Trading Estate Manchester M22 5LH to Worth Corner Business Centre Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 5 Ringway Trading Estate Manchester M22 5LH to Worth Corner Business Centre Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 3 May 2016 (1 page) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 August 2015 | Termination of appointment of Sheila Evans as a director on 1 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Andrew Attwood as a director on 1 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Paul Francis Evans as a director on 1 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Sheila Evans as a director on 1 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Sheila Evans as a director on 1 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Paul Francis Evans as a director on 1 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Christopher Stephen Mills as a director on 1 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Christopher Stephen Mills as a director on 1 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Christopher Stephen Mills as a director on 1 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Paul Francis Evans as a director on 1 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Andrew Attwood as a director on 1 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Andrew Attwood as a director on 1 June 2015 (2 pages) |
16 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
16 July 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
16 July 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2014 | Appointment of Mrs Sheila Evans as a director on 12 September 2013 (2 pages) |
15 August 2014 | Appointment of Mrs Sheila Evans as a director on 12 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mr Richard Paul Moynihan on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Paul Moynihan on 23 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
10 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Secretary appointed mr christopher stephen mills (1 page) |
11 March 2008 | Secretary appointed mr christopher stephen mills (1 page) |
1 March 2008 | Director appointed mr richard paul moynihan (1 page) |
1 March 2008 | Director appointed mr richard paul moynihan (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from astral towers 6TH floor betts way crawley west sussex RH10 9XA (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from astral towers 6TH floor betts way crawley west sussex RH10 9XA (1 page) |
29 February 2008 | Appointment terminated secretary christopher metters (1 page) |
29 February 2008 | Appointment terminated director carol norman (1 page) |
29 February 2008 | Appointment terminated secretary christopher metters (1 page) |
29 February 2008 | Appointment terminated director christopher chapman (1 page) |
29 February 2008 | Appointment terminated director christopher chapman (1 page) |
29 February 2008 | Appointment terminated director carol norman (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Return made up to 23/08/05; full list of members (7 pages) |
29 November 2005 | Return made up to 23/08/05; full list of members (7 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 60 welbeck street london W1G 9BH (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 60 welbeck street london W1G 9BH (1 page) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
9 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
9 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 August 2003 | Return made up to 23/08/03; full list of members
|
28 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 August 2003 | Return made up to 23/08/03; full list of members
|
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
30 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed (1 page) |
24 December 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members
|
30 August 2000 | Return made up to 23/08/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 September 1999 | Return made up to 23/08/99; full list of members (7 pages) |
8 September 1999 | Return made up to 23/08/99; full list of members (7 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
18 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
18 September 1998 | Director resigned (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 September 1997 | Return made up to 23/08/97; full list of members (7 pages) |
25 September 1997 | Return made up to 23/08/97; full list of members (7 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
15 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 November 1977 | Memorandum and Articles of Association (9 pages) |
15 November 1977 | Memorandum and Articles of Association (9 pages) |
20 April 1977 | Incorporation (10 pages) |
20 April 1977 | Incorporation (10 pages) |