Company NameEMS Cargo Limited
DirectorsAndrew Attwood and Christopher Stephen Mills
Company StatusActive
Company Number01309488
CategoryPrivate Limited Company
Incorporation Date20 April 1977(47 years ago)
Previous NameDaddleville Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Christopher Stephen Mills
NationalityBritish
StatusCurrent
Appointed29 February 2008(30 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleAccounts Supervisor
Correspondence AddressBoulton House C/O Connaughton & Co
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Andrew Attwood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(38 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBoulton House C/O Connaughton & Co
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Christopher Stephen Mills
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(38 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBoulton House C/O Connaughton & Co
17-21 Chorlton Street
Manchester
M1 3HY
Director NameAnthony Evans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1997)
RoleAir Freight Forwarding Agents
Correspondence AddressOakleigh Newgate
Wilmslow
Cheshire
SK9 5LN
Director NameLiisa Evans
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1997)
RoleAir Freight Forwarding Agents
Correspondence AddressOakleigh Newgate
Wilmslow
Cheshire
SK9 5LN
Secretary NameLiisa Evans
NationalityBritish
StatusResigned
Appointed22 April 1991(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressOakleigh Newgate
Wilmslow
Cheshire
SK9 5LN
Director NameMr Christopher Eric Chapman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(20 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Wilbury Gardens
Hove
East Sussex
BN3 6HY
Director NameMs Carol Ann Norman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(20 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 February 2008)
RoleAir Freight Broker
Country of ResidenceEngland
Correspondence Address16 Caversham Road
Kingston Upon Thames
Surrey
KT1 2PX
Director NameMark Usher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(20 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 April 1998)
RoleBranch Manager
Correspondence Address12 Cissbury Close
Horsham
West Sussex
RH12 5JT
Director NameMr Paul Francis Evans
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(20 years, 1 month after company formation)
Appointment Duration18 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dane Bank Drive
Disley
Stockport
Cheshire
SK12 2BD
Secretary NameMr Anthony Michael Farrelly
NationalityBritish
StatusResigned
Appointed02 June 1997(20 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glenview Road
Bromley
Kent
BR1 2QQ
Secretary NameMr Christopher John Metters
NationalityBritish
StatusResigned
Appointed31 March 1998(20 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindor
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameMr Richard Paul Moynihan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(30 years, 10 months after company formation)
Appointment Duration16 years (resigned 05 March 2024)
RoleFreight Operations Director
Country of ResidenceEngland
Correspondence AddressBoulton House C/O Connaughton & Co
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMrs Sheila Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
RoleMedical Legal Support Clerk
Country of ResidenceEngland
Correspondence Address20 Dane Bank Drive
Disley
Stockport
Cheshire
SK12 2BD

Contact

Websiteems-cargo.co.uk
Telephone0161 4991344
Telephone regionManchester

Location

Registered AddressBoulton House C/O Connaughton & Co
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

180 at £1Hector Mark Wynter
4.53%
Ordinary
1.5k at £1Deborah Moynihan
37.75%
Ordinary
1.3k at £1Francis Gerard Gatley
31.46%
Ordinary
150 at £1Mark Clarke
3.78%
Ordinary
125 at £1Andrew Attwood
3.15%
Ordinary
120 at £1Sandra Martin
3.02%
Ordinary
83 at £1Richard Paul Moynihan
2.09%
Ordinary
540 at £1Martin John Richardson
13.59%
Ordinary
10 at £1Mr Christopher Stephen Mills
0.25%
Ordinary
10 at £1Paul Curley
0.25%
Ordinary
5 at £1Lana Nicholls
0.13%
Ordinary

Financials

Year2014
Net Worth£222,028
Cash£244,895
Current Liabilities£838,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

28 March 2002Delivered 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 1996Delivered 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

Filing History

18 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
3 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 November 2020Memorandum and Articles of Association (9 pages)
3 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
3 November 2020Cancellation of shares. Statement of capital on 12 December 2019
  • GBP 3,269
(4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
21 August 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 May 2019Registered 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 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
16 July 2018Notification of Francis Gerard Gatley as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Registered 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 2016Registered 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 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,973
(6 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,973
(6 pages)
5 August 2015Termination of appointment of Sheila Evans as a director on 1 June 2015 (1 page)
5 August 2015Appointment of Mr Andrew Attwood as a director on 1 June 2015 (2 pages)
5 August 2015Termination of appointment of Paul Francis Evans as a director on 1 June 2015 (1 page)
5 August 2015Termination of appointment of Sheila Evans as a director on 1 June 2015 (1 page)
5 August 2015Termination of appointment of Sheila Evans as a director on 1 June 2015 (1 page)
5 August 2015Termination of appointment of Paul Francis Evans as a director on 1 June 2015 (1 page)
5 August 2015Appointment of Mr Christopher Stephen Mills as a director on 1 June 2015 (2 pages)
5 August 2015Appointment of Mr Christopher Stephen Mills as a director on 1 June 2015 (2 pages)
5 August 2015Appointment of Mr Christopher Stephen Mills as a director on 1 June 2015 (2 pages)
5 August 2015Termination of appointment of Paul Francis Evans as a director on 1 June 2015 (1 page)
5 August 2015Appointment of Mr Andrew Attwood as a director on 1 June 2015 (2 pages)
5 August 2015Appointment of Mr Andrew Attwood as a director on 1 June 2015 (2 pages)
16 July 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 3,973.00
(5 pages)
16 July 2015Purchase of own shares. (3 pages)
16 July 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 3,973.00
(5 pages)
16 July 2015Purchase of own shares. (3 pages)
16 July 2015Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 3,973.00
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 125,000
(7 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 125,000
(7 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Appointment of Mrs Sheila Evans as a director on 12 September 2013 (2 pages)
15 August 2014Appointment of Mrs Sheila Evans as a director on 12 September 2013 (2 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 125,000
(6 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 125,000
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Richard Paul Moynihan on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard Paul Moynihan on 23 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2009Return made up to 23/08/09; full list of members (7 pages)
10 September 2009Return made up to 23/08/09; full list of members (7 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Secretary appointed mr christopher stephen mills (1 page)
11 March 2008Secretary appointed mr christopher stephen mills (1 page)
1 March 2008Director appointed mr richard paul moynihan (1 page)
1 March 2008Director appointed mr richard paul moynihan (1 page)
1 March 2008Registered office changed on 01/03/2008 from astral towers 6TH floor betts way crawley west sussex RH10 9XA (1 page)
1 March 2008Registered office changed on 01/03/2008 from astral towers 6TH floor betts way crawley west sussex RH10 9XA (1 page)
29 February 2008Appointment terminated secretary christopher metters (1 page)
29 February 2008Appointment terminated director carol norman (1 page)
29 February 2008Appointment terminated secretary christopher metters (1 page)
29 February 2008Appointment terminated director christopher chapman (1 page)
29 February 2008Appointment terminated director christopher chapman (1 page)
29 February 2008Appointment terminated director carol norman (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Return made up to 23/08/07; no change of members (7 pages)
14 September 2007Return made up to 23/08/07; no change of members (7 pages)
4 June 2007Accounts for a small company made up to 31 December 2005 (6 pages)
4 June 2007Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2006Return made up to 23/08/06; full list of members (7 pages)
6 September 2006Return made up to 23/08/06; full list of members (7 pages)
29 March 2006Accounts for a small company made up to 31 December 2004 (5 pages)
29 March 2006Accounts for a small company made up to 31 December 2004 (5 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
29 November 2005Return made up to 23/08/05; full list of members (7 pages)
29 November 2005Return made up to 23/08/05; full list of members (7 pages)
23 September 2005Registered office changed on 23/09/05 from: 60 welbeck street london W1G 9BH (1 page)
23 September 2005Registered office changed on 23/09/05 from: 60 welbeck street london W1G 9BH (1 page)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
9 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
9 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
30 August 2002Return made up to 23/08/02; full list of members (8 pages)
30 August 2002Return made up to 23/08/02; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
24 December 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 December 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 August 2001Return made up to 23/08/01; full list of members (8 pages)
29 August 2001Return made up to 23/08/01; full list of members (8 pages)
30 August 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(8 pages)
30 August 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(8 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 September 1999Return made up to 23/08/99; full list of members (7 pages)
8 September 1999Return made up to 23/08/99; full list of members (7 pages)
18 September 1998Director resigned (1 page)
18 September 1998Return made up to 23/08/98; no change of members (6 pages)
18 September 1998Return made up to 23/08/98; no change of members (6 pages)
18 September 1998Director resigned (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 September 1997Return made up to 23/08/97; full list of members (7 pages)
25 September 1997Return made up to 23/08/97; full list of members (7 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
15 September 1996Return made up to 23/08/96; no change of members (4 pages)
15 September 1996Return made up to 23/08/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 August 1995Return made up to 23/08/95; no change of members (4 pages)
17 August 1995Return made up to 23/08/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 November 1977Memorandum and Articles of Association (9 pages)
15 November 1977Memorandum and Articles of Association (9 pages)
20 April 1977Incorporation (10 pages)
20 April 1977Incorporation (10 pages)