Company NameRoute Systems Limited
DirectorsAdam James Dolan and Ellenor Faye Dolan
Company StatusActive
Company Number01737355
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Previous NameH & I Smith (Worsley) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Adam James Dolan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(31 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnits C & D Westbrook Trading Estate
Westbrook Road,Trafford Park
Manchester
M17 1AY
Secretary NameMr Adam James Dolan
StatusCurrent
Appointed19 November 2014(31 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressUnits C & D Westbrook Trading Estate
Westbrook Road,Trafford Park
Manchester
M17 1AY
Director NameMrs Ellenor Faye Dolan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(31 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits C & D Westbrook Trading Estate
Westbrook Road,Trafford Park
Manchester
M17 1AY
Director NameMr Harry Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameMrs Irene Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Secretary NameMrs Irene Smith
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH

Contact

Websiteroutesystems.co.uk

Location

Registered AddressUnits C & D Westbrook Trading Estate
Westbrook Road,Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Adam Dolan
50.00%
Ordinary A
1 at £1Ellenor Dolan
50.00%
Ordinary B

Financials

Year2014
Net Worth£20,167
Cash£5,643
Current Liabilities£60,585

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

4 January 1993Delivered on: 14 January 1993
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

8 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 November 2020Change of details for Mr Adam James Dolan as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Registered office address changed from The Parkway Centre Longbridge Road Trafford Park Manchester M17 1SN England to Units C & D Westbrook Trading Estate Westbrook Road,Trafford Park Manchester M17 1AY on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mr Adam James Dolan on 24 November 2020 (2 pages)
24 November 2020Secretary's details changed for Mr Adam James Dolan on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mrs Ellenor Faye Dolan on 24 November 2020 (2 pages)
24 November 2020Change of details for Mrs Ellenor Faye Dolan as a person with significant control on 24 November 2020 (2 pages)
24 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
18 January 2019Director's details changed for Mrs Ellenor Faye Dolan on 10 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Adam James Dolan on 10 January 2019 (2 pages)
23 August 2018Micro company accounts made up to 31 January 2018 (4 pages)
8 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
5 February 2018Registered office address changed from Containerbase Barton Dock Road Urmston Manchester M41 7BQ England to The Parkway Centre Longbridge Road Trafford Park Manchester M17 1SN on 5 February 2018 (1 page)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 19 January 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
10 August 2016Registered office address changed from Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW to Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW to Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 10 August 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
9 November 2015Registered office address changed from Containerbase Barton Dock Road Urmston Manchester M41 7BQ to Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Containerbase Barton Dock Road Urmston Manchester M41 7BQ to Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW on 9 November 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
6 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Statement of company's objects (2 pages)
1 May 2015Statement of company's objects (2 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 May 2015Change of share class name or designation (2 pages)
16 February 2015Appointment of Mrs Ellenor Faye Dolan as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mrs Ellenor Faye Dolan as a director on 16 February 2015 (2 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
27 November 2014Purchase of own shares. (3 pages)
27 November 2014Purchase of own shares. (3 pages)
20 November 2014Cancellation of shares. Statement of capital on 11 November 2014
  • GBP 2
(4 pages)
20 November 2014Cancellation of shares. Statement of capital on 11 November 2014
  • GBP 2
(4 pages)
19 November 2014Appointment of Mr Adam James Dolan as a secretary on 19 November 2014 (2 pages)
19 November 2014Termination of appointment of Harry Smith as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Irene Smith as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Irene Smith as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Harry Smith as a director on 19 November 2014 (1 page)
19 November 2014Appointment of Mr Adam James Dolan as a secretary on 19 November 2014 (2 pages)
19 November 2014Termination of appointment of Irene Smith as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Irene Smith as a secretary on 19 November 2014 (1 page)
12 November 2014Appointment of Mr Adam James Dolan as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Adam James Dolan as a director on 11 November 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Harry Smith on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Harry Smith on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Irene Smith on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Irene Smith on 31 December 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
25 February 2008Return made up to 02/01/08; full list of members (4 pages)
25 February 2008Return made up to 02/01/08; full list of members (4 pages)
11 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
3 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
3 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
22 January 2007Return made up to 02/01/07; full list of members (7 pages)
22 January 2007Return made up to 02/01/07; full list of members (7 pages)
14 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
14 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
3 February 2006Return made up to 02/01/06; full list of members (7 pages)
3 February 2006Return made up to 02/01/06; full list of members (7 pages)
20 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
20 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 January 2004Return made up to 02/01/04; full list of members (7 pages)
21 January 2004Return made up to 02/01/04; full list of members (7 pages)
2 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
22 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
22 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 January 2002Return made up to 02/01/02; full list of members (6 pages)
15 January 2002Return made up to 02/01/02; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 January 2001Return made up to 02/01/01; full list of members (6 pages)
19 January 2001Return made up to 02/01/01; full list of members (6 pages)
6 January 2000Return made up to 02/01/00; full list of members (6 pages)
6 January 2000Return made up to 02/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 January 1998Return made up to 02/01/98; full list of members (6 pages)
29 January 1998Return made up to 02/01/98; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 February 1997Return made up to 02/01/97; no change of members (4 pages)
25 February 1997Return made up to 02/01/97; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 April 1995Company name changed h & I smith (worsley) LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed h & I smith (worsley) LIMITED\certificate issued on 19/04/95 (4 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)