Company NameVector Freight Limited
DirectorsJeffrey William Hales and Brent Allman
Company StatusActive
Company Number03422583
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Previous NameTriangle Freight Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jeffrey William Hales
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Mill (Unit F4, 5th Floor) Stockport Road West
Bredbury
Stockport
SK6 2BP
Secretary NameMr Jeffrey Hales
StatusCurrent
Appointed04 May 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressPear Mill (Unit F4, 5th Floor) Stockport Road West
Bredbury
Stockport
SK6 2BP
Director NameMr Brent Allman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleTransport Coordinator
Country of ResidenceEngland
Correspondence AddressPear Mill (Unit F4, 5th Floor) Stockport Road West
Bredbury
Stockport
SK6 2BP
Director NameMr Clifford Norman Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gower Hey Gardens
Gee Cross
Hyde
Cheshire
SK14 5GD
Director NameMr George Peter Wood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HH
Secretary NameMr Clifford Norman Wood
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleOperations Director
Correspondence AddressVictoria Mill
Andrew Street
Compstall Stockport
Cheshire
SK6 5HN
Secretary NameMr Peter Wood
StatusResigned
Appointed24 February 2015(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressVictoria Mill
Andrew Street
Compstall Stockport
Cheshire
SK6 5HN
Director NameMr Robert Hales
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPear Mill (Unit F4, 5th Floor) Stockport Road West
Bredbury
Stockport
SK6 2BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevectorfreight.co.uk

Location

Registered AddressPear Mill (Unit F4, 5th Floor) Stockport Road West
Bredbury
Stockport
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Shareholders

2 at £1G.p. Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£7,241
Current Liabilities£77,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

2 December 2022Delivered on: 15 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
24 June 1998Delivered on: 3 July 1998
Persons entitled: Bibby Financial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge any present and future debt the ownership of which shall fail to vest absolutely and effectively in the security holder with all related rights thereof (the "factored debts") and all amounts now or at any time owing o becoming due to the company on any account whatsoever and related rights thereof (the other debts") and floating charge all monies recieved in respect of the other debts. See the mortgage charge document for full details.
Outstanding
29 September 1997Delivered on: 1 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 January 1998Delivered on: 15 January 1998
Satisfied on: 6 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Satisfaction of charge 3 in full (1 page)
2 June 2023Satisfaction of charge 1 in full (1 page)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
15 December 2022Appointment of Mr Brent Allman as a director on 1 December 2022 (2 pages)
15 December 2022Cessation of Jeffrey William Hales as a person with significant control on 1 January 2022 (1 page)
15 December 2022Registration of charge 034225830004, created on 2 December 2022 (13 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 December 2022Termination of appointment of Robert Hales as a director on 1 December 2022 (1 page)
9 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Registered office address changed from F4 (5th Floor) Stockport Road West Bredbury Stockport Cheshire SK6 2BP England to Pear Mill (Unit F4, 5th Floor) Stockport Road West Bredbury Stockport SK6 2BP on 15 October 2021 (1 page)
14 October 2021Registered office address changed from Victoria Mill Andrew Street Compstall Stockport Cheshire SK6 5HN to F4 (5th Floor) Stockport Road West Bredbury Stockport Cheshire SK6 2BP on 14 October 2021 (1 page)
22 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
19 May 2020Appointment of Mr Robert Hales as a director on 11 May 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 September 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
14 September 2018Notification of Jeffrey Hales as a person with significant control on 1 July 2018 (2 pages)
12 July 2018Notification of Jeffrey Hales as a person with significant control on 3 May 2018 (2 pages)
5 June 2018Cessation of Peter Wood as a person with significant control on 3 May 2018 (1 page)
5 June 2018Notification of Jeffrey Hales as a person with significant control on 31 May 2018 (2 pages)
5 June 2018Appointment of Mr Jeffrey Hales as a secretary on 4 May 2018 (2 pages)
5 June 2018Termination of appointment of Peter Wood as a secretary on 4 May 2018 (1 page)
5 June 2018Termination of appointment of George Peter Wood as a director on 4 May 2018 (1 page)
3 May 2018Appointment of Mr Jeffrey William Hales as a director on 3 May 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Appointment of Mr Peter Wood as a secretary on 24 February 2015 (2 pages)
14 September 2015Termination of appointment of Clifford Norman Wood as a secretary on 23 February 2015 (1 page)
14 September 2015Termination of appointment of Clifford Norman Wood as a secretary on 23 February 2015 (1 page)
14 September 2015Termination of appointment of Clifford Norman Wood as a director on 23 February 2015 (1 page)
14 September 2015Termination of appointment of Clifford Norman Wood as a director on 23 February 2015 (1 page)
14 September 2015Appointment of Mr Peter Wood as a secretary on 24 February 2015 (2 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Secretary's details changed for Mr Clifford Norman Wood on 20 August 2010 (1 page)
10 September 2010Director's details changed for George Peter Wood on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Clifford Norman Wood on 20 August 2010 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Mr Clifford Norman Wood on 20 August 2010 (1 page)
10 September 2010Director's details changed for George Peter Wood on 20 August 2010 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mr Clifford Norman Wood on 20 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Director and secretary's change of particulars / clifford wood / 01/04/2009 (2 pages)
3 September 2009Return made up to 20/08/09; full list of members (4 pages)
3 September 2009Return made up to 20/08/09; full list of members (4 pages)
3 September 2009Director and secretary's change of particulars / clifford wood / 01/04/2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Return made up to 20/08/07; full list of members (2 pages)
24 August 2007Return made up to 20/08/07; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
13 November 2006Registered office changed on 13/11/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
14 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2006Return made up to 20/08/05; full list of members (7 pages)
10 February 2006Return made up to 20/08/05; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2004Return made up to 20/08/04; full list of members (7 pages)
21 September 2004Return made up to 20/08/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Return made up to 20/08/02; full list of members (7 pages)
18 October 2002Return made up to 20/08/02; full list of members (7 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2000Return made up to 20/08/00; full list of members (6 pages)
29 August 2000Return made up to 20/08/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Registered office changed on 17/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
17 December 1999Registered office changed on 17/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
24 August 1999Return made up to 20/08/99; no change of members (4 pages)
24 August 1999Return made up to 20/08/99; no change of members (4 pages)
28 August 1998Return made up to 20/08/98; full list of members (6 pages)
28 August 1998Return made up to 20/08/98; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
31 March 1998Company name changed triangle freight services limite d\certificate issued on 01/04/98 (2 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
9 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
20 August 1997Incorporation (17 pages)
20 August 1997Incorporation (17 pages)