Company NameSimon Willitts Transport Limited
DirectorsShaun David Gent and Peter John Houston
Company StatusActive
Company Number05038010
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Previous NameDialmode (277) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Shaun David Gent
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial E
Middleton
Manchester
M24 2RW
Director NameMr Peter John Houston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial E
Middleton
Manchester
M24 2RW
Director NameEdward Sidgreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Cottage
Old Pope Lane, Whitestake
Preston
Lancashire
PR4 4JQ
Secretary NameEdward Sidgreaves
NationalityBritish
StatusResigned
Appointed11 April 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Cottage
Old Pope Lane, Whitestake
Preston
Lancashire
PR4 4JQ
Director NameGeoffrey Dean Lascelles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Quest Park
Moss Hall Road
Heywood
Lancashire
BL9 7JL
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB
Secretary NameALX Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2007)
Correspondence AddressCharter House
1 Sweetclough Drive
Burnley
Lancashire
BB12 6LY

Contact

Websitewww.swtl.co.uk
Telephone01706 695660
Telephone regionRochdale

Location

Registered AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Wallbank Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,807
Cash£225,857
Current Liabilities£712,447

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

30 November 2005Delivered on: 2 December 2005
Persons entitled: The Royal Bank of Scotland Commercial 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 aforementioned instrument creating or evidencing the charge.
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.
Outstanding
27 September 2005Delivered on: 30 September 2005
Persons entitled: National Westminster 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

Filing History

17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 November 2020Director's details changed for Mr Peter John Houston on 17 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Shaun David Gent on 17 November 2020 (2 pages)
19 February 2020Accounts for a small company made up to 31 July 2019 (11 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 November 2019Change of details for Millfield Holdings Limited as a person with significant control on 20 November 2019 (2 pages)
9 September 2019Registered office address changed from B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS to Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW on 9 September 2019 (1 page)
21 February 2019Accounts for a small company made up to 31 July 2018 (11 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 July 2017 (11 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
5 April 2017Accounts for a small company made up to 31 July 2016 (6 pages)
5 April 2017Accounts for a small company made up to 31 July 2016 (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
25 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
24 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
23 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
23 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 November 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page)
11 November 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page)
10 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
10 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
26 February 2014Director's details changed for Peter John Houston on 9 February 2014 (2 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Peter John Houston on 9 February 2014 (2 pages)
26 February 2014Director's details changed for Peter John Houston on 9 February 2014 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 February 2012Termination of appointment of Geoffrey Lascelles as a director (1 page)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Geoffrey Lascelles as a director (1 page)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 March 2011Appointment of Geoffrey Dean Lascelles as a director (2 pages)
31 March 2011Appointment of Geoffrey Dean Lascelles as a director (2 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
18 March 2011Current accounting period shortened from 30 June 2010 to 31 July 2009 (1 page)
18 March 2011Current accounting period shortened from 30 June 2010 to 31 July 2009 (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 March 2010Director's details changed for Shaun David Gent on 9 February 2010 (2 pages)
19 March 2010Director's details changed for Peter John Houston on 9 February 2010 (2 pages)
19 March 2010Director's details changed for Edward Sidgreaves on 9 February 2010 (2 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Edward Sidgreaves on 9 February 2010 (2 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Peter John Houston on 9 February 2010 (2 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Shaun David Gent on 9 February 2010 (2 pages)
9 March 2010Termination of appointment of Edward Sidgreaves as a director (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a secretary (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a secretary (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a director (1 page)
27 July 2009Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood lancashire OL10 2TA (1 page)
27 July 2009Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood lancashire OL10 2TA (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 March 2009Return made up to 09/02/09; full list of members (4 pages)
12 March 2009Return made up to 09/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 April 2008Return made up to 09/02/08; full list of members (4 pages)
7 April 2008Return made up to 09/02/08; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
5 March 2007Return made up to 09/02/07; full list of members (3 pages)
5 March 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: charter house, 1 sweet clough drive, burnley lancashire BB12 6LY (1 page)
23 February 2007Registered office changed on 23/02/07 from: charter house, 1 sweet clough drive, burnley lancashire BB12 6LY (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 broadfield distribution centre pilsworth road heywood manchester OL10 2TA (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 broadfield distribution centre pilsworth road heywood manchester OL10 2TA (1 page)
28 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
28 April 2006Return made up to 09/02/06; full list of members (3 pages)
28 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
28 April 2006Return made up to 09/02/06; full list of members (3 pages)
21 February 2006Registered office changed on 21/02/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
8 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Registered office changed on 14/09/05 from: 22 st john street manchester M3 4EB (1 page)
14 September 2005Registered office changed on 14/09/05 from: 22 st john street manchester M3 4EB (1 page)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
15 February 2005Return made up to 09/02/05; full list of members (7 pages)
12 July 2004Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2004Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
14 June 2004Company name changed dialmode (277) LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed dialmode (277) LIMITED\certificate issued on 14/06/04 (2 pages)
9 February 2004Incorporation (20 pages)
9 February 2004Incorporation (20 pages)