Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESSER LIMITED
Company Information for

EXPRESSER LIMITED

KINGS BUILDINGS, LYDNEY, GLOS, GL15 5HE,
Company Registration Number
01505909
Private Limited Company
Active

Company Overview

About Expresser Ltd
EXPRESSER LIMITED was founded on 1980-07-03 and has its registered office in Glos. The organisation's status is listed as "Active". Expresser Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPRESSER LIMITED
 
Legal Registered Office
KINGS BUILDINGS
LYDNEY
GLOS
GL15 5HE
Other companies in GL15
 
Filing Information
Company Number 01505909
Company ID Number 01505909
Date formed 1980-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB359063342  
Last Datalog update: 2023-12-05 20:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESSER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPRESSER LIMITED
The following companies were found which have the same name as EXPRESSER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESSER MANAGEMENT LIMITED KINGS BUILDINGS LYDNEY GLOUCESTERSHIRE ENGLAND GL15 5HE Dissolved Company formed on the 2010-05-25
Expresser Canada Inc. 250 Yonge Street, Suite 2201 Toronto Ontario M5B 2L7 Dissolved Company formed on the 2017-08-08
EXPRESSER TRANSPORT CORPORATION Delaware Unknown
EXPRESSER SERVICED FACILITIES LTD KING'S BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE Active Company formed on the 2020-06-11
EXPRESSERVICE CLEAN LLC New Jersey Unknown
EXPRESSERVICE SWEDEN LIMITED Stron Legal, The Clubhouse St James 8 St James's Square, St James's London SW1Y 4JU Active Company formed on the 2021-03-10

Company Officers of EXPRESSER LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LOUISE TRIGG
Company Secretary 2001-09-24
JACQUELINE ANNE MANNION
Director 2004-08-27
DEBORAH LOUISE TRIGG
Director 2004-10-01
PHILIP JAMES WILDIN
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL WILDIN
Director 1990-12-31 2004-10-31
GRAHAM MICHAEL WILDIN
Company Secretary 1990-12-31 2001-09-24
GARRY RONALD WILDIN
Director 1990-12-31 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH LOUISE TRIGG W C F A LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-07 Dissolved 2016-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-08-10Change of details for Mrs Deborah Louise Trigg as a person with significant control on 2023-08-10
2023-08-10Director's details changed for Mrs Deborah Louise Trigg on 2023-08-10
2023-08-10SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH LOUISE TRIGG on 2023-08-10
2023-08-10Change of details for Mrs Jacqueline Anne Mannion as a person with significant control on 2023-08-10
2023-08-10Director's details changed for Mrs Jacqueline Anne Mannion on 2023-08-10
2023-08-10Change of details for Mr Philip James Wildin as a person with significant control on 2023-08-10
2023-08-10Director's details changed for Mr Philip James Wildin on 2023-08-10
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-10-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-04CH01Director's details changed for Mrs Jacqueline Anne Mannion on 2020-01-31
2020-12-04PSC04Change of details for Mrs Jacqueline Anne Mannion as a person with significant control on 2020-01-31
2020-07-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-09-24SH0124/09/19 STATEMENT OF CAPITAL GBP 200
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-16CH01Director's details changed for Philip James Wildin on 2016-12-01
2016-08-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0103/12/15 ANNUAL RETURN FULL LIST
2015-08-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015059090011
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015059090012
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015059090010
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0103/12/12 ANNUAL RETURN FULL LIST
2012-11-06CH01Director's details changed for Jacqueline Anne Mannion on 2011-11-03
2012-10-183.6Receiver abstract summary of receipts and payments brought down to 2012-09-13
2012-10-18LQ02Notice of ceasing to act as receiver or manager
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-06AR0103/12/11 FULL LIST
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011
2010-12-03AR0103/12/10 FULL LIST
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE TRIGG / 03/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE TRIGG / 03/12/2010
2010-08-31AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-12-03AR0103/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WILDIN / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE TRIGG / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MANNION / 02/12/2009
2009-07-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WILDIN / 17/05/2008
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-18363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-27363sRETURN MADE UP TO 03/12/04; CHANGE OF MEMBERS
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-22288bDIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03288aNEW DIRECTOR APPOINTED
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-25363sRETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-10363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-06363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-09-28288aNEW SECRETARY APPOINTED
2001-09-28288bSECRETARY RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-07363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-14363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-18363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EXPRESSER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2023-07-20
Petitions 2023-04-05
Fines / Sanctions
No fines or sanctions have been issued against EXPRESSER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding ALDERMORE BANK PLC
2014-10-06 Outstanding ALDERMORE BANK PLC
2014-10-06 Outstanding ALDERMORE BANK PLC
MORTGAGE 2008-04-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-04-05 Outstanding LLOYDS TSB BANK PLC
CHARGE 2004-09-21 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1990-09-25 Satisfied WOOLWICH BUILDING SOCIETY
DEBENTURE 1990-09-25 Satisfied WOODWICH BUILDING SOCIETY
LEGAL CHARGE 1988-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-10-12 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 565,000
Creditors Due After One Year 2011-10-31 £ 625,000
Creditors Due Within One Year 2012-10-31 £ 316,301
Creditors Due Within One Year 2011-10-31 £ 302,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESSER LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 255,117
Current Assets 2011-10-31 £ 240,473
Debtors 2012-10-31 £ 254,919
Debtors 2011-10-31 £ 239,897
Secured Debts 2012-10-31 £ 565,000
Secured Debts 2011-10-31 £ 625,000
Shareholder Funds 2012-10-31 £ 205,578
Shareholder Funds 2011-10-31 £ 145,241
Tangible Fixed Assets 2012-10-31 £ 831,762
Tangible Fixed Assets 2011-10-31 £ 831,898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPRESSER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESSER LIMITED
Trademarks
We have not found any records of EXPRESSER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESSER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EXPRESSER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESSER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyEXPRESSER LIMITED Event Date2023-04-05
In the High Court of Justice (Chancery Division) Companies Court No 1028 of 2023 In the Matter of EXPRESSER LIMITED (Company Number 01505909 ) and in the Matter of the Insolvency Act 1986 A Petition t…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESSER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESSER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.