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

ROUTEBUY LIMITED

COMMODITY HOUSE BRAXTED ROAD, GREAT BRAXTED, WITHAM, ESSEX, CM8 3EW,
Company Registration Number
03173065
Private Limited Company
Active

Company Overview

About Routebuy Ltd
ROUTEBUY LIMITED was founded on 1996-03-14 and has its registered office in Witham. The organisation's status is listed as "Active". Routebuy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROUTEBUY LIMITED
 
Legal Registered Office
COMMODITY HOUSE BRAXTED ROAD
GREAT BRAXTED
WITHAM
ESSEX
CM8 3EW
Other companies in CM8
 
Filing Information
Company Number 03173065
Company ID Number 03173065
Date formed 1996-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUTEBUY 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 ROUTEBUY LIMITED
The following companies were found which have the same name as ROUTEBUY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUTEBUYSELL LLC 5600 CHELSEY LANE FORT MYERS FL 33912 Inactive Company formed on the 2019-07-08

Company Officers of ROUTEBUY LIMITED

Current Directors
Officer Role Date Appointed
ALEC GUNN
Director 1996-05-01
ANDREW DEREK JORDAN
Director 2015-06-11
DEAN WARRINER
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC GUNN
Company Secretary 1996-05-01 2014-03-03
DAVID ALAN HULIN
Director 2001-05-04 2012-12-18
JEAN CHRISTINE DAVIS
Director 1996-05-01 2001-05-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-14 1996-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1996-03-14 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC GUNN COMMODITY CENTRE (GROUP) LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
ALEC GUNN QUANTUVIS LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ALEC GUNN ERUS METALS LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
ALEC GUNN USUS INVESTMENT LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
ALEC GUNN CC CM8 3EW LIMITED Director 2005-08-15 CURRENT 2005-08-15 Dissolved 2014-02-11
ALEC GUNN COMMODITY CENTRE LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
ALEC GUNN COMMODITY CENTRE UK LIMITED Director 1992-02-17 CURRENT 1992-02-17 Active
DEAN WARRINER CC CM8 3EW LIMITED Director 2012-12-18 CURRENT 2005-08-15 Dissolved 2014-02-11
DEAN WARRINER COMMODITY CENTRE UK LIMITED Director 2012-12-18 CURRENT 1992-02-17 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-04Memorandum articles filed
2022-07-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-04RES01ADOPT ARTICLES 04/07/22
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-04-16CH01Director's details changed for Mr Dean Warriner on 2018-06-11
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031730650012
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031730650011
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031730650010
2016-09-12CH01Director's details changed for Mr Alec Gunn on 2016-09-12
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-15AP01DIRECTOR APPOINTED MR ANDREW DEREK JORDAN
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-04TM02Termination of appointment of Alec Gunn on 2014-03-03
2015-03-04CH01Director's details changed for Mr Dean Warriner on 2014-03-03
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031730650009
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-04AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MR DEAN WARRINER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HULIN
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-12-18MG01Particulars of a mortgage or charge / charge no: 8
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-13AR0102/03/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY ENGLAND
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA UNITED KINGDOM
2011-03-23AR0102/03/11 FULL LIST
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0102/03/10 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6PN
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-08363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-06363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-3088(2)RAD 03/03/01--------- £ SI 2@1=2 £ IC 2/4
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-14363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-25363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-05-12287REGISTERED OFFICE CHANGED ON 12/05/98 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE
1998-03-06287REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 12/16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE
1997-11-12395PARTICULARS OF MORTGAGE/CHARGE
1997-11-12395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
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 ROUTEBUY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUTEBUY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding BARCLAYS BANK PLC
2014-12-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-12-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-06-08 Satisfied DAVID ALAN HULIN
MORTGAGE DEBENTURE 1997-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 ROUTEBUY LIMITED

Intangible Assets
Patents
We have not found any records of ROUTEBUY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUTEBUY LIMITED
Trademarks
We have not found any records of ROUTEBUY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUTEBUY 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 ROUTEBUY 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 ROUTEBUY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUTEBUY 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 ROUTEBUY 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.