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

FREIGHTFORCE DISTRIBUTION LTD

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0HR,
Company Registration Number
03498298
Private Limited Company
Active

Company Overview

About Freightforce Distribution Ltd
FREIGHTFORCE DISTRIBUTION LTD was founded on 1998-01-23 and has its registered office in Norwich. The organisation's status is listed as "Active". Freightforce Distribution Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FREIGHTFORCE DISTRIBUTION LTD
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK
THORPE ST ANDREW
NORWICH
NORFOLK
NR7 0HR
Other companies in NR1
 
Previous Names
LOGISTIC MANAGEMENT SERVICES LTD.25/07/2013
Filing Information
Company Number 03498298
Company ID Number 03498298
Date formed 1998-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB711271966  
Last Datalog update: 2024-02-07 00:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREIGHTFORCE DISTRIBUTION LTD
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.

Company Officers of FREIGHTFORCE DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
MARTIN HALLIDAY
Director 2016-08-18
NICHOLAS CHARLES ANTHONY JOLLEY
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DONALD MILES
Director 2003-05-12 2016-08-18
NICHOLAS CHARLES ANTHONY JOLLEY
Director 2013-01-15 2015-03-16
NICHOLAS CHARLES ANTHONY JOLLEY
Director 1998-01-23 2013-01-15
NICHOLAS CHARLES ANTHONY JOLLEY
Company Secretary 2006-04-20 2012-07-16
PETER JOHN ADAMS
Company Secretary 1998-03-16 2006-04-19
PETER JOHN ADAMS
Director 1998-03-16 2006-04-19
MARTIN HALLIDAY
Director 1998-01-23 2004-12-24
NICHOLAS CHARLES ANTHONY JOLLEY
Company Secretary 1998-01-23 1998-03-16
MIDLANDS COMPANY SERVICES LIMITED
Company Secretary 1998-01-23 1998-01-23
JANE ADEY
Director 1998-01-23 1998-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HALLIDAY LMS TRUCK & TRAILER LIMITED Director 2016-08-18 CURRENT 2012-03-13 Active - Proposal to Strike off
MARTIN HALLIDAY LOGISTIC PROPERTY LTD Director 2016-08-18 CURRENT 2013-02-07 Active - Proposal to Strike off
MARTIN HALLIDAY FREIGHTFORCE LTD Director 2016-08-18 CURRENT 2014-08-15 Active
MARTIN HALLIDAY LOGISTIC MANAGEMENT SERVICES LTD Director 2016-08-18 CURRENT 2008-06-27 Active - Proposal to Strike off
MARTIN HALLIDAY LOGISTIC MANAGEMENT FREIGHT SERVICES LTD Director 2016-08-18 CURRENT 2016-04-19 Active
NICHOLAS CHARLES ANTHONY JOLLEY LMS TRUCK & TRAILER LIMITED Director 2016-08-18 CURRENT 2012-03-13 Active - Proposal to Strike off
NICHOLAS CHARLES ANTHONY JOLLEY LOGISTIC PROPERTY LTD Director 2016-08-18 CURRENT 2013-02-07 Active - Proposal to Strike off
NICHOLAS CHARLES ANTHONY JOLLEY FREIGHTFORCE LTD Director 2016-08-18 CURRENT 2014-08-15 Active
NICHOLAS CHARLES ANTHONY JOLLEY LOGISTIC MANAGEMENT SERVICES LTD Director 2016-08-18 CURRENT 2008-06-27 Active - Proposal to Strike off
NICHOLAS CHARLES ANTHONY JOLLEY LOGISTIC MANAGEMENT FREIGHT SERVICES LTD Director 2016-04-19 CURRENT 2016-04-19 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
2024-02-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30Director's details changed for Mr Martin Halliday on 2022-11-26
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-30CH01Director's details changed for Mr Martin Halliday on 2022-11-26
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034982980008
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034982980007
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034982980006
2020-06-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09RP04CS01Second filing of Confirmation Statement dated 23/01/2020
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-31PSC07CESSATION OF LOGISTIC MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31PSC02Notification of Logistic Management Freight Services Ltd as a person with significant control on 2019-10-28
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-02-20PSC05Change of details for Logistics Management Services Ltd as a person with significant control on 2019-01-23
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-02-22AD04Register(s) moved to registered office address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
2018-02-22PSC05Change of details for Logistics Management Services Ltd as a person with significant control on 2018-02-22
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM 7 the Close Norwich Norfolk NR1 4DJ
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AP01DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY
2016-09-12AP01DIRECTOR APPOINTED MARTIN HALLIDAY
2016-09-12AP01DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DONALD MILES
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034982980005
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034982980004
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES ANTHONY JOLLEY
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-23AR0123/01/15 ANNUAL RETURN FULL LIST
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034982980004
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-24AR0123/01/14 FULL LIST
2013-07-25RES15CHANGE OF NAME 12/07/2013
2013-07-25CERTNMCOMPANY NAME CHANGED LOGISTIC MANAGEMENT SERVICES LTD. CERTIFICATE ISSUED ON 25/07/13
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0123/01/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES ANTHONY JOLLEY
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOLLEY
2012-07-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-31AD02SAIL ADDRESS CREATED
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JOLLEY
2012-06-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-31AR0123/01/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0123/01/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0123/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DONALD MILES / 23/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ANTHONY JOLLEY / 23/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ANTHONY JOLLEY / 23/01/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM MARTIN & ACOCK, 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2009-01-30363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28353LOCATION OF REGISTER OF MEMBERS
2007-02-28363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-05-22169£ IC 5860/5790 01/03/06 £ SR 70@1=70
2006-05-22169£ IC 5930/5860 01/04/06 £ SR 70@1=70
2006-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-28169£ IC 6000/5930 01/02/06 £ SR 70@1=70
2006-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-28169£ SR 70@1 01/01/06
2006-02-06363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-03169£ IC 5510/5440 01/09/05 £ SR 70@1=70
2005-08-25169£ IC 5580/5510 01/08/05 £ SR 70@1=70
2005-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-19169£ IC 5650/5580 01/07/05 £ SR 70@1=70
2005-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-30169£ IC 5720/5650 01/06/05 £ SR 70@1=70
2005-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-02169£ IC 5790/5720 01/05/05 £ SR 70@1=70
2005-04-27169£ IC 5860/5790 01/04/05 £ SR 70@1=70
2005-04-07169£ IC 5930/5860 01/03/05 £ SR 70@1=70
2005-04-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-25169£ IC 6000/5930 01/02/05 £ SR 70@1=70
2005-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-05363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-21169£ IC 9000/7500 22/12/04 £ SR 1500@1=1500
2005-01-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0229691 Active Licenced property: GUARDIAN ROAD INDUSTRIAL ESTATE UNITS 1A - 1E GUARDIAN ROAD NORWICH GUARDIAN ROAD GB NR5 8PF. Correspondance address: GUARDIAN ROAD 1A GUARDIAN ROAD INDUSTRIAL ESTATE NORWICH GB NR5 8PF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FREIGHTFORCE DISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-11 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE (ALL ASSETS) 1998-04-20 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FREIGHTFORCE DISTRIBUTION LTD

Intangible Assets
Patents
We have not found any records of FREIGHTFORCE DISTRIBUTION LTD registering or being granted any patents
Domain Names

FREIGHTFORCE DISTRIBUTION LTD owns 1 domain names.

lakenhamhewettrfc.co.uk  

Trademarks
We have not found any records of FREIGHTFORCE DISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREIGHTFORCE DISTRIBUTION LTD. 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 (49410 - Freight transport by road) as FREIGHTFORCE DISTRIBUTION LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where FREIGHTFORCE DISTRIBUTION LTD 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 FREIGHTFORCE DISTRIBUTION LTD 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 FREIGHTFORCE DISTRIBUTION LTD 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.