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

KERSEY FREIGHT LIMITED

UNIT 42, LADY LANE INDUSTRIUAL ESTATE, HADLEIGH, SUFFOLK, IP7 6BQ,
Company Registration Number
04995662
Private Limited Company
Active

Company Overview

About Kersey Freight Ltd
KERSEY FREIGHT LIMITED was founded on 2003-12-15 and has its registered office in Hadleigh. The organisation's status is listed as "Active". Kersey Freight Limited is a Private Limited Company registered in 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
KERSEY FREIGHT LIMITED
 
Legal Registered Office
UNIT 42
LADY LANE INDUSTRIUAL ESTATE
HADLEIGH
SUFFOLK
IP7 6BQ
Other companies in IP7
 
Previous Names
EVO LOGISTICS LIMITED21/12/2004
Filing Information
Company Number 04995662
Company ID Number 04995662
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB831207758  
Last Datalog update: 2024-01-08 06:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERSEY FREIGHT 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.

Company Officers of KERSEY FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
JAMES MAINWARING
Company Secretary 2004-07-26
DAVID CRAWFORD
Director 2004-11-22
JAMES MAINWARING
Director 2004-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JODY HOLLIE BURROWS
Director 2004-06-24 2004-11-22
PETER JAMES EASTERBROOK
Company Secretary 2003-12-15 2004-07-26
NEIL RICHARD CATTERMOLE
Director 2003-12-15 2004-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MAINWARING KERSEY TRADING CO LIMITED Company Secretary 2008-01-03 CURRENT 2008-01-03 Dissolved 2014-09-30
JAMES MAINWARING KERSEY HOLDINGS LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
DAVID CRAWFORD KERSEY TRADING CO LIMITED Director 2008-01-03 CURRENT 2008-01-03 Dissolved 2014-09-30
DAVID CRAWFORD KERSEY HOLDINGS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
JAMES MAINWARING KERSEY HOLDINGS LIMITED Director 2005-09-30 CURRENT 2005-09-30 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-10-19CH01Director's details changed for Mr James Mainwaring on 2022-10-19
2022-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MAINWARING on 2022-10-17
2022-10-17CH01Director's details changed for Mr David Crawford on 2022-10-17
2022-10-10DIRECTOR APPOINTED MRS LAURA JANE CRAWFORD
2022-10-10DIRECTOR APPOINTED MRS EMMA LOUISE MAINWARING
2022-10-10AP01DIRECTOR APPOINTED MRS LAURA JANE CRAWFORD
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-08-17AAMDAmended full accounts made up to 2019-12-31
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CH01Director's details changed for Mr David Crawford on 2019-01-31
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 26000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 26000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-23CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MAINWARING on 2016-12-23
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAINWARING / 23/12/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAWFORD / 23/12/2016
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01CH01Director's details changed for James Mainwaring on 2016-03-31
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MAINWARING on 2016-03-31
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 26000
2015-12-23AR0115/12/15 ANNUAL RETURN FULL LIST
2015-07-03CH01Director's details changed for James Mainwaring on 2015-06-30
2015-07-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MAINWARING on 2015-06-30
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 26000
2015-01-23AR0115/12/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 26000
2014-01-14AR0115/12/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0115/12/12 ANNUAL RETURN FULL LIST
2012-05-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0115/12/10 FULL LIST
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAWFORD / 30/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAWFORD / 29/10/2010
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0115/12/09 FULL LIST
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAWFORD / 02/07/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: KERSEY MALTINGS KERSEY SUFFOLK IP7 6DP
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 10 MANOR HOUSE ST. MARGARET'S GREEN IPSWICH IP4 2BS
2004-12-21CERTNMCOMPANY NAME CHANGED EVO LOGISTICS LIMITED CERTIFICATE ISSUED ON 21/12/04
2004-12-1388(2)RAD 24/06/04--------- £ SI 25000@1=25000 £ IC 1000/26000
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-11288bSECRETARY RESIGNED
2004-08-04123NC INC ALREADY ADJUSTED 24/06/04
2004-08-04RES04£ NC 1000/26000 24/06/
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-30288bDIRECTOR RESIGNED
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 International operator OF1095590 Active Licenced property: HADLEIGH UNIT 42, LADY LANE INDUSTRIAL ESTATE IPSWICH GB IP7 6BQ;CHILTON INDUSTRIAL ESTATE NORTHERN ROAD SUDBURY GB CO10 2ZB;IPSWICH ROAD THE COACH DEPOT HADLEIGH IPSWICH HADLEIGH GB IP7 6BG. Correspondance address: LADY LANE INDUSTRIAL ESTATE UNIT 42 HADLEIGH IPSWICH HADLEIGH GB IP7 6BQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1145799 Active Licenced property: OZONE WAY UNIT 3 OZONE BUSINESS PARK HOWDEN GOOLE OZONE BUSINESS PARK GB DN14 7SE. Correspondance address: LADY LANE INDUSTRIAL ESTATE UNIT 42 HADLEIGH IPSWICH HADLEIGH GB IP7 6BQ

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 KERSEY FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-01-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-03-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
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 KERSEY FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of KERSEY FREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERSEY FREIGHT LIMITED
Trademarks
We have not found any records of KERSEY FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERSEY FREIGHT 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 (49410 - Freight transport by road) as KERSEY FREIGHT LIMITED 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 KERSEY FREIGHT 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 KERSEY FREIGHT 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 KERSEY FREIGHT 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.