Freight Clearance Limited DOVER


Freight Clearance started in year 1970 as Private Limited Company with registration number 00989217. The Freight Clearance company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Dover at New Bridge House. Postal code: CT16 1JS.

At present there are 5 directors in the the company, namely Steven H., Rebecca B. and Gary W. and others. In addition one secretary - Rebecca B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne-Marie M. who worked with the the company until 28 September 2021.

Freight Clearance Limited Address / Contact

Office Address New Bridge House
Office Address2 New Bridge
Town Dover
Post code CT16 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00989217
Date of Incorporation Mon, 14th Sep 1970
Industry Other transportation support activities
Industry Combined office administrative service activities
End of financial Year 30th April
Company age 54 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Steven H.

Position: Director

Appointed: 21 February 2023

Rebecca B.

Position: Director

Appointed: 21 February 2023

Gary W.

Position: Director

Appointed: 21 February 2023

Rebecca B.

Position: Secretary

Appointed: 28 September 2021

Alister M.

Position: Director

Appointed: 15 November 2017

Ian B.

Position: Director

Appointed: 15 November 2017

James K.

Position: Director

Resigned: 15 November 2017

Marilyn K.

Position: Director

Appointed: 11 September 2014

Resigned: 15 November 2017

Anne-Marie M.

Position: Secretary

Appointed: 28 February 1992

Resigned: 28 September 2021

Anne-Marie M.

Position: Director

Appointed: 28 February 1992

Resigned: 28 September 2021

Robert H.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 1992

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we established, there is Freight Clearance Holdings Limited from Dover, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alister M. This PSC owns 25-50% shares. The third one is Ian B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Freight Clearance Holdings Limited

New Bridge House New Bridge, Dover, Kent, CT16 1JS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13553082
Notified on 22 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alister M.

Notified on 15 November 2017
Ceased on 22 September 2022
Nature of control: 25-50% shares

Ian B.

Notified on 28 November 2016
Ceased on 22 September 2022
Nature of control: 25-50% shares

Alister M.

Notified on 28 November 2016
Ceased on 15 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 488 7621 501 9611 904 1651 686 666
Current Assets1 794 7232 201 0183 202 8452 124 904
Debtors305 961699 0571 298 680406 730
Net Assets Liabilities847 1251 296 512614 457931 264
Other Debtors29 40836 055629 69823 108
Property Plant Equipment45 14741 880454 447436 843
Total Inventories   31 508
Other
Accumulated Depreciation Impairment Property Plant Equipment121 522136 810150 375168 087
Additions Other Than Through Business Combinations Property Plant Equipment 12 021426 132108
Amounts Owed By Group Undertakings Participating Interests 20 089  
Average Number Employees During Period17264943
Corporation Tax Payable36 246130 481205 019116 961
Creditors986 392940 5903 038 7801 627 277
Depreciation Rate Used For Property Plant Equipment 153333
Increase From Depreciation Charge For Year Property Plant Equipment 15 28813 56517 712
Net Current Assets Liabilities808 3311 260 428164 065497 627
Other Creditors145 852132 0422 165 715870 702
Other Taxation Social Security Payable8 34649 24448 15245 784
Property Plant Equipment Gross Cost166 669178 690604 822604 930
Taxation Including Deferred Taxation Balance Sheet Subtotal6 3535 7964 0553 206
Total Assets Less Current Liabilities853 4781 302 308618 512934 470
Trade Creditors Trade Payables795 948628 823619 894593 830
Trade Debtors Trade Receivables276 553663 002668 982383 622

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements