Freightmaster Limited GAINSBOROUGH


Freightmaster started in year 2001 as Private Limited Company with registration number 04178622. The Freightmaster company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Gainsborough at Station Yard Station Road. Postal code: DN21 4BD.

The company has 2 directors, namely Shane C., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 21 March 2001 and Shane C. has been with the company for the least time - from 4 March 2022. 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 - B. who worked with the the company until 2 February 2004.

This company operates within the DN21 4BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0231328 . It is located at Station Approach, Station Road, Gainsborough with a total of 36 carsand 42 trailers. It has three locations in the UK.

Freightmaster Limited Address / Contact

Office Address Station Yard Station Road
Office Address2 Kirton Lindsey
Town Gainsborough
Post code DN21 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04178622
Date of Incorporation Tue, 13th Mar 2001
Industry Freight transport by road
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Shane C.

Position: Director

Appointed: 04 March 2022

Richard B.

Position: Director

Appointed: 21 March 2001

Mark B.

Position: Director

Appointed: 08 April 2014

Resigned: 03 December 2018

Gary L.

Position: Director

Appointed: 08 April 2014

Resigned: 29 March 2019

Blow Abbott Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 February 2004

Resigned: 17 August 2015

B.

Position: Secretary

Appointed: 25 September 2001

Resigned: 02 February 2004

Johnson Hunt (uk) Limited

Position: Corporate Secretary

Appointed: 21 March 2001

Resigned: 25 September 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2001

Resigned: 21 March 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 March 2001

Resigned: 21 March 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Richard B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard B.

Notified on 13 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth309 869324 914332 510220 406384 512486 811      
Balance Sheet
Cash Bank On Hand     97 89524 15223963 82918 714129 099146 394
Current Assets570 187475 354466 419547 067720 085514 233448 568597 005547 9511 167 6671 394 0121 411 045
Debtors570 187350 660387 215477 282573 418416 338424 416593 926481 2821 146 1131 212 0731 211 811
Net Assets Liabilities     486 811684 820674 443740 538767 594964 393978 076
Other Debtors     7 52633 92222 2278759 4821 7256 684
Property Plant Equipment     652 80782 38961 15728 04863 70874 42363 166
Total Inventories       2 8402 8402 8402 8402 840
Cash Bank In Hand 124 69479 20469 785146 66797 895      
Net Assets Liabilities Including Pension Asset Liability309 869324 914332 510220 406384 512486 811      
Tangible Fixed Assets317 222312 317283 040596 117570 785652 807      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve309 769324 814332 410220 306384 412486 711      
Shareholder Funds309 869324 914332 510220 406384 512486 811      
Other
Accumulated Depreciation Impairment Property Plant Equipment     317 430253 810292 930311 322303 104307 796322 708
Additions Other Than Through Business Combinations Property Plant Equipment           3 655
Amounts Owed By Related Parties          741 672621 822
Average Number Employees During Period      231814151314
Bank Borrowings          92 500 
Creditors     96 20618 07124 58115 9576 97792 500480 344
Financial Assets          50 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment      74 31355 05636 20515 137 14 912
Net Current Assets Liabilities46 66946 88165 251-136 913-11 809-90 31119 41129 114113 681720 593991 574930 701
Number Shares Issued Fully Paid       100 100100100
Other Inventories          2 8402 840
Par Value Share 11111 1 1 1
Prepayments     17 30413 0171 4562 0252 5572 9223 620
Property Plant Equipment Gross Cost     970 237336 199354 087339 370366 812382 219385 874
Provisions For Liabilities Balance Sheet Subtotal     34 47918 55910 8974 9849 7309 10415 791
Total Assets Less Current Liabilities363 891359 198348 291459 214598 976617 496721 450709 921761 479784 3011 065 997993 867
Total Borrowings          92 500 
Trade Debtors Trade Receivables     391 508375 057516 644416 262457 388465 754579 685
Amount Specific Advance Or Credit Directors          73 1461 396
Amount Specific Advance Or Credit Made In Period Directors          78 16914 750
Amount Specific Advance Or Credit Repaid In Period Directors          -40 000-86 500
Advances Credits Directors          73 146 
Accrued Liabilities Deferred Income     70 64033 96935 16941 05871 119  
Bank Borrowings Overdrafts     29 364 26 242    
Corporation Tax Payable     1 90843 705 21 01215 675  
Corporation Tax Recoverable      5073 5963 5963 595  
Creditors Due After One Year38 84022 6686 751221 668199 40996 206      
Creditors Due Within One Year523 518428 473401 168683 980731 894604 544      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      137 93315 93617 81323 355  
Disposals Property Plant Equipment      639 93617 70030 21726 805  
Finance Lease Liabilities Present Value Total     66 84218 07124 58115 9576 977  
Fixed Assets  283 040596 127610 785707 807702 039680 807647 79863 708  
Increase Decrease In Property Plant Equipment       35 588    
Investments Fixed Assets   1040 00055 000619 650619 650619 750   
Number Shares Allotted 100100100100100      
Other Creditors     4 513  1 293   
Other Taxation Social Security Payable     11 77613 44515 58610 00213 669  
Provisions For Liabilities Charges15 18211 6169 03017 14015 05534 479      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 32 88214 507359 60042 669185 226      
Tangible Fixed Assets Cost Or Valuation438 062452 944421 157769 216803 635970 237      
Tangible Fixed Assets Depreciation120 840140 627138 117173 099232 850317 430      
Tangible Fixed Assets Depreciation Charged In Period 32 20928 85444 92361 49392 920      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 42231 3649 9411 7428 340      
Tangible Fixed Assets Disposals 18 00046 29411 5418 25018 624      
Total Additions Including From Business Combinations Property Plant Equipment      5 89835 58815 50054 247  
Trade Creditors Trade Payables     196 757203 175317 248290 012281 325  
Amounts Owed By Associates         619 750  

Transport Operator Data

Station Approach
Address Station Road , Kirton Lindsey
City Gainsborough
Post code DN21 4BD
Vehicles 11
Trailers 11
Unit 1 Cleatham Business Park
Address Cleatham Road , Kirton Lindsey
City Gainsborough
Post code DN21 4JR
Vehicles 14
Trailers 20
Unit 1a
Address North Moss Lane , Stallingborough
City Grimsby
Post code DN41 8DD
Vehicles 11
Trailers 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements