Freightroute Limited NORTHANTS


Freightroute started in year 1972 as Private Limited Company with registration number 01087160. The Freightroute company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Northants at Station Road. Postal code: NN9 5QQ.

Currently there are 5 directors in the the company, namely Bryan M., Gavin G. and Nigel C. and others. In addition one secretary - Bryan M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dudley G. who worked with the the company until 31 August 2006.

This company operates within the NN9 5QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1031038 . It is located at Unit B, Cotes Park Industrial Estate, Alfreton with a total of 35 carsand 20 trailers. It has two locations in the UK.

Freightroute Limited Address / Contact

Office Address Station Road
Office Address2 Irthlingborough
Town Northants
Post code NN9 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01087160
Date of Incorporation Fri, 15th Dec 1972
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Bryan M.

Position: Secretary

Appointed: 06 April 2017

Bryan M.

Position: Director

Appointed: 06 April 2017

Gavin G.

Position: Director

Appointed: 21 May 2007

Nigel C.

Position: Director

Appointed: 03 April 2006

Alison B.

Position: Director

Appointed: 03 June 1997

Karl G.

Position: Director

Appointed: 01 July 1991

Dudley G.

Position: Secretary

Resigned: 31 August 2006

Christopher M.

Position: Director

Appointed: 17 October 2011

Resigned: 02 March 2020

Michael H.

Position: Director

Appointed: 01 September 2008

Resigned: 06 April 2017

Michael H.

Position: Secretary

Appointed: 01 September 2006

Resigned: 06 April 2017

Graham K.

Position: Director

Appointed: 04 January 2005

Resigned: 28 February 2006

Andrew H.

Position: Director

Appointed: 03 June 1997

Resigned: 06 November 2006

Beverley L.

Position: Director

Appointed: 03 June 1997

Resigned: 08 February 2002

Gavin G.

Position: Director

Appointed: 01 July 1991

Resigned: 23 September 2003

Anona G.

Position: Director

Appointed: 03 May 1991

Resigned: 01 November 1998

Dudley G.

Position: Director

Appointed: 03 May 1991

Resigned: 22 June 2006

Peter G.

Position: Director

Appointed: 03 May 1991

Resigned: 16 November 2012

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Gavin G. This PSC and has 50,01-75% shares.

Gavin G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Transport Operator Data

Unit B
Address Cotes Park Industrial Estate , Garnham Close , Somercotes
City Alfreton
Post code DE55 4QH
Vehicles 15
Trailers 10
Unit 15 - 17
Address Sankey Valley Industrial Estate , Anglezarke Road
City Newton-le-willows
Post code WA12 8DJ
Vehicles 20
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (53 pages)

Company search

Advertisements