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

FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED

OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN,
Company Registration Number
00541136
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freight Indemnity And Guarantee Company Ltd
FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED was founded on 1954-11-26 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Freight Indemnity And Guarantee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED
 
Legal Registered Office
OCEAN HOUSE
THE RING
BRACKNELL
BERKSHIRE
RG12 1AN
Other companies in RG12
 
Filing Information
Company Number 00541136
Company ID Number 00541136
Date formed 1954-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-04-06 11:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED
The accountancy firm based at this address is OCEAN GROUP SHARE SCHEME TRUSTEE 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 FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
ALEXANDER HOWARD BRIDGEMAN
Director 2009-10-15
THORSTEN KUHL
Director 2018-06-13
JANE LI
Director 2016-02-01
MICHAEL JAMES TRIMM
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
KEITH ROY SMITH
Director 2014-08-15 2017-03-31
DERMOT FRANCIS WOOLLISCROFT
Director 2016-02-01 2016-11-25
EXEL SECRETARIAL SERVICES LIMITED
Director 2005-12-31 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 1992-05-24 2015-11-04
PAUL TAYLOR
Director 2009-08-28 2014-08-15
CHRISTOPHER STEPHEN WATERS
Director 2009-08-28 2011-01-05
JONATHAN CULVER BUMSTEAD
Director 2006-02-27 2009-08-31
DOUGLAS GEORGE EVANS
Director 2001-09-28 2006-03-31
ANTHONY ROBERT WILLIAMS
Director 1992-11-16 2005-12-31
TIMOTHY FALLOWFIELD
Director 2000-10-31 2001-09-28
JEREMY WILLIAM CHARLES LETCHFORD
Director 1993-12-31 2000-10-31
N F C SECRETARIAL SERVICES LIMITED
Director 1993-02-28 1993-12-31
ANTHONY JOHN MORRISH
Director 1992-05-24 1993-05-24
TREVOR GEORGE LARMAN
Director 1992-05-24 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HOWARD BRIDGEMAN DHL GBS (UK) LIMITED Director 2017-10-24 CURRENT 1981-11-18 Active
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Active
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Active
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL OCEAN OVERSEAS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1957-11-29 Active
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TANKFREIGHT LIMITED Director 2018-06-13 CURRENT 1938-02-22 Liquidation
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL TRUCKS AND CHILD SAFETY LIMITED Director 2018-06-13 CURRENT 1968-11-19 Active
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL MCGREGOR CORY LIMITED Director 2018-06-13 CURRENT 1953-11-14 Active
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL EXEL UK LIMITED Director 2018-06-13 CURRENT 1963-03-20 Active
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL DHL REAL ESTATE (UK) LIMITED Director 2018-06-13 CURRENT 1973-12-12 Active
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL HOLDINGS LIMITED Director 2017-03-22 CURRENT 1980-06-30 Active
MICHAEL JAMES TRIMM DHL EXEL SUPPLY CHAIN LIMITED Director 2016-11-25 CURRENT 1987-12-29 Liquidation
MICHAEL JAMES TRIMM EXEL OVERSEAS LIMITED Director 2016-11-25 CURRENT 1991-07-15 Active
MICHAEL JAMES TRIMM OCEAN OVERSEAS HOLDINGS LIMITED Director 2016-11-25 CURRENT 1957-11-29 Active
MICHAEL JAMES TRIMM NATIONAL CARRIERS LIMITED Director 2016-11-25 CURRENT 1981-01-15 Active - Proposal to Strike off
MICHAEL JAMES TRIMM TANKFREIGHT LIMITED Director 2016-11-25 CURRENT 1938-02-22 Liquidation
MICHAEL JAMES TRIMM TRUCKS AND CHILD SAFETY LIMITED Director 2016-11-25 CURRENT 1968-11-19 Active
MICHAEL JAMES TRIMM OCEAN GROUP INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1935-11-07 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LIMITED Director 2016-11-25 CURRENT 1902-06-06 Active
MICHAEL JAMES TRIMM EXEL LOGISTICS PROPERTY LIMITED Director 2016-11-25 CURRENT 1973-10-24 Active
MICHAEL JAMES TRIMM EXEL INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1981-11-27 Active
MICHAEL JAMES TRIMM JOINT RETAIL LOGISTICS LIMITED Director 2016-11-25 CURRENT 1984-08-07 Active
MICHAEL JAMES TRIMM DHL GBS (UK) LIMITED Director 2016-11-25 CURRENT 1981-11-18 Active
MICHAEL JAMES TRIMM DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 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
2022-06-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-15DS01Application to strike the company off the register
2022-01-20CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-02PSC07CESSATION OF ALEXANDER HOWARD BRIDGEMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWARD BRIDGEMAN
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-04PSC02Notification of Exel Holdings Limited as a person with significant control on 2016-04-06
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-11-26PSC07CESSATION OF JANE LI AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-08-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-08-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-08-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-08-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-08-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-08-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-08-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-18PSC07CESSATION OF KEITH ROY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY SMITH
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 16000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT
2016-07-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-02-15AP01DIRECTOR APPOINTED MR DERMOT FRANCIS WOOLLISCROFT
2016-02-01AP01DIRECTOR APPOINTED MRS JANE LI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 16000
2016-01-19AR0116/01/16 FULL LIST
2015-12-18AP03SECRETARY APPOINTED MRS JANE LI
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-08-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-08-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-08-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 16000
2015-01-26AR0116/01/15 FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-07-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-07-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 16000
2014-01-27AR0116/01/14 FULL LIST
2013-08-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-08-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-17AR0116/01/13 FULL LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM THE MERTON CENTRE 45 ST PETERS STREET BEDFORD MK40 2UB
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0116/01/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2011-02-08AR0116/01/11 FULL LIST
2011-01-21RES01ADOPT ARTICLES 22/12/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD BRIDGEMAN / 01/07/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0116/01/10 FULL LIST
2010-02-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2010-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2009-10-15AP01DIRECTOR APPOINTED MR ALEXANDER HOWARD BRIDGEMAN
2009-09-04288aDIRECTOR APPOINTED CHRISTOPHER STEPHEN WATERS
2009-09-04288aDIRECTOR APPOINTED PAUL TAYLOR
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19AUDAUDITOR'S RESIGNATION
2007-02-13363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363aRETURN MADE UP TO 24/05/05; NO CHANGE OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-12288cSECRETARY'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-08288bDIRECTOR RESIGNED
2001-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/01
2001-05-31363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-12-12288aNEW DIRECTOR APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-07-25AAFULL ACCOUNTS MADE UP TO 02/10/99
2000-07-21225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-06-22363aRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-03-30288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED
Trademarks
We have not found any records of FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREIGHT INDEMNITY AND GUARANTEE COMPANY 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 (82990 - Other business support service activities n.e.c.) as FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FREIGHT INDEMNITY AND GUARANTEE COMPANY 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 FREIGHT INDEMNITY AND GUARANTEE COMPANY 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 FREIGHT INDEMNITY AND GUARANTEE COMPANY 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.