Company Information for WYVERN CARGO LTD
SOUTHERN DISTRIBUTION CENTRE BROOM ROAD, POOLE, DORSET, BH12 4NR,
|
Company Registration Number
01690595
Private Limited Company
Active |
Company Name | |
---|---|
WYVERN CARGO LTD | |
Legal Registered Office | |
SOUTHERN DISTRIBUTION CENTRE BROOM ROAD POOLE DORSET BH12 4NR Other companies in BH12 | |
Company Number | 01690595 | |
---|---|---|
Company ID Number | 01690595 | |
Date formed | 1983-01-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB927497282 |
Last Datalog update: | 2024-01-09 15:38:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WYVERN CARGO DISTRIBUTION LTD | SOUTHERN DISTRIBUTION CENTRE BROOM ROAD POOLE DORSET BH12 4NR | Active | Company formed on the 1998-10-23 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN RANDOLPH BENNETT |
||
STEPHEN RANDOLPH BENNETT |
||
JOHN STANLEY PROBERT |
||
EVAN SPARROWHAWK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN RICHARD HAWKINS |
Director | ||
LIDIA PROBERT |
Director | ||
KENNETH PARKER |
Company Secretary | ||
ERIC IVOR BROOKS |
Director | ||
KEVIN JULIAN PROBERT |
Director | ||
LIDIA PROBERT |
Director | ||
STEPHEN KENNEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYVERN HOLDINGS LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
WYVERN CARGO DISTRIBUTION LTD | Company Secretary | 1999-03-19 | CURRENT | 1998-10-23 | Active | |
WYVERN HOLDINGS LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
WYVERN CARGO DISTRIBUTION LTD | Director | 1999-03-19 | CURRENT | 1998-10-23 | Active | |
WYVERN HOLDINGS LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
SHERWOOD ESTATES LIMITED | Director | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
WYVERN CARGO DISTRIBUTION LTD | Director | 1999-03-19 | CURRENT | 1998-10-23 | Active | |
WYVERN HOLDINGS LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
WYVERN CARGO DISTRIBUTION LTD | Director | 1999-03-19 | CURRENT | 1998-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Register inspection address changed to Southern Distribution Centre Broom Road Poole Dorset BH12 4NR | ||
Registers moved to registered inspection location of Southern Distribution Centre Broom Road Poole Dorset BH12 4NR | ||
AD03 | Registers moved to registered inspection location of Southern Distribution Centre Broom Road Poole Dorset BH12 4NR | |
AD02 | Register inspection address changed to Southern Distribution Centre Broom Road Poole Dorset BH12 4NR | |
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL MARK BALLARD on 2021-07-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL BALLARD on 2021-07-06 | |
CH01 | Director's details changed for Mr Evan Sparrowhawk on 2021-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM Broom Road Poole Dorset BH12 4NR | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR NIGEL MARK BALLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY PROBERT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANDOLPH BENNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Nigel Ballard as company secretary on 2020-03-31 | |
TM02 | Termination of appointment of Stephen Randolph Bennett on 2020-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016905950008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD HAWKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES01 | ADOPT ARTICLES 14/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIDIA PROBERT | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/07/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LIDIA PROBERT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN SPARROWHAWK / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY PROBERT / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD HAWKINS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RANDOLPH BENNETT / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RANDOLPH BENNETT / 04/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 150 CRANBROOK ROAD PARKSTONE POOLE DORSET BH12 3JB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1032387 | Active | Licenced property: FINEDON ROAD INDUSTRIAL ESTATE 3 VAUX ROAD WELLINGBOROUGH GB NN8 4TG;THE RIDGEWAY SOUTH MILLS BLUNHAM BEDFORD BLUNHAM GB MK44 3PH;STATION ROAD CHOWNS MILL BUSINESS PARK IRTHLINGBOROUGH WELLINGBOROUGH IRTHLINGBOROUGH GB NN9 5QQ. Correspondance address: BROOM ROAD POOLE GB BH12 4NR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0148848 | Active | Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0148848 | Active | Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0148848 | Active | Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0148848 | Active | Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0148848 | Active | Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | JOHN STANLEY PROBERT | |
LEGAL CHARGE (SUBORDINATE TO THE LEGAL CHARGE DATED 5TH JUNE 2003) | Satisfied | JOHN STANLEY PROBERT | |
LEGAL CHARGE | Satisfied | THESEUS INVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | INVESTORS IN INDUSTRY PLC. | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 WYVERN CARGO LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Supplier & Services Budget |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Supplier & Services Budget |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Poole Housing Partnership | |
|
Works |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
Removal, Relocation & Storage |
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
General Materials |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Removal, Relocation & Storage |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Distribution & Mailing Service |
Poole Housing Partnership | |
|
Legal Fees External |
Poole Housing Partnership | |
|
Legal Fees External |
Borough of Poole | |
|
Uniforms |
Borough of Poole | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wellingborough Borough Council | Warehouse and Premises | 3 VAUX RD FINEDON ROAD IND ESTATE WELLINGBOROUGH NN8 4TG | 33,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |