Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REED BOARDALL TRANSPORT LIMITED
Company Information for

REED BOARDALL TRANSPORT LIMITED

BAR LANE, ROECLIFFE, BOROUGHBRIDGE, NORTH YORKS, YO5 9NN,
Company Registration Number
01897313
Private Limited Company
Active

Company Overview

About Reed Boardall Transport Ltd
REED BOARDALL TRANSPORT LIMITED was founded on 1985-03-20 and has its registered office in Boroughbridge. The organisation's status is listed as "Active". Reed Boardall Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REED BOARDALL TRANSPORT LIMITED
 
Legal Registered Office
BAR LANE
ROECLIFFE
BOROUGHBRIDGE
NORTH YORKS
YO5 9NN
Other companies in YO5
 
Telephone0142-332-1301
 
Filing Information
Company Number 01897313
Company ID Number 01897313
Date formed 1985-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB430919947  
Last Datalog update: 2023-12-06 20:42:48
Primary Source:Companies House
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.
Companies with same name REED BOARDALL TRANSPORT LIMITED
The following companies were found which have the same name as REED BOARDALL TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REED BOARDALL TRANSPORT (HOLDINGS) LIMITED BAR LANE BOROUGHBRIDGE YORK YO51 9NN Active Company formed on the 1956-12-06

Company Officers of REED BOARDALL TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
MARCUS KEITH BOARDALL
Company Secretary 2003-12-01
ANDREW LYNDON BALDWIN
Director 2014-07-01
KEITH BOARDALL
Director 1991-10-17
MARCUS KEITH BOARDALL
Director 2004-03-31
GRAEME NEIL RICHARDSON
Director 2018-07-01
SARAH KAREN ROBERTS
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE BROWN
Director 2018-02-01 2018-08-10
JOHN HOWARD WILLIAM GILL
Director 2007-10-04 2017-12-29
THOMAS WILLIAM CASSELLS
Director 1991-10-17 2015-03-18
LESLIE KIRBY
Director 1991-10-17 2014-10-31
GUY REED
Director 1991-10-17 2013-07-10
LESLIE KIRBY
Company Secretary 1991-10-17 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-20 Active
MARCUS KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2006-04-03 Active
MARCUS KEITH BOARDALL BAR LANE PROPERTIES LIMITED Company Secretary 2006-11-29 CURRENT 2004-11-08 Liquidation
MARCUS KEITH BOARDALL DALTON ESTATE LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
MARCUS KEITH BOARDALL COD BECK BLENDERS LIMITED Company Secretary 2003-12-01 CURRENT 1988-08-30 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Company Secretary 2003-12-01 CURRENT 1956-12-06 Active
MARCUS KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Company Secretary 2003-12-01 CURRENT 1970-11-23 Active
MARCUS KEITH BOARDALL R B HOLDINGS LIMITED Company Secretary 2003-12-01 CURRENT 1976-07-28 Active
MARCUS KEITH BOARDALL GORCO 493 LIMITED Company Secretary 2003-12-01 CURRENT 1985-03-21 Active
MARCUS KEITH BOARDALL BOROUGHBRIDGE MOTORS LIMITED Company Secretary 2003-12-01 CURRENT 1978-11-10 Active
ANDREW LYNDON BALDWIN REED BOARDALL COLD STORAGE LIMITED Director 2007-10-04 CURRENT 1970-11-23 Active
KEITH BOARDALL FORTI8 MINERAL COMPANY LIMITED Director 2010-07-07 CURRENT 2010-04-27 Active - Proposal to Strike off
KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Director 2008-04-01 CURRENT 2008-02-20 Active
KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-04-03 Active
KEITH BOARDALL BAR LANE PROPERTIES LIMITED Director 2006-11-29 CURRENT 2004-11-08 Liquidation
KEITH BOARDALL DALTON ESTATE LIMITED Director 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
KEITH BOARDALL BERMERSIDE HOUSE MANAGEMENT LIMITED Director 2001-12-07 CURRENT 2001-02-09 Active
KEITH BOARDALL COD BECK BLENDERS LIMITED Director 1992-10-17 CURRENT 1988-08-30 Active
KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Director 1992-10-17 CURRENT 1956-12-06 Active
KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Director 1991-10-17 CURRENT 1970-11-23 Active
KEITH BOARDALL GORCO 493 LIMITED Director 1991-10-17 CURRENT 1985-03-21 Active
KEITH BOARDALL BOROUGHBRIDGE MOTORS LIMITED Director 1991-10-17 CURRENT 1978-11-10 Active
KEITH BOARDALL R B HOLDINGS LIMITED Director 1991-08-22 CURRENT 1976-07-28 Active
KEITH BOARDALL ROWMARC LIMITED Director 1991-06-15 CURRENT 1977-03-31 Dissolved 2013-12-24
MARCUS KEITH BOARDALL ROWMARC LIMITED Director 2013-06-27 CURRENT 1977-03-31 Dissolved 2013-12-24
MARCUS KEITH BOARDALL FORTI8 MINERAL COMPANY LIMITED Director 2010-07-07 CURRENT 2010-04-27 Active - Proposal to Strike off
MARCUS KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Director 2008-04-01 CURRENT 2008-02-20 Active
MARCUS KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-04-03 Active
MARCUS KEITH BOARDALL BAR LANE PROPERTIES LIMITED Director 2006-11-29 CURRENT 2004-11-08 Liquidation
MARCUS KEITH BOARDALL COD BECK BLENDERS LIMITED Director 2004-03-31 CURRENT 1988-08-30 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Director 2004-03-31 CURRENT 1956-12-06 Active
MARCUS KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Director 2004-03-31 CURRENT 1970-11-23 Active
MARCUS KEITH BOARDALL R B HOLDINGS LIMITED Director 2004-03-31 CURRENT 1976-07-28 Active
MARCUS KEITH BOARDALL GORCO 493 LIMITED Director 2004-03-31 CURRENT 1985-03-21 Active
MARCUS KEITH BOARDALL BOROUGHBRIDGE MOTORS LIMITED Director 2004-03-31 CURRENT 1978-11-10 Active
MARCUS KEITH BOARDALL DALTON ESTATE LIMITED Director 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
GRAEME NEIL RICHARDSON REED BOARDALL COLD STORAGE LIMITED Director 2018-07-01 CURRENT 1970-11-23 Active
GRAEME NEIL RICHARDSON BOROUGHBRIDGE MOTORS LIMITED Director 2018-07-01 CURRENT 1978-11-10 Active
SARAH KAREN ROBERTS REED BOARDALL COLD STORAGE LIMITED Director 2015-04-14 CURRENT 1970-11-23 Active
SARAH KAREN ROBERTS BOROUGHBRIDGE MOTORS LIMITED Director 2015-04-14 CURRENT 1978-11-10 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
2023-10-18Appointment of Ms Sarah Karen Roberts as company secretary on 2023-10-06
2023-10-18Termination of appointment of Marcus Keith Boardall on 2023-10-06
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-26CH01Director's details changed for Ms Sarah Karen Roberts on 2022-07-12
2022-07-07AP01DIRECTOR APPOINTED MR NORMAN ALEXANDER HARTLEY
2022-04-22CH01Director's details changed for Mr Stevland Paul Town on 2022-04-10
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-10-13CH01Director's details changed for Mrs Sarah Karen Roberts on 2021-10-13
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL RICHARDSON
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOARDALL
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR STEVLAND PAUL TOWN
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26AD02Register inspection address changed from Cod Beck Estate Dalton Lane Dalton Thirsk North Yorkshire YO7 3HR United Kingdom to Reed Boardall Transport Ltd Bar Lane Boroughbridge York YO51 9NN
2018-10-25AD04Register(s) moved to registered office address Bar Lane Roecliffe Boroughbridge North Yorks YO5 9NN
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BROWN
2018-07-10AP01DIRECTOR APPOINTED MR GRAEME NEIL RICHARDSON
2018-02-05AP01DIRECTOR APPOINTED MR LESLIE BROWN
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD WILLIAM GILL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-10-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0117/10/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MRS SARAH KAREN ROBERTS
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM CASSELLS
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE KIRBY
2014-07-15AP01DIRECTOR APPOINTED MR ANDREW LYNDON BALDWIN
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY REED
2012-11-01AR0117/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0117/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CASSELLS / 17/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOARDALL / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY REED / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KIRBY / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILLIAM GILL / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0117/10/10 FULL LIST
2010-10-20AD02SAIL ADDRESS CREATED
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AR0117/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILLIAM GILL / 01/10/2009
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-11-29363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-12-16363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-30363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1996-11-12363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1995-10-26363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1994-12-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101747 Active Licenced property: BOROUGHBRIDGE BAR LANE YORK GB YO51 9NN. Correspondance address: BOROUGHBRIDGE BAR LANE ROECLIFFE YORK ROECLIFFE GB YO51 9NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH2001575 Active Licenced property: CORINIUM AVENUE UNILEVER BARNWOOD GLOUCESTER BARNWOOD GB GL4 3BW. Correspondance address: ROECLIFFE BAR LANE BOROUGHBRIDGE GB YO51 9NN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 REED BOARDALL TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-12-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-12-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-12-13 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
LEGAL CHARGE 1994-12-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-12-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-10-07 Outstanding MIDLAND BANK PLC
AIRCRAFT MORTGAGE 1987-04-07 Satisfied AIR AND GENERAL FINANCE LIMITED
GUARANTEE & DEBENTURE 1986-07-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 REED BOARDALL TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of REED BOARDALL TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REED BOARDALL TRANSPORT LIMITED owns 1 domain names.

reedboardall.com  

Trademarks
We have not found any records of REED BOARDALL TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REED BOARDALL TRANSPORT 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 (49410 - Freight transport by road) as REED BOARDALL TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where REED BOARDALL TRANSPORT 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 REED BOARDALL TRANSPORT 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 REED BOARDALL TRANSPORT 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.