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

FREIGHT TRADERS LIMITED

3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG,
Company Registration Number
03883256
Private Limited Company
Active

Company Overview

About Freight Traders Ltd
FREIGHT TRADERS LIMITED was founded on 1999-11-25 and has its registered office in Berkshire. The organisation's status is listed as "Active". Freight Traders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FREIGHT TRADERS LIMITED
 
Legal Registered Office
3D DUNDEE ROAD
SLOUGH
BERKSHIRE
SL1 4LG
Other companies in SL1
 
Filing Information
Company Number 03883256
Company ID Number 03883256
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 08:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREIGHT TRADERS 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.
Companies with same name FREIGHT TRADERS LIMITED
The following companies were found which have the same name as FREIGHT TRADERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREIGHT TRADERS USA, INC. NV Permanently Revoked Company formed on the 1993-10-18
FREIGHT TRADERS INCORPORATED California Unknown
FREIGHT TRADERS INC. 9809 ASTORIA BLVD Queens EAST ELMHURST NY 11369 Active Company formed on the 2021-12-13

Company Officers of FREIGHT TRADERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HAINES
Director 2016-08-09
IAN JAMES LANGER
Director 2014-12-15
ANDREW RICHARD PARTON
Director 2016-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WILLIAMS
Company Secretary 2012-07-06 2017-12-29
CAROL WILLIAMS
Director 2012-07-06 2017-12-29
KEITH BROCKMAN
Director 2014-12-15 2016-05-25
DALE ABEL CREASER
Director 2011-02-25 2015-12-10
STUART GUTHRIE-BROWN
Director 2000-02-23 2014-12-15
MARGARET ALISON JORDAN
Company Secretary 2006-03-03 2012-07-06
MARGARET ALISON JORDAN
Director 2006-03-03 2012-07-06
ANDREW RICHARD PARTON
Director 2006-11-13 2011-02-21
GARRY MANSELL
Director 2000-02-23 2007-06-27
JEAN REMY ROUSSEL
Director 2004-03-29 2006-10-09
JOSEPH MICHAEL THOMPSON
Director 2003-03-13 2006-03-30
STUART GUTHRIE-BROWN
Company Secretary 2000-02-23 2006-03-03
OLIVIER GOUDET
Director 2000-06-12 2004-03-29
JOHN MAURICE RICH
Director 2000-02-23 2003-05-02
SISEC LIMITED
Company Secretary 1999-12-15 2000-02-23
LOVITING LIMITED
Director 1999-12-15 2000-02-23
SERJEANTS'INN NOMINEES LIMITED
Director 1999-12-15 2000-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-25 1999-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-25 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HAINES PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
DAVID JAMES HAINES MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
DAVID JAMES HAINES MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
DAVID JAMES HAINES MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
DAVID JAMES HAINES MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
DAVID JAMES HAINES MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
DAVID JAMES HAINES HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
DAVID JAMES HAINES MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
DAVID JAMES HAINES MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
DAVID JAMES HAINES EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
DAVID JAMES HAINES MARS FOOD UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES LAVAZZA PROFESSIONAL UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
DAVID JAMES HAINES HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
DAVID JAMES HAINES THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID JAMES HAINES THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
DAVID JAMES HAINES POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
DAVID JAMES HAINES KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
DAVID JAMES HAINES PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
DAVID JAMES HAINES MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
DAVID JAMES HAINES PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
DAVID JAMES HAINES SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
DAVID JAMES HAINES MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
DAVID JAMES HAINES MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
DAVID JAMES HAINES KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
DAVID JAMES HAINES MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
DAVID JAMES HAINES PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
DAVID JAMES HAINES RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER KENT SCIENCE PARK LIMITED Director 2015-05-08 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS INVESTMENTS Director 2014-12-15 CURRENT 2004-08-06 Active - Proposal to Strike off
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS IS UK LIMITED Director 2014-12-15 CURRENT 2009-09-01 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER MARS FOOD UK LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER LAVAZZA PROFESSIONAL UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PENSION TRUSTEES LIMITED Director 2007-12-31 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 Active
ANDREW RICHARD PARTON THE POSITIVE FOOD COMPANY LIMITED Director 2016-08-09 CURRENT 1987-07-23 Active - Proposal to Strike off
ANDREW RICHARD PARTON DENTON MORLEY LIMITED Director 2016-08-09 CURRENT 2003-01-23 Active
ANDREW RICHARD PARTON EFFEMEX LIMITED Director 2016-08-09 CURRENT 1955-12-22 Active
ANDREW RICHARD PARTON FOUR-SQUARE CATERING AND VENDING LIMITED Director 2016-08-09 CURRENT 1969-10-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-08-09 CURRENT 1974-11-27 Active
ANDREW RICHARD PARTON MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2010-10-13 Active
ANDREW RICHARD PARTON SEEDS OF CHANGE LIMITED. Director 2016-08-09 CURRENT 1986-04-25 Active
ANDREW RICHARD PARTON THE PETCARECO LIMITED Director 2016-08-09 CURRENT 2000-11-29 Active
ANDREW RICHARD PARTON MARS INVESTMENTS Director 2016-08-09 CURRENT 2004-08-06 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS PETCARE UK Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS MELTON UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS CHOCOLATE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS IS UK LIMITED Director 2016-08-09 CURRENT 2009-09-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS RETAIL SERVICES UK LIMITED Director 2016-08-09 CURRENT 2009-11-20 Active
ANDREW RICHARD PARTON PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
ANDREW RICHARD PARTON MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
ANDREW RICHARD PARTON MARS FOOD UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON LAVAZZA PROFESSIONAL UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
ANDREW RICHARD PARTON THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
ANDREW RICHARD PARTON THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
ANDREW RICHARD PARTON PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
ANDREW RICHARD PARTON MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
ANDREW RICHARD PARTON MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
ANDREW RICHARD PARTON KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off

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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LANGER
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HAINES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31CH01Director's details changed for David James Haines on 2018-07-01
2017-12-29TM02Termination of appointment of Carol Williams on 2017-12-29
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 5004404
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-23CH01Director's details changed for Andrew Richard Parton on 2017-09-30
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 5004404
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-12AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2016-08-15AP01DIRECTOR APPOINTED ANDREW RICHARD PARTON
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROCKMAN
2016-08-12AP01DIRECTOR APPOINTED DAVID JAMES HAINES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DALE ABEL CREASER
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 5004404
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22AP01DIRECTOR APPOINTED KEITH BROCKMAN
2014-12-22AP01DIRECTOR APPOINTED MR IAN JAMES LANGER
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 5004404
2014-10-28AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DALE ABEL CREASER / 23/10/2013
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 5004404
2013-10-23AR0116/10/13 FULL LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-29AR0116/10/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AP03SECRETARY APPOINTED MRS CAROL WILLIAMS
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET JORDAN
2012-07-10AP01DIRECTOR APPOINTED MRS CAROL WILLIAMS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN
2011-11-03AR0116/10/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARTON
2011-03-03AP01DIRECTOR APPOINTED DR DALE ABEL CREASER
2010-11-15AR0116/10/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PARTON / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-25RES04NC INC ALREADY ADJUSTED 28/08/2009
2010-02-18MISCFORM 123 DATED 28/4/09 INCREASE NOM CAP BY £4,297,345
2010-02-18RES04NC INC ALREADY ADJUSTED 28/04/2009
2010-02-18SH0128/08/09 STATEMENT OF CAPITAL GBP 707059
2009-12-01AD02SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-01AD02SAIL ADDRESS CREATED
2009-11-30AR0116/10/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-19RES13SECTION 175 QUOTED 17/03/2009
2009-05-19RES01ADOPT ARTICLES 17/03/2009
2009-02-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-11-07363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-22363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-26AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-11-08288bDIRECTOR RESIGNED
2006-11-06363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12288bDIRECTOR RESIGNED
2006-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28288bSECRETARY RESIGNED
2006-02-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-01-05123NC INC ALREADY ADJUSTED 06/12/05
2006-01-05RES04£ NC 50000/707059 06/12
2006-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-0588(2)RAD 06/12/05--------- £ SI 657059@1=657059 £ IC 50000/707059
2005-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS; AMEND
2005-11-02AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-10-17363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-10-21363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FREIGHT TRADERS 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 TRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2004-08-17 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
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 TRADERS LIMITED

Intangible Assets
Patents
We have not found any records of FREIGHT TRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREIGHT TRADERS LIMITED
Trademarks
We have not found any records of FREIGHT TRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREIGHT TRADERS 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 (99999 - Dormant Company) as FREIGHT TRADERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FREIGHT TRADERS 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 TRADERS 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 TRADERS 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.