Background WavePink WaveYellow Wave

PRICE EXPRESS TRANSPORT LIMITED (01451525)

PRICE EXPRESS TRANSPORT LIMITED (01451525) is an active UK company. incorporated on 1 October 1979. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. PRICE EXPRESS TRANSPORT LIMITED has been registered for 46 years. Current directors include WALKERDINE, John Bartholomew.

Company Number
01451525
Status
active
Type
ltd
Incorporated
1 October 1979
Age
46 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
WALKERDINE, John Bartholomew
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE EXPRESS TRANSPORT LIMITED

PRICE EXPRESS TRANSPORT LIMITED is an active company incorporated on 1 October 1979 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. PRICE EXPRESS TRANSPORT LIMITED was registered 46 years ago.(SIC: 49410, 52103)

Status

active

Active since 46 years ago

Company No

01451525

LTD Company

Age

46 Years

Incorporated 1 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Unit 2 Kestral Court First Avenue Auckley Doncaster DN9 3RN United Kingdom
From: 15 December 2023To: 24 February 2025
Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom
From: 20 September 2022To: 15 December 2023
Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom
From: 20 September 2022To: 20 September 2022
Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN England
From: 20 September 2022To: 20 September 2022
Carr Hill Carr Hill Doncaster DN4 8DE England
From: 5 January 2017To: 20 September 2022
Price Express Transport Limited Balby Carr Bank Carr Lane Doncaster South Yorkshire DN4 8DE England
From: 29 February 2016To: 5 January 2017
Unit 15 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ
From: 27 January 2011To: 29 February 2016
Unit 20 Avonbridge Trading Estate Atlantic Road Bristol Avon BS11 9QD
From: 25 May 2010To: 27 January 2011
Unit 15 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ
From: 1 October 1979To: 25 May 2010
Timeline

11 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
May 10
Loan Cleared
Jul 15
Director Left
Jul 15
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Feb 25
Loan Cleared
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WALKERDINE, John Bartholomew

Active
Park Plaza, CannockWS12 2DE
Born October 1964
Director
Appointed 24 Jan 2025

BEATSON, Stephen Victor

Resigned
46 Stanley Road, SheffieldS35 2XS
Secretary
Appointed 19 Jun 2006
Resigned 05 Dec 2006

COOPER, Malcolm Clifford

Resigned
15 Tollbar Close, SheffieldS36 8WJ
Secretary
Appointed 15 Mar 2003
Resigned 14 Jul 2003

PRICE, Bryan Andrew

Resigned
13 Damasel Close, SheffieldS35 0EJ
Secretary
Appointed 28 Feb 2007
Resigned 14 May 2010

PRICE, David John

Resigned
12 Blacka Moor Road, SheffieldS17 3GH
Secretary
Appointed 05 Dec 2006
Resigned 28 Feb 2007

PRICE, Karen Ann

Resigned
137 Church Street, SheffieldS30 3WF
Secretary
Appointed N/A
Resigned 31 Mar 1995

SVENSON, Ian Paul

Resigned
18 Laurel Hill Gardens, LeedsLS15 9ET
Secretary
Appointed 07 Apr 1995
Resigned 25 Jul 1996

WATKIN, Jonathan Ian

Resigned
6 Harlech Close, SheffieldS35 2ZL
Secretary
Appointed 14 Jul 2003
Resigned 19 Jun 2006

WRAGG, John Russell

Resigned
38 Laird Avenue, SheffieldS6 4BU
Secretary
Appointed 25 Jul 1996
Resigned 14 Mar 2003

CARTER, Colin John

Resigned
Park Plaza, CannockWS12 2DE
Born May 1962
Director
Appointed 15 Aug 2025
Resigned 09 Sept 2025

HAWKSWORTH, Martin

Resigned
33 Alford Avenue, SheffieldS30 3JQ
Born October 1955
Director
Appointed N/A
Resigned 30 Apr 1993

PALLISTER, Andrew Bowes

Resigned
Stanley Road, CheltenhamGL52 6QD
Born July 1970
Director
Appointed 14 May 2010
Resigned 24 Jan 2024

PRICE, David John

Resigned
Blacka Moor Road, SheffieldS17 3GH
Born January 1951
Director
Appointed N/A
Resigned 09 Jul 2015

PRICE, Karen Ann

Resigned
137 Church Street, SheffieldS30 3WF
Born March 1956
Director
Appointed N/A
Resigned 31 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
First Avenue, DoncasterDN9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2025

Mr Andrew Bowes Pallister

Ceased
First Avenue, DoncasterDN9 3RN
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Legacy
19 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
18 January 2006
363aAnnual Return
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
25 July 1998
287Change of Registered Office
Legacy
13 May 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 1998
AUDAUD
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
6 August 1996
288288
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Memorandum Articles
7 April 1995
MEM/ARTSMEM/ARTS
Resolution
7 April 1995
RESOLUTIONSResolutions
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
24 December 1991
363sAnnual Return (shuttle)
Resolution
5 August 1991
RESOLUTIONSResolutions
Resolution
5 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1981
47b47b
Incorporation Company
18 October 1979
NEWINCIncorporation
Miscellaneous
1 October 1979
MISCMISC