Background WavePink WaveYellow Wave

BURSTWICK FREIGHT SERVICES LIMITED (01564709)

BURSTWICK FREIGHT SERVICES LIMITED (01564709) is an active UK company. incorporated on 29 May 1981. with registered office in Cottingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BURSTWICK FREIGHT SERVICES LIMITED has been registered for 44 years. Current directors include SMITH, Peter Mutlow, SPACEY, Andrew.

Company Number
01564709
Status
active
Type
ltd
Incorporated
29 May 1981
Age
44 years
Address
Swift Group, Cottingham, HU16 4BS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SMITH, Peter Mutlow, SPACEY, Andrew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURSTWICK FREIGHT SERVICES LIMITED

BURSTWICK FREIGHT SERVICES LIMITED is an active company incorporated on 29 May 1981 with the registered office located in Cottingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BURSTWICK FREIGHT SERVICES LIMITED was registered 44 years ago.(SIC: 49410)

Status

active

Active since 44 years ago

Company No

01564709

LTD Company

Age

44 Years

Incorporated 29 May 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ETNAPORT LIMITED
From: 29 May 1981To: 31 December 1981
Contact
Address

Swift Group Ken Smith Way Cottingham, HU16 4BS,

Previous Addresses

Station Road Burstwick East Yorkshire HU12 9JN
From: 29 May 1981To: 6 November 2018
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SMITH, Peter Mutlow

Active
Ken Smith Way, CottinghamHU16 4BS
Born September 1949
Director
Appointed 18 Jul 2025

SPACEY, Andrew

Active
Ken Smith Way, CottinghamHU16 4BS
Born January 1968
Director
Appointed 09 Oct 2024

ARTLEY, Gordon

Resigned
Station Road, East YorkshireHU12 9JN
Secretary
Appointed 18 Jul 2012
Resigned 04 Aug 2015

BRAYSHAW, Keith

Resigned
Station Road, East YorkshireHU12 9JN
Secretary
Appointed 08 Sept 2015
Resigned 23 Jun 2016

BRAYSHAW, Keith

Resigned
33 St Barnabas Drive, North FerribyHU14 3RL
Secretary
Appointed N/A
Resigned 18 Jul 2012

SMEATON, Richard Paul

Resigned
Ken Smith Way, CottinghamHU16 4BS
Secretary
Appointed 23 Jun 2016
Resigned 18 Aug 2020

ARCHER, Amy Charlotte

Resigned
Ken Smith Way, CottinghamHU16 4BS
Born December 1982
Director
Appointed 11 Dec 2018
Resigned 14 Jul 2025

ARTLEY, Gordon

Resigned
Station Road, East YorkshireHU12 9JN
Born August 1957
Director
Appointed 18 Jul 2012
Resigned 04 Aug 2015

BRAYSHAW, Keith

Resigned
Station Road, East YorkshireHU12 9JN
Born March 1951
Director
Appointed 31 Jul 2015
Resigned 23 Jun 2016

COLLINS-MISKIN, Anthony

Resigned
Totleys Barn Bydales Lane, PatringtonHU12 0NW
Born June 1955
Director
Appointed N/A
Resigned 09 Nov 2018

SMEATON, Richard Paul

Resigned
Ken Smith Way, CottinghamHU16 4BS
Born April 1974
Director
Appointed 23 Jun 2016
Resigned 18 Aug 2020

SMITH, Peter Mutlow

Resigned
Station Road, East YorkshireHU12 9JN
Born September 1949
Director
Appointed N/A
Resigned 18 Jul 2012

TURNER, James Stewart

Resigned
Ken Smith Way, CottinghamHU16 4BS
Born January 1970
Director
Appointed 11 Dec 2018
Resigned 01 Oct 2024

Persons with significant control

1

Dunswell Road, CottinghamHU16 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Memorandum Articles
6 August 2012
MEM/ARTSMEM/ARTS
Resolution
6 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Memorandum Articles
19 September 1991
MEM/ARTSMEM/ARTS
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Auditors Resignation Company
21 March 1991
AUDAUD
Legacy
17 September 1990
288288
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
19 January 1988
288288
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Legacy
17 July 1986
363363
Accounts With Accounts Type Small
19 June 1986
AAAnnual Accounts
Legacy
27 September 1982
395Particulars of Mortgage or Charge