Background WavePink WaveYellow Wave

MCNAMARA FREIGHT LIMITED (02487012)

MCNAMARA FREIGHT LIMITED (02487012) is an active UK company. incorporated on 30 March 1990. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. MCNAMARA FREIGHT LIMITED has been registered for 36 years. Current directors include DECHAINE, Kevin Stuart, DOE, Graham Neville, SEAMONS, Benjamin.

Company Number
02487012
Status
active
Type
ltd
Incorporated
30 March 1990
Age
36 years
Address
Thames House Thames Road, Dartford, DA1 4QP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DECHAINE, Kevin Stuart, DOE, Graham Neville, SEAMONS, Benjamin
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNAMARA FREIGHT LIMITED

MCNAMARA FREIGHT LIMITED is an active company incorporated on 30 March 1990 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. MCNAMARA FREIGHT LIMITED was registered 36 years ago.(SIC: 52290)

Status

active

Active since 36 years ago

Company No

02487012

LTD Company

Age

36 Years

Incorporated 30 March 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 May 2023 - 30 September 2024(18 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

WORLDWIDE INTERNATIONAL (S.E.) LIMITED
From: 30 March 1990To: 4 June 1999
Contact
Address

Thames House Thames Road Crayford Dartford, DA1 4QP,

Previous Addresses

Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
From: 13 August 2014To: 22 January 2024
Sanderson House, Museum Street Ipswich Suffolk IP1 1HE
From: 30 March 1990To: 13 August 2014
Timeline

10 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Left
May 21
Director Joined
Jul 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DECHAINE, Kevin Stuart

Active
Thames Road, DartfordDA1 4QP
Born July 1979
Director
Appointed 17 Jan 2024

DOE, Graham Neville

Active
Thames Road, DartfordDA1 4QP
Born December 1971
Director
Appointed 17 Jan 2024

SEAMONS, Benjamin

Active
Thames Road, DartfordDA1 4QP
Born June 1983
Director
Appointed 17 Jan 2024

HALE, William Henry

Resigned
72 Easedale Drive, SouthportPR8 3TS
Secretary
Appointed N/A
Resigned 02 Dec 1992

HIGGINS, Samuel

Resigned
6 Cambridge Road, LiverpoolL37 2EL
Secretary
Appointed 02 Dec 1992
Resigned 18 Jan 1999

MACNAMARA, Rita

Resigned
6 Homefield, IpswichIP9 2XE
Secretary
Appointed 18 Jan 1999
Resigned 07 Dec 2005

SCULPHER, Paul Yorick

Resigned
Crown Street, IpswichIP1 3LG
Secretary
Appointed 07 Dec 2005
Resigned 17 Jan 2024

HALE, William Henry

Resigned
72 Easedale Drive, SouthportPR8 3TS
Born September 1939
Director
Appointed N/A
Resigned 02 Dec 1992

HIGGINS, Samuel

Resigned
6 Cambridge Road, LiverpoolL37 2EL
Born April 1954
Director
Appointed N/A
Resigned 18 Jan 1999

KING, Paul Michael

Resigned
35 Kylemore Avenue, LiverpoolL18 4PZ
Born August 1950
Director
Appointed 02 Dec 1992
Resigned 18 Jan 1999

MACNAMARA, John Arthur Rupert

Resigned
6 Homefield, Capel St MaryIP9 2XE
Born May 1949
Director
Appointed N/A
Resigned 07 Dec 2005

MACNAMARA, Rita

Resigned
6 Homefield, IpswichIP9 2XE
Born October 1953
Director
Appointed 23 Mar 1999
Resigned 07 Dec 2005

SANDELL, John Mark

Resigned
Crown Street, IpswichIP1 3LG
Born December 1960
Director
Appointed 23 Mar 1999
Resigned 01 May 2021

SCULPHER, Jane Alison

Resigned
Thames Road, DartfordDA1 4QP
Born January 1969
Director
Appointed 21 Jul 2021
Resigned 17 Jan 2024

SCULPHER, Paul Yorick

Resigned
Thames Road, DartfordDA1 4QP
Born October 1967
Director
Appointed 01 May 2005
Resigned 17 Jan 2024

Persons with significant control

1

Crown Street, IpswichIP1 3LG

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

133

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Miscellaneous
3 October 2014
MISCMISC
Miscellaneous
3 October 2014
MISCMISC
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Auditors Resignation Company
15 May 2013
AUDAUD
Miscellaneous
14 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Legacy
14 July 2010
MG01MG01
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
155(6)a155(6)a
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
287Change of Registered Office
Auditors Resignation Company
20 December 2005
AUDAUD
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
18 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
22 August 1994
287Change of Registered Office
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Legacy
21 May 1991
363aAnnual Return
Legacy
23 November 1990
395Particulars of Mortgage or Charge
Legacy
6 August 1990
88(2)R88(2)R
Legacy
6 August 1990
288288
Legacy
6 August 1990
224224
Incorporation Company
30 March 1990
NEWINCIncorporation