Background WavePink WaveYellow Wave

WILGO FREIGHT HOLDINGS LIMITED (02492971)

WILGO FREIGHT HOLDINGS LIMITED (02492971) is an active UK company. incorporated on 18 April 1990. with registered office in Upminster. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WILGO FREIGHT HOLDINGS LIMITED has been registered for 35 years. Current directors include LIDDELL, Iain Robert.

Company Number
02492971
Status
active
Type
ltd
Incorporated
18 April 1990
Age
35 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LIDDELL, Iain Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILGO FREIGHT HOLDINGS LIMITED

WILGO FREIGHT HOLDINGS LIMITED is an active company incorporated on 18 April 1990 with the registered office located in Upminster. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WILGO FREIGHT HOLDINGS LIMITED was registered 35 years ago.(SIC: 49410)

Status

active

Active since 35 years ago

Company No

02492971

LTD Company

Age

35 Years

Incorporated 18 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Upminster Court Hall Lane Upminster, RM14 1AL,

Previous Addresses

Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW
From: 18 April 1990To: 1 March 2012
Timeline

5 key events • 1990 - 2012

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Aug 12
Director Left
Aug 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROOKS, Nicholas Kevin

Active
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 31 Jul 2019

LIDDELL, Iain Robert

Active
Hall Lane, UpminsterRN14 1AL
Born June 1963
Director
Appointed 24 Feb 2012

GREEN, David James

Resigned
The Forge Blue Mills Road, MaldonCM9 6FF
Secretary
Appointed N/A
Resigned 29 Jul 1994

RUSHBROOK, Colin John

Resigned
29 Brent Avenue, ChelmsfordCM3 5SG
Secretary
Appointed 29 Jul 1994
Resigned 24 Feb 2012

TUCK, Barry George

Resigned
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 24 Feb 2012
Resigned 31 Jul 2019

COLE, Edward George

Resigned
151 Wood Street, ChelmsfordCM2 8BJ
Born December 1947
Director
Appointed 29 Jul 1994
Resigned 30 Apr 2006

DOVER, David John Henry

Resigned
Burwood Windsor Road, BasildonSS13 2LH
Born October 1944
Director
Appointed N/A
Resigned 08 Dec 1995

GREEN, David James

Resigned
The Forge Blue Mills Road, MaldonCM9 6FF
Born July 1939
Director
Appointed N/A
Resigned 29 Jul 1994

LUETCHFORD, Peter

Resigned
East Barn Franks Farm, Horton KirbyDAL 9JX
Born May 1957
Director
Appointed 29 Jul 1994
Resigned 31 Jul 2012

RUSHBROOK, Colin John

Resigned
29 Brent Avenue, ChelmsfordCM3 5SG
Born September 1959
Director
Appointed 29 Jul 1994
Resigned 24 Feb 2012

WILSON, James Ronald

Resigned
High Trees Farm 1 Murrels Lane, HockleySS5 6AB
Born April 1941
Director
Appointed N/A
Resigned 31 Jul 2012

Persons with significant control

1

133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
12 April 2012
AA01Change of Accounting Reference Date
Miscellaneous
6 March 2012
MISCMISC
Appoint Person Director Company With Name Date
1 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
25 February 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
15 January 1996
169169
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
287Change of Registered Office
Auditors Resignation Company
10 February 1993
AUDAUD
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
24 September 1991
287Change of Registered Office
Legacy
17 July 1991
363aAnnual Return
Statement Of Affairs
30 July 1990
SASA
Legacy
30 July 1990
88(2)O88(2)O
Legacy
17 July 1990
88(2)P88(2)P
Legacy
29 June 1990
288288
Legacy
29 June 1990
224224
Legacy
5 May 1990
395Particulars of Mortgage or Charge
Incorporation Company
18 April 1990
NEWINCIncorporation