Background WavePink WaveYellow Wave

FREIGHT PERSONNEL LIMITED (02894351)

FREIGHT PERSONNEL LIMITED (02894351) is an active UK company. incorporated on 3 February 1994. with registered office in Quedgeley, Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. FREIGHT PERSONNEL LIMITED has been registered for 32 years. Current directors include KEMPSON, Karen, LAWRENCE, Paul Andrew, PLINSTON, John Anthony and 1 others.

Company Number
02894351
Status
active
Type
ltd
Incorporated
3 February 1994
Age
32 years
Address
15 Wheatstone Court, Davy Way, Quedgeley, Gloucester, GL2 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KEMPSON, Karen, LAWRENCE, Paul Andrew, PLINSTON, John Anthony, WILSON, Paul Geoffrey
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHT PERSONNEL LIMITED

FREIGHT PERSONNEL LIMITED is an active company incorporated on 3 February 1994 with the registered office located in Quedgeley, Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. FREIGHT PERSONNEL LIMITED was registered 32 years ago.(SIC: 78109, 78200)

Status

active

Active since 32 years ago

Company No

02894351

LTD Company

Age

32 Years

Incorporated 3 February 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CRAFTANIMAL PROJECTS LIMITED
From: 3 February 1994To: 11 March 1994
Contact
Address

15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

Timeline

10 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jul 13
Capital Update
Mar 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GIBBS, Zoe

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Secretary
Appointed 01 Oct 2024

KEMPSON, Karen

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born March 1977
Director
Appointed 01 May 2018

LAWRENCE, Paul Andrew

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born March 1968
Director
Appointed 01 Jul 2022

PLINSTON, John Anthony

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born January 1947
Director
Appointed 16 Feb 1994

WILSON, Paul Geoffrey

Active
4 Ravenswood Road, WilmslowSK9 6HL
Born May 1973
Director
Appointed 25 Oct 2007

PLINSTON, John Anthony

Resigned
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Secretary
Appointed 16 Feb 1994
Resigned 01 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 1994
Resigned 16 Feb 1994

BENN, Jonathan David

Resigned
Grange Road, BristolBS8 4EA
Born April 1952
Director
Appointed 16 Feb 1994
Resigned 06 Jul 2013

BENNETT, Sarah Katrina Julie

Resigned
86 Tottington Road, BuryBL8 1LL
Born June 1964
Director
Appointed 01 Apr 1999
Resigned 07 Jul 2006

BIRCHALL, Andrew

Resigned
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born December 1974
Director
Appointed 01 May 2018
Resigned 31 Jan 2023

BOHN, Jeremy Howard

Resigned
53 Howitt Road, LondonNW3 4LU
Born June 1971
Director
Appointed 01 Apr 1999
Resigned 31 Jul 2002

CLOUGH, Mark Simon

Resigned
2 Whitegate Park, ManchesterM41 6LW
Born February 1962
Director
Appointed 01 Jan 1998
Resigned 31 Mar 1999

GUNN-FORBES, Alastair

Resigned
Beverley Close, LondonSW13 0EH
Born September 1944
Director
Appointed 16 Jul 2008
Resigned 01 Jul 2022

GUNN-FORBES, Alastair

Resigned
96 Christchurch Road, LondonSW14 7AX
Born September 1944
Director
Appointed 01 Mar 1998
Resigned 29 Nov 2002

HAZZARD, Lawrence Gordon

Resigned
5 Balfour Place, LondonW1K 2AU
Born April 1925
Director
Appointed 01 Mar 1998
Resigned 29 Nov 2002

THOMSON, Paul Martin

Resigned
10 Craigweil Avenue, ManchesterM20 6JQ
Born June 1972
Director
Appointed 05 Jan 1998
Resigned 16 Nov 2001

TUGGEY, Stephen John

Resigned
42 Serpentine Road, BirminghamB17 9RE
Born September 1953
Director
Appointed 16 Feb 1994
Resigned 30 Jun 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Feb 1994
Resigned 16 Feb 1994

Persons with significant control

1

Wheatstone Court, Davy Way, GloucesterGL2 2AQ

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Legacy
11 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2016
SH19Statement of Capital
Legacy
11 March 2016
CAP-SSCAP-SS
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
11 July 2007
88(2)R88(2)R
Legacy
3 July 2007
363aAnnual Return
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
27 July 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
24 January 2006
88(2)R88(2)R
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
18 February 2000
287Change of Registered Office
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288cChange of Particulars
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
224224
Memorandum Articles
17 March 1994
MEM/ARTSMEM/ARTS
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
287Change of Registered Office
Certificate Change Of Name Company
10 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1994
NEWINCIncorporation