Background WavePink WaveYellow Wave

COUTTS TRANSPORT LIMITED (03362314)

COUTTS TRANSPORT LIMITED (03362314) is an active UK company. incorporated on 29 April 1997. with registered office in Kington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. COUTTS TRANSPORT LIMITED has been registered for 28 years. Current directors include GRAYSON, Darrell Alan.

Company Number
03362314
Status
active
Type
ltd
Incorporated
29 April 1997
Age
28 years
Address
61 Bridge Street Bridge Street, Kington, HR5 3DJ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GRAYSON, Darrell Alan
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUTTS TRANSPORT LIMITED

COUTTS TRANSPORT LIMITED is an active company incorporated on 29 April 1997 with the registered office located in Kington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. COUTTS TRANSPORT LIMITED was registered 28 years ago.(SIC: 49410)

Status

active

Active since 28 years ago

Company No

03362314

LTD Company

Age

28 Years

Incorporated 29 April 1997

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

61 Bridge Street Bridge Street Kington, HR5 3DJ,

Previous Addresses

58 Hawthorn Road Sheffield S6 4LH England
From: 20 November 2025To: 2 February 2026
F19 Globe Works Penistone Road Sheffield S6 3AE England
From: 18 September 2025To: 20 November 2025
Room 4 the Annexe, Sheffield Business Centre Europa Link Sheffield S9 1XZ United Kingdom
From: 19 June 2025To: 18 September 2025
58 Hawthorn Road Sheffield S6 4LH England
From: 1 August 2024To: 19 June 2025
44 Chichester Road Cleethorpes North East Lincolnshire DN35 0HZ
From: 29 April 1997To: 1 August 2024
Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Aug 21
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Loan Cleared
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRAYSON, Darrell Alan

Active
Bridge Street, KingtonHR5 3DJ
Born September 1961
Director
Appointed 31 Jul 2024

COUTTS, Arthur William

Resigned
16 Billinghay Court, CleethorpesDN35 0JU
Secretary
Appointed 29 Apr 1997
Resigned 30 Apr 2001

COUTTS, Diane

Resigned
44 Chichester Road, North East LincolnshireDN35 0HZ
Secretary
Appointed 01 May 2001
Resigned 31 Jul 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Apr 1997
Resigned 29 Apr 1997

COUTTS, Paul

Resigned
44 Chichester Road, CleethorpesDN35 0HZ
Born April 1963
Director
Appointed 29 Apr 1997
Resigned 31 Jul 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Apr 1997
Resigned 29 Apr 1997

Persons with significant control

3

1 Active
2 Ceased
Hawthorn Road, SheffieldS6 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Paul Coutts

Ceased
44 Chichester Road, North East LincolnshireDN35 0HZ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Jul 2024

Mrs Diane Coutts

Ceased
44 Chichester Road, North East LincolnshireDN35 0HZ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

82

Dissolved Compulsory Strike Off Suspended
15 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
13 June 1997
88(2)R88(2)R
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
287Change of Registered Office
Incorporation Company
29 April 1997
NEWINCIncorporation