Background WavePink WaveYellow Wave

INTERNET DISTRIBUTION HIGHWAY LIMITED (03811301)

INTERNET DISTRIBUTION HIGHWAY LIMITED (03811301) is an active UK company. incorporated on 21 July 1999. with registered office in Gateshead. The company operates in the Transportation and Storage sector, engaged in freight transport by road. INTERNET DISTRIBUTION HIGHWAY LIMITED has been registered for 26 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
03811301
Status
active
Type
ltd
Incorporated
21 July 1999
Age
26 years
Address
The Railhead Building Earlsway, Gateshead, NE11 0QY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET DISTRIBUTION HIGHWAY LIMITED

INTERNET DISTRIBUTION HIGHWAY LIMITED is an active company incorporated on 21 July 1999 with the registered office located in Gateshead. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. INTERNET DISTRIBUTION HIGHWAY LIMITED was registered 26 years ago.(SIC: 49410)

Status

active

Active since 26 years ago

Company No

03811301

LTD Company

Age

26 Years

Incorporated 21 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

The Railhead Building Earlsway Team Valley Trading Estate Gateshead, NE11 0QY,

Timeline

22 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Share Issue
Oct 10
Share Issue
Mar 12
Share Issue
Aug 12
Loan Secured
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Secured
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BLAKELEY, Allan

Active
The Railhead Building Earlsway, GatesheadNE11 0QY
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
The Railhead Building Earlsway, GatesheadNE11 0QY
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
The Railhead Building Earlsway, GatesheadNE11 0QY
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
The Railhead Building Earlsway, GatesheadNE11 0QY
Born August 1974
Director
Appointed 21 Dec 2024

MARSHALL, Charles Jonathan Guy

Resigned
64 Forsyth Road, Newcastle Upon TyneNE2 3DA
Secretary
Appointed 03 Sept 2001
Resigned 20 Mar 2006

QUIGLEY, Rhonda

Resigned
The Railhead Building Earlsway, GatesheadNE11 0QY
Secretary
Appointed 20 Jul 2014
Resigned 20 Oct 2018

QUIGLEY, Sandra

Resigned
The Railhead Building Earlsway, GatesheadNE11 0QY
Secretary
Appointed 20 Mar 2006
Resigned 20 Jul 2014

SMITH, Kenneth

Resigned
68 Larchwood, WashingtonNE38 9BT
Secretary
Appointed 21 Jul 1999
Resigned 03 Sept 2001

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 21 Jul 1999
Resigned 21 Jul 1999

FIELDS, Peter Richard

Resigned
The Railhead Building Earlsway, GatesheadNE11 0QY
Born July 1960
Director
Appointed 20 Nov 2018
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
The Railhead Building Earlsway, GatesheadNE11 0QY
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

NORFOLK, Graham Richard

Resigned
The Railhead Building Earlsway, GatesheadNE11 0QY
Born October 1961
Director
Appointed 20 Nov 2018
Resigned 21 Dec 2024

QUIGLEY, Dominic Graeme

Resigned
The Railhead Building Earlsway, GatesheadNE11 0QY
Born July 1970
Director
Appointed 01 Mar 2002
Resigned 05 Sept 2025

QUIGLEY, Dominic Eamon

Resigned
Lintz Green Farm, Rowlands GillNE39 1NL
Born November 1947
Director
Appointed 21 Jul 1999
Resigned 03 Apr 2001

QUIGLEY, Dominic Graeme

Resigned
19 The Ropery, Newcastle Upon TyneNE6 1TY
Born July 1970
Director
Appointed 21 Jul 1999
Resigned 03 Apr 2001

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 21 Jul 1999
Resigned 21 Jul 1999

Persons with significant control

1

Fresh Freight Ltd

Active
Earlsway, GatesheadNE11 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Legacy
2 March 2016
GUARANTEE2GUARANTEE2
Legacy
2 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2015
AAAnnual Accounts
Legacy
16 April 2015
PARENT_ACCPARENT_ACC
Legacy
16 April 2015
AGREEMENT2AGREEMENT2
Legacy
10 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
5 March 2012
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
28 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
12 June 2006
88(3)88(3)
Legacy
12 June 2006
88(2)R88(2)R
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
5 October 2005
123Notice of Increase in Nominal Capital
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
24 December 2003
288cChange of Particulars
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288cChange of Particulars
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Incorporation Company
21 July 1999
NEWINCIncorporation