Background WavePink WaveYellow Wave

GLOBAL FREIGHT SOLUTIONS LTD. (04144492)

GLOBAL FREIGHT SOLUTIONS LTD. (04144492) is an active UK company. incorporated on 19 January 2001. with registered office in Sheffield. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. GLOBAL FREIGHT SOLUTIONS LTD. has been registered for 25 years. Current directors include ASHLEY, Thomas Hamilton, ENNOR, Daniel Lewis, FUTONAKA, Minoru and 3 others.

Company Number
04144492
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ASHLEY, Thomas Hamilton, ENNOR, Daniel Lewis, FUTONAKA, Minoru, HAGIWARA, Yusuke, HAMMOND, Gary Andrew Rhys, LIU, Peter James Kalung
SIC Codes
49410, 51102, 52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL FREIGHT SOLUTIONS LTD.

GLOBAL FREIGHT SOLUTIONS LTD. is an active company incorporated on 19 January 2001 with the registered office located in Sheffield. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. GLOBAL FREIGHT SOLUTIONS LTD. was registered 25 years ago.(SIC: 49410, 51102, 52219)

Status

active

Active since 25 years ago

Company No

04144492

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 24 February 2011To: 23 August 2023
Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London W1W 0BS
From: 19 January 2001To: 24 February 2011
Timeline

51 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Share Buyback
Nov 10
Capital Reduction
Dec 10
Director Joined
Feb 11
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
May 16
Director Joined
Apr 17
Loan Secured
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Joined
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Capital Reduction
Jan 24
Director Left
Jan 24
Share Buyback
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

ASHLEY, Thomas Hamilton

Active
Riverside East, SheffieldS3 8DT
Born February 1990
Director
Appointed 19 Feb 2026

ENNOR, Daniel Lewis

Active
Riverside East, SheffieldS3 8DT
Born May 1973
Director
Appointed 30 Apr 2024

FUTONAKA, Minoru

Active
Reykjavikweg, Schiphol
Born January 1967
Director
Appointed 20 Feb 2024

HAGIWARA, Yusuke

Active
Reykjavikweg, Schiphol
Born August 1976
Director
Appointed 20 Feb 2024

HAMMOND, Gary Andrew Rhys

Active
Riverside East, SheffieldS3 8DT
Born July 1978
Director
Appointed 30 Apr 2024

LIU, Peter James Kalung

Active
Riverside East, SheffieldS3 8DT
Born March 1978
Director
Appointed 30 Apr 2024

COTTY, Neil David

Resigned
Riverside East, SheffieldS3 8DT
Secretary
Appointed 27 May 2007
Resigned 30 Apr 2024

DAY, Jane Elizabeth

Resigned
Canada House, HaslemereGU27 1PQ
Secretary
Appointed 19 Jan 2001
Resigned 27 May 2007

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

BILLETT, Paul Nigel

Resigned
Station Way, CrawleyRH10 1JA
Born April 1973
Director
Appointed 12 Apr 2017
Resigned 25 Sept 2018

BOWDEN, Alexander David Stuart

Resigned
Unit A, East GrinsteadRH19 1XZ
Born July 1967
Director
Appointed 20 Feb 2024
Resigned 18 Jul 2025

BURGESS, Steven John

Resigned
Riverside East, SheffieldS3 8DT
Born May 1967
Director
Appointed 30 Jan 2019
Resigned 30 Apr 2024

CLARKE, John William

Resigned
Riverside East, SheffieldS3 8DT
Born June 1973
Director
Appointed 06 Apr 2022
Resigned 20 Feb 2024

COLLOFF, Martin

Resigned
Riverside East, SheffieldS3 8DT
Born May 1971
Director
Appointed 01 Jul 2020
Resigned 20 Feb 2024

COTTY, Neil David

Resigned
Riverside East, SheffieldS3 8DT
Born November 1971
Director
Appointed 01 Jan 2003
Resigned 30 Apr 2024

DAY, Martin John

Resigned
Station Way, CrawleyRH10 1JA
Born April 1954
Director
Appointed 19 Jan 2001
Resigned 28 Feb 2013

DEVERSON, Stephen

Resigned
Riverside East, SheffieldS3 8DT
Born May 1976
Director
Appointed 16 Sept 2013
Resigned 20 Feb 2024

ENNOR, Daniel Lewis

Resigned
Riverside East, SheffieldS3 8DT
Born May 1973
Director
Appointed 15 Apr 2013
Resigned 20 Feb 2024

FERGUSON, Stephen Mark

Resigned
Station Way, CrawleyRH10 1JA
Born June 1966
Director
Appointed 15 Apr 2013
Resigned 25 May 2016

FIELD, David

Resigned
Station Way, CrawleyRH10 1JA
Born April 1968
Director
Appointed 22 Jan 2018
Resigned 30 Jun 2019

HAMMOND, Gary Andrew Rhys

Resigned
Riverside East, SheffieldS3 8DT
Born July 1978
Director
Appointed 06 Apr 2022
Resigned 20 Feb 2024

HARDING, David Richard Mark

Resigned
Riverside East, SheffieldS3 8DT
Born April 1971
Director
Appointed 02 Dec 2021
Resigned 20 Feb 2024

JARVIS, Philip

Resigned
18 Warspite Close, PortsmouthPO2 9NX
Born January 1976
Director
Appointed 19 Jan 2001
Resigned 30 Sept 2001

LAWRENCE, Derek Peter

Resigned
Master House, West GrinsteadRH13 8HW
Born May 1951
Director
Appointed 30 Sept 2001
Resigned 30 Jun 2004

LIU, Peter James Kalung

Resigned
Riverside East, SheffieldS3 8DT
Born March 1978
Director
Appointed 15 Apr 2013
Resigned 20 Feb 2024

RIBBANS, Sarah

Resigned
Riverside East, SheffieldS3 8DT
Born July 1965
Director
Appointed 06 Apr 2022
Resigned 20 Feb 2024

STEPHENSON, Michael Andrew

Resigned
Unit A, East GrinsteadRH19 1XZ
Born December 1971
Director
Appointed 20 Feb 2024
Resigned 19 Feb 2026

TTOOULIS, Bobbie

Resigned
Riverside East, SheffieldS3 8DT
Born May 1966
Director
Appointed 18 Dec 2017
Resigned 20 Feb 2024

VEALE, Simon Nicholas

Resigned
Riverside East, SheffieldS3 8DT
Born August 1956
Director
Appointed 01 Feb 2011
Resigned 30 Sept 2023

Persons with significant control

1

Riverside East, SheffieldS3 8DT

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

159

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2024
CC04CC04
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Capital Cancellation Shares
31 January 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Resolution
31 January 2024
RESOLUTIONSResolutions
Resolution
31 January 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Auditors Resignation Company
18 July 2017
AUDAUD
Auditors Resignation Company
15 June 2017
AUDAUD
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Miscellaneous
16 July 2013
MISCMISC
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Capital Name Of Class Of Shares
13 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2013
RESOLUTIONSResolutions
Legacy
5 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Sail Address Company
4 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
11 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Resolution
14 December 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
8 December 2010
SH06Cancellation of Shares
Resolution
26 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
18 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
17 June 2007
88(2)R88(2)R
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
173173
Legacy
3 April 2007
169169
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
88(2)R88(2)R
Legacy
1 February 2001
288bResignation of Director or Secretary
Incorporation Company
19 January 2001
NEWINCIncorporation