Background WavePink WaveYellow Wave

MCNAMARA FREIGHT HOLDINGS LIMITED (05575719)

MCNAMARA FREIGHT HOLDINGS LIMITED (05575719) is an active UK company. incorporated on 27 September 2005. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCNAMARA FREIGHT HOLDINGS LIMITED has been registered for 20 years. Current directors include DECHAINE, Kevin Stuart, DOE, Graham Neville, SEAMONS, Benjamin.

Company Number
05575719
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
Thames House Thames Road, Dartford, DA1 4QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DECHAINE, Kevin Stuart, DOE, Graham Neville, SEAMONS, Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNAMARA FREIGHT HOLDINGS LIMITED

MCNAMARA FREIGHT HOLDINGS LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCNAMARA FREIGHT HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05575719

LTD Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 May 2023 - 30 September 2024(18 months)
Type: Small Company

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 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

BIDEAWHILE 478 LIMITED
From: 27 September 2005To: 18 January 2006
Contact
Address

Thames House Thames Road Crayford Dartford, DA1 4QP,

Previous Addresses

Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
From: 13 August 2014To: 22 January 2024
Sanderson House Museum Street Ipswich Suffolk IP1 1HE
From: 8 October 2010To: 13 August 2014
17-19 Museum Street Ipswich Suffolk IP1 1HE
From: 27 September 2005To: 8 October 2010
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 21
Share Buyback
Jun 21
Capital Reduction
Jun 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Share Issue
Jul 22
Share Issue
Aug 22
Capital Update
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
5
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DECHAINE, Kevin Stuart

Active
Thames Road, DartfordDA1 4QP
Born July 1979
Director
Appointed 17 Jan 2024

DOE, Graham Neville

Active
Thames Road, DartfordDA1 4QP
Born December 1971
Director
Appointed 17 Jan 2024

SEAMONS, Benjamin

Active
Thames Road, DartfordDA1 4QP
Born June 1983
Director
Appointed 17 Jan 2024

SCULPHER, Paul Yorick

Resigned
Crown Street, IpswichIP1 3LG
Secretary
Appointed 25 Apr 2006
Resigned 17 Jan 2024

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 27 Sept 2005
Resigned 04 Nov 2005

SANDELL, John Mark

Resigned
Crown Street, IpswichIP1 3LG
Born December 1960
Director
Appointed 07 Dec 2005
Resigned 01 May 2021

SCULPHER, Jane Alison

Resigned
Thames Road, DartfordDA1 4QP
Born January 1969
Director
Appointed 21 Jul 2021
Resigned 17 Jan 2024

SCULPHER, Paul Yorick

Resigned
Thames Road, DartfordDA1 4QP
Born October 1967
Director
Appointed 07 Dec 2005
Resigned 17 Jan 2024

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 27 Sept 2005
Resigned 04 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
Thames Road, DartfordDA1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Paul Yorick Sculpher

Ceased
Crown Street, IpswichIP1 3LG
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2021
Ceased 17 Jan 2024

Mrs Jane Alison Sculpher

Ceased
Crown Street, IpswichIP1 3LG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2021
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2024
AA01Change of Accounting Reference Date
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
25 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
27 July 2022
MAMA
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2021
PSC09Update to PSC Statements
Capital Cancellation Shares
24 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Miscellaneous
3 October 2014
MISCMISC
Miscellaneous
3 October 2014
MISCMISC
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Auditors Resignation Company
15 May 2013
AUDAUD
Miscellaneous
14 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
15 November 2005
287Change of Registered Office
Legacy
15 November 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Incorporation Company
27 September 2005
NEWINCIncorporation