About

Registered Number: 00668442
Date of Incorporation: 24/08/1960 (64 years and 8 months ago)
Company Status: Active
Registered Address: New Road, Hixon, Staffordshire, ST18 0PE

 

Having been setup in 1960, Ale Econofreight Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Harries, Mark William, Berkefeld, Christopher John, Hendriks, Lucas Johannes Catharina, Lewis, Keith, Mccowen, Robin Jeremy, Sprenger, Jacob, Wardell, William for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Ale Econofreight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKEFELD, Christopher John 14 February 1998 31 January 1999 1
HENDRIKS, Lucas Johannes Catharina 22 January 2001 22 November 2002 1
LEWIS, Keith N/A 18 January 2000 1
MCCOWEN, Robin Jeremy N/A 04 January 2000 1
SPRENGER, Jacob 22 January 2001 22 November 2002 1
WARDELL, William N/A 31 August 1994 1
Secretary Name Appointed Resigned Total Appointments
HARRIES, Mark William 30 March 2012 08 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 12 December 2019
AA01 - Change of accounting reference date 09 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 31 December 2018
SH19 - Statement of capital 11 May 2018
RESOLUTIONS - N/A 24 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2018
CAP-SS - N/A 24 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2018
CAP-SS - N/A 10 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 December 2016
EH03 - N/A 03 October 2016
EH02 - N/A 03 October 2016
EH01 - N/A 03 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 December 2012
AP03 - Appointment of secretary 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
AUD - Auditor's letter of resignation 09 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 24 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 13 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 03 February 2004
AUD - Auditor's letter of resignation 22 May 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 04 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 2002
225 - Change of Accounting Reference Date 13 December 2002
MEM/ARTS - N/A 13 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
CERTNM - Change of name certificate 05 December 2002
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 30 November 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 21 August 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
AA - Annual Accounts 29 November 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 09 November 1998
CERTNM - Change of name certificate 27 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 17 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
CERTNM - Change of name certificate 27 January 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 20 October 1994
288 - N/A 15 September 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 10 January 1994
288 - N/A 20 December 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 21 January 1993
288 - N/A 08 December 1992
363b - Annual Return 20 July 1992
AA - Annual Accounts 01 June 1992
RESOLUTIONS - N/A 22 May 1992
363b - Annual Return 22 May 1992
288 - N/A 19 May 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 April 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
RESOLUTIONS - N/A 28 January 1991
RESOLUTIONS - N/A 28 January 1991
CERTNM - Change of name certificate 07 January 1991
CERTNM - Change of name certificate 07 January 1991
288 - N/A 28 November 1990
288 - N/A 28 November 1990
288 - N/A 26 November 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
363 - Annual Return 21 June 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 06 June 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
288 - N/A 17 June 1987
288 - N/A 04 February 1987
288 - N/A 15 July 1986
GAZ(U) - N/A 27 June 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
288 - N/A 28 May 1986
288 - N/A 22 May 1986
NEWINC - New incorporation documents 24 August 1960

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 November 2002 Fully Satisfied

N/A

Memorandum of deposit of stocks,shares and other marketable securities 22 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.