About

Registered Number: 02520780
Date of Incorporation: 11/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Founded in 1990, Daventry International Rail Freight Terminal Ltd has its registered office in Solihull, it has a status of "Active". We do not know the number of employees at Daventry International Rail Freight Terminal Ltd. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, John Stuart Richard 01 September 1998 02 January 2007 1
JONES, Jeffrey N/A 08 June 2007 1
LARNDER, Stuart Martin N/A 31 October 1991 1
LONG, Peter Cyril 10 January 1992 01 September 1998 1
ROPER, Michael John N/A 16 November 2001 1
Secretary Name Appointed Resigned Total Appointments
CHETTLE, David 06 January 2000 03 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 20 December 2019
SH01 - Return of Allotment of shares 20 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 03 October 2016
CH03 - Change of particulars for secretary 19 May 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 29 January 2008
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 01 November 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363a - Annual Return 24 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2007
353 - Register of members 15 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
AUD - Auditor's letter of resignation 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AUD - Auditor's letter of resignation 21 December 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 24 April 2006
AUD - Auditor's letter of resignation 21 February 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 28 April 2005
AA - Annual Accounts 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
363s - Annual Return 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
AA - Annual Accounts 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AUD - Auditor's letter of resignation 20 May 2003
363a - Annual Return 13 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 14 May 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
AA - Annual Accounts 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
AA - Annual Accounts 15 January 1999
AUD - Auditor's letter of resignation 14 October 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 09 November 1996
CERTNM - Change of name certificate 05 September 1996
287 - Change in situation or address of Registered Office 16 August 1996
287 - Change in situation or address of Registered Office 12 August 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 20 June 1994
RESOLUTIONS - N/A 19 August 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 12 March 1992
288 - N/A 30 January 1992
288 - N/A 05 January 1992
288 - N/A 10 December 1991
287 - Change in situation or address of Registered Office 11 September 1991
363a - Annual Return 18 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1991
288 - N/A 07 November 1990
CERTNM - Change of name certificate 22 October 1990
CERTNM - Change of name certificate 22 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1990
123 - Notice of increase in nominal capital 09 October 1990
288 - N/A 09 October 1990
287 - Change in situation or address of Registered Office 09 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
NEWINC - New incorporation documents 11 July 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.