Geoff Ricketts Freight Limited

DataGardener
geoff ricketts freight limited
live
Small

Geoff Ricketts Freight Limited

03143053Private Limited With Share Capital

Ground Floor St Paul'S House, 23 Park Square, Leeds, LS12ND
Incorporated

02/01/1996

Company Age

30 years

Directors

4

Employees

17

SIC Code

49410

Risk

moderate risk

Company Overview

Registration, classification & business activity

Geoff Ricketts Freight Limited (03143053) is a private limited with share capital incorporated on 02/01/1996 (30 years old) and registered in leeds, LS12ND. The company operates under SIC code 49410 - freight transport by road.

Geoff ricketts freight limited is a logistics and supply chain company based out of bent ley fram bent ley road meltham, holmfirth, united kingdom.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 02/01/1996
LS12ND
17 employees

Financial Overview

Total Assets

£662.9K

Liabilities

£659.4K

Net Assets

£3.5K

Est. Turnover

£4.06M

AI Estimated
Unreported
Cash

£1.9K

Key Metrics

17

Employees

4

Directors

21

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2025
Resolution
Category:Resolution
Date:08-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Capital Allotment Shares
Category:Capital
Date:04-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Capital Allotment Shares
Category:Capital
Date:13-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Capital Allotment Shares
Category:Capital
Date:17-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-09-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:10-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2021
Capital Allotment Shares
Category:Capital
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Capital Cancellation Shares
Category:Capital
Date:10-06-2019
Resolution
Category:Resolution
Date:10-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:10-06-2019
Capital Allotment Shares
Category:Capital
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:03-08-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-08-2018
Move Registers To Sail Company With New Address
Category:Address
Date:03-08-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:03-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2018
Capital Alter Shares Subdivision
Category:Capital
Date:22-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Capital Allotment Shares
Category:Capital
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Move Registers To Sail Company
Category:Address
Date:20-01-2010
Change Sail Address Company
Category:Address
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Annual Return
Date:08-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Address
Date:24-10-2008
Legacy
Category:Address
Date:24-10-2008
Legacy
Category:Annual Return
Date:27-02-2008
Legacy
Category:Officers
Date:13-09-2007
Legacy
Category:Officers
Date:13-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months3

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date04/01/2027
Filing Date28/10/2025
Latest Accounts31/03/2025

Trading Addresses

Ground Floor St Paul'S House, 23 Park Square, Leeds, West Yorkshire Ls1 2, LS12NDRegistered
Unit 2A, Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF61TN

Related Companies

2

Contact

01484855890
sales@rickettsfreight.com
Ground Floor St Paul'S House, 23 Park Square, Leeds, LS12ND