logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr Francis Gerard Gatley
    Born in January 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Richardson, Martin John
    Company Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
    Mr Martin John Richardson
    Born in July 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Mills, Christopher Stephen
    Finance Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
    Mills, Christopher Stephen
    Accounts Supervisor
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ now
    OF - Secretary → CIF 0
    Mr Christopher Stephen Mills
    Born in August 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Attwood, Andrew
    Sales Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
    Mr Andrew Attwood
    Born in January 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Evans, Sheila
    Medical Legal Support Clerk born in December 1955
    Individual
    Officer
    icon of calendar 2013-09-12 ~ 2015-06-01
    OF - Director → CIF 0
  • 2
    Evans, Anthony
    Air Freight Forwarding Agents born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-06-02
    OF - Director → CIF 0
  • 3
    Usher, Mark
    Branch Manager born in January 1960
    Individual
    Officer
    icon of calendar 1997-06-02 ~ 1998-04-27
    OF - Director → CIF 0
  • 4
    Norman, Carol Ann
    Air Freight Broker born in August 1953
    Individual
    Officer
    icon of calendar 1997-06-02 ~ 2008-02-29
    OF - Director → CIF 0
  • 5
    Evans, Liisa
    Air Freight Forwarding Agents born in April 1942
    Individual
    Officer
    icon of calendar ~ 1997-06-02
    OF - Director → CIF 0
    Evans, Liisa
    Individual
    Officer
    icon of calendar ~ 1997-06-02
    OF - Secretary → CIF 0
  • 6
    Chapman, Christopher Eric
    Company Director born in March 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-02 ~ 2008-02-29
    OF - Director → CIF 0
  • 7
    Evans, Paul Francis
    Company Director born in October 1950
    Individual
    Officer
    icon of calendar 1997-06-02 ~ 2015-06-01
    OF - Director → CIF 0
  • 8
    Metters, Christopher John
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-31 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 9
    Moynihan, Richard Paul
    Freight Operations Director born in October 1958
    Individual
    Officer
    icon of calendar 2008-02-29 ~ 2024-03-05
    OF - Director → CIF 0
    Mr Richard Paul Moynihan
    Born in October 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 10
    Farrelly, Anthony Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-06-02 ~ 1998-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

EMS CARGO LIMITED

Previous name
DADDLEVILLE LIMITED - 1977-12-31
Standard Industrial Classification
52290 - Other Transportation Support Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
7,362 GBP2024-12-31
9,337 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
7,364 GBP2024-12-31
9,339 GBP2023-12-31
Debtors
1,309,568 GBP2024-12-31
1,581,380 GBP2023-12-31
Cash at bank and in hand
782,885 GBP2024-12-31
1,389,108 GBP2023-12-31
Current Assets
2,092,453 GBP2024-12-31
2,970,488 GBP2023-12-31
Creditors
Current
1,449,531 GBP2024-12-31
2,166,299 GBP2023-12-31
Net Current Assets/Liabilities
642,922 GBP2024-12-31
804,189 GBP2023-12-31
Total Assets Less Current Liabilities
650,286 GBP2024-12-31
813,528 GBP2023-12-31
Creditors
Non-current
-26,834 GBP2023-12-31
Net Assets/Liabilities
648,588 GBP2024-12-31
785,052 GBP2023-12-31
Equity
Called up share capital
2,586 GBP2024-12-31
3,279 GBP2023-12-31
Capital redemption reserve
9,914 GBP2024-12-31
9,221 GBP2023-12-31
Retained earnings (accumulated losses)
636,088 GBP2024-12-31
772,552 GBP2023-12-31
Equity
648,588 GBP2024-12-31
785,052 GBP2023-12-31
Average Number of Employees
262024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
305,434 GBP2024-12-31
303,598 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
298,072 GBP2024-12-31
294,261 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,811 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
7,362 GBP2024-12-31
9,337 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
2 GBP2023-12-31
Other Investments Other Than Loans
2 GBP2024-12-31
2 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,173,967 GBP2024-12-31
595,040 GBP2023-12-31
Other Debtors
Current
6,328 GBP2024-12-31
6,328 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
48,352 GBP2024-12-31
53,507 GBP2023-12-31
Prepayments
Current
80,921 GBP2024-12-31
926,505 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,309,568 GBP2024-12-31
Current, Amounts falling due within one year
1,581,380 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
44,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,138,001 GBP2024-12-31
1,825,953 GBP2023-12-31
Corporation Tax Payable
Current
67,128 GBP2024-12-31
69,207 GBP2023-12-31
Other Taxation & Social Security Payable
Current
35,112 GBP2024-12-31
24,803 GBP2023-12-31
Accrued Liabilities
Current
209,290 GBP2024-12-31
202,336 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
26,834 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
15,370 GBP2024-12-31
10,406 GBP2023-12-31
Between one and five year
12,994 GBP2024-12-31
17,520 GBP2023-12-31
All periods
28,364 GBP2024-12-31
27,926 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,698 GBP2024-12-31
1,642 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,586 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
188,371 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
188,371 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-98,370 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-98,370 GBP2024-01-01 ~ 2024-12-31

  • EMS CARGO LIMITED
    Info
    DADDLEVILLE LIMITED - 1977-12-31
    Registered number 01309488
    icon of addressBoulton House C/o Connaughton & Co, 17-21 Chorlton Street, Manchester M1 3HY
    Private Limited Company incorporated on 1977-04-20 (48 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.