Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tudor International Freight Limited
Tudor International Freight Limited is an active company incorporated on 27 February 1991 with the registered office located in Leeds, West Yorkshire. Tudor International Freight Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02586291
Private limited company
Age
34 years
Incorporated
27 February 1991
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
27 February 2025
(8 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Medium
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Tudor International Freight Limited
Contact
Update Details
Address
Low Hall Business Park, Low Hall Road, Horsforth Low Hall Road
Horsforth
Leeds
LS18 4EF
England
Address changed on
15 Nov 2021
(3 years ago)
Previous address was
89 Manor Farm Drive Middleton Leeds LS10 3RQ
Companies in LS18 4EF
Telephone
01132501155
Email
Available in Endole App
Website
Tudorfreight.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
4
Shirley Johnson
PSC • Director • Secretary • British • Lives in UK • Born in Mar 1959
Adam Benjamin Johnson
Director • British • Lives in England • Born in Jan 1986
David Frederick Johnson
Director • British • Lives in England • Born in Mar 1946
Mr David Frederick Johnson
PSC • British • Lives in England • Born in Mar 1946
Mr Adam Benjamin Johnson
PSC • British • Lives in England • Born in Jan 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£5.07M
Increased by £2.53M (+100%)
Turnover
£14.43M
Increased by £14.43M (%)
Employees
22
Increased by 3 (+16%)
Total Assets
£9.96M
Increased by £5.56M (+126%)
Total Liabilities
-£1.51M
Increased by £852.33K (+129%)
Net Assets
£8.45M
Increased by £4.71M (+126%)
Debt Ratio (%)
15%
Increased by 0.17% (+1%)
See 10 Year Full Financials
Latest Activity
Hayley Louise Badila (PSC) Appointed
24 Days Ago on 20 Oct 2025
Adam Benjamin Johnson (PSC) Appointed
24 Days Ago on 20 Oct 2025
Mr David Frederick Johnson (PSC) Details Changed
24 Days Ago on 20 Oct 2025
Mrs Shirley Johnson (PSC) Details Changed
24 Days Ago on 20 Oct 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Medium Accounts Submitted
10 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Jan 2024
Confirmation Submitted
2 Years 8 Months Ago on 28 Feb 2023
Abridged Accounts Submitted
2 Years 9 Months Ago on 20 Jan 2023
Get Alerts
Get Credit Report
Discover Tudor International Freight Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Particulars of variation of rights attached to shares
Submitted on 7 Nov 2025
Resolutions
Submitted on 7 Nov 2025
Memorandum and Articles of Association
Submitted on 7 Nov 2025
Change of share class name or designation
Submitted on 7 Nov 2025
Notification of Hayley Louise Badila as a person with significant control on 20 October 2025
Submitted on 3 Nov 2025
Notification of Adam Benjamin Johnson as a person with significant control on 20 October 2025
Submitted on 28 Oct 2025
Change of details for Mrs Shirley Johnson as a person with significant control on 20 October 2025
Submitted on 28 Oct 2025
Change of details for Mr David Frederick Johnson as a person with significant control on 20 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 5 Mar 2025
Accounts for a medium company made up to 30 April 2024
Submitted on 17 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs