ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Priority Freight Limited

Priority Freight Limited is an active company incorporated on 19 September 1997 with the registered office located in Dover, Kent. Priority Freight Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03436573
Private limited company
Age
28 years
Incorporated 19 September 1997
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 September 2025 (2 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
10-14 White Cliffs Business Park
Whitfield
Dover
CT16 3PX
England
Address changed on 9 Sep 2025 (2 months ago)
Previous address was 6-7 Menzies Road Whitfield Dover CT16 2HQ England
Telephone
01932780080
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1970 • Managing Director
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in Switzerland • Born in Dec 1973
Director • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Priority Freight (Midlands) Limited
Neal Thomas Williams, , and 4 more are mutual people.
Active
Priority Freight LHR Limited
Neal Thomas Williams, Gareth Stephen Williams, and 4 more are mutual people.
Active
Priority Freight Holdings Limited
Neal Thomas Williams, Gareth Stephen Williams, and 4 more are mutual people.
Active
Priority Worldwide Limited
Neal Thomas Williams and are mutual people.
Active
Priority Freight Connexions Limited
Neal Thomas Williams and are mutual people.
Active
Andaus Ltd
Andrew Austin is a mutual person.
Active
Priority Freight Group Holdings Limited
Ian Stuart Chapman, Andrew Austin, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.17M
Increased by £1.79M (+24%)
Turnover
£75.37M
Decreased by £26.53M (-26%)
Employees
112
Same as previous period
Total Assets
£34.27M
Decreased by £12.6M (-27%)
Total Liabilities
-£16.13M
Increased by £4.55M (+39%)
Net Assets
£18.14M
Decreased by £17.15M (-49%)
Debt Ratio (%)
47%
Increased by 22.36% (+90%)
Latest Activity
Inspection Address Changed
2 Months Ago on 9 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Registers Moved To Registered Address
2 Months Ago on 8 Sep 2025
Registered Address Changed
3 Months Ago on 4 Aug 2025
Full Accounts Submitted
4 Months Ago on 7 Jul 2025
Confirmation Submitted
1 Year 2 Months Ago on 10 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 9 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 14 Sep 2023
Mr Paul Vincent Williams Details Changed
2 Years 5 Months Ago on 20 Jun 2023
Get Credit Report
Discover Priority Freight Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 6-7 Menzies Road Whitfield Dover CT16 2HQ England to 10-14 Whitfield Court White Cliffs Business Park Whitfield Dover CT16 3PX
Submitted on 9 Sep 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 8 Sep 2025
Register(s) moved to registered office address 10-14 White Cliffs Business Park Whitfield Dover CT16 3PX
Submitted on 8 Sep 2025
Registered office address changed from 6-7 Menzies Road Whitfield Dover Kent CT16 2HQ to 10-14 White Cliffs Business Park Whitfield Dover CT16 3PX on 4 August 2025
Submitted on 4 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Confirmation statement made on 1 September 2024 with no updates
Submitted on 10 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 19 Jul 2024
Registration of charge 034365730009, created on 9 July 2024
Submitted on 10 Jul 2024
Director's details changed for Mr Paul Vincent Williams on 20 June 2023
Submitted on 21 Dec 2023
Confirmation statement made on 1 September 2023 with no updates
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year