Company NameNorman Global Logistics Limited
Company StatusActive
Company Number00981771
CategoryPrivate Limited Company
Incorporation Date10 June 1970(53 years, 11 months ago)
Previous NameNorman Shipping Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Damian O'Brien
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(21 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 1, The Griffin Centre Staines Road
Feltham
TW14 0HS
Director NameMr Martin John Rue
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(27 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 1, The Griffin Centre Staines Road
Feltham
TW14 0HS
Director NameLogicall Group Bv (Corporation)
StatusCurrent
Appointed14 March 2023(52 years, 9 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressNewtonweg 10 5928 Pn
Venlo
Netherlands
Director NameMr Desmond Dennis Salmon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(21 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern Lodge , Old Hill Wood
Studham
Dunstable
Beds
LU6 2NE
Director NameMr Ian Terence Terry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(21 years after company formation)
Appointment Duration13 years, 8 months (resigned 23 February 2005)
RoleShipping & Forwarding Agent
Correspondence AddressThatched Cottage Honor End Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QY
Secretary NameMr Desmond Dennis Salmon
NationalityBritish
StatusResigned
Appointed29 June 1991(21 years after company formation)
Appointment Duration6 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern Lodge , Old Hill Wood
Studham
Dunstable
Beds
LU6 2NE
Director NameNigel Leslie Short
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 The Griffin Centre
Staines Road
Feltham
Middlesex
TW14 0HS
Director NameMr Gary Dean
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 7 months after company formation)
Appointment Duration30 years, 11 months (resigned 14 December 2022)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressJames Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS
Secretary NameNigel Leslie Short
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 The Griffin Centre
Staines Road
Feltham
Middlesex
TW14 0HS
Director NameMr Kevin John McNamara
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(41 years after company formation)
Appointment Duration11 years, 9 months (resigned 14 March 2023)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 1, The Griffin Centre Staines Road
Feltham
TW14 0HS
Secretary NameMr Gary Dean
StatusResigned
Appointed27 April 2012(41 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 December 2022)
RoleCompany Director
Correspondence AddressJames Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS
Secretary NameMr Martin John Rue
StatusResigned
Appointed14 December 2022(52 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 March 2023)
RoleCompany Director
Correspondence AddressJames Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS

Contact

Websitenorman.co.uk
Telephone020 89170299
Telephone regionLondon

Location

Registered AddressUnit 1, The Griffin Centre
Staines Road
Feltham
TW14 0HS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20.1k at £1Ng Logistics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,999,966
Gross Profit£5,961,652
Net Worth£2,838,059
Cash£1,298,443
Current Liabilities£6,398,450

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

7 September 2017Delivered on: 7 September 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 March 2000Delivered on: 1 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 February 2000Delivered on: 22 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 February 2000Delivered on: 22 February 2000
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the agreement or otherwise.
Particulars: By way of fixed charge all debts purchased or to be purchased or purported to be purchased by the security holder pursuant to an invoice finance agreement dated 10TH february 2000, by way of floating charge all the undertakings and all the property rights and assets whatsoever and wheresoever both present and future including stock in trade and uncalled capital.
Outstanding
10 February 2000Delivered on: 25 February 2000
Satisfied on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the following life policies with guardian insurance numbered LO19 0868811 LO19 4968811 LO19 5868811 with assured names being nigel leslie short peter damian o'brien gary dean martin john rue and all monies payable under said policies. See the mortgage charge document for full details.
Fully Satisfied
7 February 1996Delivered on: 21 February 1996
Satisfied on: 23 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 March 1982Delivered on: 11 March 1982
Satisfied on: 22 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

1 February 2021Full accounts made up to 30 September 2020 (27 pages)
26 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
5 May 2020Full accounts made up to 30 September 2019 (27 pages)
10 January 2020Change of details for Ng Logistics Limited as a person with significant control on 25 November 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
27 March 2019Full accounts made up to 30 September 2018 (27 pages)
13 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
18 April 2018Full accounts made up to 30 September 2017 (26 pages)
7 September 2017Registration of charge 009817710007, created on 7 September 2017 (9 pages)
7 September 2017Registration of charge 009817710007, created on 7 September 2017 (9 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 March 2017Full accounts made up to 30 September 2016 (26 pages)
15 March 2017Full accounts made up to 30 September 2016 (26 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,100
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,100
(5 pages)
19 February 2016Full accounts made up to 30 September 2015 (22 pages)
19 February 2016Full accounts made up to 30 September 2015 (22 pages)
18 February 2016Registered office address changed from 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
7 October 2015Satisfaction of charge 5 in full (4 pages)
7 October 2015Satisfaction of charge 5 in full (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,100
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,100
(5 pages)
21 February 2015Full accounts made up to 30 September 2014 (21 pages)
21 February 2015Full accounts made up to 30 September 2014 (21 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,100
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,100
(5 pages)
8 January 2014Full accounts made up to 30 September 2013 (22 pages)
8 January 2014Full accounts made up to 30 September 2013 (22 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
26 February 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
26 February 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Kevin John Mcnamara on 12 June 2012 (2 pages)
18 June 2012Director's details changed for Gary Dean on 12 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Kevin John Mcnamara on 12 June 2012 (2 pages)
18 June 2012Director's details changed for Gary Dean on 12 June 2012 (2 pages)
15 May 2012Appointment of Mr Gary Dean as a secretary (1 page)
15 May 2012Registered office address changed from Unit 1 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Nigel Short as a director (1 page)
15 May 2012Termination of appointment of Nigel Short as a secretary (1 page)
15 May 2012Appointment of Mr Gary Dean as a secretary (1 page)
15 May 2012Registered office address changed from Unit 1 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Nigel Short as a director (1 page)
15 May 2012Termination of appointment of Nigel Short as a secretary (1 page)
29 November 2011Full accounts made up to 30 September 2011 (18 pages)
29 November 2011Full accounts made up to 30 September 2011 (18 pages)
15 July 2011Secretary's details changed for Nigel Leslie Short on 15 July 2011 (1 page)
15 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Gary Dean on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Peter Damian O'brien on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Nigel Leslie Short on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Peter Damian O'brien on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Martin John Rue on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Gary Dean on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Nigel Leslie Short on 15 July 2011 (1 page)
15 July 2011Director's details changed for Nigel Leslie Short on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Martin John Rue on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
17 June 2011Appointment of Mr Kevin John Mcnamara as a director (2 pages)
17 June 2011Appointment of Mr Kevin John Mcnamara as a director (2 pages)
8 December 2010Full accounts made up to 30 September 2010 (17 pages)
8 December 2010Full accounts made up to 30 September 2010 (17 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Nigel Leslie Short on 11 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Nigel Leslie Short on 11 June 2010 (2 pages)
15 December 2009Full accounts made up to 30 September 2009 (16 pages)
15 December 2009Full accounts made up to 30 September 2009 (16 pages)
7 July 2009Director's change of particulars / gary dean fiff / 31/05/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / nigel short / 31/05/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / nigel short / 31/05/2009 (2 pages)
7 July 2009Director's change of particulars / gary dean fiff / 31/05/2009 (2 pages)
7 July 2009Director's change of particulars / peter o'brien / 31/05/2009 (1 page)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / peter o'brien / 31/05/2009 (1 page)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
12 December 2008Full accounts made up to 30 September 2008 (17 pages)
12 December 2008Full accounts made up to 30 September 2008 (17 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 December 2007Full accounts made up to 30 September 2007 (18 pages)
7 December 2007Full accounts made up to 30 September 2007 (18 pages)
16 July 2007Return made up to 12/06/07; no change of members (8 pages)
16 July 2007Return made up to 12/06/07; no change of members (8 pages)
11 December 2006Full accounts made up to 30 September 2006 (20 pages)
11 December 2006Full accounts made up to 30 September 2006 (20 pages)
10 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2005Full accounts made up to 30 September 2005 (20 pages)
20 December 2005Full accounts made up to 30 September 2005 (20 pages)
2 August 2005Director resigned (1 page)
2 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Director resigned (1 page)
6 May 2005Full accounts made up to 30 September 2004 (21 pages)
6 May 2005Full accounts made up to 30 September 2004 (21 pages)
3 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 March 2005Declaration of assistance for shares acquisition (7 pages)
3 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 March 2005Declaration of assistance for shares acquisition (7 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2004Return made up to 12/06/04; full list of members (8 pages)
26 July 2004Return made up to 12/06/04; full list of members (8 pages)
12 December 2003Declaration of assistance for shares acquisition (7 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 December 2003Declaration of assistance for shares acquisition (7 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2003Full accounts made up to 30 September 2003 (20 pages)
10 December 2003Full accounts made up to 30 September 2003 (20 pages)
3 July 2003Return made up to 12/06/03; full list of members (8 pages)
3 July 2003Return made up to 12/06/03; full list of members (8 pages)
17 December 2002Full accounts made up to 30 September 2002 (23 pages)
17 December 2002Full accounts made up to 30 September 2002 (23 pages)
7 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2002Full accounts made up to 30 September 2001 (24 pages)
2 April 2002Full accounts made up to 30 September 2001 (24 pages)
7 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Accounts for a medium company made up to 30 September 2000 (23 pages)
23 January 2001Accounts for a medium company made up to 30 September 2000 (23 pages)
17 November 2000Company name changed norman shipping services LIMITED\certificate issued on 20/11/00 (3 pages)
17 November 2000Company name changed norman shipping services LIMITED\certificate issued on 20/11/00 (3 pages)
11 July 2000Return made up to 12/06/00; full list of members (7 pages)
11 July 2000Return made up to 12/06/00; full list of members (7 pages)
1 April 2000Particulars of mortgage/charge (6 pages)
1 April 2000Particulars of mortgage/charge (6 pages)
8 March 2000Declaration of assistance for shares acquisition (6 pages)
8 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
8 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
8 March 2000Declaration of assistance for shares acquisition (6 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Particulars of mortgage/charge (4 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (4 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Full group accounts made up to 30 September 1999 (21 pages)
6 January 2000Full group accounts made up to 30 September 1999 (21 pages)
6 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/99
(1 page)
6 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/99
(1 page)
14 November 1999Full group accounts made up to 30 September 1998 (21 pages)
14 November 1999Full group accounts made up to 30 September 1998 (21 pages)
22 June 1999Return made up to 12/06/99; full list of members (8 pages)
22 June 1999Return made up to 12/06/99; full list of members (8 pages)
25 July 1998Return made up to 12/06/98; no change of members (4 pages)
25 July 1998Return made up to 12/06/98; no change of members (4 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
23 December 1997Full group accounts made up to 30 September 1997 (22 pages)
23 December 1997Full group accounts made up to 30 September 1997 (22 pages)
13 June 1997Return made up to 12/06/97; no change of members (4 pages)
13 June 1997Return made up to 12/06/97; no change of members (4 pages)
7 May 1997Full group accounts made up to 30 September 1996 (20 pages)
7 May 1997Full group accounts made up to 30 September 1996 (20 pages)
31 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Full accounts made up to 30 September 1995 (21 pages)
6 February 1996Full accounts made up to 30 September 1995 (21 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Return made up to 12/06/95; no change of members (4 pages)
4 July 1995Return made up to 12/06/95; no change of members (4 pages)
10 June 1970Incorporation (27 pages)
10 June 1970Incorporation (27 pages)
10 June 1970Certificate of incorporation (1 page)
10 June 1970Certificate of incorporation (1 page)