Company NameKetra Logistics Limited
DirectorMartyn John Young
Company StatusActive
Company Number01374208
CategoryPrivate Limited Company
Incorporation Date20 June 1978(45 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Martyn John Young
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(36 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameRobert Thomas Wood
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2000)
RoleEngineer
Correspondence AddressMonks Gate The Street
Bramber
Steyning
West Sussex
BN44 3WE
Director NameRoger Alan Wood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(13 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 October 2014)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Court The Street
Charmouth
Dorset
DT6 6PE
Secretary NameRoger Alan Wood
NationalityBritish
StatusResigned
Appointed12 November 1991(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressMonksgate The Street
Bramber
Steyning
West Sussex
BN44 3WE
Secretary NameMr Peter Richard Noel
StatusResigned
Appointed30 September 2008(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 October 2014)
RoleCompany Director
Correspondence AddressThe Court The Street
Charmouth
Dorset
DT6 6PE
Secretary NameAFS Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2003)
Correspondence AddressBank Chambers
156 Main Road Biggin Hill
Westerham
Kent
TN16 3BA
Secretary NameMarshall Noel Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 October 2003(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2008)
Correspondence Address2nd Floor The Elms
The Street
Charmouth
Dorset
DT6 6PE

Contact

Websiteketra.co.uk/mainmenu.php
Telephone020 88558791
Telephone regionLondon

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Linked Logistics Limited
99.83%
Ordinary A
17 at £1Linked Logistics Limited
0.17%
Ordinary B Non Voting

Financials

Year2014
Turnover£4,617,817
Gross Profit£883,566
Net Worth-£109,468
Cash£383
Current Liabilities£766,293

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

20 May 2011Delivered on: 25 May 2011
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 August 2009Delivered on: 15 August 2009
Satisfied on: 21 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 October 1997Delivered on: 27 October 1997
Satisfied on: 27 March 2012
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
26 November 1992Delivered on: 2 December 1992
Satisfied on: 6 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £4,000 to air france cargo.
Particulars: The sum of £4,000 with interest held by the bank on account no.32088590 Earmarked or designated to the company.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
11 January 2023Appointment of Mrs Vanessa Young as a director on 2 January 2023 (2 pages)
8 August 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
11 August 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
15 April 2021Change of details for Linked Logistics Limited as a person with significant control on 26 August 2018 (2 pages)
8 February 2021Accounts for a small company made up to 31 January 2020 (16 pages)
10 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (12 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 November 2018Director's details changed for Mr Martyn John Young on 26 July 2018 (2 pages)
14 November 2018Registered office address changed from 147/149 Nathan Way Thamesmead London SE28 0AB to 16 South End Croydon Surrey CR0 1DN on 14 November 2018 (1 page)
10 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
22 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
4 May 2016Total exemption full accounts made up to 31 January 2016 (16 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,017
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,017
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,017
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (16 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (16 pages)
15 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,017
(4 pages)
15 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,017
(4 pages)
2 December 2014Resolutions
  • RES13 ‐ A loan agreement proposed to be entered 27/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ A loan agreement proposed to be entered 27/10/2014
(35 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ A loan agreement proposed to be entered 27/10/2014
(35 pages)
2 December 2014Particulars of variation of rights attached to shares (3 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Particulars of variation of rights attached to shares (3 pages)
2 December 2014Change of share class name or designation (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Termination of appointment of Roger Alan Wood as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Peter Richard Noel as a secretary on 27 October 2014 (1 page)
28 October 2014Appointment of Mr Martyn John Young as a director on 27 October 2014 (2 pages)
28 October 2014Registered office address changed from The Court the Street Charmouth Dorset DT6 6PE to 147/149 Nathan Way Thamesmead London SE28 0AB on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Roger Alan Wood as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Peter Richard Noel as a secretary on 27 October 2014 (1 page)
28 October 2014Appointment of Mr Martyn John Young as a director on 27 October 2014 (2 pages)
28 October 2014Registered office address changed from The Court the Street Charmouth Dorset DT6 6PE to 147/149 Nathan Way Thamesmead London SE28 0AB on 28 October 2014 (1 page)
11 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,017
(4 pages)
11 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,017
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2010Secretary's details changed for Mr Peter Richard Noel on 1 October 2009 (1 page)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
30 December 2010Secretary's details changed for Mr Peter Richard Noel on 1 October 2009 (1 page)
30 December 2010Secretary's details changed for Mr Peter Richard Noel on 1 October 2009 (1 page)
30 December 2010Registered office address changed from 2Nd Floor the Elms, the Street Charmouth Dorset DT6 6PE on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 2Nd Floor the Elms, the Street Charmouth Dorset DT6 6PE on 30 December 2010 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Roger Alan Wood on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Roger Alan Wood on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Roger Alan Wood on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2009Return made up to 12/11/08; full list of members (3 pages)
27 January 2009Return made up to 12/11/08; full list of members (3 pages)
27 January 2009Appointment terminated secretary marshall noel secretarial services LTD (1 page)
27 January 2009Appointment terminated secretary marshall noel secretarial services LTD (1 page)
27 January 2009Secretary appointed mr peter richard noel (1 page)
27 January 2009Secretary appointed mr peter richard noel (1 page)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Amended accounts made up to 31 January 2007 (6 pages)
14 January 2008Amended accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Return made up to 12/11/07; full list of members (2 pages)
19 November 2007Return made up to 12/11/07; full list of members (2 pages)
27 November 2006Return made up to 12/11/06; full list of members (2 pages)
27 November 2006Return made up to 12/11/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 November 2005Return made up to 12/11/05; full list of members (3 pages)
20 November 2005Return made up to 12/11/05; full list of members (3 pages)
6 December 2004Return made up to 12/11/04; full list of members (6 pages)
6 December 2004Return made up to 12/11/04; full list of members (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Return made up to 12/11/03; full list of members (6 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Return made up to 12/11/03; full list of members (6 pages)
9 January 2003Registered office changed on 09/01/03 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
9 January 2003Registered office changed on 09/01/03 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
12 November 2002Return made up to 12/11/02; full list of members (6 pages)
12 November 2002Return made up to 12/11/02; full list of members (6 pages)
7 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
7 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
8 February 2002Accounts for a small company made up to 31 January 2001 (8 pages)
8 February 2002Accounts for a small company made up to 31 January 2001 (8 pages)
5 February 2002Company name changed ketra overseas transport LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed ketra overseas transport LIMITED\certificate issued on 05/02/02 (2 pages)
18 January 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 January 2001Registered office changed on 26/01/01 from: international house south street ipswich suffolk IP1 3NU (1 page)
26 January 2001Registered office changed on 26/01/01 from: international house south street ipswich suffolk IP1 3NU (1 page)
11 December 2000Full accounts made up to 31 January 2000 (16 pages)
11 December 2000Full accounts made up to 31 January 2000 (16 pages)
17 November 2000Return made up to 12/11/00; full list of members (6 pages)
17 November 2000Return made up to 12/11/00; full list of members (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
6 January 2000Return made up to 12/11/99; full list of members (6 pages)
6 January 2000Return made up to 12/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (15 pages)
2 December 1999Full accounts made up to 31 January 1999 (15 pages)
2 November 1999Registered office changed on 02/11/99 from: 11 buttermarket ipswich IP1 1BQ (1 page)
2 November 1999Registered office changed on 02/11/99 from: 11 buttermarket ipswich IP1 1BQ (1 page)
20 November 1998Return made up to 12/11/98; no change of members (4 pages)
20 November 1998Return made up to 12/11/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 January 1998 (18 pages)
1 September 1998Full accounts made up to 31 January 1998 (18 pages)
1 December 1997Return made up to 12/11/97; no change of members (4 pages)
1 December 1997Return made up to 12/11/97; no change of members (4 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Registered office changed on 26/09/97 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page)
26 September 1997Full accounts made up to 31 January 1997 (18 pages)
26 September 1997Full accounts made up to 31 January 1997 (18 pages)
26 September 1997Registered office changed on 26/09/97 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page)
5 December 1996Return made up to 12/11/96; full list of members (6 pages)
5 December 1996Return made up to 12/11/96; full list of members (6 pages)
19 October 1996Full accounts made up to 31 January 1996 (17 pages)
19 October 1996Full accounts made up to 31 January 1996 (17 pages)
10 January 1996Full accounts made up to 31 December 1994 (17 pages)
10 January 1996Full accounts made up to 31 December 1994 (17 pages)
18 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
18 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
29 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)