Company NameToll Global Forwarding (UK) Limited
DirectorsStephen Graham Whittingham and David Jonathan Barlow
Company StatusActive
Company Number02097851
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 1 month ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Stephen Graham Whittingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr David Jonathan Barlow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Edward Nigel Stroud
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(3 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 May 2010)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address72 Compton Crescent
Chessington
Surrey
KT9 2HB
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 1995)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameJoao Manuel Pestana Gomes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityPortuguese
StatusResigned
Appointed16 December 1990(3 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 October 2009)
RoleFreight Forwarder
Correspondence Address61 Highgate Lane
Farnborough
Hampshire
GU14 8AA
Director NameMr Peter James Hughes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1991)
RoleForwarding Agent
Correspondence Address11 Zealand Drive
Canvey Island
Essex
SS8 8NW
Director NameMr Alan Clifford Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2009)
RoleFreight Forwarder
Correspondence AddressBrook House
18 Buxton Avenue
Leigh On Sea
Essex
SS9 3UB
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameJoshua Lariston Knightley Chetwode
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2003)
RoleGroup Vice President
Correspondence AddressUnit 1 10th Floor St Joan Court
76 MacDonnell Road
Hong Kong
Foreign
Director NameDavid Charles Clymo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2003)
RoleGroup Chief Executive
Correspondence AddressRockcliff Lot 208 Dd229
Clearwater Bay Road
Clearwater Bay
Hong Kong
Director NameAlan William McTaggart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressFlat 24 4/F Peak Garden
16-20 Mount Austin Road
Hong Kong
Foreign
Director NameAnthony Horatio Gaskell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Hillside Road
Billericay
Essex
CM11 2DA
Director NameWilliam Hugh Purton Bird
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2006)
RoleBusiness Executive
Correspondence Address35 Bin Tong Park
Singapore 1026
Foreign
Director NameAnthony Siu Wing Lau
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish National
StatusResigned
Appointed30 January 2003(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2008)
RoleBusiness Executive
Correspondence AddressA14 Rainbow Villas Lot 399
Silvercrest Road Clearwater Bay Road
Kowloon
Hong Kong
Secretary NameAnthony Siu Wing Lau
NationalityBritish National
StatusResigned
Appointed30 January 2003(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2005)
RoleBusiness Executive
Correspondence AddressA14 Rainbow Villas Lot 399
Silvercrest Road Clearwater Bay Road
Kowloon
Hong Kong
Director NameMichael Johannes Loots
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed12 January 2006(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2008)
RoleFreight Forwarder
Correspondence AddressBurgemeester Peereboom Vollerlaan 8
211 The Aerdenhout
Netherlands
Foreign
Director NameHooi Chong Ng
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2006(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Secretary NamePeter Stanley Swallow
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2013)
RoleManager
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NamePeter Stanley Swallow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameEdward Charles Scott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 October 2010)
RoleLogistics
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(24 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 2012)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(26 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2013(26 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2017(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Thomas Riber Knudsen
Date of BirthApril 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed29 March 2018(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Michael Phillip Carter Byrne
Date of BirthMay 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2019(32 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Soren Holck Lonneker Pape
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed02 January 2020(32 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Scott Andrew Elliott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2020(32 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Shaun Cowell Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(33 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed16 December 1990(3 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2003)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed19 May 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2007)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitewww.tollglobalforwarding.com

Location

Registered Address672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£7,957,000
Gross Profit£1,545,000
Net Worth£36,391,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

18 February 2002Delivered on: 20 February 2002
Persons entitled: Allnatt London Properties PLC

Classification: Deposit deed
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: The sum of £57,083.33 maintained in an interest-earning account maintained at a clearing bank or building society.
Outstanding
25 May 2001Delivered on: 6 June 2001
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1999Delivered on: 7 December 1999
Satisfied on: 8 June 2001
Persons entitled: Matheson Bank Limited

Classification: Mortgage 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.
Fully Satisfied
19 January 1993Delivered on: 1 February 1993
Satisfied on: 20 October 1995
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1989Delivered on: 17 January 1989
Satisfied on: 27 November 1999
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company.
Fully Satisfied

Filing History

21 January 2021Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 (1 page)
5 January 2021Full accounts made up to 31 March 2019 (16 pages)
24 September 2020Termination of appointment of Scott Andrew Elliott as a director on 15 September 2020 (1 page)
9 September 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 50,855,042
(3 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Soren Holck Lonneker Pape as a director on 14 April 2020 (1 page)
15 April 2020Appointment of Mr Shaun Cowell Reed as a director on 14 April 2020 (2 pages)
7 January 2020Appointment of Mr Soren Holck Lonneker Pape as a director on 2 January 2020 (2 pages)
6 January 2020Appointment of Mr Scott Andrew Elliott as a director on 2 January 2020 (2 pages)
2 January 2020Termination of appointment of Michael Phillip Carter Byrne as a director on 31 December 2019 (1 page)
12 September 2019Termination of appointment of Mark Steven Kurzeja as a director on 12 September 2019 (1 page)
12 July 2019Termination of appointment of Bruce James Chaplin as a director on 10 July 2019 (1 page)
12 July 2019Appointment of Mr Michael Phillip Carter Byrne as a director on 10 July 2019 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
16 April 2019Full accounts made up to 31 March 2018 (17 pages)
5 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 42,764,242
(3 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
19 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 37,664,242
(3 pages)
29 March 2018Appointment of Mr Thomas Riber Knudsen as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of James Francis Irving as a director on 29 March 2018 (1 page)
2 March 2018Notification of Japan Post Holdings Co. Ltd as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Cessation of Toll International Investments Pty Ltd as a person with significant control on 2 March 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 34,164,242
(5 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 34,164,242
(5 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 34,164,242
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 34,164,242
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 34,164,242
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (18 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (18 pages)
28 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (18 pages)
4 March 2015Register inspection address has been changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB England to Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR (2 pages)
4 March 2015Register inspection address has been changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB England to Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR (2 pages)
1 August 2014Full accounts made up to 30 June 2013 (17 pages)
1 August 2014Full accounts made up to 30 June 2013 (17 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 34,164,242
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(6 pages)
30 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 34,164,242
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(6 pages)
30 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 34,164,242
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2015
(6 pages)
22 November 2013Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Full accounts made up to 30 June 2012 (18 pages)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Full accounts made up to 30 June 2012 (18 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
26 April 2013Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
26 April 2013Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
22 April 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 34,164,242
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 34,164,242
(3 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
22 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
7 June 2012Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page)
7 June 2012Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page)
23 May 2012Full accounts made up to 30 June 2011 (19 pages)
23 May 2012Full accounts made up to 30 June 2011 (19 pages)
2 May 2012Register(s) moved to registered office address (1 page)
2 May 2012Register(s) moved to registered office address (1 page)
22 February 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 28,164,242
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 28,164,242
(3 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
6 October 2011Termination of appointment of Peter Swallow as a director (1 page)
6 October 2011Termination of appointment of Peter Swallow as a director (1 page)
6 October 2011Termination of appointment of Peter Swallow as a secretary (1 page)
6 October 2011Termination of appointment of Peter Swallow as a secretary (1 page)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (16 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (16 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (16 pages)
19 July 2011Appointment of Mr Gary Morter as a director (2 pages)
19 July 2011Appointment of Mr Gary Morter as a director (2 pages)
29 June 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 26,923,845
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 9,030,000
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 26,923,845
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 19 August 2010
  • GBP 26,718,487
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 19 August 2010
  • GBP 26,718,487
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 26,923,845
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 9,030,000
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 9,030,000
(3 pages)
28 June 2011Resolutions
  • RES13 ‐ Delete max share capital clause 01/07/2010
(1 page)
28 June 2011Memorandum and Articles of Association (16 pages)
28 June 2011Memorandum and Articles of Association (16 pages)
28 June 2011Resolutions
  • RES13 ‐ Delete max share capital clause 01/07/2010
(1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 January 2011Full accounts made up to 30 June 2010 (18 pages)
18 January 2011Full accounts made up to 30 June 2010 (18 pages)
8 November 2010Termination of appointment of Lee Tebble as a director (1 page)
8 November 2010Termination of appointment of Edward Scott as a director (1 page)
8 November 2010Termination of appointment of Mark Kurzeja as a director (1 page)
8 November 2010Termination of appointment of Mark Kurzeja as a director (1 page)
8 November 2010Termination of appointment of Hooi Ng as a director (1 page)
8 November 2010Termination of appointment of Lee Tebble as a director (1 page)
8 November 2010Termination of appointment of Hooi Ng as a director (1 page)
8 November 2010Termination of appointment of Edward Scott as a director (1 page)
18 June 2010Director's details changed for Mr Edward Nigel Stroud on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for Lee Elvin Tebble on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Lee Elvin Tebble on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Director's details changed for Peter Stanley Swallow on 1 May 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Edward Nigel Stroud on 1 May 2010 (2 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Secretary's details changed for Peter Stanley Swallow on 1 May 2010 (1 page)
18 June 2010Director's details changed for Mr Edward Nigel Stroud on 1 May 2010 (2 pages)
18 June 2010Termination of appointment of Edward Stroud as a director (1 page)
18 June 2010Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Graham Andrew Ward on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Peter Stanley Swallow on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Edward Charles Scott on 1 May 2010 (2 pages)
18 June 2010Secretary's details changed for Peter Stanley Swallow on 1 May 2010 (1 page)
18 June 2010Director's details changed for Mark Steven Kurzeja on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Edward Charles Scott on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Peter Stanley Swallow on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for Hooi Chong Ng on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mark Steven Kurzeja on 1 May 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Hooi Chong Ng on 1 May 2010 (2 pages)
18 June 2010Secretary's details changed for Peter Stanley Swallow on 1 May 2010 (1 page)
18 June 2010Director's details changed for Graham Andrew Ward on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Hooi Chong Ng on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Graham Andrew Ward on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Lee Elvin Tebble on 1 May 2010 (2 pages)
18 June 2010Termination of appointment of Edward Stroud as a director (1 page)
18 June 2010Director's details changed for Hugh Joseph Cushing on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Edward Charles Scott on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Mark Steven Kurzeja on 1 May 2010 (2 pages)
9 February 2010Full accounts made up to 30 June 2009 (18 pages)
9 February 2010Full accounts made up to 30 June 2009 (18 pages)
24 November 2009Termination of appointment of Joao Gomes as a director (1 page)
24 November 2009Termination of appointment of Joao Gomes as a director (1 page)
17 November 2009Appointment of Mark Steven Kurzeja as a director (3 pages)
17 November 2009Appointment of Edward Charles Scott as a director (3 pages)
17 November 2009Appointment of Lee Elvin Tebble as a director (3 pages)
17 November 2009Appointment of Mark Steven Kurzeja as a director (3 pages)
17 November 2009Appointment of Edward Charles Scott as a director (3 pages)
17 November 2009Appointment of Graham Andrew Ward as a director (3 pages)
17 November 2009Appointment of Graham Andrew Ward as a director (3 pages)
17 November 2009Appointment of Lee Elvin Tebble as a director (3 pages)
27 August 2009Appointment terminated director alan brown (1 page)
27 August 2009Appointment terminated director alan brown (1 page)
30 July 2009Auditor's resignation (1 page)
30 July 2009Auditor's resignation (1 page)
29 July 2009Auditor's resignation (1 page)
29 July 2009Auditor's resignation (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Director's change of particulars / hugh cushing / 01/05/2009 (1 page)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
6 May 2009Director's change of particulars / hugh cushing / 01/05/2009 (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
3 March 2009Memorandum and Articles of Association (15 pages)
3 March 2009Memorandum and Articles of Association (15 pages)
27 February 2009Company name changed baltrans logistics uk LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed baltrans logistics uk LIMITED\certificate issued on 27/02/09 (2 pages)
26 January 2009Full accounts made up to 30 June 2008 (17 pages)
26 January 2009Full accounts made up to 30 June 2008 (17 pages)
3 September 2008Director appointed peter stanley swallow (2 pages)
3 September 2008Director appointed peter stanley swallow (2 pages)
26 August 2008Director appointed hugh joseph cushing (2 pages)
26 August 2008Director appointed hugh joseph cushing (2 pages)
4 August 2008Appointment terminated director anthony lau (1 page)
4 August 2008Appointment terminated director anthony lau (1 page)
5 June 2008Appointment terminated director michael loots (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Return made up to 01/05/08; full list of members (6 pages)
5 June 2008Return made up to 01/05/08; full list of members (6 pages)
5 June 2008Appointment terminated director michael loots (1 page)
5 June 2008Location of debenture register (1 page)
21 April 2008Full accounts made up to 31 July 2007 (16 pages)
21 April 2008Full accounts made up to 31 July 2007 (16 pages)
11 March 2008Curr sho from 31/07/2008 to 30/06/2008 (1 page)
11 March 2008Curr sho from 31/07/2008 to 30/06/2008 (1 page)
25 June 2007Return made up to 01/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 2007Return made up to 01/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2007New secretary appointed (3 pages)
10 April 2007New secretary appointed (3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Location of register of members (1 page)
22 January 2007Company name changed jls logistics uk LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed jls logistics uk LIMITED\certificate issued on 22/01/07 (2 pages)
30 November 2006Full accounts made up to 31 July 2006 (15 pages)
30 November 2006Full accounts made up to 31 July 2006 (15 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
12 June 2006Return made up to 01/05/06; full list of members (7 pages)
12 June 2006Return made up to 01/05/06; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
12 December 2005Full accounts made up to 31 July 2005 (19 pages)
12 December 2005Full accounts made up to 31 July 2005 (19 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
27 June 2005Full accounts made up to 31 July 2004 (19 pages)
27 June 2005Full accounts made up to 31 July 2004 (19 pages)
25 May 2005Return made up to 01/05/05; full list of members (8 pages)
25 May 2005Return made up to 01/05/05; full list of members (8 pages)
18 August 2004Full accounts made up to 31 July 2003 (18 pages)
18 August 2004Full accounts made up to 31 July 2003 (18 pages)
24 June 2004Company name changed jardine freight services interna tional LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed jardine freight services interna tional LIMITED\certificate issued on 24/06/04 (2 pages)
28 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
28 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
24 May 2004Return made up to 01/05/04; full list of members (8 pages)
24 May 2004Return made up to 01/05/04; full list of members (8 pages)
10 May 2004Location of register of members (non legible) (1 page)
10 May 2004Location of register of members (non legible) (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
9 July 2003Full accounts made up to 31 December 2002 (17 pages)
9 July 2003Full accounts made up to 31 December 2002 (17 pages)
12 June 2003Return made up to 01/05/03; full list of members (8 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Return made up to 01/05/03; full list of members (8 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
12 March 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
12 March 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 3 lombard street, london, EC3V 9AQ (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 3 lombard street, london, EC3V 9AQ (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Director resigned (1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2002Full accounts made up to 31 December 2001 (16 pages)
21 June 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Return made up to 01/05/02; full list of members (9 pages)
29 May 2002Return made up to 01/05/02; full list of members (9 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
4 June 2001Full accounts made up to 31 December 2000 (16 pages)
4 June 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
18 May 2000Full accounts made up to 31 December 1999 (22 pages)
18 May 2000Full accounts made up to 31 December 1999 (22 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 June 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Full accounts made up to 31 December 1998 (16 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 01/05/98; full list of members (9 pages)
24 May 1998Return made up to 01/05/98; full list of members (9 pages)
22 January 1998Return made up to 16/12/97; full list of members (9 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Return made up to 16/12/97; full list of members (9 pages)
22 January 1998Director's particulars changed (1 page)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
30 December 1996Return made up to 16/12/96; full list of members (9 pages)
30 December 1996Return made up to 16/12/96; full list of members (9 pages)
28 March 1996Full accounts made up to 31 December 1995 (13 pages)
28 March 1996Full accounts made up to 31 December 1995 (13 pages)
4 January 1996Return made up to 16/12/95; full list of members (9 pages)
4 January 1996Return made up to 16/12/95; full list of members (9 pages)
5 June 1995Full accounts made up to 31 December 1994 (13 pages)
5 June 1995Full accounts made up to 31 December 1994 (13 pages)
11 May 1995New director appointed (8 pages)
11 May 1995New director appointed (8 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
8 August 1988Memorandum and Articles of Association (11 pages)
8 August 1988Memorandum and Articles of Association (11 pages)
9 February 1987Certificate of Incorporation (1 page)
9 February 1987Certificate of incorporation (1 page)
9 February 1987Incorporation (12 pages)
9 February 1987Incorporation (12 pages)
9 February 1987Certificate of incorporation (1 page)
9 February 1987Certificate of Incorporation (1 page)