Company NameCSB Logistics Limited
Company StatusActive
Company Number02381112
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Clive Stewart Barker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Sefton Close
Petts Wood
Orpington
Kent
BR5 1RL
Director NameMr Matthew Donovan Barker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Smithies Road
Abbey Wood
London
SE2 0TG
Secretary NameMr Clive Stewart Barker
NationalityBritish
StatusCurrent
Appointed10 November 2006(17 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Sefton Close
Petts Wood
Orpington
Kent
BR5 1RL
Director NameMr Dominic Clive Barker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(18 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Goldings Close
Kings Hill
West Malling
ME19 4BE
Secretary NameMr John David Leach
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration14 years, 6 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address116 Norbury Court Road
Norbury
London
SW16 4HY
Director NameMr John David Leach
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(5 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2006)
RoleDistribution & Warehousing Con
Correspondence Address116 Norbury Court Road
Norbury
London
SW16 4HY
Director NameDerek George Marshall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address7 Carisbrooke Avenue
Bexley
Kent
DA5 3HS
Director NameMr Peter Gordon McBeath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Appledore Avenue
Bexleyheath
Kent
DA7 6QJ
Director NameAnthony O'Malley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address82 Horncastle Road
London
SE12 9LA

Contact

Websitecsblogistics.com

Location

Registered AddressNumeric House
98 Station Road
Sidcup Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.7k at £1Clive Stewart Barker
38.68%
Ordinary
8.8k at £1Matthew Barker
35.00%
Ordinary
3.8k at £1Dominic Barker
15.00%
Ordinary
2.8k at £1Patricia Barker
11.32%
Ordinary

Financials

Year2014
Net Worth£190,858
Cash£45,188
Current Liabilities£226,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

28 March 2013Delivered on: 3 April 2013
Persons entitled: Close Brothers Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to members of the close brothers group PLC group of companies (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
1 July 2008Delivered on: 8 July 2008
Satisfied on: 29 April 2013
Persons entitled: Clydesdale Bank PLC

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
7 May 1991Delivered on: 15 May 1991
Satisfied on: 29 June 1993
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 moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated.
Fully Satisfied
10 November 1989Delivered on: 20 November 1989
Satisfied on: 19 August 2008
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

Filing History

9 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
22 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mr Dominic Clive Barker on 6 May 2019 (2 pages)
13 May 2019Change of details for Mr Dominic Clive Barker as a person with significant control on 8 May 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000
(6 pages)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25,000
(6 pages)
27 May 2015Director's details changed for Dominic Clive Barker on 8 May 2015 (2 pages)
27 May 2015Director's details changed for Dominic Clive Barker on 8 May 2015 (2 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25,000
(6 pages)
27 May 2015Director's details changed for Dominic Clive Barker on 8 May 2015 (2 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25,000
(6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
29 April 2013Satisfaction of charge 3 in full (1 page)
29 April 2013Satisfaction of charge 3 in full (1 page)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
20 September 2010Termination of appointment of Anthony O'malley as a director (1 page)
20 September 2010Termination of appointment of Anthony O'malley as a director (1 page)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Anthony O'malley on 8 May 2010 (2 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Dominic Clive Barker on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Anthony O'malley on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dominic Clive Barker on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Anthony O'malley on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Matthew Donovan Barker on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Matthew Donovan Barker on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Dominic Clive Barker on 8 May 2010 (2 pages)
21 June 2010Director's details changed for Matthew Donovan Barker on 8 May 2010 (2 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Director's change of particulars / matthew barker / 08/05/2009 (1 page)
13 May 2009Director's change of particulars / matthew barker / 08/05/2009 (1 page)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Ad 20/10/08\gbp si 17000@1=17000\gbp ic 8000/25000\ (2 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Ad 20/10/08\gbp si 17000@1=17000\gbp ic 8000/25000\ (2 pages)
4 November 2008Resolutions
  • RES14 ‐ Capitalise £17000 20/10/2008
(1 page)
4 November 2008Resolutions
  • RES14 ‐ Capitalise £17000 20/10/2008
(1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2008Return made up to 08/05/08; full list of members (5 pages)
4 June 2008Return made up to 08/05/08; full list of members (5 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/07/07
(8 pages)
19 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/07/07
(8 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned;director resigned (1 page)
14 June 2007Secretary resigned;director resigned (1 page)
6 June 2007£ ic 9000/8000 27/04/07 £ sr 1000@1=1000 (2 pages)
6 June 2007£ ic 9000/8000 27/04/07 £ sr 1000@1=1000 (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 08/05/06; full list of members (9 pages)
16 August 2006Return made up to 08/05/06; full list of members (9 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
29 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004£ sr 500@1 26/03/04 (2 pages)
1 July 2004Return made up to 08/05/04; full list of members (6 pages)
1 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004£ sr 500@1 26/03/04 (2 pages)
1 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004Return made up to 08/05/04; full list of members (6 pages)
30 June 2004£ ic 10000/9500 08/04/04 £ sr 500@1=500 (1 page)
30 June 2004£ ic 10000/9500 08/04/04 £ sr 500@1=500 (1 page)
11 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 July 2003Full accounts made up to 31 March 2003 (13 pages)
10 July 2003Full accounts made up to 31 March 2003 (13 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 August 2002Company name changed csb group LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed csb group LIMITED\certificate issued on 22/08/02 (2 pages)
15 May 2002Full accounts made up to 31 March 2002 (14 pages)
15 May 2002Full accounts made up to 31 March 2002 (14 pages)
2 May 2002Return made up to 08/05/02; full list of members (7 pages)
2 May 2002Return made up to 08/05/02; full list of members (7 pages)
12 April 2002Nc inc already adjusted 14/02/02 (2 pages)
12 April 2002Ad 14/02/02--------- £ si 9700@1=9700 £ ic 300/10000 (2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2002Ad 14/02/02--------- £ si 9700@1=9700 £ ic 300/10000 (2 pages)
12 April 2002Nc inc already adjusted 14/02/02 (2 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 May 2001Return made up to 08/05/01; full list of members (7 pages)
2 May 2001Return made up to 08/05/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 July 2000Return made up to 08/05/00; full list of members (7 pages)
19 July 2000Return made up to 08/05/00; full list of members (7 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
4 May 1999Return made up to 08/05/99; full list of members (7 pages)
4 May 1999Return made up to 08/05/99; full list of members (7 pages)
28 May 1998Full accounts made up to 31 March 1998 (13 pages)
28 May 1998Full accounts made up to 31 March 1998 (13 pages)
10 May 1998Return made up to 08/05/98; full list of members (7 pages)
10 May 1998Return made up to 08/05/98; full list of members (7 pages)
17 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 November 1997Full accounts made up to 31 March 1997 (13 pages)
18 July 1997Location of register of members (1 page)
18 July 1997Location of register of members (1 page)
18 July 1997Return made up to 08/05/97; full list of members (7 pages)
18 July 1997Return made up to 08/05/97; full list of members (7 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
2 May 1996Return made up to 08/05/96; full list of members (7 pages)
2 May 1996Return made up to 08/05/96; full list of members (7 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Ad 11/10/95--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Ad 11/10/95--------- £ si 100@1=100 £ ic 200/300 (2 pages)
16 August 1995Return made up to 08/05/95; full list of members (14 pages)
16 August 1995Return made up to 08/05/95; full list of members (14 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 July 1994Ad 06/07/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 July 1994Ad 06/07/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)