Company NameNoatum Logistics UK Limited
Company StatusActive
Company Number02773769
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Rafael Torres Brinkmann
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2020(27 years, 3 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceSpain
Correspondence AddressAvenida De Italia 2 Edificio Ferroli
28821
Coslada
Madrid
Spain
Director NameMr Luis Alejandro Matesanz Ricondo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2020(27 years, 3 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressPaseo De La Zona Franca 111, Torre Auditori
08038
Barcelona
Spain
Director NameMr Adeel Ullah Hashmi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(30 years, 8 months after company formation)
Appointment Duration8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Horizon Point Swallowdale Lane
Hemel Hempstead
HP2 7FZ
Secretary NameMr Adeel Ullah Hashmi
StatusCurrent
Appointed29 August 2023(30 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressUnit 1, Horizon Point Swallowdale Lane
Hemel Hempstead
HP2 7FZ
Director NameMark John Gilbert
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992
Appointment Duration7 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressSpinner Chertsey Road
Windlesham
Surrey
GU20 6HZ
Director NameMark Lincoln White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992
Appointment Duration9 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressTudor Lodge
Hawthorn Hill
Warfield Bracknell
Berkshire
RG12 6HE
Director NameChristopher James Hewlett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSouthwood Close Upper Bolney Road
Harpsden
Henley On Thames
Oxfordshire
RG9 4AG
Secretary NameChristopher James Hewlett
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSouthwood Close Upper Bolney Road
Harpsden
Henley On Thames
Oxfordshire
RG9 4AG
Director NameBrian Richard Vella
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(7 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 31 August 2000)
RoleSales Representative
Correspondence Address24 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Secretary NameMark John Gilbert
NationalityBritish
StatusResigned
Appointed29 May 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressSpinner Chertsey Road
Windlesham
Surrey
GU20 6HZ
Director NameDouglas Eric Christensen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2002)
RolePresident And CEO
Correspondence Address4 Barberry Drive
Hawthorn Woods
Illinois 60047
United States
Director NameGerald Harry Post
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 2001)
RoleExecutive Vice President
Correspondence Address3 N. 125 Morningside
West Chicago
60185 Dupage
United States
Secretary NameRichard Calogero Pagano
NationalityAmerican
StatusResigned
Appointed31 October 2000(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleV P General Counsel And Secret
Correspondence Address416 Atlantic Lane
Elk Grove Village 60007
Illinois
Usa
Foreign
Director NameNorman Carlson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2002(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2002)
RoleConsultant
Correspondence Address1351 W. Whitmore Court
Lake Forest
60045- Illinois
United States
Director NameAndrew Giles Martin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
Director NameMr Darren Ross Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOne Alpha Way Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
Director NamePeter Chow Tak Ching
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleCeo President
Correspondence Address9b Eastview 3 Coxs Road
Jordan
Kowloon
Foreign
Director NameRosie Chiang Chou Shia
Date of BirthAugust 1953 (Born 70 years ago)
NationalityRepublic Of China
StatusResigned
Appointed31 October 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleVice President
Correspondence AddressFlat F 21f Block 6
Villa Esplanada
Tsing Yi
New Territories
Hong Kong
Secretary NameMr Darren Ross Williams
NationalityBritish
StatusResigned
Appointed31 October 2002(9 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOne Alpha Way Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
Director NameJames David McMullen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address14308 Beverly
Overland Park
Kansas 66223
United States
Director NameEric Alan Friedlander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address15728 Ash Lane, Overland Park
Kansas
6224
United States
Director NameBhadresh Sutaria
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(15 years after company formation)
Appointment Duration9 months (resigned 30 September 2008)
RoleChief Financial Officer
Correspondence Address37280 Cherrybank Drive
Solon
Oh 44139
United States
Director NameMr Reid Anthony Schultz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(15 years after company formation)
Appointment Duration9 years, 9 months (resigned 29 September 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 1 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
Director NameBrenda Jean Stasiulis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(15 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 1 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
Director NamePaul Fitzpatrick
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 July 2018)
RoleChief Legal Counsel
Country of ResidenceUnited States
Correspondence Address11501 Outlook Street Suite 500
Overland Park
Ks 66211
United States
Secretary NameMr Andrew Giles Martin
StatusResigned
Appointed16 February 2021(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2024)
RoleCompany Director
Correspondence AddressUnit 1, Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 November 2015)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitemiq.com
Email address[email protected]
Telephone07 249526946
Telephone regionMobile

Location

Registered AddressUnit 1, Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Miq Logistics Eu LTD
69.40%
Ordinary B
15.4k at £1Miq Logistics Eu LTD
30.60%
Ordinary A

Financials

Year2014
Turnover£37,012,453
Gross Profit£13,315,217
Net Worth£10,902,188
Cash£3,859,125
Current Liabilities£7,826,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

21 April 2023Delivered on: 26 April 2023
Persons entitled: Ing Bank Nv, Sucursal En España

Classification: A registered charge
Particulars: Charge over accounts.
Outstanding
12 May 2014Delivered on: 13 May 2014
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of America N.A., London Branch

Classification: A registered charge
Particulars: Fixed charge over any right, title or interest in land which the company may subsequently acquire.. Fixed charge over all intellectual property rights of the company.. Notification of addition to or amendment of charge.
Outstanding
31 July 2012Delivered on: 7 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number nxnfszxm-eur-00 also designated ac/no 42143519-550-00 with the bank.
Outstanding
31 July 2012Delivered on: 7 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 40470172 with the bank.
Outstanding
17 February 2004Delivered on: 21 February 2004
Satisfied on: 14 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 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
23 January 2003Delivered on: 4 February 2003
Satisfied on: 2 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 9134700 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 May 1997Delivered on: 30 May 1997
Satisfied on: 7 July 2000
Persons entitled: Christopher James Hewlett

Classification: Debenture
Secured details: £720,000 and interest due or to become due from the company to the chargee.
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
1 May 1995Delivered on: 16 May 1995
Satisfied on: 2 September 2004
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

Filing History

5 January 2024Full accounts made up to 31 December 2022 (29 pages)
27 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
8 September 2023Appointment of Mr Adeel Ullah Hashmi as a secretary on 29 August 2023 (2 pages)
8 September 2023Appointment of Mr Adeel Ullah Hashmi as a director on 29 August 2023 (2 pages)
26 April 2023Registration of charge 027737690009, created on 21 April 2023 (26 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
6 October 2022Full accounts made up to 31 December 2021 (29 pages)
12 May 2022Change of details for Miq Logistics Eu Limited as a person with significant control on 18 July 2019 (2 pages)
30 December 2021Full accounts made up to 31 December 2020 (28 pages)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
12 May 2021Satisfaction of charge 5 in full (4 pages)
12 May 2021Satisfaction of charge 6 in full (4 pages)
22 March 2021Satisfaction of charge 027737690008 in full (1 page)
22 March 2021Satisfaction of charge 027737690007 in full (1 page)
18 February 2021Appointment of Mr Andrew Giles Martin as a secretary on 16 February 2021 (2 pages)
17 February 2021Termination of appointment of Darren Ross Williams as a secretary on 31 December 2020 (1 page)
17 February 2021Termination of appointment of Darren Ross Williams as a director on 31 December 2020 (1 page)
26 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (24 pages)
26 May 2020Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR (1 page)
20 May 2020Register inspection address has been changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH (1 page)
3 April 2020Appointment of Mr Luis Alejandro Matesanz Ricondo as a director on 31 March 2020 (2 pages)
3 April 2020Appointment of Mr Rafael Torres Brinkmann as a director on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Brenda Jean Stasiulis as a director on 31 March 2020 (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-27
(6 pages)
18 July 2019Change of name notice (2 pages)
5 June 2019Full accounts made up to 31 December 2018 (24 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 July 2018Termination of appointment of Paul Fitzpatrick as a director on 1 July 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (24 pages)
15 May 2018Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA (1 page)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Appointment of Paul Fitzpatrick as a director on 29 September 2017 (2 pages)
19 December 2017Appointment of Paul Fitzpatrick as a director on 29 September 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Termination of appointment of Reid Anthony Schultz as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Reid Anthony Schultz as a director on 29 September 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2016Register inspection address has been changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register inspection address has been changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2016Memorandum and Articles of Association (29 pages)
6 April 2016Memorandum and Articles of Association (29 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2016Director's details changed for Andrew Giles Martin on 15 December 2012 (2 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,431
(8 pages)
15 January 2016Director's details changed for Andrew Giles Martin on 15 December 2012 (2 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,431
(8 pages)
14 January 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 50,431
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 50,431
(4 pages)
24 November 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 November 2015 (1 page)
24 November 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 November 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,001
(8 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,001
(8 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
13 May 2014Registration of charge 027737690008 (22 pages)
13 May 2014Registration of charge 027737690008 (22 pages)
24 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 50,001
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 50,001
(4 pages)
24 December 2013Registration of charge 027737690007 (59 pages)
24 December 2013Registration of charge 027737690007 (59 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (8 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (8 pages)
4 December 2013Director's details changed for Andrew Giles Martin on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Andrew Giles Martin on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Andrew Giles Martin on 4 December 2013 (2 pages)
29 October 2013Memorandum and Articles of Association (43 pages)
29 October 2013Memorandum and Articles of Association (43 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
3 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
3 December 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
3 December 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 July 2012Secretary's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
25 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
25 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
25 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
25 July 2012Secretary's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
25 July 2012Secretary's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
24 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
24 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
24 July 2012Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
6 December 2011Full accounts made up to 31 December 2010 (15 pages)
6 December 2011Full accounts made up to 31 December 2010 (15 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed yrc logistics LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(3 pages)
18 August 2010Company name changed yrc logistics LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(3 pages)
18 August 2010Change of name notice (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
2 December 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
2 December 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
28 April 2009Auditor's resignation (2 pages)
28 April 2009Auditor's resignation (2 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
23 December 2008Return made up to 15/12/08; full list of members (5 pages)
23 December 2008Return made up to 15/12/08; full list of members (5 pages)
20 November 2008Appointment terminated director bhadresh sutaria (1 page)
20 November 2008Director appointed brenda jean stasiulis (2 pages)
20 November 2008Appointment terminated director bhadresh sutaria (1 page)
20 November 2008Director appointed brenda jean stasiulis (2 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Director appointed bhadresh sutaria (2 pages)
10 April 2008Director appointed bhadresh sutaria (2 pages)
3 April 2008Director appointed reid anthony schultz (2 pages)
3 April 2008Appointment terminated director eric friedlander (1 page)
3 April 2008Appointment terminated director eric friedlander (1 page)
3 April 2008Director appointed reid anthony schultz (2 pages)
23 January 2008Return made up to 15/12/07; full list of members (3 pages)
23 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 July 2007Company name changed meridian iq (uk) LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed meridian iq (uk) LIMITED\certificate issued on 02/07/07 (2 pages)
28 December 2006Return made up to 15/12/06; full list of members (4 pages)
28 December 2006Return made up to 15/12/06; full list of members (4 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
10 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
29 December 2005Return made up to 15/12/05; full list of members (8 pages)
29 December 2005Return made up to 15/12/05; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2005Memorandum and Articles of Association (48 pages)
13 September 2005Memorandum and Articles of Association (48 pages)
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2004Company name changed gps logistics (uk) LIMITED\certificate issued on 06/09/04 (3 pages)
6 September 2004Company name changed gps logistics (uk) LIMITED\certificate issued on 06/09/04 (3 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Full accounts made up to 31 December 2003 (18 pages)
15 April 2004Full accounts made up to 31 December 2003 (18 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
21 February 2004Particulars of mortgage/charge (5 pages)
21 February 2004Particulars of mortgage/charge (5 pages)
28 January 2004Return made up to 15/12/03; full list of members (8 pages)
28 January 2004Return made up to 15/12/03; full list of members (8 pages)
14 April 2003Full accounts made up to 31 December 2002 (19 pages)
14 April 2003Full accounts made up to 31 December 2002 (19 pages)
28 February 2003Return made up to 15/12/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2003Return made up to 15/12/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Company name changed usf worldwide logistics LTD\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed usf worldwide logistics LTD\certificate issued on 11/02/03 (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (20 pages)
23 October 2002Full accounts made up to 31 December 2001 (20 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
28 June 2002Return made up to 15/12/01; full list of members (7 pages)
28 June 2002Return made up to 15/12/01; full list of members (7 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
19 April 2001Full accounts made up to 31 December 2000 (19 pages)
19 April 2001Full accounts made up to 31 December 2000 (19 pages)
25 January 2001Return made up to 15/12/00; full list of members (8 pages)
25 January 2001Return made up to 15/12/00; full list of members (8 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Location of register of members (1 page)
19 December 2000Location of register of members (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
1 November 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 November 2000Application for reregistration from PLC to private (1 page)
1 November 2000Re-registration of Memorandum and Articles (45 pages)
1 November 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 November 2000Application for reregistration from PLC to private (1 page)
1 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 November 2000Re-registration of Memorandum and Articles (45 pages)
12 October 2000£ ic 68500/50000 31/08/00 £ sr 18500@1=18500 (1 page)
12 October 2000£ ic 68500/50000 31/08/00 £ sr 18500@1=18500 (1 page)
18 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
25 July 2000Ad 29/05/97--------- £ si 18500@1 (2 pages)
25 July 2000Ad 29/05/97--------- £ si 18500@1 (2 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2000Full accounts made up to 31 December 1999 (18 pages)
27 March 2000Full accounts made up to 31 December 1999 (18 pages)
13 January 2000Return made up to 15/12/99; full list of members (8 pages)
13 January 2000Return made up to 15/12/99; full list of members (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
11 February 1999Registered office changed on 11/02/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page)
11 February 1999Registered office changed on 11/02/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page)
16 December 1998Return made up to 15/12/98; no change of members (4 pages)
16 December 1998Return made up to 15/12/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 December 1997 (19 pages)
14 April 1998Full accounts made up to 31 December 1997 (19 pages)
28 January 1998Return made up to 15/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1998Return made up to 15/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1997Memorandum and Articles of Association (8 pages)
22 July 1997Memorandum and Articles of Association (8 pages)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 July 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Ad 29/05/97--------- £ si 18500@1=18500 £ ic 56500/75000 (2 pages)
22 July 1997Ad 29/05/97--------- £ si 18500@1=18500 £ ic 56500/75000 (2 pages)
22 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 July 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 July 1997Registered office changed on 14/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page)
14 July 1997Registered office changed on 14/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
9 June 1997Secretary resigned;director resigned (1 page)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Full accounts made up to 31 December 1996 (20 pages)
6 May 1997Full accounts made up to 31 December 1996 (20 pages)
29 January 1997Return made up to 15/12/96; full list of members (6 pages)
29 January 1997Return made up to 15/12/96; full list of members (6 pages)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
25 April 1996Registered office changed on 25/04/96 from: freelance house mckay trading estate blackthorne road,colnbrook slough berks SL3 oah (1 page)
25 April 1996Registered office changed on 25/04/96 from: freelance house mckay trading estate blackthorne road,colnbrook slough berks SL3 oah (1 page)
1 April 1996Auditor's report (1 page)
1 April 1996Re-registration of Memorandum and Articles (9 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1996Application for reregistration from private to PLC (1 page)
1 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 April 1996Balance Sheet (6 pages)
1 April 1996Auditor's report (1 page)
1 April 1996Application for reregistration from private to PLC (1 page)
1 April 1996Auditor's statement (1 page)
1 April 1996Balance Sheet (6 pages)
1 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 April 1996Auditor's statement (1 page)
1 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 April 1996Declaration on reregistration from private to PLC (1 page)
1 April 1996Re-registration of Memorandum and Articles (9 pages)
1 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 April 1996Declaration on reregistration from private to PLC (1 page)
20 March 1996Full accounts made up to 31 December 1995 (15 pages)
20 March 1996Full accounts made up to 31 December 1995 (15 pages)
15 January 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Nc inc already adjusted 30/11/95 (1 page)
12 January 1996Nc inc already adjusted 30/11/95 (1 page)
3 January 1996Particulars of contract relating to shares (4 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Ad 30/11/95--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Particulars of contract relating to shares (4 pages)
3 January 1996Ad 30/11/95--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
16 June 1995Director's particulars changed (2 pages)
16 June 1995Director's particulars changed (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
12 December 1994Return made up to 15/12/94; no change of members (4 pages)
12 December 1994Return made up to 15/12/94; no change of members (4 pages)
12 January 1994Return made up to 15/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1994Return made up to 15/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1992Incorporation (14 pages)
15 December 1992Incorporation (14 pages)