Company NameFercam Logistics Limited
DirectorsThomas Baumgartner and Edwin Smits
Company StatusActive
Company Number03736768
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NamesAlderclay Limited and Fercam (UK) Limited

Business Activity

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

Directors

Director NameThomas Baumgartner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleM Director
Country of ResidenceItaly
Correspondence AddressBolzano Street Nr 3
Fie 4llo Sciliar
39050
Italy
Director NameEdwin Smits
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed14 February 2007(7 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPaddeweg 12
Barendrecht
Zh 2992 Cl
Netherlands
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameGiovanni Battista Pinna
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressOwl House
Catchpot Lane
Old Sudbury
Doddington
BS37 6SN
Secretary NameGiulio Piazza
NationalityItalian
StatusResigned
Appointed09 April 1999(2 weeks, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Correspondence AddressVia Della Visitazione/
Mariaheinweg 4/15
Bolzano
Bozen
Italy
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment DurationResigned same day (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment DurationResigned same day (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment DurationResigned same day (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.fercam.com
Email address[email protected]
Telephone020 85965476
Telephone regionLondon

Location

Registered AddressMarsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Fercam Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£140,874
Cash£125,160
Current Liabilities£466,044

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

31 August 2001Delivered on: 14 September 2001
Persons entitled: Monaveen Limited

Classification: Rent deposit deed
Secured details: £2,250 and all other monies due or to become due from the company to the chargee under the terms of the 31 august 2001 rent deposit deed.
Particulars: £2,250 and the licensee obligations contained in the 31 august 2001 rent deposit deed.
Outstanding
8 June 2001Delivered on: 14 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

Filing History

3 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
29 March 2018Notification of Fercam Spa as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
5 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
1 February 2016Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to C/O Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to C/O Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 1 February 2016 (1 page)
16 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
16 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
(4 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(4 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 March 2010Director's details changed for Edwin Smits on 16 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Thomas Baumgartner on 16 March 2010 (2 pages)
22 March 2010Director's details changed for Thomas Baumgartner on 16 March 2010 (2 pages)
22 March 2010Termination of appointment of Giulio Piazza as a secretary (1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Edwin Smits on 16 March 2010 (2 pages)
22 March 2010Termination of appointment of Giulio Piazza as a secretary (1 page)
4 November 2009Accounts made up to 31 December 2008 (17 pages)
4 November 2009Accounts made up to 31 December 2008 (17 pages)
27 May 2009Return made up to 19/03/09; full list of members (3 pages)
27 May 2009Return made up to 19/03/09; full list of members (3 pages)
3 November 2008Accounts made up to 31 December 2007 (13 pages)
3 November 2008Accounts made up to 31 December 2007 (13 pages)
11 August 2008Return made up to 19/03/08; no change of members (7 pages)
11 August 2008Return made up to 19/03/08; no change of members (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 19/03/07; full list of members (2 pages)
23 April 2007Return made up to 19/03/07; full list of members (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: abbey house 18-24 stoke road slough berkshire SL2 5AG (1 page)
22 March 2007Registered office changed on 22/03/07 from: abbey house 18-24 stoke road slough berkshire SL2 5AG (1 page)
15 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 19/03/06; full list of members (6 pages)
25 April 2006Return made up to 19/03/06; full list of members (6 pages)
30 July 2005Accounts made up to 31 December 2004 (13 pages)
30 July 2005Accounts made up to 31 December 2004 (13 pages)
29 July 2005Amended accounts made up to 31 December 2003 (7 pages)
29 July 2005Amended accounts made up to 31 December 2003 (7 pages)
24 June 2005Return made up to 19/03/05; full list of members (6 pages)
24 June 2005Return made up to 19/03/05; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Return made up to 19/03/04; full list of members (6 pages)
6 May 2004Return made up to 19/03/04; full list of members (6 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 19/03/03; full list of members (6 pages)
18 April 2003Return made up to 19/03/03; full list of members (6 pages)
6 January 2003Registered office changed on 06/01/03 from: first floor 17 boulton road reading berkshire RG2 0NH (1 page)
6 January 2003Registered office changed on 06/01/03 from: first floor 17 boulton road reading berkshire RG2 0NH (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
25 June 2002Return made up to 19/03/02; full list of members (6 pages)
25 June 2002Return made up to 19/03/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Registered office changed on 19/10/01 from: richmond house avonmouth way avonmouth bristol BS11 8DE (1 page)
19 October 2001Registered office changed on 19/10/01 from: richmond house avonmouth way avonmouth bristol BS11 8DE (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 June 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
26 June 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
11 August 1999Memorandum and Articles of Association (10 pages)
11 August 1999Memorandum and Articles of Association (10 pages)
6 August 1999Company name changed fercam (uk) LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed fercam (uk) LIMITED\certificate issued on 09/08/99 (2 pages)
13 May 1999Company name changed alderclay LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed alderclay LIMITED\certificate issued on 14/05/99 (2 pages)
11 May 1999Secretary resigned;director resigned (1 page)
11 May 1999Ad 09/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Ad 09/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page)
11 May 1999Secretary resigned;director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page)
11 May 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
22 April 1999£ nc 100/20000 19/04/99 (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1999£ nc 100/20000 19/04/99 (1 page)
22 April 1999Registered office changed on 22/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
19 March 1999Incorporation (16 pages)
19 March 1999Incorporation (16 pages)