Company NameUnitrans Limited
Company StatusDissolved
Company Number01372780
CategoryPrivate Limited Company
Incorporation Date12 June 1978(45 years, 10 months ago)
Dissolution Date4 October 2022 (1 year, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Brian George Downs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1992)
RoleCompany Director
Correspondence Address5 Academy Court
Sunbury On Thames
Middlesex
TW16 6AN
Director NameTimothy Joseph O'Hagan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressOld Bull House Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Christopher John Nicholas Grad
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(13 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Silwood Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Secretary NameTimothy Joseph O'Hagan
NationalityBritish
StatusResigned
Appointed17 August 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressOld Bull House Bridge Road
Chertsey
Surrey
KT16 8LA
Director NamePeter Maxwell Tilley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address22 Roedean Crescent
Roehampton
London
SW15 5EU
Secretary NameDavid Neil Fletcher
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 June 2008)
RoleCompany Director
Correspondence Address36 Oakbark House
High Street
Brentford
Middlesex
TW8 8LF
Director NameDavid Neil Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address36 Oakbark House
High Street
Brentford
Middlesex
TW8 8LF
Director NameBenjamin John Dearman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Barnfield Road
Harpenden
Hertfordshire
AL5 5TQ
Director NameKenneth George Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2007)
RoleCompany Director
Correspondence AddressWyke Cottage
76 Crescent Road
Shepperton
Middlesex
TW17 8BP
Director NameAlan Joy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeyland Farm Cottage
Preston Road
Gawcott
Buckinghamshire
MK18 4HS
Director NameMarkus Jack Karl Grad
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address49 Grove Road
Windsor
Berkshire
SL4 1JD
Director NameMr Steven Belford Littley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHills Farm Whitford Road
Kilmington
Axminster
Devon
EX13 7NS
Director NameMr Alan Mark Elmes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(28 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressFlat 4 Selhurst Court
Gordon Road
Camberley
Surrey
GU15 2JQ
Director NameMr Andrew James Caple
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(29 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeriholm
Cwm Drive
Dinas Powys
South Glamorgan
CF64 4HL
Wales
Director NameStephen William Cahill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2007(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2010)
RoleCompany Director
Correspondence Address8 Carlisle Close
Pinner
Middlesex
HA5 1JN
Director NameMr Alan Mark Elmes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyld Court
Hawkchurch
Axminster
Devon
EX13 5TZ
Director NameMr Colin Gwynne Davies
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Paddocks
Ramsbury
Marlborough
Wiltshire
SN8 2QF
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed09 June 2008(30 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2010)
RoleCompany Director
Correspondence AddressSteinhoff Uk Group Northway Lane
Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NameMr Johan Daniel Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed22 October 2009(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Group Northway Lane
Ashchurch
Tewesbury
Gloucestershire
Adiicefgl20 89u
Director NameChristoffel Adriaan Stander
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(31 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Group Northway Lane
Ashchurch
Tewesbury
Gloucestershire
Gl20 89u
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(32 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(33 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Sean Summers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(33 years, 11 months after company formation)
Appointment Duration3 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Stephen Barry Campbell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Kalwant Singh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2019)
RoleDirector Of Logistics
Country of ResidenceEngland
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Gary David McDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed15 August 2016(38 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameDarren Brian Hall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(41 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2021)
RoleSupply Chain And Logistics Dir
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Mark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales

Contact

Websiteunitrans.eu.com
Telephone020 87447100
Telephone regionLondon

Location

Registered AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£31,355,962
Gross Profit£1,525,941
Net Worth£1,813,198
Current Liabilities£5,244,235

Accounts

Latest Accounts29 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End26 September

Charges

18 April 2002Delivered on: 2 May 2002
Satisfied on: 7 December 2004
Persons entitled: Rbc Trustees (Guernsey) Limited as Trustee of the Peter Tilley Life Interest Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second fixed and floating charge over the undertaking and all property and assets present and future including buildings trade and other fixtures fixed plant and machinery computers office and other equipment cash at bank and other debts and goodwill.
Fully Satisfied
17 April 2002Delivered on: 29 April 2002
Satisfied on: 26 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
16 August 1994Delivered on: 5 September 1994
Satisfied on: 11 May 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
1 May 1991Delivered on: 15 May 1991
Satisfied on: 5 August 2000
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
30 May 1986Delivered on: 13 June 1986
Satisfied on: 5 August 2000
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
3 June 1982Delivered on: 9 June 1982
Satisfied on: 5 August 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
5 August 1981Delivered on: 11 August 1981
Satisfied on: 5 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2, 8, boeing way, international trading estate, southall, ealing.
Fully Satisfied
16 February 1981Delivered on: 25 February 1981
Satisfied on: 5 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 8 boeing way, international trading estate, southall, london borough of ealing.
Fully Satisfied
17 May 2007Delivered on: 24 May 2007
Satisfied on: 24 April 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
24 July 1980Delivered on: 6 August 1980
Satisfied on: 5 August 2000
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 & floating charge on the undertaking and all property and assets present assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 November 2019Delivered on: 27 November 2019
Persons entitled: Alteri Blue Group Cayman, LTD

Classification: A registered charge
Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture.
Outstanding
22 June 2019Delivered on: 4 July 2019
Persons entitled: Steinhoff UK Holdings Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 January 2018Delivered on: 9 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: 1 winover road, huntingdon. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
3 April 2008Delivered on: 12 April 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 February 2021Administrator's progress report (81 pages)
9 December 2020Statement of administrator's proposal (65 pages)
5 December 2020Statement of affairs with form AM02SOA (10 pages)
5 November 2020Notice of deemed approval of proposals (4 pages)
4 November 2020Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 4 November 2020 (2 pages)
6 October 2020Statement of administrator's proposal (59 pages)
23 July 2020Appointment of an administrator (4 pages)
17 April 2020Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page)
20 March 2020Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020 (2 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 29 September 2018 (34 pages)
27 November 2019Registration of charge 013727800014, created on 14 November 2019 (45 pages)
4 November 2019Satisfaction of charge 013727800012 in full (1 page)
1 October 2019Termination of appointment of Kalwant Singh as a director on 1 October 2019 (1 page)
1 October 2019Appointment of Darren Brian Hall as a director on 1 October 2019 (2 pages)
27 September 2019Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
4 July 2019Registration of charge 013727800013, created on 22 June 2019 (38 pages)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
19 March 2019Full accounts made up to 30 September 2017 (29 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 March 2019Director's details changed for Mr Gary David Mcdonald on 28 February 2019 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
22 June 2018Termination of appointment of Sean Summers as a director on 25 May 2018 (1 page)
22 June 2018Termination of appointment of Philip Jean Dieperink as a director on 25 May 2018 (1 page)
22 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 February 2018Memorandum and Articles of Association (4 pages)
9 January 2018Registration of charge 013727800012, created on 3 January 2018 (111 pages)
9 January 2018Registration of charge 013727800012, created on 3 January 2018 (111 pages)
4 January 2018Satisfaction of charge 11 in full (4 pages)
4 January 2018Satisfaction of charge 11 in full (4 pages)
6 July 2017Full accounts made up to 24 September 2016 (27 pages)
6 July 2017Full accounts made up to 24 September 2016 (27 pages)
16 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
16 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 September 2016Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016 (1 page)
5 September 2016Appointment of Mr Sean Summers as a director on 15 August 2016 (2 pages)
5 September 2016Appointment of Mr Sean Summers as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Mr Gary David Mcdonald as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Mr Gary David Mcdonald as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Kalwant Singh as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Kalwant Singh as a director on 15 August 2016 (2 pages)
11 April 2016Full accounts made up to 27 June 2015 (27 pages)
11 April 2016Full accounts made up to 27 June 2015 (27 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 199,531
(4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 199,531
(4 pages)
12 April 2015Full accounts made up to 28 June 2014 (28 pages)
12 April 2015Full accounts made up to 28 June 2014 (28 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 199,531
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 199,531
(4 pages)
4 April 2014Full accounts made up to 29 June 2013 (31 pages)
4 April 2014Full accounts made up to 29 June 2013 (31 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 199,531
(4 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 199,531
(4 pages)
12 December 2013Termination of appointment of Johan Martin as a director (1 page)
12 December 2013Termination of appointment of Johan Martin as a director (1 page)
12 December 2013Appointment of Stephen Barry Campbell as a director (2 pages)
12 December 2013Appointment of Stephen Barry Campbell as a director (2 pages)
21 March 2013Full accounts made up to 30 June 2012 (27 pages)
21 March 2013Full accounts made up to 30 June 2012 (27 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Sean Summers as a director (1 page)
14 August 2012Termination of appointment of Sean Summers as a director (1 page)
9 May 2012Appointment of Sean Summers as a director (2 pages)
9 May 2012Appointment of Sean Summers as a director (2 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
7 December 2011Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page)
6 December 2011Full accounts made up to 30 June 2011 (27 pages)
6 December 2011Full accounts made up to 30 June 2011 (27 pages)
12 October 2011Appointment of Philip Jean Dieperink as a director (2 pages)
12 October 2011Appointment of Philip Jean Dieperink as a director (2 pages)
10 August 2011Termination of appointment of Andrew Caple as a director (2 pages)
10 August 2011Termination of appointment of Andrew Caple as a director (2 pages)
30 March 2011Full accounts made up to 30 June 2010 (29 pages)
30 March 2011Full accounts made up to 30 June 2010 (29 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Alan Elmes as a director (2 pages)
24 February 2011Termination of appointment of Steven Littley as a director (2 pages)
24 February 2011Termination of appointment of Steven Littley as a director (2 pages)
24 February 2011Termination of appointment of Alan Elmes as a director (2 pages)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of a director (1 page)
22 December 2010Termination of appointment of a director (1 page)
7 July 2010Termination of appointment of Colin Davies as a director (1 page)
7 July 2010Termination of appointment of Colin Davies as a director (1 page)
7 July 2010Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Stephen Cahill as a director (1 page)
7 July 2010Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Stephen Cahill as a director (1 page)
2 July 2010Full accounts made up to 30 June 2009 (27 pages)
2 July 2010Full accounts made up to 30 June 2009 (27 pages)
24 June 2010Termination of appointment of Christoffel Stander as a director (2 pages)
24 June 2010Termination of appointment of Christoffel Stander as a director (2 pages)
1 April 2010Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages)
1 April 2010Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
10 November 2009Termination of appointment of David Fletcher as a director (2 pages)
10 November 2009Termination of appointment of David Fletcher as a director (2 pages)
29 October 2009Appointment of Johan Daniel Martin as a director (3 pages)
29 October 2009Appointment of Christoffel Adriaan Stander as a director (3 pages)
29 October 2009Appointment of Christoffel Adriaan Stander as a director (3 pages)
29 October 2009Appointment of Johan Daniel Martin as a director (3 pages)
14 September 2009Appointment terminated director benjamin dearman (1 page)
14 September 2009Appointment terminated director benjamin dearman (1 page)
8 July 2009Full accounts made up to 30 June 2008 (27 pages)
8 July 2009Full accounts made up to 30 June 2008 (27 pages)
5 March 2009Return made up to 20/02/09; full list of members (8 pages)
5 March 2009Return made up to 20/02/09; full list of members (8 pages)
16 June 2008Secretary appointed mark ashcroft (2 pages)
16 June 2008Secretary appointed mark ashcroft (2 pages)
10 June 2008Registered office changed on 10/06/2008 from unit 4 trident way international trading estate brent road southall middlesex UB2 5LF (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 4 trident way international trading estate brent road southall middlesex UB2 5LF (1 page)
9 June 2008Appointment terminated secretary david fletcher (1 page)
9 June 2008Appointment terminated secretary david fletcher (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
10 April 2008Director's change of particulars / steven littley / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / steven littley / 10/04/2008 (1 page)
3 April 2008Full accounts made up to 30 June 2007 (29 pages)
3 April 2008Full accounts made up to 30 June 2007 (29 pages)
13 March 2008Director appointed colin gwynne davies (1 page)
13 March 2008Director appointed colin gwynne davies (1 page)
3 March 2008Notice of res removing auditor (2 pages)
3 March 2008Notice of res removing auditor (2 pages)
25 February 2008Return made up to 20/02/08; full list of members (5 pages)
25 February 2008Return made up to 20/02/08; full list of members (5 pages)
20 February 2008Auditor's resignation (1 page)
20 February 2008Auditor's resignation (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Particulars of mortgage/charge (9 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
15 December 2006Full accounts made up to 30 June 2006 (22 pages)
15 December 2006Full accounts made up to 30 June 2006 (22 pages)
16 November 2006Company name changed concorde logistics LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed concorde logistics LIMITED\certificate issued on 16/11/06 (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
25 October 2005Full accounts made up to 30 June 2005 (21 pages)
25 October 2005Full accounts made up to 30 June 2005 (21 pages)
1 September 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
1 September 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Full accounts made up to 31 December 2004 (21 pages)
13 July 2005Full accounts made up to 31 December 2004 (21 pages)
13 July 2005New director appointed (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Return made up to 17/08/04; full list of members (8 pages)
2 September 2004Return made up to 17/08/04; full list of members (8 pages)
30 July 2004Full accounts made up to 31 December 2003 (20 pages)
30 July 2004Full accounts made up to 31 December 2003 (20 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 August 2003Return made up to 17/08/03; full list of members (8 pages)
31 August 2003Return made up to 17/08/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 December 2002 (22 pages)
22 April 2003Full accounts made up to 31 December 2002 (22 pages)
21 August 2002Return made up to 17/08/02; full list of members (8 pages)
21 August 2002Return made up to 17/08/02; full list of members (8 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Declaration of assistance for shares acquisition (6 pages)
3 May 2002Declaration of assistance for shares acquisition (6 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 December 2001 (25 pages)
3 April 2002Full accounts made up to 31 December 2001 (25 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
3 September 2001Return made up to 17/08/01; full list of members (7 pages)
3 September 2001Return made up to 17/08/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (19 pages)
26 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 October 2000Return made up to 17/08/00; full list of members (7 pages)
10 October 2000Return made up to 17/08/00; full list of members (7 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
8 October 1999Full accounts made up to 31 December 1998 (20 pages)
8 October 1999Full accounts made up to 31 December 1998 (20 pages)
20 September 1999Return made up to 17/08/99; no change of members (6 pages)
20 September 1999Return made up to 17/08/99; no change of members (6 pages)
10 November 1998Full accounts made up to 31 December 1997 (17 pages)
10 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 September 1998Return made up to 17/08/98; full list of members (6 pages)
3 September 1998Return made up to 17/08/98; full list of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (21 pages)
9 October 1997Full accounts made up to 31 December 1996 (21 pages)
1 September 1997Return made up to 17/08/97; no change of members (5 pages)
1 September 1997Return made up to 17/08/97; no change of members (5 pages)
6 November 1996Registered office changed on 06/11/96 from: unit b, cargo centre bridge road southall middlesex UB2 4BD (1 page)
6 November 1996Registered office changed on 06/11/96 from: unit b, cargo centre bridge road southall middlesex UB2 4BD (1 page)
11 September 1996Return made up to 17/08/96; no change of members (6 pages)
11 September 1996Return made up to 17/08/96; no change of members (6 pages)
3 August 1996Full accounts made up to 31 December 1995 (16 pages)
3 August 1996Full accounts made up to 31 December 1995 (16 pages)
6 September 1995Return made up to 17/08/95; full list of members (8 pages)
6 September 1995Return made up to 17/08/95; full list of members (8 pages)
21 August 1995Full accounts made up to 31 December 1994 (14 pages)
21 August 1995Full accounts made up to 31 December 1994 (14 pages)
6 April 1995Full accounts made up to 31 December 1993 (15 pages)
6 April 1995Full accounts made up to 31 December 1993 (15 pages)
5 September 1994Particulars of mortgage/charge (3 pages)
5 September 1994Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
23 March 1983Accounts made up to 31 August 1982 (12 pages)
23 March 1983Accounts made up to 31 August 1982 (12 pages)