Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Secretary Name | Mr Warren Charles Marshall |
---|---|
Status | Closed |
Appointed | 01 October 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 March 2024) |
Role | Company Director |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Mr Andrew Jarvis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Mr Tobias Schaefer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 June 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Mr James Christopher Maxwell Morgan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 March 2024) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Philippa Jane Hale |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1997) |
Role | Marketing & Publicity |
Correspondence Address | 219 Cardigan Lane Leeds West Yorks LS6 1DX |
Director Name | Mr Dirk Mischendahl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Crescent Leeds West Yorkshire LS17 5NX |
Director Name | Attila Ersin Keskin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1997) |
Role | Technical |
Correspondence Address | 22 Mayville Terrace Leeds West Yorks LS6 1NB |
Secretary Name | Philippa Jane Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1997) |
Role | Marketing & Publicity |
Correspondence Address | 219 Cardigan Lane Leeds West Yorks LS6 1DX |
Director Name | Peter Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2001) |
Role | Leisure Manager |
Correspondence Address | 162 Street Lane Leeds West Yorkshire LS8 2AA |
Secretary Name | Janet Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2001) |
Role | Family Care Worker Nspcc |
Correspondence Address | 162 Street Lane Roundhay Leeds West Yorkshire LS8 2AA |
Director Name | Meredith Saul Evans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Unit 5 Carlton Mills Pickering Street Leeds LS12 2QG |
Secretary Name | Meredith Saul Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | Unit 5 Carlton Mills Pickering Street Leeds LS12 2QG |
Director Name | Michael Bowles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2003) |
Role | Manager |
Correspondence Address | Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG |
Director Name | Mr Dave Hunter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pickering Street Leeds West Yorkshire LS12 3QG |
Secretary Name | Philippa Jane Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2009) |
Role | Artist |
Correspondence Address | 5 Pickering Street Leeds LS12 2QG |
Director Name | Mrs Julie Davidson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallows Green 107 York Road Tadcaster North Yorkshire LS24 8AU |
Director Name | Mr James Graham Wilkins |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 October 2018) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Unit 5/6 Pickering Street Leeds LS12 2QG |
Secretary Name | Mr Joseph Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 October 2018) |
Role | Accountant |
Correspondence Address | 1 Brackenwood Road Outwood Wakefield West Yorkshire WF1 3TH |
Director Name | Mr Kevin Joseph Walsh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | David Hunter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Meredith Saul Evans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Mr Michael Sands |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2019) |
Role | Vice President - Contracts |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Mr John Wasson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2021) |
Role | President & Coo |
Country of Residence | United States |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Mr Eugene Joseph Costa |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2019(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | wearevista.co.uk |
---|
Registered Address | Unit 5 And 6 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
101k at £1 | Logistik Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,837,120 |
Gross Profit | £3,781,919 |
Net Worth | £671,952 |
Cash | £2,351,720 |
Current Liabilities | £5,570,427 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
24 August 2009 | Delivered on: 25 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
26 May 2006 | Delivered on: 8 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 6A the timber yard 7-117 drysdale street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 February 2000 | Delivered on: 19 February 2000 Persons entitled: Gary Mitchell and William Hargreaves Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the deed and under a lease dated 20TH june 1997. Particulars: The sum of £5,000 being the deposit as defined in the deed and any accrued interest credited to the account which has not been paid to the tenant and the amount from time to time standing to the credit of the account. Outstanding |
3 May 2001 | Delivered on: 9 May 2001 Satisfied on: 9 June 2014 Persons entitled: Lloyds Tsb 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 |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Full accounts made up to 31 December 2016 (35 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
30 January 2015 | Director's details changed for James Graham Wilkins on 30 September 2014 (2 pages) |
30 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
5 January 2015 | Company name changed logistik LIMITED\certificate issued on 05/01/15
|
29 October 2014 | Appointment of David Hunter as a director on 24 July 2014 (3 pages) |
13 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 October 2014 | Appointment of Mr Kevin Joseph Walsh as a director on 24 July 2014 (3 pages) |
23 September 2014 | Appointment of Meredith Saul Evans as a director on 24 July 2014 (3 pages) |
18 September 2014 | Termination of appointment of Dirk Mischendahl as a director on 24 July 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Satisfaction of charge 2 in full (1 page) |
13 May 2014 | Full accounts made up to 31 October 2013 (27 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 November 2013 | Section 519 (1 page) |
25 April 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Mr Joseph Yates on 1 May 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Joseph Yates on 1 May 2012 (2 pages) |
13 June 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Termination of appointment of Dave Hunter as a director (1 page) |
1 March 2011 | Group of companies' accounts made up to 31 October 2010 (31 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Dave Hunter on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Graham Wilkins on 14 January 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (24 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 June 2009 | Appointment terminated director julie davidson (1 page) |
10 June 2009 | Appointment terminated secretary philippa hale (1 page) |
9 June 2009 | Secretary appointed mr joseph yates (1 page) |
14 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
29 October 2008 | Ad 17/06/08\gbp si 92900@1=92900\gbp ic 100/93000\ (2 pages) |
29 October 2008 | Ad 11/08/08\gbp si 1000@1=1000\gbp ic 93000/94000\ (2 pages) |
28 July 2008 | Resolutions
|
17 June 2008 | Appointment terminated director meredith evans (1 page) |
27 May 2008 | Full accounts made up to 31 October 2007 (20 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 October 2006 (19 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (9 pages) |
20 June 2006 | Full accounts made up to 31 October 2005 (25 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 17/12/05; full list of members (9 pages) |
8 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
17 January 2005 | Return made up to 17/12/04; full list of members
|
18 October 2004 | New director appointed (2 pages) |
8 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 17/12/03; no change of members (11 pages) |
19 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
18 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 December 2002 | Return made up to 17/12/02; no change of members
|
27 September 2002 | Resolutions
|
3 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members
|
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
9 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Return made up to 17/12/00; full list of members
|
27 October 2000 | Registered office changed on 27/10/00 from: 36 broomfield crescent leeds LS6 3DD (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 April 2000 | Return made up to 17/12/99; full list of members (6 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
8 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 31 aire street leeds west yorkshire LS1 4HT (1 page) |
29 January 1999 | Resolutions
|
29 January 1999 | Return made up to 17/12/98; no change of members
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
19 February 1998 | Return made up to 17/12/97; full list of members (6 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Ad 24/11/97--------- £ si 95@1 (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
28 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
24 February 1997 | Ad 24/01/97--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
17 December 1996 | Incorporation (16 pages) |