UKBizDB.co.uk

CALDERSTONES LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calderstones Logistics Ltd. The company was founded 11 years ago and was given the registration number 08944875. The firm's registered office is in WILMSLOW. You can find them at 43 Woodstock Court, , Wilmslow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CALDERSTONES LOGISTICS LTD
Company Number:08944875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:43 Woodstock Court, Wilmslow, United Kingdom, SK9 3SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 The Tithe, Ifield, Crawley, United Kingdom, RH11 0NR

Director09 August 2022Active
275 Somervell Road, Harrow, United Kingdom, HA2 8UB

Director12 April 2019Active
103 Grasmere Crescent, Eccles, Manchester, United Kingdom, M30 8DG

Director11 September 2018Active
125 Mansfield Road, Temple Normantonton, Chesterfield, United Kingdom, S42 5DG

Director11 October 2017Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director16 May 2018Active
43 Woodstock Court, Wilmslow, United Kingdom, SK9 3SE

Director30 July 2020Active
92, Field Street, Kettering, United Kingdom, NN16 8EW

Director15 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
31, Chantry Avenue, Bloxwich, Walsall, United Kingdom, WS3 3HA

Director01 April 2015Active
3, Laurel Lane, Larkhall, United Kingdom, ML9 2NG

Director21 March 2016Active
11, Whyte Street, Harthill, Shotts, United Kingdom, ML7 5SP

Director31 October 2014Active
83, Cherry Tree Drive, St. Helens, United Kingdom, WA9 2NT

Director04 November 2016Active
20 Portland Street, Boston, United Kingdom, PE21 8NR

Director10 February 2020Active
3, Elers Grove, Stoke-On-Trent, United Kingdom, ST6 3PT

Director28 October 2015Active
104 Jenkins Road, London, United Kingdom, E13 8NP

Director12 July 2019Active

People with Significant Control

Mr Aaron Loftus
Notified on:09 August 2022
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:10 The Tithe, Ifield, Crawley, United Kingdom, RH11 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Cassell
Notified on:30 July 2020
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:43 Woodstock Court, Wilmslow, United Kingdom, SK9 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rytis Rodnenkovas
Notified on:10 February 2020
Status:Active
Date of birth:August 1995
Nationality:Lithuanian
Country of residence:United Kingdom
Address:20 Portland Street, Boston, United Kingdom, PE21 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Christopher Darren Stanford
Notified on:12 July 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:104 Jenkins Road, London, United Kingdom, E13 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Niel Daniel Abraham
Notified on:12 April 2019
Status:Active
Date of birth:August 1972
Nationality:Grenadian
Country of residence:United Kingdom
Address:275 Somervell Road, Harrow, United Kingdom, HA2 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Alan Birch
Notified on:11 September 2018
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:103 Grasmere Crescent, Eccles, Manchester, United Kingdom, M30 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius Budrys
Notified on:16 May 2018
Status:Active
Date of birth:November 1990
Nationality:Lithuanian
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tina Jane Brown
Notified on:11 October 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:125 Mansfield Road, Temple Normantonton, Chesterfield, United Kingdom, S42 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colin O'Neil
Notified on:04 November 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:125 Mansfield Road, Temple Normantonton, Chesterfield, United Kingdom, S42 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.