UKBizDB.co.uk

CARTMEL LOGISTICS LTD

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

This company is commonly known as Cartmel Logistics Ltd. The company was founded 11 years ago and was given the registration number 09068140. The firm's registered office is in LEICESTER. You can find them at 12 Watermead Way, , Leicester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CARTMEL LOGISTICS LTD
Company Number:09068140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Watermead Way, Leicester, United Kingdom, LE4 3BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 June 2022Active
89, Cranwell Road, Nottingham, United Kingdom, NG8 6NQ

Director26 January 2016Active
18, Devonshire Square, Loughborough, United Kingdom, LE11 3DT

Director20 April 2017Active
7, Ousebank Way, Stony Stratford, Milton Keynes, United Kingdom, MK11 1JY

Director11 August 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
6, Bluebell Close, Crawley, United Kingdom, RH11 9EW

Director30 June 2014Active
45 Mexborough Road, Bolton-Upon-Dearne, Rotherham, United Kingdom, S63 8LY

Director11 July 2019Active
1, Cutler Street, Smethwick, United Kingdom, B66 3RR

Director27 November 2014Active
19 Sharon Way, Cannock, United Kingdom, WS12 2NF

Director05 January 2021Active
9, Regent Street, Dawlish, United Kingdom, EX7 9LE

Director03 February 2015Active
104, Hallside Road, Blyth, United Kingdom, NE24 5PF

Director24 March 2015Active
25, Grassington Drive, Bury, United Kingdom, BL9 7HN

Director07 October 2015Active
88 Ninian Road, Hemel Hempstead, England, HP2 6NB

Director26 January 2018Active
Flat 20 Cox House, London, United Kingdom, W6 8HN

Director14 October 2019Active
22 Briddsland Road, Birmingham, United Kingdom, B33 0BG

Director10 March 2020Active
10, Selbourne Crescent, Wolverhampton, United Kingdom, WV1 2EB

Director30 March 2016Active
76 Lichford Road, Sheffield, United Kingdom, S2 3LD

Director15 April 2019Active
24 Brackenfield, Telford, United Kingdom, TF3 1SL

Director30 August 2018Active
12 Watermead Way, Leicester, United Kingdom, LE4 3BX

Director11 August 2020Active
45 Frankland Road, Durham, England, DH1 5JA

Director14 June 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Holmes
Notified on:05 January 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:19 Sharon Way, Cannock, United Kingdom, WS12 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kapildev Sondagar
Notified on:11 August 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:12 Watermead Way, Leicester, United Kingdom, LE4 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Nolan
Notified on:10 March 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:22 Briddsland Road, Birmingham, United Kingdom, B33 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Lowe
Notified on:14 October 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 20 Cox House, London, United Kingdom, W6 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Frost
Notified on:11 July 2019
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:United Kingdom
Address:45 Mexborough Road, Bolton-Upon-Dearne, Rotherham, United Kingdom, S63 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Rebouillon
Notified on:15 April 2019
Status:Active
Date of birth:February 1973
Nationality:German
Country of residence:United Kingdom
Address:76 Lichford Road, Sheffield, United Kingdom, S2 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Graham Seymour
Notified on:30 August 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:24 Brackenfield, Telford, United Kingdom, TF3 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Frederick Steele
Notified on:14 June 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:45 Frankland Road, Durham, England, DH1 5JA
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
Mr Jacek Kozinski
Notified on:26 January 2018
Status:Active
Date of birth:September 1967
Nationality:Polish
Country of residence:England
Address:88 Ninian Road, Hemel Hempstead, England, HP2 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ionut Berbecanu
Notified on:20 April 2017
Status:Active
Date of birth:October 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:18, Devonshire Square, Loughborough, United Kingdom, LE11 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.