UKBizDB.co.uk

ROTHERBY LOGISTICS LTD

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

This company is commonly known as Rotherby Logistics Ltd. The company was founded 10 years ago and was given the registration number 08985279. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ROTHERBY LOGISTICS LTD
Company Number:08985279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director24 September 2020Active
3, Hill Radnor, Buckingham, United Kingdom, MK18 1SJ

Director13 April 2015Active
17, Linden Avenue, Ashton, Wigan, United Kingdom, WN4 0AU

Director21 May 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
10, Drummond Road, Walton, Liverpool, United Kingdom, L4 8TB

Director26 November 2015Active
6 Ranglit Avenue, Lea, Preston, England, PR2 1XT

Director05 April 2018Active
71 Manvers Road, Mexborough, United Kingdom, S64 9EU

Director10 December 2018Active
3, Flour Mill Close, Burscough, Ormskirk, United Kingdom, L40 5TL

Director17 March 2016Active
9 Beaufort, Liverpool, United Kingdom, L37 4EJ

Director14 November 2019Active
326 Leyland Road, Penwortham, Preston, England, PR1 9SU

Director17 May 2019Active
Flat 3 1 Dinton Road, The Old School House, Kingston Upon Thames, United Kingdom, KT2 5JT

Director11 July 2014Active
54 Glencoats Drive, Paisley, United Kingdom, PA3 1RW

Director15 August 2018Active
97 Mead Way, Bushey, United Kingdom, WD23 2DJ

Director30 March 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:24 September 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay Webster
Notified on:30 March 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:97 Mead Way, Bushey, United Kingdom, WD23 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Hannah Grue
Notified on:14 November 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:9 Beaufort, Liverpool, United Kingdom, L37 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Brandon Havard
Notified on:17 May 2019
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:326 Leyland Road, Penwortham, Preston, England, PR1 9SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Gibbs
Notified on:10 December 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:71 Manvers Road, Mexborough, United Kingdom, S64 9EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Vasile
Notified on:15 August 2018
Status:Active
Date of birth:January 1954
Nationality:Romanian
Country of residence:United Kingdom
Address:54 Glencoats Drive, Paisley, United Kingdom, PA3 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Lee Gardner
Notified on:05 April 2018
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:6 Ranglit Avenue, Lea, Preston, England, PR2 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sian Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:3, Flour Mill Close, Ormskirk, United Kingdom, L40 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.